CLEAR CHANNEL (SOUTH WEST) LIMITED

CLEAR CHANNEL (SOUTH WEST) LIMITED

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

    Company NameCLEAR CHANNEL (SOUTH WEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03030075
    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 (SOUTH WEST) LIMITED?

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

    Where is CLEAR CHANNEL (SOUTH WEST) 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 (SOUTH WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCORE OUTDOOR (SOUTH WEST) LIMITEDSep 06, 1999Sep 06, 1999

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CLEAR CHANNEL (SOUTH WEST) 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 Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    2019 accounts approved 09/12/2020
    RES13
    capital

    Resolutions

    2019 accounts approved 09/12/2020
    RES13

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

    6 pagesAA

    Confirmation statement made on Jan 31, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 09/12/2020
    RES13

    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

    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

    Resolutions

    Share premium account of the company of £95,000 be cancelled in its 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

    Who are the officers of CLEAR CHANNEL (SOUTH WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCHRANE, Justin Malcolm Brian
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    EnglandEnglish110390650002
    TOW, Adam Paul Raymond
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    EnglandBritish66766420004
    ALLEN, Paul Gerald
    3 Mayberry Grove
    Sandyhills
    G32 0EP Glasgow
    Lanarkshire
    Secretary
    3 Mayberry Grove
    Sandyhills
    G32 0EP Glasgow
    Lanarkshire
    British72350210001
    ANDREWS, Nick
    33 Golden Square
    London
    W1F 9JT
    Secretary
    33 Golden Square
    London
    W1F 9JT
    British109746840001
    BARTER, Patricia Anne
    17 Arden Close
    Bradley Stoke
    BS32 8AX Bristol
    Secretary
    17 Arden Close
    Bradley Stoke
    BS32 8AX Bristol
    British76794050001
    EMENY, Selina Holliday
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    Secretary
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    British76404320002
    PARKIN, Jennifer Suzanne
    2 Stoke Park Road
    Stoke Bishop
    BS9 1LF Bristol
    Secretary
    2 Stoke Park Road
    Stoke Bishop
    BS9 1LF Bristol
    British42797580001
    ABC COMPANY SECRETARIES LIMITED
    11 Kings Road
    Clifton
    BS8 4AB Bristol
    Nominee Secretary
    11 Kings Road
    Clifton
    BS8 4AB Bristol
    900004370001
    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
    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
    HOLLOWS, Robert
    27 Albert Street
    HP23 6AX Tring
    Hertfordshire
    Director
    27 Albert Street
    HP23 6AX Tring
    Hertfordshire
    British76794990006
    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
    PARKIN, Jennifer Suzanne
    2 Stoke Park Road
    Stoke Bishop
    BS9 1LF Bristol
    Director
    2 Stoke Park Road
    Stoke Bishop
    BS9 1LF Bristol
    EnglandBritish42797580001
    PARKIN, Michael Charles Philip
    The Magnolias
    2 Stoke Park Road, Stoke Bishop
    BS9 1LF Bristol
    Director
    The Magnolias
    2 Stoke Park Road, Stoke Bishop
    BS9 1LF Bristol
    United KingdomBritish92807670001
    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
    PROFESSIONAL FORMATIONS LIMITED
    11 Kings Road
    Clifton
    BS8 4AB Bristol
    Nominee Director
    11 Kings Road
    Clifton
    BS8 4AB Bristol
    900006320001

    Who are the persons with significant control of CLEAR CHANNEL (SOUTH WEST) 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 AuthorityUk
    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 (SOUTH WEST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 08, 1995
    Delivered On Jun 14, 1995
    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
    • Jun 14, 1995Registration of a charge (395)
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CLEAR CHANNEL (SOUTH WEST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2021Commencement of winding up
    Mar 11, 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