Liquidation
Company Information for SUBLIME CREATIVE DESIGN LTD
MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE, WESTON ROAD, CREWE, CW1 6DD,
|
Company Registration Number
07139728
Private Limited Company
Liquidation |
Company Name | |
---|---|
SUBLIME CREATIVE DESIGN LTD | |
Legal Registered Office | |
MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE WESTON ROAD CREWE CW1 6DD Other companies in SK10 | |
Company Number | 07139728 | |
---|---|---|
Company ID Number | 07139728 | |
Date formed | 2010-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-03-05 16:39:51 |
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 | ||
---|---|---|---|---|
SUBLIME CREATIVE DESIGN LTD | Unknown |
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 2021-10-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM Minshull Court Church Minshull Nantwich CW5 6DY England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/17 FROM Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071397280002 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM SILK POINT QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM HAMMOND HOUSE HEAPY STREET MACCLESFIELD CHESHIRE SK11 7JB ENGLAND | |
AD03 | Register(s) moved to registered inspection location | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2011 TO 31/03/2011 | |
AR01 | 28/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS NOEL HUMPHRIES / 25/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM UNIT 1 LANCASTER HOUSE MELVILLE ROAD MACCLESFIELD CHESHIRE SK10 2BN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2018-11-06 |
Appointment of Liquidators | 2018-11-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 175,525 |
---|
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 SUBLIME CREATIVE DESIGN LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 107,449 |
Debtors | 2012-04-01 | £ 72,927 |
Fixed Assets | 2012-04-01 | £ 35,731 |
Shareholder Funds | 2012-04-01 | £ 32,345 |
Stocks Inventory | 2012-04-01 | £ 34,522 |
Tangible Fixed Assets | 2012-04-01 | £ 1,872 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as SUBLIME CREATIVE DESIGN LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SUBLIME CREATIVE DESIGN LTD | Event Date | 2018-10-29 |
At a General Meeting of the members of the above-named company, duly convened and held at Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, Cheshire CW1 6DD on 29 October 2018 the following resolutions were duly passed as special and ordinary resolutions: i. That the Company be wound up voluntarily. ii. That Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, Cheshire CW1 6DD be appointed liquidator of the company for the purposes of the winding-up. Names of Insolvency Practitioners: Michael Gillard . : Address of Insolvency Practitioner: Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, Cheshire CW1 6DD : IP Number: 14470 . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUBLIME CREATIVE DESIGN LTD | Event Date | 1970-01-01 |
Liquidator's name and address: Michael Gillard, of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe CW1 6DD. Further details: Rachel Hardy, info@mgjl.co.uk , 01270 212 700 . : | |||
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. |