Dissolved
Dissolved 2017-06-16
Company Information for 567 MEDIA LIMITED
JAMES NICOLSON LINK, YORK, YO30 4XG,
|
Company Registration Number
07131414
Private Limited Company
Dissolved Dissolved 2017-06-16 |
Company Name | |
---|---|
567 MEDIA LIMITED | |
Legal Registered Office | |
JAMES NICOLSON LINK YORK YO30 4XG Other companies in TS24 | |
Company Number | 07131414 | |
---|---|---|
Date formed | 2010-01-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2017-06-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:47 |
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 |
---|---|---|
ENDEAVOUR SECRETARY LIMITED |
||
PAUL BENOLIEL |
||
SIMON MICHAEL CLOSE |
||
RICHARD GOBLET D'ALVIELLA |
||
FRASER THOMAS HARPER |
||
DAVID HOBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON CLOSE |
Company Secretary | ||
ALEJANDRO JOAQUIN DE SARRIERA |
Director | ||
GEORGE BARRIE HARPER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLI (FA92) LIMITED | Company Secretary | 2018-08-02 | CURRENT | 2000-09-25 | Active | |
FINLI (G&P) LTD | Company Secretary | 2015-02-13 | CURRENT | 1988-03-21 | Active | |
GALE AND PHILLIPSON INVESTMENT SERVICES LTD | Company Secretary | 2015-02-13 | CURRENT | 2005-03-31 | Active | |
SCOTT BROS RECYCLING (TONKS) LTD | Company Secretary | 2013-08-16 | CURRENT | 2013-08-16 | Dissolved 2016-07-05 | |
CENTAUR TRAINING & DEVELOPMENT LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
FC SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-03-26 | Active | |
FB SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-06-23 | Active | |
INDEPENDENT HYDROGEN LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2016-12-20 | |
TEES VALLEY BUSINESS CLUB LTD. | Company Secretary | 2011-09-08 | CURRENT | 1974-07-10 | Active | |
MPI MANPOWER LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Liquidation | |
MPI SERVICES STOKESLEY LIMITED | Company Secretary | 2011-04-04 | CURRENT | 2011-04-04 | Liquidation | |
ROSEBERRY SOFTWARE LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2011-03-25 | Dissolved 2014-09-23 | |
MPI EQUIPMENT LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2010-10-07 | Liquidation | |
FC TANKSHIP II LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FC TANKSHIP I LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP II LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Liquidation | |
VROON SHIPPING U.K. LTD. | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP IV LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Active | |
FB TANKSHIP III LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Active | |
RYEDALE ESTATES LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
HAMBLETON LEISURE TRUST LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2009-08-14 | Dissolved 2015-07-14 | |
MPI WORKBOATS LIMITED | Company Secretary | 2008-12-11 | CURRENT | 2008-12-11 | Liquidation | |
BSEARCHER LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2015-11-11 | |
T.M.G. JOINERY (UK) LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2000-08-03 | Active | |
186K LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1999-03-31 | Dissolved 2017-10-10 | |
MAILBOX INTERNET LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1995-08-16 | Active | |
INVADE INTERNATIONAL LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1998-11-03 | Active | |
EW2W LTD | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2014-06-24 | |
THORNABY PERSONNEL LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2001-01-16 | Dissolved 2013-12-31 | |
GREEN PARK VENTURES LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Dissolved 2016-11-10 | |
MPI CONSULTANTS LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2006-06-01 | Liquidation | |
MPI OFFSHORE LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Liquidation | |
STORO SFE LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-08 | Dissolved 2015-08-21 | |
BRABCO 670 LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2005-03-23 | Dissolved 2017-05-10 | |
CLIMATE CHANGE CORPORATION LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2004-11-24 | Dissolved 2018-05-01 | |
CLIMATE CHANGE TECHNOLOGIES LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2004-06-07 | Active | |
ALLERTON SELF DRIVE LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-04 | |
MISTER TWISTERS LIMITED | Company Secretary | 2004-11-16 | CURRENT | 2002-05-27 | Liquidation | |
NORTH EAST SCAFFOLDING LIMITED | Company Secretary | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2015-01-30 | |
T1.9 LIMITED | Company Secretary | 2003-12-02 | CURRENT | 2003-12-01 | Active | |
HARBOR SUPPLIES LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2016-01-26 | |
LINGDALE ENGINEERING LIMITED | Director | 1999-10-04 | CURRENT | 1999-10-04 | Active | |
TEKSIS LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-08 | Active - Proposal to Strike off | |
E-GISTICS LIMITED | Director | 2013-08-29 | CURRENT | 2013-01-17 | Liquidation | |
MELODIA CONSULTING LTD | Director | 2010-05-18 | CURRENT | 2010-05-18 | Dissolved 2014-12-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER THOMAS HARPER / 31/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 17-25 SCARBOROUGH STREET HARTLEPOOL TS24 7DA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATORS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATORS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 66 CHURCH STREET HARTLEPOOL TS24 7DN UNITED KINGDOM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LIMITED / 06/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER HOUSE ST MARK'S COURT STOCKTON-ON-TEES CLEVELAND TS17 6QP | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 19298 | |
AR01 | 20/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071314140002 | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 19298 | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 19298 | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 19298 | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 19298 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON CLOSE | |
TM02 | TERMINATE SEC APPOINTMENT | |
SH01 | 20/02/13 STATEMENT OF CAPITAL GBP 16947 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM EXCHANGE BUILDING 66 CHURCH STREET HARTLEPOOL TS24 7DN | |
AP04 | CORPORATE SECRETARY APPOINTED ENDEAVOUR SECRETARY LIMITED | |
AR01 | 20/01/13 FULL LIST | |
SH01 | 24/12/12 STATEMENT OF CAPITAL GBP 14525 | |
SH01 | 26/04/12 STATEMENT OF CAPITAL GBP 11274 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 | |
SH01 | 06/09/11 STATEMENT OF CAPITAL GBP 10106 | |
RES01 | ADOPT ARTICLES 26/04/2012 | |
AR01 | 20/01/12 FULL LIST | |
SH01 | 26/03/12 STATEMENT OF CAPITAL GBP 10168 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID HOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO DE SARRIERA | |
SH01 | 08/03/11 STATEMENT OF CAPITAL GBP 8894 | |
AR01 | 20/01/11 FULL LIST | |
SH01 | 11/11/10 STATEMENT OF CAPITAL GBP 8819 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 31/12/10 STATEMENT OF CAPITAL GBP 8072 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 11/10/10 STATEMENT OF CAPITAL GBP 8739 | |
AP01 | DIRECTOR APPOINTED PAUL BENOLIEL | |
SH01 | 21/09/10 STATEMENT OF CAPITAL GBP 341185.04 | |
AP01 | DIRECTOR APPOINTED ALEJANDRO JOAQUIN DE SARRIERA | |
AP01 | DIRECTOR APPOINTED RICHARD GOBLET D'ALVIELLA | |
RES01 | ADOPT ARTICLES 03/09/2010 | |
RES01 | ALTER ARTICLES 03/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 222 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6BN UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED SIMON CLOSE | |
AP01 | DIRECTOR APPOINTED SIMON CLOSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE HARPER | |
SH01 | 09/04/10 STATEMENT OF CAPITAL GBP 101 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-12-09 |
Notice of Intended Dividends | 2016-10-19 |
Resolutions for Winding-up | 2015-07-09 |
Appointment of Liquidators | 2015-04-21 |
Meetings of Creditors | 2015-03-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LEGION TRADE FINANCE LIMITED | ||
DEBENTURE | ALL of the property or undertaking has been released from charge | LEGION TRADE FINANCE LIMITED |
|
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 567 MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 567 MEDIA LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | 567 MEDIA LIMITED | Event Date | 2016-10-17 |
Principal Trading Address: (Formerly) 18 Shacklewell Lane, Dalston, London, E8 2EZ David Adam Broadbent and Rob Sadler (IP Nos 009458 and 009172) both of Begbies Traynor (Central) LLP, of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG were appointed as Joint Liquidators of the Company on 14 April 2015. The Joint Liquidators intend to declare a First and Final Dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 14 November 2016 (the last date for proving) to send in their proofs of debt, along with documentary evidence to substantiate their claim to the Joint Liquidators, at Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and, if so required to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 567 MEDIA LIMITED | Event Date | 2015-04-14 |
David Adam Broadbent and Rob Sadler , Begbies Traynor (Central) LLP , 17/25 Scarborough Street, Hartlepool TS24 7DA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 567 MEDIA LIMITED | Event Date | 2015-04-14 |
Passed on 14 April 2015 At a General Meeting of the above named company, duly convened, and held at 17/25 Scarborough Street, Hartlepool on 14 April 2015 at 10:00 am, 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 and Rob Sadler of Begbies Traynor (Central) LLP , 17/25 Scarborough Street, Hartlepool, TS24 7DA be and are hereby appointed Joint Liquidators for the purpose of such winding up. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 567 MEDIA LIMITED | Event Date | 2015-04-14 |
Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 03 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up 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 Joint Liquidators. 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. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 14 April 2015 Office Holder details: David Adam Broadbent , (IP No. 9458) of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and Rob Sadler , (IP No. 009172) of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . Any person who requires further information may contact the Joint Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Jonathan Todd by email at jonathan.todd@begbies-traynor.com or by telephone on 01904 479801. David Adam Broadbent , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 567 MEDIA LIMITED | Event Date | 2015-03-19 |
Nature of Business: SIC Code (70100) Activities of Head Offices 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 17/25 Scarborough Street, Hartlepool, TS24 7DA on 14 April 2015 at 10:30 am 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 not 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 (01429) 241 266 or david.broadbent@broadbentsbrs.com . BY ORDER OF THE BOARD | |||
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. |