Company Information for REFLECT MARKETING LIMITED
HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA,
|
Company Registration Number
07187516
Private Limited Company
Liquidation |
Company Name | |
---|---|
REFLECT MARKETING LIMITED | |
Legal Registered Office | |
HJS RECOVERY 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA Other companies in SP10 | |
Company Number | 07187516 | |
---|---|---|
Company ID Number | 07187516 | |
Date formed | 2010-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 21:19:52 |
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 | ||
---|---|---|---|---|
REFLECT MARKETING PRIVATE LIMITED | 255 CANAL STREET SREEBHUMI KOLKATA West Bengal 700048 | ACTIVE | Company formed on the 2010-04-19 | |
REFLECT MARKETING LIMITED | Unknown | |||
REFLECT MARKETING LTD | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active - Proposal to Strike off | Company formed on the 2020-10-28 |
Officer | Role | Date Appointed |
---|---|---|
VICKI LOUISE FINLAY |
||
ALAN SHAUN FINLAY |
||
VICKI LOUISE FINLAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QP RENTALS LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Dissolved 2016-08-16 | |
PIKATO UK LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Dissolved 2015-12-29 | |
FULLY MOBILE LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2016-08-16 | |
TEQ PEOPLE LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
PROTEQ PEOPLE LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2016-10-11 | |
SOFTRAQ LIMITED | Director | 2013-03-15 | CURRENT | 2012-11-26 | Dissolved 2014-04-15 | |
CVM PEOPLE LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM HIKENIELD HOUSE ICKNIELD WAY ANDOVER HAMPSHIRE SP10 5RG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 6 MANOR RISE ANNA VALLEY ANDOVER HAMPSHIRE SP11 7LS ENGLAND | |
AR01 | 12/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/03/2011 TO 31/05/2011 | |
AR01 | 12/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VICKI FINLAY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-11-28 |
Appointment of Liquidators | 2017-11-28 |
Resolutions for Winding-up | 2017-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-06-01 | £ 238,166 |
---|
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 REFLECT MARKETING LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 233,711 |
Current Assets | 2012-06-01 | £ 358,165 |
Debtors | 2012-06-01 | £ 124,454 |
Fixed Assets | 2012-06-01 | £ 248,750 |
Shareholder Funds | 2012-06-01 | £ 368,749 |
Tangible Fixed Assets | 2012-06-01 | £ 3,799 |
Debtors and other cash assets
REFLECT MARKETING LIMITED owns 1 domain names.
reflectmarketing.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as REFLECT MARKETING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | ||
Defending party | REFLECT MARKETING LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | REFLECT MARKETING LIMITED | Event Date | 2017-11-20 |
Notice is hereby given that creditors of the Company are required, on or before 4 January 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at 12-14 Carlton Place, Southampton SO15 2EA. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency to the effect that all of the Companys debts will be paid in full, together with statutory interest, within twelve months of the commencement of the liquidation. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REFLECT MARKETING LIMITED | Event Date | 2017-11-15 |
Gordon Johnston and Stephen Powell of HJS Recovery (UK) Limited , 12-14 Carlton Place, Southampton SO15 2EA . Email address: Gordon Johnston, gordon.johnston@hjssolutions.co.uk . Alternative person to contact with enquiries about the case: Carol Haines, carol.haines@hjssolutions.co.uk . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REFLECT MARKETING LIMITED | Event Date | 2017-11-15 |
Nature of Business: Consultancy Section 109(1) Insolvency Act 1986 The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Gordon Johnston and Stephen Powell of HJS Recovery (UK) Limited, 12-14 Carlton Place, Southampton SO15 2EA, be appointed Joint Liquidators of the Company for the purposes of such voluntary winding up and that any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any persons for the time being holding such office. Office Holder Details: Gordon Johnston and Stephen Powell of HJS Recovery (UK) Limited , 12-14 Carlton Place, Southampton SO15 2EA . Email address: Gordon Johnston, gordon.johnston@hjssolutions.co.uk . Alternative person to contact with enquiries about the case: Carol Haines, carol.haines@hjssolutions.co.uk . Date of Appointment: 15 November 2017 Alan Finlay , Director : | |||
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. |