Dissolved 2017-03-21
Company Information for 21 DIGITAL SIGNAGE LIMITED
PRESTON, LANCASHIRE, PR5 6DA,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
21 DIGITAL SIGNAGE LIMITED | |
Legal Registered Office | |
PRESTON LANCASHIRE PR5 6DA Other companies in FY3 | |
Company Number | 06563125 | |
---|---|---|
Date formed | 2008-04-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:14 |
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 |
---|---|---|
NICHOLAS ANDRE TRACHILLIS |
||
MARTIN JOSEPH WIGGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS TRACHILLIS |
Company Secretary | ||
FRANCIS KINNON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL SIGNAGE (U.K.) LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Dissolved 2017-11-07 | |
UNIVERSAL MEDIA LANCASHIRE LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Liquidation | |
EMPLOYER ENROLMENT LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Dissolved 2016-02-16 | |
STAY CHILLED LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Dissolved 2016-09-20 | |
YOUR HOME & GARDEN LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Liquidation | |
UNIVERSAL SIGNAGE (U.K.) LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Dissolved 2017-11-07 | |
UNIVERSAL MEDIA LANCASHIRE LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Liquidation | |
YOUR HOME & GARDEN LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Liquidation |
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 07/06/2016 FROM WEST PARK HOUSE WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDRE TRACHILLIS / 16/06/2014 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 10-12 CHISWICK COURT CHISWICK GROVE BLACKPOOL LANCASHIRE FY5 9TW ENGLAND | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 86 BUCHANAN STREET BLACKPOOL LANCASHIRE FY1 3BN | |
AR01 | 11/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS KINNON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS TRACHILLIS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANDRE TRACHILLIS | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-06 |
Appointment of Liquidators | 2016-05-27 |
Resolutions for Winding-up | 2016-05-27 |
Meetings of Creditors | 2016-04-25 |
Meetings of Creditors | 2016-03-01 |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2012-05-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 40,940 |
Provisions For Liabilities Charges | 2012-05-01 | £ 683 |
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 21 DIGITAL SIGNAGE LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 13,177 |
Current Assets | 2012-05-01 | £ 38,357 |
Debtors | 2012-05-01 | £ 25,180 |
Fixed Assets | 2012-05-01 | £ 3,415 |
Shareholder Funds | 2012-05-01 | £ 149 |
Tangible Fixed Assets | 2012-05-01 | £ 3,415 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as 21 DIGITAL SIGNAGE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 21 DIGITAL SIGNAGE LIMITED | Event Date | 2016-05-23 |
Mark Colman and John Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA . : Further details contact: Mark Colman or John Titley, Email: catherine.greathead@leonardcurtis.co.uk, Tel: 01772 646180. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 21 DIGITAL SIGNAGE LIMITED | Event Date | 2016-05-23 |
At a general meeting of the above-named Company duly convened and held at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA on 23 May 2016 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Mark Colman and John Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , (IP Nos. 9721 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. Further details contact: Mark Colman or John Titley, Email: catherine.greathead@leonardcurtis.co.uk, Tel: 01772 646180. Nicholas Trachillis , Company Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 21 DIGITAL SIGNAGE LIMITED | Event Date | 2016-05-23 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 06 December 2016 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them, 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 Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 23 May 2016 Office Holder details: Mark Colman , (IP No. 9721) of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA and John Titley , (IP No. 8617) of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA . For further details contact: Mark Colman, Email: recovery@leonardcurtis.co.uk Tel: 01772 646180. Mark Colman , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 21 DIGITAL SIGNAGE LIMITED | Event Date | 2016-04-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA on 23 May 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. Further details contact: Mark Colman (IP No. 9721), Email: catherine.greathead@leonardcurtis.co.uk, Tel: 01772 646180. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 21 DIGITAL SIGNAGE LIMITED | Event Date | 2016-02-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 11 March 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. For further details contact: M J Colman (IP No. 9721), Email: carl.lever@leonardcurtis.co.uk. Tel: 01772 646180 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 21 DIGITAL SIGNAGE LIMITED | Event Date | 2011-05-10 |
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. |