Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOSAIQUE DESIGN CONSULTANTS LIMITED
Company Information for

MOSAIQUE DESIGN CONSULTANTS LIMITED

LONDON ROAD, CHELTENHAM, GL52 6HH,
Company Registration Number
02469128
Private Limited Company
Dissolved

Dissolved 2014-05-21

Company Overview

About Mosaique Design Consultants Ltd
MOSAIQUE DESIGN CONSULTANTS LIMITED was founded on 1990-02-12 and had its registered office in London Road. The company was dissolved on the 2014-05-21 and is no longer trading or active.

Key Data
Company Name
MOSAIQUE DESIGN CONSULTANTS LIMITED
 
Legal Registered Office
LONDON ROAD
CHELTENHAM
GL52 6HH
Other companies in GL52
 
Previous Names
MOSAIQUE DESIGN ASSOCIATES LIMITED15/05/1998
Filing Information
Company Number 02469128
Date formed 1990-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2014-05-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-03 20:48:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSAIQUE DESIGN CONSULTANTS LIMITED
The accountancy firm based at this address is CROWFOOT AND COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of MOSAIQUE DESIGN CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL CARTER
Director 1992-02-12
GEOFFREY MALCOLM SMITH
Director 1992-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANDREW ELLIS
Company Secretary 1992-02-12 2012-08-31
PHILIP ANDREW ELLIS
Director 1992-02-12 2012-08-31
JOSEPH DIACO
Director 1992-02-12 2002-11-30
ROBERT BUNTING
Director 1995-02-01 1997-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CARTER MOSAIQUE NEW MEDIA LIMITED Director 2000-09-20 CURRENT 2000-09-20 Dissolved 2014-05-12
GEOFFREY MALCOLM SMITH MOSAIQUE PROPERTIES LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
GEOFFREY MALCOLM SMITH MOSAIQUE NEW MEDIA LIMITED Director 2000-09-20 CURRENT 2000-09-20 Dissolved 2014-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM THE OLD CHANDLERY ST MARY'S LANE TEWKESBURY GLOUCESTERSHIRE GL20 5SF
2013-01-044.20STATEMENT OF AFFAIRS/4.19
2013-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ELLIS
2012-03-12LATEST SOC12/03/12 STATEMENT OF CAPITAL;GBP 1000
2012-03-12AR0102/02/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-07AR0102/02/11 FULL LIST
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-08AR0102/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MALCOLM SMITH / 02/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW ELLIS / 02/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARTER / 08/02/2010
2009-06-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-12363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-04-28363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-24RES12VARYING SHARE RIGHTS AND NAMES
2008-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-21363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-13363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-03363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-14363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: REDLAND HOUSE 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE
2003-05-29363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-25288bDIRECTOR RESIGNED
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-03-27363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-04-06363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-17363sRETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS
1998-05-14CERTNMCOMPANY NAME CHANGED MOSAIQUE DESIGN ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 15/05/98
1998-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-12363sRETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-27288bDIRECTOR RESIGNED
1997-02-20363sRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1997-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-02-19363sRETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-02288NEW DIRECTOR APPOINTED
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-06363sRETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS
1994-03-04363sRETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to MOSAIQUE DESIGN CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-11
Resolutions for Winding-up2013-01-08
Notices to Creditors2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against MOSAIQUE DESIGN CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-09-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-06-29 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1990-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MOSAIQUE DESIGN CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOSAIQUE DESIGN CONSULTANTS LIMITED
Trademarks
We have not found any records of MOSAIQUE DESIGN CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOSAIQUE DESIGN CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2015-07-24 GBP £466
Gloucestershire County Council 2015-07-01 GBP £570
Gloucestershire County Council 2015-01-22 GBP £400
Gloucestershire County Council 2015-01-22 GBP £440
Gloucestershire County Council 2015-01-22 GBP £670
Gloucestershire County Council 2015-01-22 GBP £300
Gloucestershire County Council 2014-11-11 GBP £2,000
Gloucestershire County Council 2014-07-23 GBP £13,000
Gloucestershire County Council 2014-07-23 GBP £13,000
Gloucestershire County Council 2014-06-26 GBP £10,000
Gloucestershire County Council 2014-06-26 GBP £10,000
Gloucestershire County Council 2014-06-07 GBP £10,000
Gloucestershire County Council 2014-06-07 GBP £10,000
Gloucestershire County Council 2014-06-05 GBP £7,000
Gloucestershire County Council 2014-06-05 GBP £7,000
Gloucestershire County Council 2012-11-15 GBP £2,000
Worcestershire County Council 2012-02-16 GBP £7,740 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2011-12-01 GBP £600 Printing, Stationary & Gen Office External P

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOSAIQUE DESIGN CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMOSAIQUE DESIGN CONSULTANTS LIMITEDEvent Date2013-11-01
Notice is hereby given. pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH on 8 January 2014 at 9.45 am, to be followed at 10.00 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH no later than 12 noon on the preceding day.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOSAIQUE DESIGN CONSULTANTS LTDEvent Date2012-12-20
Passed - 20 December 2012 At a general meeting of the members of the above named company, duly convened and held at Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH on 20 December 2012 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That David Neil Hughes be and he is hereby appointed Liquidator for the purposes of such winding up. David Neil Hughes (IP Number 8817) of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH was appointed as Liquidator of the Company on 20 December 2012. The Companys registered office is Priory Lodge, London Road, Cheltenham, Gloucs GL52 6HH. Paul Carter Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyMOSAIQUE DESIGN CONSULTANTS LTDEvent Date2012-12-20
In accordance with Rule 4.106, I, David Neil Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH give notice that on 20 December 2012 I was appointed Liquidator of Mosaique Design Consultants Ltd by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 30 January 2013 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned David Neil Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The Company’s registered office is Priory Lodge, London Road, Cheltenham, Gloucs GL52 6HH. David Neil Hughes Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOSAIQUE DESIGN CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOSAIQUE DESIGN CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.