Dissolved 2014-08-13
Company Information for HIT YOUR MARKET LIMITED
5 TALBOT ROAD, LEYLAND, PR25 2ZF,
|
Company Registration Number
07624005
Private Limited Company
Dissolved Dissolved 2014-08-13 |
Company Name | |
---|---|
HIT YOUR MARKET LIMITED | |
Legal Registered Office | |
5 TALBOT ROAD LEYLAND PR25 2ZF Other companies in PR25 | |
Company Number | 07624005 | |
---|---|---|
Date formed | 2011-05-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2014-08-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 04:38:15 |
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 |
---|---|---|
NIGEL CHRISTOPHER BORRAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE RICHARD JOHNSON |
Company Secretary | ||
LEE RICHARD JOHNSON |
Director | ||
STUART BRIDGES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NCB MEDIA LIMITED | Director | 2018-01-01 | CURRENT | 2013-09-12 | Liquidation | |
DISABLED WELCOME LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
HYM MEDIA LTD | Director | 2013-04-09 | CURRENT | 2013-04-09 | Dissolved 2015-10-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM TECHNOLOGY HOUSE 45 NORTHGATE, WHITE LUND ESTATE MORECAMBE LANCASHIRE LA3 3PA ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 20/05/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/05/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE JOHNSON | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM RIVERWAY HOUSE MORECAMBE ROAD LANCASTER LANCASHIRE LA1 2RX UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE RICHARD JOHNSON / 21/01/2013 | |
AR01 | 06/05/12 FULL LIST | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 4 | |
AP01 | DIRECTOR APPOINTED LEE RICHARD JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 20 WHITBY ROAD MORECAMBE LANCASHIRE LA4 5ST UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-03-04 |
Resolutions for Winding-up | 2013-06-19 |
Appointment of Liquidators | 2013-06-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Provisions For Liabilities Charges | 2012-05-31 | £ 741 |
---|
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 HIT YOUR MARKET LIMITED
Called Up Share Capital | 2012-05-31 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 5,428 |
Current Assets | 2012-05-31 | £ 9,280 |
Debtors | 2012-05-31 | £ 3,852 |
Fixed Assets | 2012-05-31 | £ 3,529 |
Shareholder Funds | 2012-05-31 | £ 1,130 |
Tangible Fixed Assets | 2012-05-31 | £ 3,529 |
Debtors and other cash assets
HIT YOUR MARKET LIMITED owns 68 domain names.Showing the first 50 domains
3energies.co.uk cashadvance4u.co.uk caravansitecornwall.co.uk communitysupport.co.uk croatiaholidayaccommodation.co.uk euro7logistics.co.uk floor-shop.co.uk harrypotterdvds.co.uk jobvacanciesin.co.uk lakelandattractions.co.uk m3convertible.co.uk manchester-builders.co.uk modeltrainlayouts.co.uk newlymarried.co.uk overroofing.co.uk ourchristmas.co.uk picture-print.co.uk sagebusinesssoftware.co.uk steelroofingsheets.co.uk steel-suppliers.co.uk beautifulweddingvenues.co.uk bestcheaploans.co.uk debtmanagementireland.co.uk grproofingsheets.co.uk itrecyclinguk.co.uk london-surveyor.co.uk londonpropertylease.co.uk mortgagebrokerinlondon.co.uk payereturns.co.uk ridingcoat.co.uk budgetweddingdress.co.uk hotnumberplates.co.uk hornyescorts.co.uk medical-bags.co.uk profiledsheets.co.uk transferfunds.co.uk scrapmycaressex.co.uk buildingmerchant.co.uk butcherandco.co.uk freewebsitebuilding.co.uk pebblesrestaurant.co.uk agriculturalsteelbuilding.co.uk carhirefirms.co.uk dieselfuelsuppliers.co.uk commercialsteelbuildings.co.uk dieselsuppliers.co.uk employmentrecruitmentagencies.co.uk egyptiancottonbedsheets.co.uk engineering-firms.co.uk fabricationcompanies.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as HIT YOUR MARKET LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HIT YOUR MARKET LIMITED | Event Date | 2013-06-14 |
At a General Meeting of the above named Company duly convened and held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on 14 June 2013 the following Resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Jonathan Mark Taylor , of T H Corporate Services Limited , Chandler House, 5 Talbot Road, Leyland, PR25 2ZF , (IP No 10570) be appointed Liquidator for the purposes of the winding-up. Further details contact: Jonathan Mark Taylor, Email: jtaylor@th-cs.com, Tel: 01772 641146. Nigel Borras , Director and Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HIT YOUR MARKET LIMITED | Event Date | 2013-06-14 |
Jonathan Mark Taylor , of T H Corporate Services Limited , Chandler House, 5 Talbot Road, Leyland, PR25 2ZF . : Further details contact: Jonathan Mark Taylor, Email: jtaylor@th-cs.com, Tel: 01772 641146. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HIT YOUR MARKET LIMITED | Event Date | |
Notice is hereby given that a final meeting of the members of Hit Your Market Limited will be held at 10.00 am on 7 May 2014, to be followed at 10.30 am on the same day by a meeting of the creditors of the Company. The meetings will be held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Notice is also given that due to lack of funds available there will not be a dividend to any class of creditor in this case. The following resolutions will be considered at the creditors’ meeting. That the Liquidator’s final report and receipts and payments account be approved and That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 14 June 2013. Office Holder details: Jonathan Mark Taylor, (IP No. 10570) of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF Further details contact: Sam Dougherty, Email: jtaylor@thfr.co.uk, Tel: 01772 641146. Jonathan Mark Taylor , Liquidator : | |||
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. |