TOWN & CITY POSTERS ADVERTISING LIMITED

TOWN & CITY POSTERS ADVERTISING LIMITED

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

    Company NameTOWN & CITY POSTERS ADVERTISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01624909
    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 TOWN & CITY POSTERS ADVERTISING LIMITED?

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

    Where is TOWN & CITY POSTERS ADVERTISING 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 TOWN & CITY POSTERS ADVERTISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWN & CITY POSTERS LIMITEDMay 12, 1982May 12, 1982
    EMBERHAM LIMITEDMar 26, 1982Mar 26, 1982

    What are the latest accounts for TOWN & CITY POSTERS ADVERTISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TOWN & CITY POSTERS ADVERTISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

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

    11 pagesLIQ03

    Registered office address changed from C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on May 12, 2022

    2 pagesAD01

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

    2 pagesAD02

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on Oct 06, 2021

    2 pagesAD01

    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

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

    7 pagesAA

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    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 Dec 31, 2019 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Notification of Clear Channel Uk Limited as a person with significant control on Dec 06, 2016

    2 pagesPSC02

    Who are the officers of TOWN & CITY POSTERS ADVERTISING 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
    DAVIES, John Graeme
    The Coach House Ghyll Head
    Waterhead
    LA22 0HD Ambleside
    Cumbria
    Secretary
    The Coach House Ghyll Head
    Waterhead
    LA22 0HD Ambleside
    Cumbria
    British72253030001
    EMENY, Selina Holliday
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    Secretary
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    British76404320002
    MAUNDER, Timothy John
    Dragons City
    Bledlow Ridge
    HP14 4AB High Wycombe
    Buckinghamshire
    Secretary
    Dragons City
    Bledlow Ridge
    HP14 4AB High Wycombe
    Buckinghamshire
    British62543060001
    PATOFF, David
    31 The Firs
    Bowdon
    WA14 2TF Altrincham
    Cheshire
    Secretary
    31 The Firs
    Bowdon
    WA14 2TF Altrincham
    Cheshire
    British64322400001
    PATOFF, Heather
    Northbarn
    Whitebarn Road
    SK4 A9 Alderley Edge
    Cheshire
    Secretary
    Northbarn
    Whitebarn Road
    SK4 A9 Alderley Edge
    Cheshire
    British28498590001
    PATOFF, Jonathan Jack
    470 Hale Road
    WA15 8XT Hale Barns
    Cheshire
    Secretary
    470 Hale Road
    WA15 8XT Hale Barns
    Cheshire
    British100261280001
    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
    BRENNAN, Suzanne Margaret
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    EnglandBritish73463420001
    FRANCE, Julie
    10 Park Avenue
    SW14 8AT London
    Director
    10 Park Avenue
    SW14 8AT London
    EnglandBritish110526070001
    HOO, Byron Kee Chye
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    EnglandBritish214640470001
    OLIVER, David Henry Maxwell
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritish67052550001
    PATOFF, Avril Bernice
    31 The Firs
    WA14 2TF Bowden
    Cheshire
    Director
    31 The Firs
    WA14 2TF Bowden
    Cheshire
    British33358410002
    PATOFF, David
    31 The Firs
    Bowdon
    WA14 2TF Altrincham
    Cheshire
    Director
    31 The Firs
    Bowdon
    WA14 2TF Altrincham
    Cheshire
    EnglandBritish64322400001
    PATOFF, Heather Rachelle
    North Barn
    White Barn Road
    SK9 7AN Alderley Edge
    Cheshire
    Director
    North Barn
    White Barn Road
    SK9 7AN Alderley Edge
    Cheshire
    British38638130001
    PATOFF, Jonathan Jack
    470 Hale Road
    WA15 8XT Hale Barns
    Cheshire
    Director
    470 Hale Road
    WA15 8XT Hale Barns
    Cheshire
    EnglandBritish100261280001
    SMYTH, Peter Francis
    Flat 2 62 Queens Gate
    SW7 5JP London
    Director
    Flat 2 62 Queens Gate
    SW7 5JP London
    Irish63863190002
    SPRING, Stephanie
    Courtnell Street
    W2 5BX London
    34
    Director
    Courtnell Street
    W2 5BX London
    34
    EnglandBritish102849950001
    TURNBULL, Brian Phipps
    2 Paddockfields
    Old Basing
    RG24 7DB Basingstoke
    Hampshire
    Director
    2 Paddockfields
    Old Basing
    RG24 7DB Basingstoke
    Hampshire
    British9895060001

    Who are the persons with significant control of TOWN & CITY POSTERS ADVERTISING 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.
    Tracemotion Limited
    Golden Square
    W1F 9JT London
    33
    England
    Dec 31, 2016
    Golden Square
    W1F 9JT London
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number3269252
    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
    Dec 06, 2016
    Golden Square
    W1F 9JT London
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number950526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TOWN & CITY POSTERS ADVERTISING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 10, 1997
    Delivered On Sep 16, 1997
    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
    • Sep 16, 1997Registration of a charge (395)
    • Nov 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 10, 1995
    Delivered On Oct 13, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 13, 1995Registration of a charge (395)
    • Sep 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 07, 1990
    Delivered On Aug 10, 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
    • Credit Lyonnais Bank Nederland Nv.
    Transactions
    • Aug 10, 1990Registration of a charge
    • Feb 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 27, 1983
    Delivered On Jul 28, 1983
    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 uncalled capital fixtures fixed plant and machinery.
    Persons Entitled
    • Henry Patoff.
    Transactions
    • Jul 28, 1983Registration of a charge
    • Apr 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 1983
    Delivered On May 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stock, shares & other securities (please see doc M15). 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
    • Algemene Bank Nederland Nv
    Transactions
    • May 21, 1983Registration of a charge
    • Apr 18, 1994Statement of satisfaction of a charge in full or part (403a)

    Does TOWN & CITY POSTERS ADVERTISING 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
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    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

    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