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

ASSOCIATED CONFERENCES & EVENTS LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
03162207
Private Limited Company
Dissolved

Dissolved 2017-10-26

Company Overview

About Associated Conferences & Events Ltd
ASSOCIATED CONFERENCES & EVENTS LIMITED was founded on 1996-02-21 and had its registered office in Marlow. The company was dissolved on the 2017-10-26 and is no longer trading or active.

Key Data
Company Name
ASSOCIATED CONFERENCES & EVENTS LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Filing Information
Company Number 03162207
Date formed 1996-02-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-10-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ASSOCIATED CONFERENCES & EVENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK HILL
Company Secretary 1996-03-27
SUSAN ELIZABETH HILL
Director 1996-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1996-02-21 1996-03-07
ALPHA DIRECT LIMITED
Nominated Director 1996-02-21 1996-03-07

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
2017-10-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2017
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 1-3 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AX
2016-03-074.70DECLARATION OF SOLVENCY
2016-03-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-03AA01PREVEXT FROM 30/04/2015 TO 31/10/2015
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0118/02/15 FULL LIST
2014-08-21AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0118/02/14 FULL LIST
2013-07-26AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-22AR0118/02/13 FULL LIST
2012-10-12AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-23AR0118/02/12 FULL LIST
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-16AR0118/02/11 FULL LIST
2010-09-10AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-19AR0118/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH HILL / 19/02/2010
2009-08-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-10-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-15363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-24363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-11363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-09363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-03-01363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-18363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-03-01363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-03-24363aRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-27363aRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-24288aNEW SECRETARY APPOINTED
1997-03-24363sRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1996-10-23287REGISTERED OFFICE CHANGED ON 23/10/96 FROM: HILLCREST CITY ROAD RADNAGE BUCKINGHAMSHIRE HP14 4DW
1996-10-19395PARTICULARS OF MORTGAGE/CHARGE
1996-08-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-03-21287REGISTERED OFFICE CHANGED ON 21/03/96 FROM: ALPHA SEARHES & FORMATIONS LTD 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR
1996-03-21288DIRECTOR RESIGNED
1996-03-13CERTNMCOMPANY NAME CHANGED WATCHTARGET TRADING LIMITED CERTIFICATE ISSUED ON 14/03/96
1996-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATED CONFERENCES & EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-02
Resolutions for Winding-up2016-03-02
Notices to Creditors2016-03-02
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATED CONFERENCES & EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-02-08 Outstanding JAMES COLES, THOMAS BURDICK, STEPHEN JAMES BRETT AND GEOFFREY DAVID WHITE
RENT DEPOSIT DEED 2006-07-20 Satisfied JAMES NICHOLAS COLES, STEPHEN JAMES BREETT, THOMAS BURDICK DUNN AND GEOFFREY DAVID WHITE
RENT DEPOSIT DEED 2001-04-10 Satisfied JAMES NICHOLAS COLES, STEPHEN JAMES BRETT, THOMAS BURDICK DUNN AND GEOFFREY DAVID WHITE
RENT DEPOSIT DEED 1996-10-17 Satisfied JAMES NICHOLAS COLES
Filed Financial Reports
Annual Accounts
2014-04-30

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 ASSOCIATED CONFERENCES & EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of ASSOCIATED CONFERENCES & EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATED CONFERENCES & EVENTS LIMITED
Trademarks
We have not found any records of ASSOCIATED CONFERENCES & EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATED CONFERENCES & EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities not elsewhere classified) as ASSOCIATED CONFERENCES & EVENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATED CONFERENCES & EVENTS 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 TypeAppointment of Liquidators
Defending partyASSOCIATED CONFERENCES & EVENTS LIMITEDEvent Date2016-02-22
Christopher Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS and Peter Hughes-Holland , (IP No. 001700) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: chris.newell@quantuma.com, Alternative contact: Ben Ekbery.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASSOCIATED CONFERENCES & EVENTS LIMITEDEvent Date2016-02-22
Notice is hereby given the following resolutions were passed on 22 February 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS and Peter Hughes-Holland , (IP No. 001700) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: chris.newell@quantuma.com, Alternative contact: Ben Ekbery.
 
Initiating party Event TypeNotices to Creditors
Defending partyASSOCIATED CONFERENCES & EVENTS LIMITEDEvent Date2016-02-22
Notice is hereby given that the creditors of the Company are required, on or before 30 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts 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 made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 22 February 2016 . Office Holder details: Christopher Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS and Peter Hughes-Holland , (IP No. 001700) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: chris.newell@quantuma.com, Alternative contact: Ben Ekbery.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATED CONFERENCES & EVENTS 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 ASSOCIATED CONFERENCES & EVENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1