Administrative Receiver
Company Information for 90 DEGREES DESIGN & MARKETING LTD
36 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5JL,
|
Company Registration Number
05418801
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
90 DEGREES DESIGN & MARKETING LTD | ||
Legal Registered Office | ||
36 PARK ROW LEEDS WEST YORKSHIRE LS1 5JL Other companies in M1 | ||
Previous Names | ||
|
Company Number | 05418801 | |
---|---|---|
Company ID Number | 05418801 | |
Date formed | 2005-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-05-06 09:45:19 |
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 |
---|---|---|
EMMA JANE SHALE |
||
JULIAN ALEX SHALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER MOODIE |
Company Secretary | ||
ALEXANDER MOODIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPSUS LIMITED | Director | 2014-05-02 | CURRENT | 2014-02-25 | Active - Proposal to Strike off | |
IPSUS LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM C/O Haines Watts Manchester Northern Assurance Buildings Albert Square, 9/21 Princess Street Manchester M2 4DN England | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054188010004 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Julian Alex Shale on 2015-04-09 | |
CH01 | Director's details changed for Mrs Emma Jane Shale on 2015-11-06 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOODIE | |
TM02 | Termination of appointment of Alexander Moodie on 2014-05-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/14 FROM 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT | |
AP01 | DIRECTOR APPOINTED MRS EMMA JANE SHALE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054188010003 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Alexander Moodie on 2013-04-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER MOODIE on 2013-04-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALEX SHALE / 22/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MOODIE / 22/04/2013 | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MOODIE / 07/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MOODIE / 07/04/2012 | |
AR01 | 08/04/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALEX SHALE / 01/01/2011 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MOODIE / 08/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MOODIE / 08/07/2010 | |
AR01 | 08/04/10 FULL LIST | |
RES15 | CHANGE OF NAME 12/12/2009 | |
CERTNM | COMPANY NAME CHANGED NINETY DEGREES DESIGN & MARKETING LIMITED CERTIFICATE ISSUED ON 07/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 24 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-04-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-08-01 | £ 33,225 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 404,313 |
Creditors Due Within One Year | 2011-08-01 | £ 567,133 |
Provisions For Liabilities Charges | 2012-08-01 | £ 2,000 |
Provisions For Liabilities Charges | 2011-08-01 | £ 2,000 |
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 90 DEGREES DESIGN & MARKETING LTD
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 86,970 |
Cash Bank In Hand | 2011-08-01 | £ 63,002 |
Current Assets | 2012-08-01 | £ 461,829 |
Current Assets | 2011-08-01 | £ 596,383 |
Debtors | 2012-08-01 | £ 367,994 |
Debtors | 2011-08-01 | £ 525,621 |
Fixed Assets | 2012-08-01 | £ 64,631 |
Fixed Assets | 2011-08-01 | £ 89,260 |
Secured Debts | 2012-08-01 | £ 0 |
Secured Debts | 2011-08-01 | £ 54,189 |
Shareholder Funds | 2012-08-01 | £ 120,147 |
Shareholder Funds | 2011-08-01 | £ 83,285 |
Stocks Inventory | 2012-08-01 | £ 6,865 |
Stocks Inventory | 2011-08-01 | £ 7,760 |
Tangible Fixed Assets | 2012-08-01 | £ 14,144 |
Tangible Fixed Assets | 2011-08-01 | £ 13,711 |
Debtors and other cash assets
90 DEGREES DESIGN & MARKETING LTD owns 4 domain names.
i-brochure.co.uk signumuk.co.uk mc2-ltd.co.uk pelvicareclinic.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire West and Chester | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | 90 DEGREES DESIGN & MARKETING LTD | Event Date | 2019-04-08 |
In the High Court of Justice, Business & Property Courts in Newcastle-Upon-Tyne Company & Insolvency List (ChD) Court Number: CR-2019-NCL-000059 90 DEGREES DESIGN & MARKETING LTD (Company Number 05418… | |||
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. |