Dissolved 2017-06-30
Company Information for CUSTOM MAPS LIMITED
NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
04503301
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | |
---|---|
CUSTOM MAPS LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE | |
Company Number | 04503301 | |
---|---|---|
Date formed | 2002-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2017-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 14:33:17 |
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 |
---|---|---|
CAROL ANN HARDY |
||
SIMON HARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL FRANCIS ATKINSON |
Company Secretary | ||
NEIL FRANCIS ATKINSON |
Director | ||
WHBC NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
WHBC NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIVE WAY MAPPING LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM UNIT 8 EARLS HOUSE EARLS WAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/09/14 FULL LIST | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/09/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARDY / 15/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN HARDY / 15/09/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM G22 THE AVENUES TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0NJ | |
363s | RETURN MADE UP TO 05/08/08; CHANGE OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
169 | £ IC 150/75 03/01/08 £ SR 75@1=75 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 26 THE AVENUES TEAM VALLEY GATESHEAD NE11 0NJ | |
88(2)R | AD 01/03/03--------- £ SI 96@1 | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
88(2)R | AD 12/11/03--------- £ SI 50@1=50 £ IC 100/150 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/09/03 | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 28/02/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 13/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-28 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-03-19 |
Appointment of Liquidators | 2015-03-17 |
Resolutions for Winding-up | 2015-03-17 |
Meetings of Creditors | 2015-02-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 18,502 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 31,862 |
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 CUSTOM MAPS LIMITED
Called Up Share Capital | 2012-02-29 | £ 75 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 4 |
Current Assets | 2012-02-29 | £ 23,075 |
Debtors | 2012-02-29 | £ 23,071 |
Fixed Assets | 2012-02-29 | £ 129,806 |
Shareholder Funds | 2012-02-29 | £ 102,517 |
Tangible Fixed Assets | 2012-02-29 | £ 4,806 |
Debtors and other cash assets
CUSTOM MAPS LIMITED owns 13 domain names.
customise.co.uk div1.co.uk div2.co.uk div3.co.uk division-one.co.uk division1.co.uk division2.co.uk division3.co.uk football-live.co.uk giveway.co.uk sportresults.co.uk sportontv.co.uk deminos.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as CUSTOM MAPS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CUSTOM MAPS LIMITED | Event Date | 2016-12-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 15 March 2017 at 11.00 am, to be followed at 11.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Dates of appointment: Steven Philip Ross, 25 February 2015 and Allan David Kelly, 16 December 2015. Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Kelly Allison of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details for Joint Liquidators, Tel: 0191 255 7000. Steven Philip Ross and Allan David Kelly , Joint Liquidators : | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | CUSTOM MAPS LIMITED | Event Date | 2015-03-19 |
1. On 25 February 2015 Custom Maps Limited trading as Give Way was placed into insolvent liquidation. 2. Mr Simon Hardy has been a director of Custom Maps Limited trading as Give Way during the 12 months ending with the day before the company was placed into liquidation. 3. Mr Simon Hardy give notice that it is his intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of Custom Maps Limited trading as Give Way under the name of Give Way Mapping Limited. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CUSTOM MAPS LIMITED | Event Date | 2015-02-27 |
Steven Philip Ross and Ian William Kings , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Kelly Allison, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details of Joint Liquidators: Tel: 0191 255 7000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CUSTOM MAPS LIMITED | Event Date | 2015-02-25 |
Notice is hereby given that at a General Meeting of the above-named Company duly convened at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 25 February 2015 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily and that Joint liquidators be appointed for the purposes of such winding up and that Steven Philip Ross and Ian William Kings , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos 9503 and 7232) be and they are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Correspondence address and contact details of case manager: Kelly Allison, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details of Joint Liquidators: Tel: 0191 255 7000. Simon Hardy , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CUSTOM MAPS LIMITED | Event Date | 2015-02-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 25 February 2015 at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 25 February 2015 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which the disbursements are to be recovered from the Companys assets and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Further details contact, Tel: 0191 255 7000 | |||
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. |