CONSOLIDATED MARKETING INTERNATIONAL LIMITED

CONSOLIDATED MARKETING INTERNATIONAL LIMITED

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

    Company NameCONSOLIDATED MARKETING INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02544366
    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 CONSOLIDATED MARKETING INTERNATIONAL LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONSOLIDATED MARKETING INTERNATIONAL LIMITED located?

    Registered Office Address
    Kirks Rural Enterprise Centre Vincent Carey Road
    Rotherwas
    HR2 6FE Hereford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONSOLIDATED MARKETING INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for CONSOLIDATED MARKETING INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 12, 2019

    13 pagesLIQ03

    Registered office address changed from 9 Wood Hill Park Portishead Bristol BS20 7DR to Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on Dec 04, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 13, 2018

    LRESSP

    Micro company accounts made up to Jun 30, 2018

    3 pagesAA

    Confirmation statement made on Aug 19, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Aug 19, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Aug 19, 2016 with updates

    5 pagesCS01

    Amended total exemption small company accounts made up to Dec 31, 2015

    4 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Aug 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Aug 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Registered office address changed from * One Harbour Road Portishead Bristol North Somerset BS20 7BL* on Jun 09, 2014

    1 pagesAD01

    Annual return made up to Aug 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital on Aug 23, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 19, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    Who are the officers of CONSOLIDATED MARKETING INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLS, Linda
    Vincent Carey Road
    Rotherwas
    HR2 6FE Hereford
    Kirks Rural Enterprise Centre
    Secretary
    Vincent Carey Road
    Rotherwas
    HR2 6FE Hereford
    Kirks Rural Enterprise Centre
    British66500530002
    HILLS, Linda
    Vincent Carey Road
    Rotherwas
    HR2 6FE Hereford
    Kirks Rural Enterprise Centre
    Director
    Vincent Carey Road
    Rotherwas
    HR2 6FE Hereford
    Kirks Rural Enterprise Centre
    United KingdomBritish131705460005
    HUGILL, Charles Anthony
    Vincent Carey Road
    Rotherwas
    HR2 6FE Hereford
    Kirks Rural Enterprise Centre
    Director
    Vincent Carey Road
    Rotherwas
    HR2 6FE Hereford
    Kirks Rural Enterprise Centre
    EnglandBritish17079820001
    MOSS, Nicholas Anthony
    6 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    Secretary
    6 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    British53568200002
    HUGILL, Peter
    Windrush House
    Waine Lane Daglingworth
    GL7 7AN Gloucester
    Director
    Windrush House
    Waine Lane Daglingworth
    GL7 7AN Gloucester
    United KingdomBritish184231400001

    Who are the persons with significant control of CONSOLIDATED MARKETING INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles Anthony Hugill
    Vincent Carey Road
    Rotherwas
    HR2 6FE Hereford
    Kirks Rural Enterprise Centre
    Apr 06, 2016
    Vincent Carey Road
    Rotherwas
    HR2 6FE Hereford
    Kirks Rural Enterprise Centre
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CONSOLIDATED MARKETING INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Long term loan agreement creating a floating charge
    Created On Aug 05, 2008
    Delivered On Aug 16, 2008
    Satisfied
    Amount secured
    £100,000 due or to become due from the company to the chargee
    Short particulars
    Floating charge on all the assets.
    Persons Entitled
    • Charles Anthony Hugill and Linda Hills as Managing Trustees and Suntrust LTD as Special Trustee
    Transactions
    • Aug 16, 2008Registration of a charge (395)
    • Jan 30, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does CONSOLIDATED MARKETING INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 13, 2018Commencement of winding up
    Feb 09, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Gerard Kirk
    Kirks Rural Enterprise Centre Vincent Carey Road
    Rotherwas
    HR2 6FE Hereford
    practitioner
    Kirks Rural Enterprise Centre Vincent Carey Road
    Rotherwas
    HR2 6FE Hereford

    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