Dissolved 2017-03-05
Company Information for SCREENADS MARKETING CONSULTANTS LIMITED
LONDON, EC2M,
|
Company Registration Number
06319566
Private Limited Company
Dissolved Dissolved 2017-03-05 |
Company Name | |
---|---|
SCREENADS MARKETING CONSULTANTS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06319566 | |
---|---|---|
Date formed | 2007-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-03-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 19:37:55 |
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 |
---|---|---|
REGINALD PHILLIP OATES |
||
SHEENAGH HELEN VICTORIA OATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALC REGISTRARS LIMITED |
Company Secretary | ||
REGINALD PHILLIP OATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLNESS SOLUTIONS (UK) LTD | Director | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 34 ELY PLACE LONDON EC1N 6TD | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM UNIT 8 SKYWAYS COMMERCIAL CAMPUS BLACKPOOL BUSINESS PARK, AMY JOHNSON WAY, BLACKPOOL LANCASHIRE FY4 3RS UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL BUSINESS PARK BLACKPOOL LANCASHIRE FY4 3RS UNITED KINGDOM | |
88(2) | CAPITALS NOT ROLLED UP | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 20/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENAGH HELEN VICTORIA OATES / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD PHILLIP OATES / 01/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALC REGISTRARS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM RESEARCH HOUSE CLARK STREET POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE LANCASHIRE FY6 8JR | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 29 GRETDALE AVENUE LYTHAM ST ANNES LANCASHIRE FY8 2EE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHEENAGH BLACK / 01/08/2009 | |
288a | DIRECTOR APPOINTED MR REGINALD PHILLIP OATES | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALC REGISTRARS LIMITED / 21/01/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/03/2008 | |
288a | DIRECTOR APPOINTED SHEENAGH HELEN VICTORIA BLACK | |
288b | APPOINTMENT TERMINATED DIRECTOR REGINALD OATES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/07 FROM: APARTMENT 707, MARCO ISLAND HUNTINGDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-18 |
Final Meetings | 2016-01-07 |
Resolutions for Winding-up | 2013-06-27 |
Appointment of Liquidators | 2013-06-27 |
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 | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 SCREENADS MARKETING CONSULTANTS LIMITED
SCREENADS MARKETING CONSULTANTS LIMITED owns 6 domain names.
link-centre.co.uk babyweekbyweek.co.uk funeral-poem.co.uk keepie.co.uk manchesterregisteroffice.co.uk nextgenerationmedia.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as SCREENADS MARKETING CONSULTANTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SCREENADS MARKETING CONSULTANTS LIMITED | Event Date | 2013-06-18 |
At a General Meeting of the Company, duly convened, and held at 7b Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS on 18 June 2013 the following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash and Peter Jackson , both of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD , (IP Nos: 8882 and 9085) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Further details contact: Hayley Martinelli, Tel: 0207 8312626 Phillip Oates , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SCREENADS MARKETING CONSULTANTS LIMITED | Event Date | 2013-06-18 |
Lane Bednash and Peter Jackson , both of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD . : Further details contact: Hayley Martinelli, Tel: 0207 8312626 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SCREENADS MARKETING CONSULTANTS LIMITED | Event Date | 2013-06-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Third Floor, 37 Sun Street, London, EC2M 2PL on 02 March 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meetings. Date of Appointment: 18 June 2013 Office Holder details: Lane Bednash , (IP No. 8882) and Peter Jackson , (IP No. 9085) both of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Lane Bednash and Peter Jackson , Joint Liquidators : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SCREENADS MARKETING CONSULTANTS LIMITED | Event Date | 2013-06-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of Members and Creditors of Screenads Marketing Consultants Limited will be held at CMB Partners UK Limited, Third Floor, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at 10.00 am and 10.30 am respectively, for the purposes of receiving an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings should be lodged at CMB Partners UK Limited, Third Floor, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the working day immediately before the meetings. The Joint Liquidator gives notice as required by Rules 4.186 and 11.7 of the Insolvency Rules 1986 that there will be no dividend paid to any class of Creditor of the company. Date of Appointment: 18 June 2013 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , Third Floor, 37 Sun Street, London, EC2M 2PL and Peter Jackson , (IP No. 9085) of CMB Partners UK Limited , Third Floor, 37 Sun Street, London, EC2M 2PL . For further details contact: Lisa Pollack, Tel: 0207 377 4370 Lane Bednash , Joint Liquidator : | |||
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. |