Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED
Company Information for

FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED

NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
03286921
Private Limited Company
Dissolved

Dissolved 2016-12-07

Company Overview

About Fawthrop Mclanders Advertising & Design Ltd
FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED was founded on 1996-12-03 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2016-12-07 and is no longer trading or active.

Key Data
Company Name
FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in SR5
 
Previous Names
DAYMEX LIMITED31/12/1996
Filing Information
Company Number 03286921
Date formed 1996-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2016-12-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 08:32:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED
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 FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE LYNDA MCLANDERS
Company Secretary 1996-12-06
ANGUS MCLANDERS
Director 1996-12-06
CATHERINE LYNDA MCLANDERS
Director 1998-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-12-03 1996-12-06
COMPANY DIRECTORS LIMITED
Nominated Director 1996-12-03 1996-12-06

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
2016-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-08-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN
2014-09-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2014
2013-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2013
2012-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2012
2011-09-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2011
2010-08-034.20STATEMENT OF AFFAIRS/4.19
2010-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-08-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 87 JESMOND ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1NH
2009-12-17LATEST SOC17/12/09 STATEMENT OF CAPITAL;GBP 60000
2009-12-17AR0103/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LYNDA MCLANDERS / 15/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MCLANDERS / 15/12/2009
2009-07-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-03-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-18AUDAUDITOR'S RESIGNATION
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-06363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-16363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-13363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-09363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-27363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/00
2000-04-04363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
2000-01-20395PARTICULARS OF MORTGAGE/CHARGE
1999-08-0288(2)RAD 01/07/99--------- £ SI 50000@1=50000 £ IC 10000/60000
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-30363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-30363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-12-18288aNEW DIRECTOR APPOINTED
1998-11-09AUDAUDITOR'S RESIGNATION
1998-07-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-11363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-12-31123NC INC ALREADY ADJUSTED 18/12/97
1997-12-31ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97
1997-12-31ORES04£ NC 1000/100000 18/12
1997-12-3188(2)RAD 18/12/97--------- £ SI 9998@1=9998 £ IC 2/10000
1997-02-25395PARTICULARS OF MORTGAGE/CHARGE
1997-01-06288bDIRECTOR RESIGNED
1997-01-06288bSECRETARY RESIGNED
1997-01-06288aNEW DIRECTOR APPOINTED
1997-01-06288aNEW SECRETARY APPOINTED
1997-01-02SRES01ADOPT MEM AND ARTS 06/12/96
1996-12-30CERTNMCOMPANY NAME CHANGED DAYMEX LIMITED CERTIFICATE ISSUED ON 31/12/96
1996-12-12287REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1996-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7440 - Advertising



Licences & Regulatory approval
We could not find any licences issued to FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-15
Notice of Intended Dividends2015-08-21
Notices to Creditors2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2000-01-20 Outstanding NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1997-02-25 Outstanding TSB BANK PLC
Intangible Assets
Patents
We have not found any records of FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED registering or being granted any patents
Domain Names

FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED owns 9 domain names.

if-fma.co.uk   fawthropmclanders.co.uk   ferriestonorway.co.uk   fjordnorway.co.uk   mememepandora.co.uk   pandoracharmsonline.co.uk   trollbeadsmememe.co.uk   trollbeadsonline.co.uk   thefjords.co.uk  

Trademarks
We have not found any records of FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAWTHROP MCLANDERS ADVERTISING & DESIGN 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 (7440 - Advertising) as FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAWTHROP MCLANDERS ADVERTISING & DESIGN 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 TypeNotice of Intended Dividends
Defending partyFAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITEDEvent Date2015-08-17
Principal Trading Address: 87 Jesmond Road, Newcastle Upon Tyne, NE2 1NH Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD, by 15 September 2015. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within two months of the last date for proving claims, given above. Date of Appointment: 15 July 2010 Office Holder details: Steven Philip Ross and Ian William Kings (IP Nos. 9503 and 7232) both of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD Correspondence address & contact details of case manager: Christine M Bone of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD. Contact details for Joint Liquidators, Tel: 0191 255 7000
 
Initiating party Event TypeNotices to Creditors
Defending partyFAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITEDEvent Date2010-07-15
Princicpal Trading Address: 87 Jesmond Road, Newcastle upon Tyne, NE2 1NH We hereby give notice that we, Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503), licensed Insolvency Practitioners of RSM Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN were appointed Joint Liquidators of the above named Company on 15 July 2010 by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 September 2010, to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and names and addresses of their Solicitors (if any), to the undersigned Ian W Kings and Steven Philip Ross of RSM Tenon Recovery the Liquidators of the said company, and, if so required by notice in writing from the said Liquidators, are, personally or by their solicitors, 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 distribution. No further public advertisement of invitation to prove debts will be given. Any person who requires further information may contact Kelly Allison, Email: kelly.allison@rsmtenon.com, Tel: 0191 511 5000. Ian W Kings and Steven P Ross , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAWTHROP MCLANDERS ADVERTISING & DESIGN 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 FAWTHROP MCLANDERS ADVERTISING & DESIGN 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3