ACT EMEA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACT EMEA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01859909
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ACT EMEA LTD?

    Previous Company Names
    Company NameFromUntil
    TMD CARAT ADVERTISING LIMITEDJun 02, 1998Jun 02, 1998
    YMG CARAT LIMITEDJan 13, 1995Jan 13, 1995
    YMG LIMITEDJan 19, 1993Jan 19, 1993
    YERSHON GROUP LIMITEDFeb 14, 1985Feb 14, 1985
    STELLATOWN LIMITEDOct 31, 1984Oct 31, 1984

    What are the latest accounts for ACT EMEA LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ACT EMEA LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jan 25, 2017

    • Capital: GBP 1
    3 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Appointment of Ms Mary Margaret Basterfield as a director on Oct 12, 2016

    2 pagesAP01

    Termination of appointment of Claire Margaret Price as a director on Oct 12, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to May 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 60,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 60,000
    SH01

    Termination of appointment of Robert Anthony Horler as a director on May 22, 2015

    1 pagesTM01

    Termination of appointment of Patrick Richard Glydon as a director on May 22, 2015

    1 pagesTM01

    Appointment of Mr Nicholas Paul Thomas as a director on May 18, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 60,000
    SH01

    Appointment of Claire Margaret Price as a director

    2 pagesAP01

    Who are the officers of ACT EMEA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    153901910001
    BASTERFIELD, Mary Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United KingdomBritishCompany Director295094520001
    THOMAS, Nicholas Paul
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    EnglandBritishCompany Director140299870002
    FOSTER, John Leslie
    33 Grove Hill
    E18 2JB London
    Secretary
    33 Grove Hill
    E18 2JB London
    BritishFinance Director11815790001
    JAMISON, Mark Paul
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    Secretary
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    British211636160002
    ROSS, John Howard
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    Secretary
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    BritishCompany Secretary2826100002
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    146813460001
    DAY, John Michael
    26 Denham Lane
    SL90 0EX Chalfont St Peters
    Bucks
    Director
    26 Denham Lane
    SL90 0EX Chalfont St Peters
    Bucks
    BritishDirector15131520001
    FOSTER, John Leslie
    33 Grove Hill
    E18 2JB London
    Director
    33 Grove Hill
    E18 2JB London
    Great BritainBritishFinance Director11815790001
    GLYDON, Patrick Richard
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director110646220001
    HORLER, Robert Anthony
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishDirector156167720001
    JAMISON, Mark Paul
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    Director
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    United KingdomBritishDirector211636160002
    KELLY, Raymond Frank
    Cairngorm Cavendish Road
    St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    Cairngorm Cavendish Road
    St Georges Hill
    KT13 0JX Weybridge
    Surrey
    EnglandBritishDirector9781790001
    KING, David Truman
    50 Bracken Avenue
    Balham
    SW12 8BH London
    Uk
    Director
    50 Bracken Avenue
    Balham
    SW12 8BH London
    Uk
    BritishDirector68825840003
    KIRKMAN, Timothy Mather
    38 Englewood Road
    Clapham
    SW12 9NZ London
    Director
    38 Englewood Road
    Clapham
    SW12 9NZ London
    BritishDirector15131510002
    MACLEOD, Colin Simon Fraser
    11 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Director
    11 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    EnglandBritishDirector15322610001
    MANTON, Michael George
    4 Dunollie Place
    NW5 2XR London
    Director
    4 Dunollie Place
    NW5 2XR London
    BritishDirector13498360001
    NAPIER, John Alan
    The Mill
    Church Road, Fingringhoe
    CO5 7BN Colchester
    Director
    The Mill
    Church Road, Fingringhoe
    CO5 7BN Colchester
    United KingdomBritishDirector179102060002
    POWLEY, Roger Peter
    9 Alleyn Park
    Dulwich
    SE21 8AU London
    Director
    9 Alleyn Park
    Dulwich
    SE21 8AU London
    BritishDirector9781820001
    PRICE, Claire Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director181956820001
    REDDAWAY, Philip John
    48
    Compton Avenue
    BN1 3PS Brighton
    East Sussex
    Director
    48
    Compton Avenue
    BN1 3PS Brighton
    East Sussex
    BritishDirector52515680001
    ROBINSON, Colin Michael
    27 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Director
    27 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    BritishDirector15131490001
    WALLACE, Peter Gary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    United KingdomBritishDirector130701650001
    YERSHON, Michael Larry
    17 Grangeway Gardens
    Redbridge
    IG4 5HN Ilford
    Essex
    Director
    17 Grangeway Gardens
    Redbridge
    IG4 5HN Ilford
    Essex
    BritishDirector15322630001

    Does ACT EMEA LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks (As Defined)
    Transactions
    • Jun 09, 1995Registration of a charge (395)
    • Dec 21, 2016Satisfaction of a charge (MR04)
    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
    • Societe Generaleas Trustee and Agent for the Banks (As Defined)
    Transactions
    • Jun 12, 1995Registration of a charge (395)
    • Dec 21, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Bank Plcas Security Trustee
    Transactions
    • Jun 09, 1995Registration of a charge (395)
    • Dec 21, 2016Satisfaction of a charge (MR04)
    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
    • Societe Generale
    Transactions
    • Nov 24, 1993Registration of a charge (395)
    • Dec 21, 2016Satisfaction of a charge (MR04)
    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
    • Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks
    Transactions
    • Nov 25, 1993Registration of a charge (395)
    • Dec 21, 2016Satisfaction of a charge (MR04)
    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
    • Samuel Montagu & Co.Limitedas Trustee and Agent for the Banks
    Transactions
    • Sep 25, 1992Registration of a charge (395)
    • Dec 21, 2016Satisfaction of a charge (MR04)
    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
    • Samuel Montagu & Co. Limited
    Transactions
    • Feb 24, 1992Registration of a charge (395)
    • Apr 29, 1992Statement of satisfaction of a charge in full or part (403a)

    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