Dissolved 2017-12-01
Company Information for 360 CREATIVE EVENT SERVICES LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
02614924
Private Limited Company
Dissolved Dissolved 2017-12-01 |
Company Name | ||
---|---|---|
360 CREATIVE EVENT SERVICES LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 02614924 | |
---|---|---|
Date formed | 1991-05-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-12-01 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 07:49:48 |
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 |
---|---|---|
JOHN ANTHONY STANDERLINE |
||
DAVID WILLIAM HARDING |
||
JUSTIN MYLES JONATHAN PHILLIPS |
||
DAVID ANDREW WALLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS MICHAEL CAPLAN |
Director | ||
DAVID WILLIAM HARDING |
Company Secretary | ||
ANDREW GEORGE COX |
Director | ||
CHARLES EDWIN COX |
Director | ||
HEATHER JOY COX |
Company Secretary | ||
HEATHER JOY COX |
Director | ||
CLAIRE ELIZABETH HAYDOCK |
Director | ||
SARAH CATHERINE BOYLE |
Company Secretary | ||
PATRICK JOSEPH GRIMES |
Director | ||
ADRIANUS ARNOLDUS NICOLAAS ENTHOVEN |
Company Secretary | ||
DESMOND WILLARD-VAN DEN BERG |
Director | ||
BRIGIDEEN GATENS |
Director | ||
ADRIANUS ARNOLDUS NICOLAAS ENTHOVEN |
Company Secretary | ||
DESMOND WILLARD-VAN DEN BERG |
Company Secretary | ||
JOHANNES JOSEPHUS MARIA VOORN |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THEME3 LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Active | |
ARB EVENT HIRE LIMITED | Director | 2009-12-09 | CURRENT | 2009-10-09 | Dissolved 2014-01-28 | |
360 CREATIVE GROUP HOLDINGS LIMITED | Director | 2009-12-09 | CURRENT | 2009-10-12 | Dissolved 2014-06-03 | |
PUB IN THE PARK LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
SEARCYS EVENTS LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Active | |
FAST LIVE PRODUCTIONS LIMITED | Director | 2017-06-20 | CURRENT | 2016-01-25 | Liquidation | |
BRAND EVENTS LIMITED | Director | 2017-05-08 | CURRENT | 2003-10-10 | Liquidation | |
GOURMET PICTURE COMPANY LIMITED | Director | 2017-03-21 | CURRENT | 2017-03-21 | Active - Proposal to Strike off | |
BRAND EVENTS TM LIMITED | Director | 2016-10-06 | CURRENT | 2013-10-22 | In Administration | |
KESWICK MOUNTAIN FESTIVAL LIMITED | Director | 2016-10-06 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
THE ASSOCIATION OF EVENT ORGANISERS LIMITED | Director | 2016-09-07 | CURRENT | 1982-06-28 | Active | |
EXPERIEX LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
ARB EVENT HIRE LIMITED | Director | 2012-08-24 | CURRENT | 2009-10-09 | Dissolved 2014-01-28 | |
EXPO PRESTIGE LIMITED | Director | 2012-08-24 | CURRENT | 2001-01-19 | Dissolved 2014-05-20 | |
360 CREATIVE GROUP HOLDINGS LIMITED | Director | 2012-08-24 | CURRENT | 2009-10-12 | Dissolved 2014-06-03 | |
SO CREATE LIMITED | Director | 2011-02-10 | CURRENT | 1999-03-22 | Liquidation | |
EARLY ACTION GROUP (HOLDINGS) LIMITED | Director | 2011-02-10 | CURRENT | 2008-02-05 | Dissolved 2013-10-15 | |
SO EVENTS GROUP LIMITED | Director | 2010-02-10 | CURRENT | 2009-12-24 | Active | |
SO VENUE LIMITED | Director | 2008-04-03 | CURRENT | 2005-01-18 | Dissolved 2014-05-20 | |
SO SIMPLE LIMITED | Director | 2007-05-23 | CURRENT | 1996-03-26 | Dissolved 2018-04-17 | |
JUST LISA LTD | Director | 2002-12-19 | CURRENT | 2002-12-19 | Active | |
OPEX EXHIBITION SERVICES LIMITED | Director | 2002-07-25 | CURRENT | 2000-04-14 | Dissolved 2017-12-01 | |
ARB EVENT HIRE LIMITED | Director | 2009-12-09 | CURRENT | 2009-10-09 | Dissolved 2014-01-28 | |
360 CREATIVE GROUP HOLDINGS LIMITED | Director | 2009-12-09 | CURRENT | 2009-10-12 | Dissolved 2014-06-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT/REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/09/2013 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 12 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 11 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 8 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM EARLS COURT EXHIBTION CENTRE WARWICK ROAD LONDON UNITED KINGDOM SW5 9TA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAPLAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURREXT FROM 31/12/2012 TO 30/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED JOHN ANTHONY STANDERLINE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM UNIT 20 WELLESBOURNE PARK WELLESBOURNE WARWICKSHIRE CV37 9JY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HARDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COX | |
AP01 | DIRECTOR APPOINTED MR JUSTIN MYLES JONATHAN PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MICHAEL CAPLAN | |
LATEST SOC | 13/07/12 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/05/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID HARDING / 27/05/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES COX | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AP01 | DIRECTOR APPOINTED ANDREW GEORGE COX | |
AR01 | 28/05/10 FULL LIST | |
RES04 | NC INC ALREADY ADJUSTED 19/04/2010 | |
SH02 | CONSOLIDATION 19/05/10 | |
SH01 | 19/05/10 STATEMENT OF CAPITAL GBP 100000 | |
AP03 | SECRETARY APPOINTED DAVID HARDING | |
AP01 | DIRECTOR APPOINTED DAVID WILLIAM HARDING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEATHER COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER COX | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM THE TREE HOUSE CHARLECOTE WARWICK WARWICKSHIRE CV35 9GZ | |
AP01 | DIRECTOR APPOINTED DAVID WALLEY | |
RES15 | CHANGE OF NAME 04/05/2010 | |
CERTNM | COMPANY NAME CHANGED EXPO FLORA LIMITED CERTIFICATE ISSUED ON 07/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0259840 | Expired |
Notice of Intended Dividends | 2016-04-25 |
Appointment of Liquidators | 2014-08-15 |
Notices to Creditors | 2014-08-15 |
Appointment of Administrators | 2013-04-08 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | DAVID GUY MORGAN | |
DEED OF ACCESSION | PART of the property or undertaking has been released and no longer forms part of the charge | OCTOPUS INVESTMENTS LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | DAVID ANDREW WALLEY | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | SANTANDER UK PLC (AS SECURITY TRUSTEE) | |
DEBENTURE | PART of the property or undertaking has been released from charge | SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LTD | |
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | ROGER PHILIP DENNY | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
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 360 CREATIVE EVENT SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wycombe District Council | |
|
County Elections |
Wycombe District Council | |
|
County Elections |
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
|
Wycombe District Council | |
|
Returning Oficers Account |
Wycombe District Council | |
|
Returning Oficers Account |
Wycombe District Council | |
|
Returning Oficers Account |
Dartford Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | 360 CREATIVE EVENT SERVICES LIMITED | Event Date | 2016-04-19 |
Principal Trading Address: Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA A first and final dividend to unsecured non-preferential creditors, from the prescribed part, is intended to be declared in the above matter within 2 months of 27 May 2016 (the last date of proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 27 May 2016. Creditors should send their claims to Matthew Ingram, Joint Liquidator, Duff & Phelps, 35 Newhall Street, Birmingham, B3 3PU. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 7 August 2014. Office Holder details: Matthew Ingram (IP No. 10790) of Duff & Phelps, 35 Newhall Street, Birmingham, B3 3PU, and Andrew Stoneman (IP No. 8728) of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG. Further details contact: The Joint Liquidators, Tel: +44 (0) 121 214 1120. Alternative contact: William Trood, Email: william.trood@duffandphelps.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 360 CREATIVE EVENT SERVICES LIMITED | Event Date | 2014-08-12 |
Creditors are invited to prove their debts on or before 16 September 2014, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Matthew Ingram at Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU and, if so required by notice in writing from the Joint Liquidator, to 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 dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 7 August 2014. Office Holder Details: Matthew Ingram (IP No 10790) of Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU and Andrew Stoneman (IP No 8728) of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG. For further details contact: Matthew Ingram or Andrew Gordon Stoneman, Tel: +44 (0) 121 214 1120. Alternative contact: Andrew Ritchie, E-mail: birmingham@duffandphelps.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 360 CREATIVE EVENT SERVICES LIMITED | Event Date | 2014-08-07 |
Matthew Ingram , of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU and Andrew Gordon Stoneman , of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London SE1 9SG . : For further details contact: Matthew Ingram or Andrew Gordon Stoneman, Tel: +44 (0) 121 214 1120. Alternative contact: Andrew Ritchie, E-mail: birmingham@duffandphelps.com. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | 360 CREATIVE EVENT SERVICES LIMITED | Event Date | 2013-03-28 |
In the High Court of Justice, Chancery Division Companies Court case number 2370 Matthew Ingram and Andrew Stoneman (IP Nos 10790 and 8728 ), both of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU The Joint Administrators can be contacted on Tel: 0121 214 1120. Alternative contactfor enquiries on proceedings: Georgina Wendon-Smith, Email: Georgina.Wendon-Smith@duffandphelps.com Tel: 0121 214 1127 : | |||
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. |