Company Information for THE ALLIED MEDIA PARTNERSHIP LIMITED
ROBERT DENHOLM HOUSE, BLETCHINGLEY ROAD, NUTFIELD, SURREY, RH1 4HW,
|
Company Registration Number
02969231
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE ALLIED MEDIA PARTNERSHIP LIMITED | |
Legal Registered Office | |
ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW Other companies in TN13 | |
Company Number | 02969231 | |
---|---|---|
Company ID Number | 02969231 | |
Date formed | 1994-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 10:46:12 |
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 |
---|---|---|
ANN MAUREEN CALLAN |
||
RICHARD JAMES CALLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHIENWEI WEI LING |
Director | ||
DIANE ELIZABETH SEAMAN |
Director | ||
WILLIAM LEE JONES |
Director | ||
STANLEY WINOGRAD |
Company Secretary | ||
KERRY HORNETT |
Director | ||
ANN MAUREEN CALLAN |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM 54 High Street Sevenoaks Kent TN13 1JG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 10080 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard James Callan on 2016-09-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANN MAUREEN CALLAN on 2016-09-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHIENWEI WEI LING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029692310003 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 10080 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 10080 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/13 FROM South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL England | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE SEAMAN | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH SEAMAN / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHIENWEI LING / 19/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM TUBS HILL HOUSE, LONDON ROAD SEVENOAKS KENT TN13 1BL | |
288a | DIRECTOR APPOINTED MR WILLIAM LEE JONES | |
363a | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DIANE ELIZABETH SEAMAN | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1B4 | |
363a | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
88(2)R | AD 14/04/05--------- £ SI 2880@1=2880 £ IC 7200/10080 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/03 FROM: PEGUSUS LONDON ROAD CROWBOROUGH EAST SUSSEX TN6 2TX | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS | |
88(2)R | AD 29/08/96--------- £ SI 7198@1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/11/95 | |
363s | RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS |
Notices to Creditors | 2017-07-06 |
Resolutions for Winding-up | 2017-07-06 |
Appointment of Liquidators | 2017-07-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | ARBUTHNOT COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-10-01 | £ 438,357 |
---|
Creditors and other liabilities
|
|
|
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 THE ALLIED MEDIA PARTNERSHIP LIMITED
Called Up Share Capital | 2012-10-01 | £ 10,080 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 100,474 |
Current Assets | 2012-10-01 | £ 635,021 |
Debtors | 2012-10-01 | £ 534,547 |
Fixed Assets | 2012-10-01 | £ 51,164 |
Shareholder Funds | 2012-10-01 | £ 247,828 |
Tangible Fixed Assets | 2012-10-01 | £ 45,414 |
Debtors and other cash assets
THE ALLIED MEDIA PARTNERSHIP LIMITED owns 1 domain names.
allied-media.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tunbridge Wells Borough Council | |
|
visitor guide |
Tunbridge Wells Borough Council | |
|
PROMOTION |
Tunbridge Wells Borough Council | |
|
PROMOTION - PRESS ADVERTISING |
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE ALLIED MEDIA PARTNERSHIP LIMITED | Event Date | 2017-07-06 |
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at Oakwood, Biddenden Road, Tenterden, Kent TN30 6TD on 28 June 2017 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Mark S Goldstein be and is hereby appointed Liquidator of the company on 28 June 2017 for the purposes of such winding up. Office Holder: Mark S Goldstein , IP number: 6880 , Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott Richard Callan , Director/Chairman/Secretary : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE ALLIED MEDIA PARTNERSHIP LIMITED | Event Date | 2017-06-28 |
Rule 4.106A of The Insolvency Rules 1986 (as amended) Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 31 October 2017, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Mark S Goldstein at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, 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 dividend paid before such debts/claims are proved. Office Holder Details: Mark S Goldstein , IP number: 6880 , Liquidator , Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW . Date of Appointment: 28 June 2017 . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE ALLIED MEDIA PARTNERSHIP LIMITED | Event Date | 2017-06-28 |
Mark S Goldstein , Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott : | |||
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. |