Dissolved 2018-02-06
Company Information for PROMOTIONS MARKETING LEISURE LIMITED
UPMINSTER, ESSEX, RM14,
|
Company Registration Number
06247056
Private Limited Company
Dissolved Dissolved 2018-02-06 |
Company Name | |
---|---|
PROMOTIONS MARKETING LEISURE LIMITED | |
Legal Registered Office | |
UPMINSTER ESSEX | |
Company Number | 06247056 | |
---|---|---|
Date formed | 2007-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-02-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-16 03:12:35 |
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 |
---|---|---|
VERA LAWTON |
||
PETER LAWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VERA LAWTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 1ST & 2ND FLOOR 2 WEST STREET WARE HERTFORDSHIRE SG12 9EE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/16 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2015 TO 31/03/2016 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 1ST & 2ND FLOOR 2 WEST STREET WARE HERTFORDSHIRE SG12 9EE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 49 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8UU | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 34 BROOKSIDE CRESCENT, CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4QN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VERA LAWTON / 27/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWTON / 27/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VERA LAWTON / 27/05/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 FULL LIST | |
AR01 | 15/05/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 31/08/2011 TO 31/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERA LAWTON | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWTON / 15/05/2010 | |
AP01 | DIRECTOR APPOINTED VERA LAWTON | |
SH01 | 03/11/09 STATEMENT OF CAPITAL GBP 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
225 | PREVEXT FROM 31/05/2008 TO 31/08/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-05 |
Appointment of Liquidators | 2016-12-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
|
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 PROMOTIONS MARKETING LEISURE LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as PROMOTIONS MARKETING LEISURE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PROMOTIONS MARKETING LEISURE LIMITED | Event Date | 2016-11-30 |
We, the undersigned, being the members of the above Company for the time being having a right to attend and vote at General Meetings on 30 November 2016 , hereby pass the following resolutions in accordance with Sections 282 and 283 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986, as a special resolution and an ordinary resolution: That the company be wound up voluntarily and that Michael Wellard , (IP No. 9670) and Darren Edwards , (IP No. 10350) both of Mazars LLP , 40a Station Road, Upminster, Essex, RM14 2TR be and are hereby appointed Joint Liquidators of the company. For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROMOTIONS MARKETING LEISURE LIMITED | Event Date | 2016-11-30 |
Michael Wellard , (IP No. 9670) and Darren Edwards , (IP No. 10350) both of Mazars LLP , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170. | |||
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. |