Liquidation
Company Information for RATHBONE PERCEPTION INTERNATIONAL LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
04289528
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RATHBONE PERCEPTION INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in CM1 | ||
Previous Names | ||
|
Company Number | 04289528 | |
---|---|---|
Company ID Number | 04289528 | |
Date formed | 2001-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-01-06 18:49:40 |
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 |
---|---|---|
ANGELA DENISE JONES |
||
VICTORIA ELIZABETH BIRD |
||
MARTIN COLE |
||
DANIEL JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LE TANIA 2008 LIMITED | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
CONNECTED MEDIA LTD | Director | 2017-03-31 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
RP2 + 2 LIMITED | Director | 2017-01-10 | CURRENT | 2017-01-10 | Active - Proposal to Strike off | |
COCO 5 LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
RP2 HOLDINGS LIMITED | Director | 2006-01-31 | CURRENT | 2006-01-31 | Active - Proposal to Strike off | |
RP2 LIMITED | Director | 2001-02-06 | CURRENT | 1991-09-20 | In Administration | |
CONNECTED MEDIA LTD | Director | 2017-03-31 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
RP2 + 2 LIMITED | Director | 2017-01-10 | CURRENT | 2017-01-10 | Active - Proposal to Strike off | |
RP2 LIMITED | Director | 2012-04-30 | CURRENT | 1991-09-20 | In Administration | |
RP2 HOLDINGS LIMITED | Director | 2012-04-30 | CURRENT | 2006-01-31 | Active - Proposal to Strike off | |
RP2 GLOBAL LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Liquidation | |
WHATNIGHTCLUB AWARDS LIMITED | Director | 2014-01-10 | CURRENT | 2011-09-22 | Active - Proposal to Strike off | |
LIQUID TICKETING LIMITED | Director | 2014-01-10 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
WHATNIGHTCLUB LIMITED | Director | 2013-10-30 | CURRENT | 2010-11-05 | Active - Proposal to Strike off | |
WASSTECH LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Active - Proposal to Strike off | |
RP2 LIMITED | Director | 2012-04-30 | CURRENT | 1991-09-20 | In Administration | |
RP2 HOLDINGS LIMITED | Director | 2012-04-30 | CURRENT | 2006-01-31 | Active - Proposal to Strike off | |
SAL NAV LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active - Proposal to Strike off | |
PERCEPTION MEDIA LIMITED | Director | 2011-04-20 | CURRENT | 2011-04-20 | Active - Proposal to Strike off | |
RATHBONE MEDIA LIMITED | Director | 2011-04-19 | CURRENT | 2011-04-19 | Active - Proposal to Strike off | |
VICKI STUART MARTIN HOLDINGS LTD | Director | 2011-04-18 | CURRENT | 2011-04-18 | Active - Proposal to Strike off | |
BROOKGLADE INTERNATIONAL DEVELOPMENTS LIMITED | Director | 2008-02-08 | CURRENT | 2008-02-08 | Dissolved 2013-10-22 | |
LE TANIA 2008 LIMITED | Director | 2008-01-09 | CURRENT | 2008-01-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-25 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CH01 | Director's details changed for Victoria Elizabeth Bird on 2017-01-09 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 260033 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA DENISE JONES on 2016-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 260033 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 260033 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 260033 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/09/12 FULL LIST | |
RES15 | CHANGE OF NAME 30/04/2012 | |
CERTNM | COMPANY NAME CHANGED PERCEPTION MEDIA LIMITED CERTIFICATE ISSUED ON 01/06/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
RES15 | CHANGE OF NAME 30/04/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED VICTORIA ELIZABETH BIRD | |
AP01 | DIRECTOR APPOINTED MARTIN COLE | |
SH02 | SUB-DIVISION 01/12/11 | |
SH02 | SUB-DIVISION 01/12/11 | |
RES01 | ADOPT ARTICLES 01/12/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 18/09/11 FULL LIST | |
AA01 | CURREXT FROM 31/07/2011 TO 31/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 18/09/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 18/09/09 FULL LIST | |
SH01 | 31/07/09 STATEMENT OF CAPITAL GBP 260033 | |
RES04 | NC INC ALREADY ADJUSTED | |
123 | NC INC ALREADY ADJUSTED 31/07/09 | |
RES04 | GBP NC 12500/26000 31/07/2009 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/07/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 31/07/07--------- £ SI 9900@1=9900 £ IC 133/10033 | |
RES04 | NC INC ALREADY ADJUSTED 31/07/07 | |
123 | £ NC 10000/12500 31/07/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 18/09/04; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW | |
363a | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 2 THE NORWICH BUSINESS PARK WHITING ROAD NORWICH NORFOLK NR4 6DJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2017-02-07 |
Resolutions for Winding-up | 2017-02-07 |
Meetings of Creditors | 2017-01-18 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
QUEEN’S BENCH MASTERS | MASTER KAY QC | Rathbone Perception International Ltd v Insignia Worldwide Ltd & Another | ||||||
|
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as RATHBONE PERCEPTION INTERNATIONAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RATHBONE PERCEPTION INTERNATIONAL LIMITED | Event Date | 2017-01-26 |
Liquidator's name and address: Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact: The Joint Liquidators, E-mail: cp.Brentwood@frpadvisory.com. Ag FF110394 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RATHBONE PERCEPTION INTERNATIONAL LIMITED | Event Date | 2017-01-26 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 26 January 2017 at 10.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos 8996 and 9314) be and are hereby appointed Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, E-mail: cp.Brentwood@frpadvisory.com. Daniel Jones , Chairman : Ag FF110394 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RATHBONE PERCEPTION INTERNATIONAL LIMITED | Event Date | 2017-01-17 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 26 January 2017 at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Forms of general and special proxy are available and proxies must be duly completed and lodged with the Company at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE not later than 12.00 noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98(2)(b) of the Act a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Tel: 01277 50 33 33 Ag EF101524 | |||
Initiating party | RATHBONE PERCEPTION INTERNATIONAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | B52 INVESTMENTS LIMITED | Event Date | 2013-06-20 |
Solicitor | Tolhurst Fisher LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4372 A Petition to wind up the above-named Company, Registration Number 07434900, of 218 SK House, Arthur Street, Windsor, England SL4 1AS was presented on 20 June 2013 . The Petitioning Creditor is RATHBONE PERCEPTION INTERNATIONAL LIMITED (Previous Name: Perception Media Ltd) and they are claiming to be a Creditor of the Company and this will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 16 December 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 13 December 2013 . | |||
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. |