Company Information for ROBERTSON SMITH ADVERTISING LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG,
|
Company Registration Number
05080293
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROBERTSON SMITH ADVERTISING LIMITED | |
Legal Registered Office | |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG Other companies in YO19 | |
Company Number | 05080293 | |
---|---|---|
Company ID Number | 05080293 | |
Date formed | 2004-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 22/03/2014 | |
Return next due | 19/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 19:35:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER MARY SMITH |
||
DAVID JOHN SMITH |
||
JENNIFER MARY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 17-25 SCARBOROUGH STREET HARTLEPOOL TS24 7DA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 25 GREENGALES LANE WHELDRAKE YORK NORTH YORKSHIRE YO19 6BW | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY SMITH / 25/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARY SMITH / 25/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 25/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM IVY FARM HOUSE, MELBOURNE YORK NORTH YORKSHIRE YO42 4QJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 25/09/2013 | |
AR01 | 22/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/04/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-10 |
Resolutions for Winding-up | 2015-03-10 |
Meetings of Creditors | 2015-02-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 73,239 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 81,469 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERTSON SMITH ADVERTISING LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Current Assets | 2013-03-31 | £ 3,073 |
Debtors | 2013-03-31 | £ 2,842 |
Fixed Assets | 2013-03-31 | £ 5,267 |
Fixed Assets | 2012-03-31 | £ 9,974 |
Debtors and other cash assets
ROBERTSON SMITH ADVERTISING LIMITED owns 2 domain names.
iconsheene.co.uk robertsonsmith.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ROBERTSON SMITH ADVERTISING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROBERTSON SMITH ADVERTISING LIMITED | Event Date | 2015-03-06 |
David Adam Broadbent of Broadbents Business Recovery Services Limited , 17/25 Scarborough Street, Hartlepool TS24 7DA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROBERTSON SMITH ADVERTISING LIMITED | Event Date | 2015-03-06 |
Passed on 6 March 2015 RESOLUTIONS At a General Meeting of the above named company, duly convened, and held at Broadbents Business Recovery Services Limited, York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4AG at 12:00 noon on Friday 6 March 2015 , the following resolutions were duly passed: As a Special Resolution That the company be wound up voluntarily and As an Ordinary Resolution That David Adam Broadbent of Broadbents Business Recovery Services Limited , 17/25 Scarborough Street, Hartlepool, TS24 7DA be and is hereby appointed Liquidator for the purpose of such winding up. David Adam Broadbent (IP number 9458 ) of Broadbents Business Recovery Services Limited , 17/25 Scarborough Street, Hartlepool TS24 7DA was appointed Liquidator of the Company on 6 March 2015 . Further information about this case is available from the offices of Broadbents Business Recovery Services on 01429 241 266 . David John Smith , Director & Chairman of the Meeting : Dated 6 March 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ROBERTSON SMITH ADVERTISING LIMITED | Event Date | 2015-02-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above company will be held at Broadbents Business Recovery Services Limited, York Eco Business Centre, Amy Johnson Way, Clifton Moor, York YO30 4AG on Friday 6 March 2015 at 12.30 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at 17/25 Scarborough Street, Hartlepool TS24 7DA before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Forms of general and special proxy are available, and proxies must be duly completed and lodged with the company at 17/25 Scarborough Street, Hartlepool TS24 7DA no later than noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with Section 98(2)(b) of the Act a list of the names and addresses of the companys creditors will be available for inspection, free of charge, 17/25 Scarborough Street, Hartlepool TS24 7DA on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further information, please contact Dave Broadbent on 01904 691 553 or david.broadbent@broadbentsbrs.com. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-12-16 | |
On 29 November 2011, a petition was presented to Hamilton Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Essential Show Products Limited, 40 Singer Road, Kelvin Industrial Estate, East Kilbride G75 0XS (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Hamilton Sheriff Court, Birnie House, Caird Park, Hamilton Business Park, Caird Street, Hamilton, within 8 days of intimation, service and advertisement. A Hughes , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1051484 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |