Dissolved
Dissolved 2013-10-05
Company Information for A CREATIVE EXPERIENCE LIMITED
UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
03240415
Private Limited Company
Dissolved Dissolved 2013-10-05 |
Company Name | ||
---|---|---|
A CREATIVE EXPERIENCE LIMITED | ||
Legal Registered Office | ||
UPMINSTER ESSEX RM14 2TR Other companies in RM14 | ||
Previous Names | ||
|
Company Number | 03240415 | |
---|---|---|
Date formed | 1996-08-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2013-10-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-12 04:49:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A CREATIVE EXPERIENCE INC. | 107 SUNSET WAY COCHRANE ALBERTA T4C 0G2 | Active | Company formed on the 2009-12-05 | |
A CREATIVE EXPERIENCE LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSANN PARKER |
||
FRANK JAMES PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW EWINGTON |
Company Secretary | ||
NATHALIE FOSTER |
Company Secretary | ||
JOHN IAN LEVY |
Company Secretary | ||
GREGORY CHARLES JAKOBEK |
Director | ||
NEIL DOUGLAS SMITH |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 63B STATION ROAD UPMINSTER ESSEX RM14 2SU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 20 MARKET PLACE KINGSTON UPON THAMES SURREY KT1 1JP | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/02/11 STATEMENT OF CAPITAL;GBP 550 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAMES PARKER / 31/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TG | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/07/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MS SUSANN PARKER | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW EWINGTON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FRANK PARKER / 01/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: GROUND FLOOR WOODCOCK HOUSE GIBBARD MEWS 37-38 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 57-63 BROWNFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AN | |
169 | £ IC 1000/550 17/01/03 £ SR 450@1=450 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
88(2)R | AD 16/03/01--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
88(2)R | AD 30/03/99--------- £ SI 45@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS | |
88(2)R | AD 11/09/98--------- £ SI 53@1=53 £ IC 2/55 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED WARSAW LIMITED CERTIFICATE ISSUED ON 18/02/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 |
Final Meetings | 2013-04-23 |
Notices to Creditors | 2011-08-11 |
Proposal to Strike Off | 2010-11-30 |
Proposal to Strike Off | 2009-11-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | VERSTEEGH PLC |
The top companies supplying to UK government with the same SIC code (9231 - Artistic & literary creation) as A CREATIVE EXPERIENCE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A CREATIVE EXPERIENCE LIMITED | Event Date | 2013-04-18 |
Notice is hereby given that a final meeting of the members of the above named Company will be held at 10.00 am on 27 June 2013, to be followed at 10.30 am on the same day by a meeting of creditors of the Company. The meetings will be held at 40a Station Road, Upminster, Essex, RM14 2TR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 5 August 2011. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR Contact Name: Terry Harington, Email: terry@aspectplus.co.uk, Tel: 01702 300170. Darren Edwards , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A CREATIVE EXPERIENCE LIMITED | Event Date | 2011-08-05 |
I, Darren Edwards of Aspect Plus LLP, 63b Station Road, Upminster, Essex, RM14 2SU, give notice that I was appointed liquidator of the above named company on 5 August 2011. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 16 September 2011 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 63b Station Road, Upminster, Essex, RM14 2SU, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: Darren Edwards: Email: darren@aspectplus.co.uk Tel: 0800 988 1897 Darren Edwards , Liquidator (IP No. 10350) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A CREATIVE EXPERIENCE LIMITED | Event Date | 2010-11-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A CREATIVE EXPERIENCE LIMITED | Event Date | 2009-11-24 |
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. |