Liquidation
Company Information for N0TICE LIMITED
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
09044516
Private Limited Company
Liquidation |
Company Name | |
---|---|
N0TICE LIMITED | |
Legal Registered Office | |
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in N1P | |
Company Number | 09044516 | |
---|---|---|
Company ID Number | 09044516 | |
Date formed | 2014-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 03/04/2016 | |
Account next due | 31/12/2017 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 07:54:57 |
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 |
---|---|---|
CLAIRE MARGARET PAPE |
||
DAVID SKIPWITH PEMSEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP MARK TRANTER |
Company Secretary | ||
EMMA MARIE CIECHAN |
Director | ||
DARREN DAVID SINGER |
Director | ||
ANDREW ARTHUR MILLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BILL TAYLOR OF HUYTON LIMITED | Director | 2018-07-31 | CURRENT | 1961-04-10 | Liquidation | |
A.J. SCHOFIELD LIMITED | Director | 2018-07-31 | CURRENT | 1925-01-22 | Liquidation | |
CAMEC LIMITED | Director | 2018-07-31 | CURRENT | 1936-01-01 | Active | |
CAMEC (SOUTHERN) LIMITED | Director | 2018-07-31 | CURRENT | 1954-04-22 | Liquidation | |
ARTHUR ROYE (TURF ACCOUNTANTS) LIMITED | Director | 2018-07-31 | CURRENT | 1960-11-25 | Liquidation | |
JAMES LANE GROUP LIMITED | Director | 2018-07-31 | CURRENT | 1960-12-23 | Active | |
BRADLOW LIMITED | Director | 2018-07-31 | CURRENT | 1961-01-04 | Active | |
JAMES LANE (BOOKMAKER) LIMITED | Director | 2018-07-31 | CURRENT | 1985-11-04 | Active | |
ECLIPSE BOOKMAKERS LIMITED | Director | 2018-07-31 | CURRENT | 1992-10-14 | Liquidation | |
ARENA RACING LIMITED | Director | 2018-07-31 | CURRENT | 1994-05-25 | Active | |
CONCESSION BOOKMAKERS LIMITED | Director | 2018-07-31 | CURRENT | 1995-06-01 | Liquidation | |
BROOKE BOOKMAKERS LIMITED | Director | 2018-07-31 | CURRENT | 1996-05-29 | Active | |
BASEFLAME LIMITED | Director | 2018-07-31 | CURRENT | 1999-02-26 | Liquidation | |
GEARNET LIMITED | Director | 2018-07-31 | CURRENT | 2000-02-14 | Liquidation | |
MATSDOM LIMITED | Director | 2018-07-31 | CURRENT | 2000-05-11 | Liquidation | |
MATSGOOD LIMITED | Director | 2018-07-31 | CURRENT | 2000-05-12 | Active | |
EVENTIP LIMITED | Director | 2018-07-31 | CURRENT | 2000-06-07 | Liquidation | |
BOOKHOST LIMITED | Director | 2018-07-31 | CURRENT | 2001-08-23 | Liquidation | |
VICKERS BOOKMAKERS LIMITED | Director | 2018-07-31 | CURRENT | 1987-09-15 | Liquidation | |
VYNPLEX LIMITED | Director | 2018-07-31 | CURRENT | 1972-07-04 | Liquidation | |
REGENCY BOOKMAKERS (MIDLANDS) LIMITED | Director | 2018-07-31 | CURRENT | 1985-06-12 | Active | |
PANDASHIELD LIMITED | Director | 2018-07-31 | CURRENT | 1988-09-28 | Liquidation | |
WINDSORS(SPORTING INVESTMENTS)LIMITED | Director | 2018-07-31 | CURRENT | 1958-07-07 | Active | |
WILLIAM HILL INDEX (LONDON) LIMITED | Director | 2018-07-31 | CURRENT | 1939-05-19 | Liquidation | |
WILLIAM HILL (NORTH EASTERN) LIMITED | Director | 2018-07-31 | CURRENT | 1953-04-14 | Active | |
WILLIAM HILL (WESTERN) LIMITED | Director | 2018-07-31 | CURRENT | 1938-01-21 | Active | |
WILLIAM HILL (EDGEWARE ROAD) LIMITED | Director | 2018-07-31 | CURRENT | 1964-06-23 | Active | |
WILLIAM HILL (NORTH WESTERN) LIMITED | Director | 2018-07-31 | CURRENT | 1952-01-25 | Active | |
WILLIAM HILL (MIDLANDS) LIMITED | Director | 2018-07-31 | CURRENT | 1954-04-06 | Active | |
WILLIAM HILL (COURSE) LIMITED | Director | 2018-07-31 | CURRENT | 1962-08-16 | Liquidation | |
WILLIAM HILL (ESSEX) LIMITED | Director | 2018-07-31 | CURRENT | 1978-06-19 | Active | |
WILLIAM HILL (FOOTBALL) LIMITED | Director | 2018-07-31 | CURRENT | 1944-08-12 | Active | |
WILLIAM HILL (SOUTHERN) LIMITED | Director | 2018-07-31 | CURRENT | 1949-04-22 | Active | |
WILLIAM HILL (LONDON) LIMITED | Director | 2018-07-31 | CURRENT | 1976-09-27 | Active | |
SHERMAN RACING (WESTERN) LIMITED | Director | 2018-07-31 | CURRENT | 1974-07-12 | Liquidation | |
NALIM LIMITED | Director | 2018-07-31 | CURRENT | 1970-12-04 | Liquidation | |
GUS CARTER LIMITED | Director | 2018-07-31 | CURRENT | 1958-10-22 | Active | |
JAMES LANE (TURF ACCOUNTANTS) LIMITED | Director | 2018-07-31 | CURRENT | 1962-07-05 | Active | |
GUS CARTER (CASH) LIMITED | Director | 2018-07-31 | CURRENT | 1964-02-28 | Active | |
LAYSTALL LIMITED | Director | 2018-07-31 | CURRENT | 1968-06-21 | Active | |
GROATBRAY LIMITED | Director | 2018-07-31 | CURRENT | 1973-03-01 | Liquidation | |
SELWYN DEMMY (RACING) LIMITED | Director | 2018-07-31 | CURRENT | 1982-03-01 | Active | |
CITY TOTE LIMITED | Director | 2018-07-31 | CURRENT | 1934-09-11 | Liquidation | |
CAMEC (PROVINCIAL) LIMITED | Director | 2018-07-31 | CURRENT | 1961-06-27 | Liquidation | |
CAMEC (WESTERN) LIMITED | Director | 2018-07-31 | CURRENT | 1953-01-19 | Liquidation | |
CAMEC (SCOTLAND) LIMITED | Director | 2018-07-31 | CURRENT | 1960-04-14 | Active | |
ARTHUR WILSON LIMITED | Director | 2018-07-31 | CURRENT | 1958-06-20 | Liquidation | |
WILLIAM HILL (WARES) LIMITED | Director | 2018-07-31 | CURRENT | 2000-04-13 | Active | |
GOODFIGURE LIMITED | Director | 2018-07-31 | CURRENT | 2000-06-07 | Liquidation | |
EVENMEDIA LIMITED | Director | 2018-07-31 | CURRENT | 2000-06-07 | Liquidation | |
GRAND PARADE LIMITED | Director | 2018-04-16 | CURRENT | 2006-08-23 | Active | |
WILL HILL LIMITED | Director | 2018-04-16 | CURRENT | 1997-10-06 | Active | |
WILLIAM HILL FINANCE LIMITED | Director | 2018-04-16 | CURRENT | 1997-11-06 | Active | |
WILLIAM HILL HOLDINGS LIMITED | Director | 2018-04-16 | CURRENT | 1998-12-24 | Active | |
WILLIAM HILL INVESTMENTS LIMITED | Director | 2018-04-16 | CURRENT | 1999-02-25 | Active | |
WILLSTAN RACING HOLDINGS LIMITED | Director | 2018-04-16 | CURRENT | 2001-01-19 | Active | |
PHONETHREAD LIMITED | Director | 2018-04-16 | CURRENT | 2005-04-07 | Active | |
WHG SERVICES LIMITED | Director | 2018-04-16 | CURRENT | 2008-10-02 | Active | |
WILLSTAN PROPERTIES LIMITED | Director | 2018-04-16 | CURRENT | 1959-11-23 | Active | |
PREMIER BOOKMAKERS LIMITED | Director | 2018-04-16 | CURRENT | 1993-12-24 | Liquidation | |
WILLIAM HILL CREDIT LIMITED | Director | 2018-04-16 | CURRENT | 1946-06-28 | Active | |
WILLIAM HILL ORGANIZATION LIMITED | Director | 2018-04-16 | CURRENT | 1933-07-26 | Active | |
GUARDIAN EDUCATION INTERACTIVE LIMITED | Director | 2016-10-06 | CURRENT | 1999-10-27 | Liquidation | |
CONTRIBUTORIA LIMITED | Director | 2016-10-06 | CURRENT | 2014-05-16 | Liquidation | |
THE OBSERVER LIMITED | Director | 2016-10-06 | CURRENT | 1993-04-27 | Liquidation | |
YORK WAY 1001 LIMITED | Director | 2016-10-06 | CURRENT | 1995-03-13 | Liquidation | |
FSE WORLD LIMITED | Director | 2016-10-06 | CURRENT | 2008-02-14 | Liquidation | |
GLOBAL GENERATION | Director | 2015-10-21 | CURRENT | 2004-02-23 | Active | |
BRITISH FASHION COUNCIL | Director | 2016-03-24 | CURRENT | 1986-08-28 | Active | |
GMG INVESTCO 3 LIMITED | Director | 2015-08-12 | CURRENT | 2003-05-18 | Active | |
GMGRM SOUTH LIMITED | Director | 2015-08-12 | CURRENT | 1904-02-03 | Liquidation | |
CONTRIBUTORIA LIMITED | Director | 2015-07-30 | CURRENT | 2014-05-16 | Liquidation | |
THE NEWSPAPER ORGANISATION LIMITED | Director | 2015-06-26 | CURRENT | 2014-03-27 | Active | |
SKIPWITH CONSULTANCY LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM PO BOX 68164 KINGS PLACE 90 YORK WAY LONDON N1P 2AP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP TRANTER | |
AP01 | DIRECTOR APPOINTED MS CLAIRE MARGARET PAPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA CIECHAN | |
AA | FULL ACCOUNTS MADE UP TO 03/04/16 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER | |
AP01 | DIRECTOR APPOINTED MR DAVID SKIPWITH PEMSEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS EMMA MARIE CIECHAN | |
AA01 | CURRSHO FROM 31/05/2015 TO 31/03/2015 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as N0TICE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | N0TICE LIMITED | Event Date | 2017-03-24 |
We, David William Tann and Matthew John Waghorn of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, give notice that we were appointed Joint Liquidators of the above-named Company on 23 March 2017 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 03 May 2017 to prove their debts by sending to the undersigned David William Tann of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . Further information can be obtained by contacting: Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag GF123409 | |||
Initiating party | Event Type | ||
Defending party | N0TICE LIMITED | Event Date | 2017-03-23 |
David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting: Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag GF123409 | |||
Initiating party | Event Type | ||
Defending party | N0TICE LIMITED | Event Date | 2017-03-23 |
At a general meeting of the members of the above named Companies, duly convened and held at the offices of Guardian Media Group Plc, Kings Place 90 York Way, London, N1 9GU, on 23 March 2017 , the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting: Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag GF123409 | |||
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. |