Company Information for THAMESDOWN MARKETING SERVICES LIMITED
Unit 8 The Aquarium, THE AQUARIUM, 1-7 King Street, READING, RG1 2AN,
|
Company Registration Number
03466207
Private Limited Company
Liquidation |
Company Name | |
---|---|
THAMESDOWN MARKETING SERVICES LIMITED | |
Legal Registered Office | |
Unit 8 The Aquarium THE AQUARIUM 1-7 King Street READING RG1 2AN Other companies in SN2 | |
Company Number | 03466207 | |
---|---|---|
Company ID Number | 03466207 | |
Date formed | 1997-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-08 11:58:23 |
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 | ||
---|---|---|---|---|
THAMESDOWN MARKETING SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEANETTE MACDONALD |
||
PAUL JAMES PARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOY RODDEN |
Director | ||
CRS LEGAL SERVICES LIMITED |
Company Secretary | ||
MC FORMATIONS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-28 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/20 FROM 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/19 FROM 32a and B Ganton Way Techno Trading Estate Swindon Wiltshire SN2 8HW | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
CVA4 | Notice of completion of voluntary arrangement | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 239157 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034662070007 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-10-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 239157 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-10-22 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 239157 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-10-22 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/12 STATEMENT OF CAPITAL;GBP 239157 | |
AR01 | 14/11/12 FULL LIST | |
AR01 | 14/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 14/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES PARKIN / 24/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEANETTE MACDONALD / 24/11/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES PARKIN / 13/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/11/00; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/11/99; NO CHANGE OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 31/08/99 | |
(W)ELRES | S366A DISP HOLDING AGM 31/08/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/98--------- £ SI 62000@1=62000 £ IC 177157/239157 | |
ORES04 | £ NC 200000/500000 30/06 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98 | |
123 | NC INC ALREADY ADJUSTED 30/06/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/98 FROM: 1-3 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BJ | |
88(2)R | AD 24/02/98--------- £ SI 177155@1=177155 £ IC 2/177157 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/98 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF CF4 3JN | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SHUFFLE SERVICES LIMITED CERTIFICATE ISSUED ON 23/12/97 | |
123 | NC INC ALREADY ADJUSTED 15/12/97 | |
SRES04 | £ NC 100/200000 15/12 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-05-07 |
Appointment of Administrators | 2019-06-26 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RED ARROW LEASING LTD | ||
ALL ASSET DEBENTURE | Outstanding | FACTOR 21 PLC | |
SUPPLEMENTAL CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC | |
FULL FORM DEBENTURE | Satisfied | LEUMI ABL LIMITED | |
CHATTEL MORTGAGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 43,233 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 84,215 |
Creditors Due Within One Year | 2013-03-31 | £ 851,075 |
Creditors Due Within One Year | 2012-03-31 | £ 844,087 |
Creditors and other liabilities
|
|
|
|
|
|
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 THAMESDOWN MARKETING SERVICES LIMITED
Called Up Share Capital | 2013-03-31 | £ 239,157 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 239,157 |
Cash Bank In Hand | 2013-03-31 | £ 3,887 |
Cash Bank In Hand | 2012-03-31 | £ 21,725 |
Current Assets | 2013-03-31 | £ 623,063 |
Current Assets | 2012-03-31 | £ 699,075 |
Debtors | 2013-03-31 | £ 607,932 |
Debtors | 2012-03-31 | £ 652,694 |
Secured Debts | 2013-03-31 | £ 86,264 |
Secured Debts | 2012-03-31 | £ 164,240 |
Shareholder Funds | 2012-03-31 | £ 55,860 |
Stocks Inventory | 2013-03-31 | £ 11,244 |
Stocks Inventory | 2012-03-31 | £ 24,656 |
Tangible Fixed Assets | 2013-03-31 | £ 216,678 |
Tangible Fixed Assets | 2012-03-31 | £ 285,087 |
Debtors and other cash assets
THAMESDOWN MARKETING SERVICES LIMITED owns 1 domain names.
thamesdown.co.uk
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as THAMESDOWN MARKETING SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | THAMESDOWN MARKETING SERVICES LIMITED | Event Date | 2020-05-07 |
Name of Company: THAMESDOWN MARKETING SERVICES LIMITED Company Number: 03466207 Nature of Business: Data Processing, hosting and related activities Registered office: Unit 8 The Aquarium, 1-7 King Str… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THAMESDOWN MARKETING SERVICES LIMITED | Event Date | 2019-06-21 |
In the Royal Court of Justice Names and Address of Administrators: Rob Keyes (IP No. 8841 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , Hedrich House, 14-16 Cross Street, Reading RG1 1SN : Further details contact: The Joint Administrators, Email: info@krecr.co.uk or Tel: 01189 479090 Alternative contact: Vikki.claridge@krecr.co.uk Ag HG31489 | |||
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. |