Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WILSHIRE MARKETING SERVICES LIMITED
Company Information for

WILSHIRE MARKETING SERVICES LIMITED

17-25 COLLEGE SQUARE EAST, BELFAST, BT1 6DH,
Company Registration Number
NI002946
Private Limited Company
Dissolved

Dissolved 2016-02-04

Company Overview

About Wilshire Marketing Services Ltd
WILSHIRE MARKETING SERVICES LIMITED was founded on 1951-03-30 and had its registered office in 17-25 College Square East. The company was dissolved on the 2016-02-04 and is no longer trading or active.

Key Data
Company Name
WILSHIRE MARKETING SERVICES LIMITED
 
Legal Registered Office
17-25 COLLEGE SQUARE EAST
BELFAST
BT1 6DH
Other companies in BT1
 
Filing Information
Company Number NI002946
Date formed 1951-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-02-04
Type of accounts FULL
Last Datalog update: 2016-04-29 13:03:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILSHIRE MARKETING SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of WILSHIRE MARKETING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
AISHLING HOURICAN
Company Secretary 2013-12-02
CARLTON GREER
Director 2014-07-23
MICHAEL LAVERY MAGUIRE
Director 2006-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
GUILLAUME THOMAS
Director 2011-07-01 2014-07-23
BENEDICT JOSEPH O'BEIRNE
Company Secretary 2000-07-12 2013-12-02
JIM CUMMINS
Director 2011-07-01 2013-03-01
ALEXANDRE RICARD
Director 2008-07-21 2011-08-31
MOHIT LAL
Director 2006-10-11 2011-06-30
PAUL CHARLES DUFFY
Director 2005-08-08 2008-07-21
ALEXANDRE RICARD
Director 2005-01-31 2006-10-11
ALBERT EDWARD GILL JEFFERSON
Director 2000-07-12 2006-07-31
LEONARD STEELE MCCONAGHIE
Director 2002-04-17 2005-08-08
MICHEAL PAUL HOWARD
Director 2002-04-17 2005-01-31
PAUL CHARLES DUFFY
Director 2000-07-12 2002-04-17
ROBERT HENRY MORRISON
Director 2000-07-12 2002-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLTON GREER PROUDLEN CONSULTANCY LIMITED Director 2014-07-23 CURRENT 1946-04-29 Dissolved 2015-07-16
CARLTON GREER ELLIOTT SUPERFOODS LIMITED Director 2014-07-23 CURRENT 1976-12-13 Dissolved 2015-08-27
CARLTON GREER ALL IRELAND MARKETING (NORTH) LIMITED Director 2014-07-23 CURRENT 1956-04-04 Dissolved 2015-07-16
CARLTON GREER WILSHIRE PROPERTIES LIMITED Director 2013-12-02 CURRENT 1972-09-15 Dissolved 2015-07-24
CARLTON GREER BOW STREET INVESTMENTS LIMITED Director 2013-12-02 CURRENT 1972-09-07 Dissolved 2015-07-24
MICHAEL LAVERY MAGUIRE PROUDLEN CONSULTANCY LIMITED Director 2006-07-31 CURRENT 1946-04-29 Dissolved 2015-07-16
MICHAEL LAVERY MAGUIRE ELLIOTT SUPERFOODS LIMITED Director 2006-07-31 CURRENT 1976-12-13 Dissolved 2015-08-27
MICHAEL LAVERY MAGUIRE ALL IRELAND MARKETING (NORTH) LIMITED Director 2006-07-31 CURRENT 1956-04-04 Dissolved 2015-07-16
MICHAEL LAVERY MAGUIRE COLERAINE DISTILLERY LIMITED Director 2006-07-31 CURRENT 1974-01-30 Active
MICHAEL LAVERY MAGUIRE PROUDLEN (UK) LIMITED Director 2006-07-31 CURRENT 1998-04-14 Active
MICHAEL LAVERY MAGUIRE PROUDLEN (NI) LIMITED Director 2006-07-31 CURRENT 1970-06-16 Active
MICHAEL LAVERY MAGUIRE PROUDLEN DISTILLERY LIMITED Director 2006-07-31 CURRENT 2000-11-24 Active
MICHAEL LAVERY MAGUIRE EDWARD DILLON (BONDERS) LIMITED Director 2006-07-28 CURRENT 1968-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-044.72(NI)MEMBERS RETURN OF FINAL MEETING
2015-09-034.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/08/2015
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2014 FROM HAWTHORN OFFICE PARK 41A STOCKMAN'S WAY BELFAST BT9 7ET
2014-09-044.71(NI)DECLARATION OF SOLVENCY
2014-09-04VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-04LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2014-07-24AP01DIRECTOR APPOINTED MR CARLTON GREER
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME THOMAS
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-09AR0131/05/14 FULL LIST
2014-03-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-20AP03SECRETARY APPOINTED MS AISHLING HOURICAN
2014-01-20TM02APPOINTMENT TERMINATED, SECRETARY BENEDICT O'BEIRNE
2013-06-05AR0131/05/13 FULL LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JIM CUMMINS
2013-03-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM CUMMINS / 01/07/2012
2012-06-21AR0131/05/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE RICARD
2011-08-30AP01DIRECTOR APPOINTED MR GUILLAUME THOMAS
2011-08-29AP01DIRECTOR APPOINTED MR JIM CUMMINS
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHIT LAL
2011-06-01AR0131/05/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-11AR0131/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MOMIT LAL / 31/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE RICARD / 31/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAVERY MAGUIRE / 31/05/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / BENEDICT JOSEPH O'BEIRNE / 31/05/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-28371S(NI)12/07/09 ANNUAL RETURN SHUTTLE
2009-05-23AC(NI)30/06/08 ANNUAL ACCTS
2008-09-10296(NI)CHANGE OF DIRS/SEC
2008-08-26296(NI)CHANGE OF DIRS/SEC
2008-07-29371S(NI)12/07/08 ANNUAL RETURN SHUTTLE
2008-06-30296(NI)CHANGE OF DIRS/SEC
2008-06-26296(NI)CHANGE OF DIRS/SEC
2008-06-26AC(NI)30/06/07 ANNUAL ACCTS
2007-08-07371S(NI)12/07/07 ANNUAL RETURN SHUTTLE
2007-04-19AC(NI)30/06/06 ANNUAL ACCTS
2007-01-19296(NI)CHANGE OF DIRS/SEC
2006-10-26296(NI)CHANGE OF DIRS/SEC
2006-08-24371S(NI)12/07/06 ANNUAL RETURN SHUTTLE
2006-05-10AC(NI)30/06/05 ANNUAL ACCTS
2005-10-05296(NI)CHANGE OF DIRS/SEC
2005-09-22233(NI)CHANGE OF ARD
2005-09-17295(NI)CHANGE IN SIT REG ADD
2005-08-02371S(NI)12/07/05 ANNUAL RETURN SHUTTLE
2005-03-03296(NI)CHANGE OF DIRS/SEC
2005-02-03AC(NI)31/12/03 ANNUAL ACCTS
2004-08-20371S(NI)12/07/04 ANNUAL RETURN SHUTTLE
2004-02-17AC(NI)31/12/02 ANNUAL ACCTS
2003-07-29371S(NI)12/07/03 ANNUAL RETURN SHUTTLE
2003-02-28AC(NI)31/12/01 ANNUAL ACCTS
2002-10-29296(NI)CHANGE OF DIRS/SEC
2002-10-23371S(NI)12/07/02 ANNUAL RETURN SHUTTLE
2002-10-23296(NI)CHANGE OF DIRS/SEC
2002-02-16AC(NI)31/12/00 ANNUAL ACCTS
2001-07-21371S(NI)12/07/01 ANNUAL RETURN SHUTTLE
2000-11-06AC(NI)31/12/99 ANNUAL ACCTS
2000-08-19371S(NI)12/07/00 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WILSHIRE MARKETING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-02
Fines / Sanctions
No fines or sanctions have been issued against WILSHIRE MARKETING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of WILSHIRE MARKETING SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WILSHIRE MARKETING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILSHIRE MARKETING SERVICES LIMITED
Trademarks
We have not found any records of WILSHIRE MARKETING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILSHIRE MARKETING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as WILSHIRE MARKETING SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WILSHIRE MARKETING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2014-08-26
Name of Company: WILSHIRE MARKETING SERVICES LIMITED . Company Number: NI002946. Nature of Business: Non-Trading. Type of Liquidation: Members Voluntary Liquidation. Address of Registered Office: Hawthorn Office Park, 41A Stockmans Way, Belfast BT9 7ET. Liquidator's Name and Address: John Hansen, KPMG, Stokes House, 17-25 College Square East, Belfast BT1 6DH Office Holder Number: GBNI 040. Date of Appointment: 26 August 2014. By whom Appointed: Members.
 
Initiating party Event TypeNotices to Creditors
Defending partyNotices to CreditorsEvent Date
In the Matter of (Company Number NI002946) (In Members Voluntary Liquidation) Notice is hereby given that by special resolution passed on 26 August 2014, the above named company was placed in members (solvent) voluntary liquidation and John Hansen of KPMG, Stokes House, 17-25 College Square East, Belfast BT1 6DH was appointed Liquidator. The Liquidator gives notice that the creditors of the above-named company, are required, on or before 3 October 2014, to submit full details of their claims and their names and addresses to the Liquidator of the said Company, at the above address, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. PLEASE NOTE THAT THE ABOVE COMPANY IS NO LONGER TRADING, IS SOLVENT AND THAT THIS NOTICE IS PURELY A FORMALITY AS ALL LIABILITIES HAVE BEEN PAID OR WILL BE PAID IN FULL John Hansen , Liquidator 27 August 2014.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEvent Date
(Company Number NI002946) Registered Office: Hawthorn Office Park, 41A Stockmans Way, Belfast BT9 7ET Principal Trading Address: Hawthorn Office Park, 41A Stockmans Way, Belfast BT9 7ET. Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 26 August 2014. Special Resolution That the Company be wound up voluntarily. Ordinary Resolution That John Hansen (IP No. GBNI 040) of KPMG, Stokes House, 17-25 College Square East, Belfast BT1 6DH, United Kingdom, be and is hereby appointed Liquidator for the purpose of such winding up. Other Contact Details. For enquiries to Liquidator: Ian Leonard. Telephone Number: +44 2890 893750. Email Address: ian.leonard@kpmg.ie Director 26 August 2014
 
Initiating party Event TypeFinal Meetings
Defending partyWILSHIRE MARKETING SERVICES LIMITEDEvent Date
Registered in Northern Ireland Notice is hereby given in accordance with Article 80 of the Insolvency (Northern Ireland) Order 1989 that a final meeting of the members of the above company will be held on 28 October 2015 at 10.00 am at KPMG, Stokes House, 17-25 College Square East, Belfast BT1 6DH for the following purpose: (a) Receiving an account showing the manner in which the winding-up has been conducted and the property of the company disposed of and of hearing any explanation which may be given by the liquidator. (b) That the liquidator be granted his release A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the company. John Hansen : Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILSHIRE MARKETING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILSHIRE MARKETING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.