Dissolved 2015-01-16
Company Information for JUICE COMMUNICATIONS CORP LIMITED
HAINAULT BUSINESS PARK, ILFORD ESSEX, IG6 3TU,
|
Company Registration Number
06541786
Private Limited Company
Dissolved Dissolved 2015-01-16 |
Company Name | |
---|---|
JUICE COMMUNICATIONS CORP LIMITED | |
Legal Registered Office | |
HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in IG6 | |
Company Number | 06541786 | |
---|---|---|
Date formed | 2008-03-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-01-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 22:34:40 |
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 |
---|---|---|
LEE ASSOCIATES (SECRETARIES) LIMITED |
||
IAN MACLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY GEAR |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL YACHT LTD | Company Secretary | 2018-08-01 | CURRENT | 2016-10-31 | Active | |
AA AND 9A LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
9A AND ANT LIMITED | Company Secretary | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
ZAHA HADID HOLDINGS LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2005-11-18 | Active | |
P.D.P. FREIGHT SERVICES LIMITED | Company Secretary | 2015-01-02 | CURRENT | 1985-06-20 | Active | |
B S PROPERTY INVESTMENTS LIMITED | Company Secretary | 2014-10-09 | CURRENT | 1999-09-16 | Active | |
WAYS OF EATING LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
KATHRYN FINDLAY LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2004-07-15 | Dissolved 2017-06-13 | |
DEMESNE PROPERTIES LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
JACAMI LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2007-10-31 | Dissolved 2017-01-24 | |
MTM RESEARCH LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2009-11-14 | Active | |
MTM LONDON LTD | Company Secretary | 2012-05-24 | CURRENT | 2004-01-26 | Active | |
VAROOSH LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2011-10-12 | Dissolved 2015-05-26 | |
ZAHA HADID (SERVICES) LIMITED | Company Secretary | 2010-06-23 | CURRENT | 2008-09-10 | Active | |
STAR SPANGLE LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Active | |
CBS DARTFORD LIMITED | Company Secretary | 2010-03-26 | CURRENT | 2009-03-26 | Active | |
F1 MASTERS LIMITED | Company Secretary | 2009-11-25 | CURRENT | 2007-08-14 | Active | |
MEWS MEDIA FACILITY LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-17 | Dissolved 2016-07-20 | |
MEWS POST PRODUCTION GROUP LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2008-12-12 | Dissolved 2014-08-28 | |
B. K. FILMS LIMITED | Company Secretary | 2009-06-04 | CURRENT | 2009-06-02 | Dissolved 2015-04-07 | |
FESTIVAL JV LIMITED | Company Secretary | 2009-05-19 | CURRENT | 2009-05-19 | Dissolved 2016-06-14 | |
THE MAGNUM PHOTOS FOUNDATION | Company Secretary | 2009-01-21 | CURRENT | 2007-03-26 | Active | |
HORDEN CHERRY LEE LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
MET ACADEMY STUDIO INTERNATIONAL LIMITED | Company Secretary | 2008-10-19 | CURRENT | 2008-06-09 | Active - Proposal to Strike off | |
ZAHA HADID (ITALY) LIMITED | Company Secretary | 2008-09-22 | CURRENT | 2008-09-10 | Active | |
11 A.M. LIMITED | Company Secretary | 2008-09-10 | CURRENT | 2008-09-10 | Dissolved 2014-05-20 | |
HUB HOLDINGS LIMITED | Company Secretary | 2008-08-26 | CURRENT | 2008-08-26 | Active | |
MAGNUM PHOTOS LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1985-07-22 | Active | |
MAI STUDIO LIMITED | Company Secretary | 2007-11-17 | CURRENT | 2006-11-17 | Active | |
FUNDAMENTALS NETWORKS LTD | Company Secretary | 2007-10-31 | CURRENT | 2007-10-24 | Active | |
STUDIO EGRET WEST LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
ZAHA HADID DESIGN LIMITED | Company Secretary | 2007-01-10 | CURRENT | 2006-12-05 | Active | |
COURT CONSTRUCTION LIMITED | Company Secretary | 2006-12-06 | CURRENT | 1994-10-05 | Dissolved 2015-05-19 | |
RUSSELL JONES LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2001-04-11 | Active | |
HAKUNA MATATA LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Active | |
BREAKFREE HOLIDAYS LIMITED | Company Secretary | 2006-03-23 | CURRENT | 2006-03-23 | Active | |
HORDEN CHERRY LEE ARCHITECTS LIMITED | Company Secretary | 2005-11-09 | CURRENT | 1999-06-10 | Active | |
BONAFIED LIMITED | Company Secretary | 2005-10-13 | CURRENT | 2005-09-21 | Active | |
SUBSTANCE QI LIMITED | Company Secretary | 2005-06-06 | CURRENT | 2005-05-19 | Active | |
DESIGNPM LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
CONSTRUCTIVE COLLABORATION LTD | Company Secretary | 2004-04-01 | CURRENT | 1998-04-23 | Active | |
SAFFRON TRADING LIMITED | Company Secretary | 2004-03-23 | CURRENT | 1994-03-24 | Active - Proposal to Strike off | |
LAB ARCHITECTURE STUDIO LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2001-03-26 | Dissolved 2015-10-20 | |
AMUM LIMITED | Company Secretary | 2002-12-25 | CURRENT | 2000-12-27 | Active | |
MET STUDIO DESIGN LIMITED | Company Secretary | 2001-10-12 | CURRENT | 1998-10-14 | Active | |
LEE ASSOCIATES AUDIT LIMITED | Company Secretary | 2001-06-13 | CURRENT | 2000-10-13 | Active - Proposal to Strike off | |
PROPELLER PR AND CONTENT LTD | Company Secretary | 2000-02-14 | CURRENT | 2000-02-03 | Active | |
GUMUCHDJIAN ASSOCIATES LIMITED | Company Secretary | 1998-11-05 | CURRENT | 1998-10-27 | Dissolved 2018-05-29 | |
HEXAGONE LIMITED | Company Secretary | 1997-02-04 | CURRENT | 1997-01-17 | Active | |
BRAND NEW LIMITED | Company Secretary | 1995-07-07 | CURRENT | 1994-04-25 | Active | |
CORINNE FLEMING ASSOCIATES LIMITED | Company Secretary | 1995-03-17 | CURRENT | 1994-11-25 | Dissolved 2014-04-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA ENGLAND | |
AR01 | 20/03/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 20/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 20/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 10/12/2009 | |
AP01 | DIRECTOR APPOINTED MR IAN BIRTLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY GEAR | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MS LESLEY GEAR | |
288a | SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-08 |
Resolutions for Winding-up | 2013-10-16 |
Appointment of Liquidators | 2013-10-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
|
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 JUICE COMMUNICATIONS CORP LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as JUICE COMMUNICATIONS CORP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JUICE COMMUNICATIONS CORP LIMITED | Event Date | 2013-10-04 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 2 September 2014 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, no later than 12 noon on the preceding business day. Alan John Clark (IP Number 8760 ) was appointed as Liquidator of the Company on 4 October 2013 . The telephone number of my office is 020 8524 1447. Ryan Sinclair, who can be contacted on 020 8501 7832 will be able to assist with any enquiries. A J Clark , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JUICE COMMUNICATIONS CORP LIMITED | Event Date | 2013-10-04 |
Passed 4 October 2013 At a General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 4 October 2013 the following resolutions were duly passed: No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily. 2. That Alan John Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he is hereby appointed Liquidator for the purposes of the voluntary winding up. Ian Maclean Director : Alan John Clark (IP Number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed as Liquidator of the Company on 4 October 2013. The Companys registered office is Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU and the Companys principal trading address is 1 Earlham Street, London WC2H 9LL. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JUICE COMMUNICATIONS CORP LIMITED | Event Date | 2013-10-04 |
Alan John Clark , Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | ||
T HANCOCK & J ACKERLEY(t/a Staffordshire Kitchen)Notice is hereby given that a Meetingof Creditors in the above matter is to be held at 6 Ridge House, Ridgehouse Drive,Festival Park, Stoke-on-Trent, on 16th November 1999, at 11 a.m., to consider my proposalsunder section 23(1) of the Insolvency Act 1986, and to consider establishing a Creditors’Committee under section 14(2)(b) of the Insolvency Act 1986. 6 Ridge House, RidgehouseDrive, Festival Park, Stoke-on-Trent. Administrator(823) | |||
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. |