Dissolved
Dissolved 2015-02-26
Company Information for FIELDPLAN LIMITED
LONDON, ENGLAND, NW1,
|
Company Registration Number
00874666
Private Limited Company
Dissolved Dissolved 2015-02-26 |
Company Name | |
---|---|
FIELDPLAN LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 00874666 | |
---|---|---|
Date formed | 1966-03-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-02-26 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-22 02:54:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIELDPLAN SYSTEMS LIMITED | 12 Payton Street Stratford Upon Avon Warwickshire CV37 6UA | Active - Proposal to Strike off | Company formed on the 1997-10-24 | |
FIELDPLAN, LLC | 431 Graham Ave #2R Kings Brooklyn NY 11211 | Active | Company formed on the 2023-11-15 |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
WILLIAM HARRY III |
||
WARREN SPENCER KAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JAMES TAFFINDER |
Director | ||
GEORGE CHRISTOPHER WLODYKA |
Director | ||
NICHOLAS JOSEPH CAMERA |
Director | ||
PHILIP JAMES ERSKINE PERRY |
Company Secretary | ||
PHILIP JAMES ERSKINE PERRY |
Director | ||
BIBI SHAMIM SHAH |
Director | ||
LINDA EILEEN ELLIS |
Company Secretary | ||
LINDA EILEEN ELLIS |
Director | ||
JOHN HOLLIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APL GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1928-12-19 | Active | |
AMMIRATI PURIS LINTAS LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1986-09-16 | Liquidation | |
CAB (NO. 1) LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1995-03-09 | Active | |
MULLENLOWE GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1952-03-27 | Active | |
MULLENLOWE LONDON LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1961-01-16 | Active | |
LOWE INTERNATIONAL LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1983-03-23 | Active | |
WEBER SHANDWICK TRUSTEES LTD. | Company Secretary | 2009-05-18 | CURRENT | 1988-07-27 | Dissolved 2014-01-23 | |
IPG DXTRA (UK) LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1989-11-13 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1997-06-20 | Active | |
FOX IPL LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1977-12-13 | Active | |
OCTAGON WORLDWIDE LIMITED | Company Secretary | 2009-04-23 | CURRENT | 1992-04-06 | Active | |
MCCANN-ERICKSON UK GROUP LIMITED | Company Secretary | 2009-01-15 | CURRENT | 1998-09-29 | Active | |
IPG STUDIOS UK LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED | Company Secretary | 2008-01-21 | CURRENT | 1992-04-27 | Liquidation | |
MARKETING DRIVE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1987-11-11 | Dissolved 2014-01-23 | |
ENGELS (NO.1) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1953-02-12 | Active | |
INTERPUBLIC GIS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1992-06-19 | Active | |
FCB EUROPE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1995-01-09 | Active | |
IPG HOLDINGS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1989-02-28 | Active | |
WEBER SHANDWICK INTERNATIONAL LTD | Company Secretary | 2007-12-22 | CURRENT | 1988-05-16 | Liquidation | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1977-03-11 | Active | |
CMGRP MARKETING SERVICES LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1977-03-31 | Liquidation | |
FCB HEALTH LONDON LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Company Secretary | 2007-09-10 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
FCB INFERNO LIMITED | Company Secretary | 2007-06-20 | CURRENT | 1991-02-28 | Active | |
MULLENLOWE OPEN LIMITED | Company Secretary | 2007-03-19 | CURRENT | 1998-05-01 | Liquidation | |
OCTAGON ATHLETE REPRESENTATION LIMITED | Company Secretary | 2006-12-20 | CURRENT | 1972-08-04 | Active | |
GOLIN LIMITED | Company Secretary | 2006-09-26 | CURRENT | 1992-05-12 | Active | |
MEDIABRANDS EMEA LIMITED | Company Secretary | 2006-03-28 | CURRENT | 1975-04-03 | Active | |
JACK MORTON EUROPE LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1997-06-10 | Liquidation | |
MCCANN-ERICKSON HEALTHCARE UK LIMITED | Company Secretary | 2006-03-16 | CURRENT | 1961-03-22 | Active | |
MILLER STARR LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1987-03-09 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1994-10-06 | Liquidation | |
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1990-05-17 | Active | |
CREATION COMMUNICATIONS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
CHASEDESIGN WORLDWIDE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 1985-12-23 | Active | |
MCCANN-ERICKSON ADVERTISING LIMITED | Company Secretary | 2005-05-23 | CURRENT | 1978-06-07 | Active | |
HUGE UK LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2001-06-15 | Active | |
CAUDEX MEDICAL LIMITED | Company Secretary | 2005-04-25 | CURRENT | 1999-04-26 | Liquidation | |
MEDIABRANDS LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1963-09-13 | Active | |
ORION TRADING EMEA LIMITED | Company Secretary | 2005-04-06 | CURRENT | 1997-07-17 | Active | |
MEDIABRANDS INTERNATIONAL LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2000-04-12 | Active | |
MCCANN-ERICKSON EMEA LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1964-12-14 | Active | |
RAPPORT OUTDOOR LIMITED | Company Secretary | 2004-09-15 | CURRENT | 1988-03-15 | Active | |
MRM WORLDWIDE (UK) LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1990-05-31 | Active | |
INTERPUBLIC LIMITED | Company Secretary | 2004-05-18 | CURRENT | 1965-12-29 | Active | |
SPRINGPOINT UK LIMITED | Company Secretary | 2004-04-14 | CURRENT | 1990-04-25 | Liquidation | |
FBC (FUTUREBRAND) LIMITED | Company Secretary | 2004-03-26 | CURRENT | 1991-10-29 | Active | |
R/GA MEDIA GROUP LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1989-03-29 | Active | |
CRAFT WORLDWIDE LIMITED | Company Secretary | 2003-11-21 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
VIRGO HEALTH PR LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1999-12-07 | Liquidation | |
LES (NO.1) LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1995-03-20 | Active | |
LOWE & PARTNERS LIMITED | Director | 2017-12-05 | CURRENT | 2010-05-19 | Liquidation | |
TALE LIMITED | Director | 2017-11-27 | CURRENT | 2012-12-03 | Liquidation | |
IMPACT IMAGE LIMITED | Director | 2017-11-27 | CURRENT | 1995-11-08 | Liquidation | |
BLUE BARRACUDA MARKETING LIMITED | Director | 2017-11-21 | CURRENT | 2001-12-18 | Liquidation | |
TRW DIGITAL LIMITED | Director | 2017-11-21 | CURRENT | 2013-04-16 | Liquidation | |
CAUDEX MEDICAL LIMITED | Director | 2017-11-14 | CURRENT | 1999-04-26 | Liquidation | |
OPTAROS LIMITED | Director | 2017-09-29 | CURRENT | 2008-02-20 | Liquidation | |
HF CONSULTANTS LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
ALL OF US DESIGN LTD | Director | 2013-12-02 | CURRENT | 2003-04-07 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Director | 2013-12-02 | CURRENT | 1994-10-06 | Liquidation | |
CRAFT WORLDWIDE LIMITED | Director | 2013-12-02 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
YOUR FUTURE (LONDON) LIMITED | Director | 2013-12-02 | CURRENT | 2004-01-06 | Dissolved 2018-01-19 | |
METEORITE MARKETING LIMITED | Director | 2013-12-02 | CURRENT | 1995-10-19 | Liquidation | |
VIRGO HOLDINGS LTD | Director | 2013-09-24 | CURRENT | 2006-03-08 | Dissolved 2015-02-26 | |
COMPOSING ROOM LIMITED(THE) | Director | 2013-09-04 | CURRENT | 1984-06-28 | Dissolved 2015-02-26 | |
FUSE LTD | Director | 2013-09-04 | CURRENT | 2004-08-27 | Dissolved 2015-02-26 | |
BRANDS BANDS AND FANS LIMITED | Director | 2013-09-03 | CURRENT | 2009-08-05 | Dissolved 2015-02-26 | |
FRUKT LIMITED | Director | 2013-09-03 | CURRENT | 2000-03-03 | Dissolved 2015-02-26 | |
DIALOGUE DLKW LIMITED | Director | 2013-09-03 | CURRENT | 2003-11-24 | Dissolved 2015-02-26 | |
JACK MORTON UK LIMITED | Director | 2011-09-19 | CURRENT | 1997-06-10 | Dissolved 2014-01-23 | |
MCCANN PROPERTIES LIMITED | Director | 2011-09-16 | CURRENT | 1986-02-10 | Dissolved 2014-01-23 | |
WEBER SHANDWICK TRUSTEES LTD. | Director | 2010-08-24 | CURRENT | 1988-07-27 | Dissolved 2014-01-23 | |
CAB (NO. 1) LIMITED | Director | 2010-08-24 | CURRENT | 1995-03-09 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Director | 2007-05-21 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
AMMIRATI PURIS LINTAS LIMITED | Director | 2016-04-19 | CURRENT | 1986-09-16 | Liquidation | |
APL GROUP LIMITED | Director | 2015-04-30 | CURRENT | 1928-12-19 | Active | |
IPG EUROPE LTD | Director | 2014-11-10 | CURRENT | 2014-11-07 | Active | |
FCB EUROPE LIMITED | Director | 2014-09-23 | CURRENT | 1995-01-09 | Active | |
LES (NO.1) LIMITED | Director | 2014-04-11 | CURRENT | 1995-03-20 | Active | |
VIRGO HEALTH PR LIMITED | Director | 2013-09-27 | CURRENT | 1999-12-07 | Liquidation | |
VIRGO HOLDINGS LTD | Director | 2013-09-24 | CURRENT | 2006-03-08 | Dissolved 2015-02-26 | |
COMPOSING ROOM LIMITED(THE) | Director | 2013-09-04 | CURRENT | 1984-06-28 | Dissolved 2015-02-26 | |
FUSE LTD | Director | 2013-09-04 | CURRENT | 2004-08-27 | Dissolved 2015-02-26 | |
BRANDS BANDS AND FANS LIMITED | Director | 2013-09-03 | CURRENT | 2009-08-05 | Dissolved 2015-02-26 | |
FRUKT LIMITED | Director | 2013-09-03 | CURRENT | 2000-03-03 | Dissolved 2015-02-26 | |
DIALOGUE DLKW LIMITED | Director | 2013-09-03 | CURRENT | 2003-11-24 | Dissolved 2015-02-26 | |
ENGELS (NO.1) LIMITED | Director | 2013-02-12 | CURRENT | 1953-02-12 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Director | 2012-03-16 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
MCCANN-ERICKSON UK GROUP LIMITED | Director | 2012-03-16 | CURRENT | 1998-09-29 | Active | |
IPG PFP LIMITED PARTNER LIMITED | Director | 2012-03-16 | CURRENT | 2011-12-07 | Active | |
CSIB (NO.1) LIMITED | Director | 2012-03-16 | CURRENT | 2010-05-04 | Active | |
IPG PFP GENERAL PARTNER LIMITED | Director | 2012-03-16 | CURRENT | 2011-12-07 | Active | |
IPG STUDIOS UK LIMITED | Director | 2012-03-16 | CURRENT | 2008-02-29 | Active | |
CREATION COMMUNICATIONS LIMITED | Director | 2011-11-30 | CURRENT | 2005-11-10 | Active | |
IPG HOLDINGS (UK) LIMITED | Director | 2011-05-05 | CURRENT | 1989-02-28 | Active | |
INTERPUBLIC LIMITED | Director | 2011-05-05 | CURRENT | 1965-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 31/10/12 STATEMENT OF CAPITAL;GBP 31002 | |
AR01 | 31/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED WARREN SPENCER KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAFFINDER | |
AR01 | 31/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WLODYKA | |
AP01 | DIRECTOR APPOINTED WILLIAM HARRY III | |
RES13 | CAPITAL CONTRIBUTION RESERVE REDUCED 11/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAMERA | |
AR01 | 31/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WLODYKA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TAFFINDER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 21-23 MEARD STREET LONDON W1F 0EY | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
ELRES | S386 DISP APP AUDS 03/06/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 01/07/02 FROM: C/O INTERPUBLIC LIMITED 4 GOLDEN SQUARE LONDON W1F 9HT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/11/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 |
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
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as FIELDPLAN LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FIELDPLAN LIMITED | Event Date | 2014-09-23 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856. | |||
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. |