Dissolved
Dissolved 2016-12-07
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 Name | ||
---|---|---|
FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED | ||
Legal Registered Office | ||
NEWCASTLE UPON TYNE NE1 4AD Other companies in SR5 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
CATHERINE LYNDA MCLANDERS |
||
ANGUS MCLANDERS |
||
CATHERINE LYNDA MCLANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 87 JESMOND ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1NH | |
LATEST SOC | 17/12/09 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LYNDA MCLANDERS / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MCLANDERS / 15/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/00 | |
363s | RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/07/99--------- £ SI 50000@1=50000 £ IC 10000/60000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 18/12/97 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97 | |
ORES04 | £ NC 1000/100000 18/12 | |
88(2)R | AD 18/12/97--------- £ SI 9998@1=9998 £ IC 2/10000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 06/12/96 | |
CERTNM | COMPANY NAME CHANGED DAYMEX LIMITED CERTIFICATE ISSUED ON 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-15 |
Notice of Intended Dividends | 2015-08-21 |
Notices to Creditors | 2010-07-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | NORTHERN ROCK PLC | |
MORTGAGE DEBENTURE | Outstanding | TSB BANK PLC |
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
The top companies supplying to UK government with the same SIC code (7440 - Advertising) as FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED | Event Date | 2015-08-17 |
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 Type | Notices to Creditors | |
Defending party | FAWTHROP MCLANDERS ADVERTISING & DESIGN LIMITED | Event Date | 2010-07-15 |
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 : | |||
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. |