Company Information for HOLBORN MARKETING LIMITED
4385, 03149198: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
03149198
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOLBORN MARKETING LIMITED | |
Legal Registered Office | |
4385 03149198: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in EC2R | |
Company Number | 03149198 | |
---|---|---|
Company ID Number | 03149198 | |
Date formed | 1996-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 11/02/2015 | |
Return next due | 10/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 20:33:06 |
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 |
---|---|---|
ANGELO BRILLANTE |
||
SABATO MARMORA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAGGAN SECRETARIES LIMITED |
Company Secretary | ||
GERARDO APROVITOLO |
Director | ||
DONATELLO CALAPRICE |
Director | ||
DONATELLO CALAPRICE |
Company Secretary | ||
CAROL CATALDO |
Company Secretary | ||
CAROL CATALDO |
Director | ||
GIUSEPPE ANTONIO CATALDO |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00010890,00015330 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00010890,00015330 | |
RP05 | REGISTERED OFFICE ADDRESS CHANGED ON 15/11/2017 TO PO BOX 4385, 03149198: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAGGAN SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED ANGELO BRILLANTE | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 7630635 | |
AR01 | 11/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED SABATO MARMORA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARDO APROVITOLO | |
AR01 | 07/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONATELLO CALAPRICE | |
AP01 | DIRECTOR APPOINTED MR GERARDO APROVITOLO | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 7630635 | |
AR01 | 07/11/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONATELLO CALAPRICE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON SE1 1NL ENGLAND | |
AP04 | CORPORATE SECRETARY APPOINTED LAGGAN SECRETARIES LIMITED | |
AR01 | 07/11/12 FULL LIST | |
ANNOTATION | Replacement | |
AR01 | 13/08/12 FULL LIST AMEND | |
ANNOTATION | Clarification | |
SH02 | CONSOLIDATION 29/05/11 | |
SH01 | 26/07/12 STATEMENT OF CAPITAL GBP 7629074 | |
AR01 | 13/08/12 FULL LIST | |
AR01 | 29/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED DONATELLO CALAPRICE | |
AP01 | DIRECTOR APPOINTED DONATELLO CALAPRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CATALDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL CATALDO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL CATALDO | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM, 57 BROAD STREET, BRIDGTOWN, CANNOCK, STAFFORDSHIRE, WS11 0DA, ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 22/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 22/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 22/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE ANTONIO CATALDO / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL CATALDO / 12/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM, 6 SCHOOL STREET, WOLVERHAMPTON, WV1 4LR | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/96 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, B2 5DN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-11-24 |
Petitions to Wind Up (Companies) | 2016-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.51 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software
|
|
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 HOLBORN MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as HOLBORN MARKETING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HOLBORN MARKETING LIMITED | Event Date | 2017-11-24 |
In the High Court Of Justice, No 4151 of 2016 HOLBORN MARKETING LIMITED (Company Number 03149198 ) Registered office: PO Box 4385, 03149198, COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH Principa… | |||
Initiating party | COMETA S.P.A | Event Type | Petitions to Wind Up (Companies) |
Defending party | HOLBORN MARKETING LIMITED | Event Date | 2016-04-07 |
Solicitor | Lester Aldridge LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 327 A Petition to wind up the above named company having its Registered Office at 32 Threadneedle Street, Suite 106, 1st Floor, London, EC2R 8AY , presented on 7th April 2016 , by COMETA S.P.A , Via Alberto Mario 65 20149 Milano , claiming to be a creditor of the company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG , on 14th June 2016 , at 10:30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petition or its solicitor in accordance with Rule 4.16 by 4 pm on 13th June 2016 | |||
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. |