CLEAR CHANNEL (MIDLANDS) LIMITED

CLEAR CHANNEL (MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCLEAR CHANNEL (MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01448409
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLEAR CHANNEL (MIDLANDS) LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is CLEAR CHANNEL (MIDLANDS) LIMITED located?

    Registered Office Address
    C/O Mazars Llp, 30
    Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEAR CHANNEL (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCORE OUTDOOR (MIDLANDS) LIMITEDSep 06, 1999Sep 06, 1999
    VISION POSTERS LIMITEDSep 13, 1979Sep 13, 1979

    What are the latest accounts for CLEAR CHANNEL (MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CLEAR CHANNEL (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2022

    11 pagesLIQ03

    Registered office address changed from Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Register inspection address has been changed to 33 Golden Square London W1F 9JT

    2 pagesAD02

    Registered office address changed from 33 Golden Square London W1F 9JT to Tower Bridge House St. Katharines Way London E1W 1DD on Oct 05, 2021

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2021

    LRESSP

    Notification of Clear Channel Overseas Limited as a person with significant control on Mar 03, 2021

    2 pagesPSC02

    Cessation of Clear Channel Uk Limited as a person with significant control on Mar 03, 2021

    1 pagesPSC07

    Confirmation statement made on Jan 31, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2020

    • Capital: GBP 1.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company of £20,000 be cancelled in it's entirety. 15/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Byron Kee Chye Hoo as a director on May 04, 2020

    1 pagesTM01

    Appointment of Mr Adam Paul Raymond Tow as a director on May 04, 2020

    2 pagesAP01

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Notification of Clear Channel Uk Limited as a person with significant control on Feb 12, 2018

    2 pagesPSC02

    Who are the officers of CLEAR CHANNEL (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCHRANE, Justin Malcolm Brian
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    Director
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    EnglandEnglish110390650002
    TOW, Adam Paul Raymond
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    Director
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    EnglandBritish66766420004
    ANDREWS, Nick
    33 Golden Square
    London
    W1F 9JT
    Secretary
    33 Golden Square
    London
    W1F 9JT
    British109746840001
    BEW, Gerard Francis
    Park House Tong
    Near Shifnal
    TF11 8PW Shifnal
    Shropshire
    Secretary
    Park House Tong
    Near Shifnal
    TF11 8PW Shifnal
    Shropshire
    British11996520001
    EMBREY, Jacqueline Gaylor
    18 Crown Lane
    Four Oaks
    B74 4SU Sutton Coldfield
    West Midlands
    Secretary
    18 Crown Lane
    Four Oaks
    B74 4SU Sutton Coldfield
    West Midlands
    British46477960001
    EMENY, Selina Holliday
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    Secretary
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    British76404320002
    TERRY, Philip
    2 Bluebird Close
    WS14 9YL Lichfield
    Staffordshire
    Secretary
    2 Bluebird Close
    WS14 9YL Lichfield
    Staffordshire
    British76924060001
    ANDREWS, Nicholas James
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritish168572900001
    ATKINSON, Robert Nigel
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritish128922360001
    BEVAN, Jonathan David
    15 Denning Road
    Hampstead
    NW3 1ST London
    Director
    15 Denning Road
    Hampstead
    NW3 1ST London
    United KingdomBritish110358490001
    BEW, Gerard Francis
    Park House Tong
    Near Shifnal
    TF11 8PW Shifnal
    Shropshire
    Director
    Park House Tong
    Near Shifnal
    TF11 8PW Shifnal
    Shropshire
    EnglandBritish11996520001
    BOWMAN, John Reid
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    Director
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    EnglandBritish79292840001
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritish35695630001
    FRANCE, Julie
    10 Park Avenue
    SW14 8AT London
    Director
    10 Park Avenue
    SW14 8AT London
    EnglandBritish110526070001
    GEORGE, Stephen Terence
    5 Wood Lane
    Streetly
    B74 3LP Sutton Coldfield
    West Midlands
    Director
    5 Wood Lane
    Streetly
    B74 3LP Sutton Coldfield
    West Midlands
    British24649850001
    HOO, Byron Kee Chye
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    EnglandBritish214640470001
    O'HARA, Henry John
    9 Croftdown Road
    B17 8RA Birmingham
    West Midlands
    Director
    9 Croftdown Road
    B17 8RA Birmingham
    West Midlands
    British11996550003
    OLIVER, David Henry Maxwell
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritish67052550001
    SPRING, Stephanie
    Courtnell Street
    W2 5BX London
    34
    Director
    Courtnell Street
    W2 5BX London
    34
    EnglandBritish102849950001
    WILSON, Alan Raeburn
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    Director
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    British33799400001

    Who are the persons with significant control of CLEAR CHANNEL (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clear Channel Overseas Limited
    Golden Square
    W1F 9JT London
    33
    England
    Mar 03, 2021
    Golden Square
    W1F 9JT London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number01441672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Clear Channel Uk Limited
    Golden Square
    W1F 9JT London
    33
    England
    Feb 12, 2018
    Golden Square
    W1F 9JT London
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number950526
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Clear Channel Central Limited
    Deerdykes View
    Cumbernauld
    G68 9HN Glasgow
    119
    Scotland
    Jan 31, 2017
    Deerdykes View
    Cumbernauld
    G68 9HN Glasgow
    119
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredUk
    Registration NumberSc198208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLEAR CHANNEL (MIDLANDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 15, 1994
    Delivered On Mar 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 61 charlotte street,birmingham,west midlands t/n WM394463 and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 23, 1994Registration of a charge (395)
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 15, 1994
    Delivered On Mar 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 60 charlotte street,birmingham,west midlands t/n WM379419 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 23, 1994Registration of a charge (395)
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 15, 1994
    Delivered On Mar 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 3/4/5 water court,36 water street,birmingham west midlands t/n WM473698 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 23, 1994Registration of a charge (395)
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 10, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 02, 1993
    Delivered On Jul 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Jul 16, 1993Registration of a charge (395)
    • Dec 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 24, 1992
    Delivered On Dec 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Dec 11, 1992Registration of a charge (395)
    • Dec 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 11, 1991
    Delivered On Mar 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    61 charlotte street birmingham west midlands.
    Persons Entitled
    • T S B Bank PLC
    Transactions
    • Mar 13, 1991Registration of a charge
    • May 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 11, 1991
    Delivered On Mar 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 3, 4 and 5 lansdowne house, (otherwise known as water court) water street, birmingham, west midlands.
    Persons Entitled
    • T S B Bank PLC
    Transactions
    • Mar 13, 1991Registration of a charge
    • May 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 11, 1991
    Delivered On Mar 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    60 charlotte street birmingham west midlands.
    Persons Entitled
    • T S B Bank PLC
    Transactions
    • Mar 13, 1991Registration of a charge
    • May 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 05, 1990
    Delivered On Jul 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • T S B Bank PLC
    Transactions
    • Jul 11, 1990Registration of a charge
    • May 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 06, 1990
    Delivered On Mar 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property 60 and 61 charlotte street, birmingham west midlands t/ns wm 379419 and wm 394463 together with all buildings and fixtures thereon the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 08, 1990Registration of a charge
    • Jan 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 19, 1989
    Delivered On Aug 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H units 3, 4 & 5 lansdowne house, water street birmingham W. midlands & goods & goodwill (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 01, 1989Registration of a charge
    • Mar 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 24, 1986
    Delivered On Nov 25, 1986
    Satisfied
    Amount secured
    £80,000 and all other monies due or to become due from the company to the chargee.
    Short particulars
    F/H three stoney office premises known as 61 charlotte street, birmingham west midlands.
    Persons Entitled
    • Norwich General Trust Limited
    Transactions
    • Nov 25, 1986Registration of a charge
    • Mar 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 25, 1986
    Delivered On May 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property being part of 57/61 charlotte street, birmingham.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 06, 1986Registration of a charge
    • Jan 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 06, 1985
    Delivered On Jun 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks, shares & other securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 12, 1985Registration of a charge
    • Jan 14, 1993Statement of satisfaction of a charge in full or part (403a)

    Does CLEAR CHANNEL (MIDLANDS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2021Commencement of winding up
    Mar 12, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0