ACT EMEA LTD
Overview
Company Name | ACT EMEA LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01859909 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACT EMEA LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ACT EMEA LTD located?
Registered Office Address | 10 Triton Street Regent's Place NW1 3BF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACT EMEA LTD?
Company Name | From | Until |
---|---|---|
TMD CARAT ADVERTISING LIMITED | Jun 02, 1998 | Jun 02, 1998 |
YMG CARAT LIMITED | Jan 13, 1995 | Jan 13, 1995 |
YMG LIMITED | Jan 19, 1993 | Jan 19, 1993 |
YERSHON GROUP LIMITED | Feb 14, 1985 | Feb 14, 1985 |
STELLATOWN LIMITED | Oct 31, 1984 | Oct 31, 1984 |
What are the latest accounts for ACT EMEA LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ACT EMEA LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Jan 25, 2017
| 3 pages | SH19 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Appointment of Ms Mary Margaret Basterfield as a director on Oct 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Margaret Price as a director on Oct 12, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Anthony Horler as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Richard Glydon as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Paul Thomas as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Claire Margaret Price as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ACT EMEA LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | 153901910001 | |||||||
BASTERFIELD, Mary Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | United Kingdom | British | Company Director | 295094520001 | ||||
THOMAS, Nicholas Paul | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | England | British | Company Director | 140299870002 | ||||
FOSTER, John Leslie | Secretary | 33 Grove Hill E18 2JB London | British | Finance Director | 11815790001 | |||||
JAMISON, Mark Paul | Secretary | Ashling 3 Sycamore Close Fetcham KT22 9EX Leatherhead Surrey | British | 211636160002 | ||||||
ROSS, John Howard | Secretary | 9 Skinners Street CM23 4GS Bishops Stortford Hertfordshire | British | Company Secretary | 2826100002 | |||||
THOMAS, Caroline Emma Roberts | Secretary | Broomsleigh Street NW6 1QQ London 5 United Kingdom | 146813460001 | |||||||
DAY, John Michael | Director | 26 Denham Lane SL90 0EX Chalfont St Peters Bucks | British | Director | 15131520001 | |||||
FOSTER, John Leslie | Director | 33 Grove Hill E18 2JB London | Great Britain | British | Finance Director | 11815790001 | ||||
GLYDON, Patrick Richard | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Company Director | 110646220001 | ||||
HORLER, Robert Anthony | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Director | 156167720001 | ||||
JAMISON, Mark Paul | Director | Ashling 3 Sycamore Close Fetcham KT22 9EX Leatherhead Surrey | United Kingdom | British | Director | 211636160002 | ||||
KELLY, Raymond Frank | Director | Cairngorm Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | England | British | Director | 9781790001 | ||||
KING, David Truman | Director | 50 Bracken Avenue Balham SW12 8BH London Uk | British | Director | 68825840003 | |||||
KIRKMAN, Timothy Mather | Director | 38 Englewood Road Clapham SW12 9NZ London | British | Director | 15131510002 | |||||
MACLEOD, Colin Simon Fraser | Director | 11 Oakfields Road SG3 6NS Knebworth Hertfordshire | England | British | Director | 15322610001 | ||||
MANTON, Michael George | Director | 4 Dunollie Place NW5 2XR London | British | Director | 13498360001 | |||||
NAPIER, John Alan | Director | The Mill Church Road, Fingringhoe CO5 7BN Colchester | United Kingdom | British | Director | 179102060002 | ||||
POWLEY, Roger Peter | Director | 9 Alleyn Park Dulwich SE21 8AU London | British | Director | 9781820001 | |||||
PRICE, Claire Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Company Director | 181956820001 | ||||
REDDAWAY, Philip John | Director | 48 Compton Avenue BN1 3PS Brighton East Sussex | British | Director | 52515680001 | |||||
ROBINSON, Colin Michael | Director | 27 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | Director | 15131490001 | |||||
WALLACE, Peter Gary | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | United Kingdom | British | Director | 130701650001 | ||||
YERSHON, Michael Larry | Director | 17 Grangeway Gardens Redbridge IG4 5HN Ilford Essex | British | Director | 15322630001 |
Does ACT EMEA LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental composite guarantee and debenture | Created On May 25, 1995 Delivered On Jun 09, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of and as defined in this charge | |
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
| ||||
Transactions
| ||||
Supplemental composite guarantee and debenture | Created On May 25, 1995 Delivered On Jun 12, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to a composite guarantee and debenture dated 17TH november 1993 and under the terms of the facility agreement dated 10TH november 1993 and this charge | |
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
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On May 25, 1995 Delivered On Jun 09, 1995 | Satisfied | Amount secured All monies and liabilities due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and debenture | |
Short particulars All the companys right title and interest in and to the credit balances from time to time on its accounts 01146661 with national westminster bank PLC and 0229984 with the security trustee and all sum or sums deposited by the company with the relevank bank pursuant to the facility agreement. 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
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Nov 17, 1993 Delivered On Nov 24, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 10TH november 1993 and this charge | |
Short particulars All stocks shares and/or other securities of the companies named therein. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental composite guarantee and charge | Created On Nov 12, 1993 Delivered On Nov 25, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "facilities" (as defined) and this charge | |
Short particulars All of the companys stocks shares and/or other securities as specified in form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and charge | Created On Sep 14, 1992 Delivered On Sep 25, 1992 | Satisfied | Amount secured All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the composite guaranteeand charge and the facilities agreement dated 7TH may 1991 (as defined) | |
Short particulars First floating charge over undertaking and all its other property and assets and rights whatsoever and wheresoever present and future including the stock in trade of the company together with the deposit relating to the charged property see form 395 ref M96. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and charge | Created On Feb 07, 1992 Delivered On Feb 24, 1992 | Satisfied | Amount secured All monies due or to become due from carat U.K. limited on any account whatsoever to the chargee under or in connection with a counter indemnity dated 7TH february 1992 or composite guarantee and debenture and charge | |
Short particulars See form 395 ref 838C for full details. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
|
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