Dissolved 2016-11-16
Company Information for SENSE CREATIVE LIMITED
DARLINGTON, COUNTY DURHAM, DL3,
|
Company Registration Number
05079533
Private Limited Company
Dissolved Dissolved 2016-11-16 |
Company Name | |
---|---|
SENSE CREATIVE LIMITED | |
Legal Registered Office | |
DARLINGTON COUNTY DURHAM | |
Company Number | 05079533 | |
---|---|---|
Date formed | 2004-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-11-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 20:07:05 |
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 | ||
---|---|---|---|---|
SENSE CREATIVE MARKETING LIMITED | PARKER HOUSE 44 STAFFORD ROAD WALLINGTON SURREY SM6 9AA | Dissolved | Company formed on the 2013-12-16 | |
SENSE CREATIVE INC. | 2627 ARIZONA AVENUE NEW YORK SANTA MONICA CALIFORNIA 90404 | Active | Company formed on the 2012-11-09 | |
SENSE CREATIVE INC. | 446 E 20TH STREET 4G New York NEW YORK NY 10009 | Active | Company formed on the 2018-01-09 | |
SENSE CREATIVE INCORPORATED | California | Unknown | ||
SENSE CREATIVE LTD | 22 SMITHAM DOWNS ROAD PURLEY SURREY CR8 4NB | Active | Company formed on the 2022-07-25 |
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 11/03/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM DALWHINNIE HOUSE 39 HARRIS STREET DARLINGTON COUNTY DURHAM DL1 4HZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/11/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/11/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL XAVIER THOMPSON / 16/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMPSON / 16/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMPSON / 16/12/2011 | |
AR01 | 29/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 10 CHELTENHAM WAY NEWTON AYCLIFFE COUNTY DURHAM DL5 4YD | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-14 |
Appointment of Liquidators | 2015-03-23 |
Resolutions for Winding-up | 2015-03-23 |
Meetings of Creditors | 2015-03-03 |
Proposal to Strike Off | 2013-03-26 |
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 DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 229,940 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 318,734 |
Creditors Due Within One Year | 2013-03-31 | £ 443,031 |
Creditors Due Within One Year | 2012-03-31 | £ 342,208 |
Provisions For Liabilities Charges | 2013-03-31 | £ 31,714 |
Provisions For Liabilities Charges | 2012-03-31 | £ 50,194 |
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 SENSE CREATIVE LIMITED
Current Assets | 2013-03-31 | £ 41,502 |
---|---|---|
Current Assets | 2012-03-31 | £ 33,082 |
Debtors | 2013-03-31 | £ 35,202 |
Debtors | 2012-03-31 | £ 26,782 |
Fixed Assets | 2013-03-31 | £ 638,722 |
Fixed Assets | 2012-03-31 | £ 738,460 |
Shareholder Funds | 2012-03-31 | £ 60,406 |
Stocks Inventory | 2013-03-31 | £ 6,300 |
Stocks Inventory | 2012-03-31 | £ 6,300 |
Tangible Fixed Assets | 2013-03-31 | £ 631,722 |
Tangible Fixed Assets | 2012-03-31 | £ 731,460 |
Debtors and other cash assets
SENSE CREATIVE LIMITED owns 8 domain names.
allthew.co.uk theprintbeast.co.uk unrealink.co.uk abusinesscard.co.uk theinkmonster.co.uk supertradeprint.co.uk fsbprint.co.uk printinn.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as SENSE CREATIVE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SENSE CREATIVE LIMITED | Event Date | 2015-03-12 |
Christopher David Horner , Robson Scott Associates Ltd , 49 Duke Street, Darlington DL3 7SD , Tel: 01325 365950 , E-mail: enquiries@robsonscott.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SENSE CREATIVE LIMITED | Event Date | 2015-03-12 |
At a GENERAL MEETING of the above-named Company, duly convened, and held at Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD on 12 March 2015 the SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: 1. That the Company be wound up voluntarily; and 2. That Christopher David Horner of, Robson Scott Associates Ltd, 47/49, Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Contact details: Christopher David Horner (IP No 16150 ) Liquidator Robson Scott Associates , 49 Duke Street, Darlington, County Durham, DL3 7SD . Tel: 01325 365950 . E-mail: enquiries@robsonscott.co.uk . John Thompson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SENSE CREATIVE LIMITED | Event Date | 2015-02-27 |
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 Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on 12 March 2015 at 10:40 am for the purposes of having a full statement of the position of the Companys affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve oclock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00 am and 4:00 pm . Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365950 or enquiries@robsonscott.co.uk . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SENSE CREATIVE LIMITED | Event Date | 2013-03-26 |
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. |