Dissolved 2014-05-21
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 Name | ||
---|---|---|
MOSAIQUE DESIGN CONSULTANTS LIMITED | ||
Legal Registered Office | ||
LONDON ROAD CHELTENHAM GL52 6HH Other companies in GL52 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
PAUL CARTER |
||
GEOFFREY MALCOLM SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ANDREW ELLIS |
Company Secretary | ||
PHILIP ANDREW ELLIS |
Director | ||
JOSEPH DIACO |
Director | ||
ROBERT BUNTING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOSAIQUE NEW MEDIA LIMITED | Director | 2000-09-20 | CURRENT | 2000-09-20 | Dissolved 2014-05-12 | |
MOSAIQUE PROPERTIES LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Active | |
MOSAIQUE NEW MEDIA LIMITED | Director | 2000-09-20 | CURRENT | 2000-09-20 | Dissolved 2014-05-12 |
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 07/01/2013 FROM THE OLD CHANDLERY ST MARY'S LANE TEWKESBURY GLOUCESTERSHIRE GL20 5SF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP ELLIS | |
LATEST SOC | 12/03/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MALCOLM SMITH / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW ELLIS / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARTER / 08/02/2010 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: REDLAND HOUSE 157 REDLAND ROAD REDLAND BRISTOL BS6 6YE | |
363s | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MOSAIQUE DESIGN ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 15/05/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS |
Final Meetings | 2013-11-11 |
Resolutions for Winding-up | 2013-01-08 |
Notices to Creditors | 2013-01-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MOSAIQUE DESIGN CONSULTANTS LIMITED | Event Date | 2013-11-01 |
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 Type | Resolutions for Winding-up | |
Defending party | MOSAIQUE DESIGN CONSULTANTS LTD | Event Date | 2012-12-20 |
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 Type | Notices to Creditors | |
Defending party | MOSAIQUE DESIGN CONSULTANTS LTD | Event Date | 2012-12-20 |
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 : | |||
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. |