Liquidation
Company Information for PROMOTIONAL INCENTIVE GIFTS LTD.
TRUSOLV LIMITED, MERIDIANS CROSS, OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TJ,
|
Company Registration Number
05247006
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROMOTIONAL INCENTIVE GIFTS LTD. | |
Legal Registered Office | |
TRUSOLV LIMITED, MERIDIANS CROSS OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TJ Other companies in GU6 | |
Company Number | 05247006 | |
---|---|---|
Company ID Number | 05247006 | |
Date formed | 2004-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 09:20:15 |
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 |
---|---|---|
ANN HORTH |
||
SIMON MACKENZIE HORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VAPOURIZ (HORSHAM) RETAIL LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-30 | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 08/02/23 FROM Chancery House 30 st Johns Road Woking Surrey GU21 7SA | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Horth on 2015-09-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANN HORTH on 2015-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/15 FROM 6 Bramble Court Downhurst Road Ewhurst Surrey GU6 7QT | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 ANNUAL RETURN FULL LIST | |
AR01 | 30/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/09/08; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-02-02 |
Resolutions for Winding-up | 2023-02-02 |
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 | 2013-09-30 | £ 31,410 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 36,485 |
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 PROMOTIONAL INCENTIVE GIFTS LTD.
Cash Bank In Hand | 2013-09-30 | £ 29,574 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 37,550 |
Current Assets | 2013-09-30 | £ 56,724 |
Current Assets | 2012-09-30 | £ 72,565 |
Debtors | 2013-09-30 | £ 27,150 |
Debtors | 2012-09-30 | £ 35,015 |
Shareholder Funds | 2013-09-30 | £ 25,984 |
Shareholder Funds | 2012-09-30 | £ 37,993 |
Tangible Fixed Assets | 2012-09-30 | £ 1,913 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as PROMOTIONAL INCENTIVE GIFTS LTD. are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
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. |