Company Information for SS MARKETING LTD
CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
|
Company Registration Number
07741302
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SS MARKETING LTD | ||||
Legal Registered Office | ||||
CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH Other companies in AL2 | ||||
Previous Names | ||||
|
Company Number | 07741302 | |
---|---|---|
Company ID Number | 07741302 | |
Date formed | 2011-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 01/02/2014 | |
Return next due | 01/03/2015 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB449499431 GB449499431 |
Last Datalog update: | 2018-09-04 15:09:08 |
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 | ||
---|---|---|---|---|
SS MARKETING CONSULTANCY LTD | 11 THACKERY GROVE CROSLAND MOOR CROSLAND MOOR HUDDERSFIELD HD4 5HD | Dissolved | Company formed on the 2013-06-28 | |
SS MARKETING SOLUTIONS LTD | 30 UPHALL ROAD ILFORD IG1 2JF | Active - Proposal to Strike off | Company formed on the 2014-01-28 | |
SS MARKETING (UK) LIMITED | CLARKE BELL THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG | Liquidation | Company formed on the 2015-01-23 | |
SS MARKETING AND CONSULTING INC | 1 MAPLE AVE APT - 313 PATCHOGUE NY 11772 | Active | Company formed on the 2012-03-29 | |
SS MARKETING CONSULTING LTD | SUSSEX INNOVATION 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT | Liquidation | Company formed on the 2015-09-04 | |
SS MARKETING INC | 4755 ALPINE DR STE 100-B STAFFORD TX 77477 | ACTIVE | Company formed on the 2013-10-09 | |
SS MARKETING CONCEPTS INC. | 419 W. 17TH ST., STE. 15-G New York NEW YORK NY 10011 | Active | Company formed on the 2015-12-02 | |
SS MARKETING SERVICE 365 PRIVATE LIMITED | 18 RABINDRA SARANI PODDAR COURT 8TH FLOOR GATE NO. 4 KOLKATA West Bengal 700001 | ACTIVE | Company formed on the 2009-01-30 | |
SS MARKETING PTE LTD | ARAB STREET Singapore 199832 | Dissolved | Company formed on the 2008-09-10 | |
SS MARKETING LLC | Delaware | Unknown | ||
SS MARKETING CONSULTING CORPORATION | Delaware | Unknown | ||
SS MARKETING CONSULTANTS LTD | 11 THACKERAY GROVE HUDDERSFIELD HD4 5HD | Active - Proposal to Strike off | Company formed on the 2017-01-27 | |
SS Marketing Group LLC | 7200 S Alton Way Ste C400 Centennial CO 80112 | Voluntarily Dissolved | Company formed on the 2017-05-15 | |
SS MARKETING GROUP INC | 257 SOUTH MIDDLETOWN ROAD Rockland NANUET NY 10954 | Active | Company formed on the 2018-01-03 | |
SS MARKETING SOLUTIONS LLC | Georgia | Unknown | ||
SS MARKETING INC | Georgia | Unknown | ||
SS MARKETING GROUP INCORPORATED | California | Unknown | ||
SS MARKETING LLC | Michigan | UNKNOWN | ||
SS MARKETING AND MANAGEMENT LLC | Michigan | UNKNOWN | ||
SS MARKETING SOLUTIONS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEIL PERCIVAL |
||
ANDRI ONIDIU SAMULE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDDY LEE ELLIS |
Director | ||
TRACEY BRENDA GROOM |
Director | ||
TAYLOR SULLIVAN |
Director | ||
IMRAN NAZIR |
Director | ||
MASON SHINKWIN |
Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM 99 Park Street Lane Bricket Wood St. Albans AL2 2JA | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDDY LEE ELLIS | |
AP01 | DIRECTOR APPOINTED MR EDDY LEE ELLIS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/14 TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR ANDRI ONIDIU SAMULE | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/02/2014 | |
CERTNM | Company name changed ss marketing (t/a A1 stretchlimos) LTD\certificate issued on 25/02/14 | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY GROOM | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL PERCIVAL | |
AP01 | DIRECTOR APPOINTED MRS TRACEY GROOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAYLOR SULLIVAN | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 22/10/2012 | |
CERTNM | COMPANY NAME CHANGED SS MARKETING LIMITED CERTIFICATE ISSUED ON 22/10/12 | |
AP01 | DIRECTOR APPOINTED MR TAYLOR SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMRAN NAZIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASON SHINKWIN | |
AP01 | DIRECTOR APPOINTED MR IMRAN NAZIR | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-04 |
Winding-Up Orders | 2015-11-03 |
Petitions to Wind Up (Companies) | 2015-10-14 |
Proposal to Strike Off | 2012-12-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.98 | 9 |
MortgagesNumMortOutstanding | 1.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.79 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45190 - Sale of other motor vehicles
Creditors Due After One Year | 2012-09-01 | £ 30,000 |
---|---|---|
Creditors Due After One Year | 2011-08-16 | £ 48,976 |
Creditors Due Within One Year | 2012-09-01 | £ 78,966 |
Creditors Due Within One Year | 2011-08-16 | £ 49,451 |
Provisions For Liabilities Charges | 2012-09-01 | £ 0 |
Taxation Social Security Due Within One Year | 2011-08-16 | £ 14,213 |
Trade Creditors Within One Year | 2011-08-16 | £ 35,238 |
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 SS MARKETING LTD
Called Up Share Capital | 2012-09-01 | £ 250,000 |
---|---|---|
Called Up Share Capital | 2011-08-16 | £ 250,000 |
Cash Bank In Hand | 2012-09-01 | £ 112,598 |
Cash Bank In Hand | 2011-08-16 | £ 22,143 |
Current Assets | 2012-09-01 | £ 469,085 |
Current Assets | 2011-08-16 | £ 109,004 |
Debtors | 2012-09-01 | £ 154,491 |
Debtors | 2011-08-16 | £ 43,882 |
Fixed Assets | 2012-09-01 | £ 231,051 |
Fixed Assets | 2011-08-16 | £ 308,068 |
Other Debtors | 2011-08-16 | £ 391 |
Shareholder Funds | 2012-09-01 | £ 591,170 |
Shareholder Funds | 2011-08-16 | £ 318,645 |
Stocks Inventory | 2012-09-01 | £ 201,996 |
Stocks Inventory | 2011-08-16 | £ 42,979 |
Tangible Fixed Assets | 2013-08-31 | £ 231,051 |
Tangible Fixed Assets | 2012-09-01 | £ 231,051 |
Tangible Fixed Assets | 2012-08-31 | £ 9,000 |
Tangible Fixed Assets | 2011-08-16 | £ 308,068 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as SS MARKETING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SS MARKETING LTD | Event Date | 2016-06-17 |
In the High Court of Justice case number 005892 Principal Trading Address: 99 Park Street Lane, Bricket Wood, St Albans, AL2 2JA Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH , (IP No 6059) has been appointed to the Company on 17 June 2016 , by the Secretary of State. Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10% in value, of the Companys creditors (including the creditor making the request). For further details contact: Richard William James Long, Tel: 01992 503372. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SS MARKETING LTD | Event Date | 2015-10-26 |
In the High Court Of Justice case number 005892 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SS MARKETING LTD | Event Date | 2015-09-08 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5892/2015 A Petition to wind up the above-named Company, Registration Number 07741302, of ,99 Park Street Lane, Bricket Wood, St. Albans, AL2 2JA, presented on 8 September 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 26 October 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 October 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SS MARKETING LTD | Event Date | 2012-12-11 |
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. |