EXPERIAN INTEGRATED MARKETING LIMITED

EXPERIAN INTEGRATED MARKETING LIMITED

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

    Company NameEXPERIAN INTEGRATED MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03644914
    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 EXPERIAN INTEGRATED MARKETING LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is EXPERIAN INTEGRATED MARKETING LIMITED located?

    Registered Office Address
    Landmark House
    Experian Way
    NG80 1ZZ Ng2 Business Park
    Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPERIAN INTEGRATED MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARITYBLUE LIMITEDMay 12, 2003May 12, 2003
    SAND TECHNOLOGY (U.K.) LIMITEDAug 03, 1999Aug 03, 1999
    SAND TECHNOLOGY SYSTEMS (U.K.) LIMITEDDec 08, 1998Dec 08, 1998
    HILLGATE (10) LIMITEDOct 06, 1998Oct 06, 1998

    What are the latest accounts for EXPERIAN INTEGRATED MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for EXPERIAN INTEGRATED MARKETING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EXPERIAN INTEGRATED MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Mr Alexander John Bromley as a director

    2 pagesAP01

    Appointment of Mr Paul Graeme Cooper as a director

    2 pagesAP01

    Termination of appointment of Mark Pepper as a director

    1 pagesTM01

    Termination of appointment of Colin Rutter as a director

    1 pagesTM01

    Director's details changed for Mr Mark Edward Pepper on Nov 01, 2013

    2 pagesCH01

    Annual return made up to Oct 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 10,794,001
    SH01

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

    5 pagesAA

    Annual return made up to Oct 06, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Statement of capital following an allotment of shares on Mar 30, 2012

    • Capital: GBP 10,794,001
    3 pagesSH01

    Termination of appointment of Robert Hudson as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    21 pagesAA

    Annual return made up to Oct 06, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    24 pagesAA

    Annual return made up to Oct 06, 2010 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of EXPERIAN INTEGRATED MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, Ronan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Irish123153660002
    BROMLEY, Alexander John
    Experian Way
    NG80 1ZZ Ng2 Business Park
    Landmark House
    Nottingham
    United Kingdom
    Director
    Experian Way
    NG80 1ZZ Ng2 Business Park
    Landmark House
    Nottingham
    United Kingdom
    United KingdomBritishCompany Director167174650001
    COOPER, Paul Graeme
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritishCompany Director24038500001
    CLARKE, Melanie Anne
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    Secretary
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    British68681710003
    DAVIES LAVERY COMPANY SECRETARIAL LIMITED
    Victoria Court
    17-21 Ashford Road
    ME14 5FA Maidstone
    Kent
    Secretary
    Victoria Court
    17-21 Ashford Road
    ME14 5FA Maidstone
    Kent
    87634940001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    62127560001
    VERTEX LAW (CO SECRETARIAL) LIMITED
    39 Kings Hill Avenue
    Kings Hill
    ME19 4SD West Malling
    Kent
    Secretary
    39 Kings Hill Avenue
    Kings Hill
    ME19 4SD West Malling
    Kent
    102565320001
    DUBE, Georges
    4444 Sherbrooke West Apartment 506
    Westmount H3z 1e4
    Quebec
    Canada
    Director
    4444 Sherbrooke West Apartment 506
    Westmount H3z 1e4
    Quebec
    Canada
    CanadianLawyer67027810001
    FIDDIS, Richard William, Dr
    Greenways House
    Temple Grafton
    B49 6NX Alcester
    Warwickshire
    Director
    Greenways House
    Temple Grafton
    B49 6NX Alcester
    Warwickshire
    Northern IrelandBritishNone56820590001
    GULLIVER, John Keith
    10 Jubilee Gardens
    SG18 0JW Biggleswade
    Bedfordshire
    Director
    10 Jubilee Gardens
    SG18 0JW Biggleswade
    Bedfordshire
    BritishAccountant85284160001
    HUDSON, Robert Jan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritishCompany Director141114020001
    MASON, Melville Edgar
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    BritishCompany Director141444680001
    MCGREGOR, Ian
    28b Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    Director
    28b Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    EnglandBritishNone83291520001
    PAINTER, Duncan
    19 Kristian Sand Way
    SG6 1TX Letchworth
    Hertfordshire
    Director
    19 Kristian Sand Way
    SG6 1TX Letchworth
    Hertfordshire
    BritishExecutive84319900001
    PEPPER, Mark Edward
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritishDirector125266120002
    RITCHIE, Arthur
    451 Strathcona
    H3Y 2X2 Westmount
    Quebec
    Canada
    Director
    451 Strathcona
    H3Y 2X2 Westmount
    Quebec
    Canada
    CanadianExecutive63244190001
    RUTTER, Colin James
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    EnglandBritishDirector123440320001
    SAUNDERS, John Norman
    Wymund House
    46b Brook Street, Wymeswold
    LE12 6TU Loughborough
    Leicestershire
    Director
    Wymund House
    46b Brook Street, Wymeswold
    LE12 6TU Loughborough
    Leicestershire
    EnglandBritishNone17847850003
    UNITT, Andrew Vaughan
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    Director
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    EnglandBritishFinance Director182500750001
    VAUGHAN, Andrew Derek
    Seamans Lane
    SO43 7FU Minstead
    Talbot Cottage
    Hampshire
    Director
    Seamans Lane
    SO43 7FU Minstead
    Talbot Cottage
    Hampshire
    EnglandBritishChairman128752770001
    WAXMAN, Susan
    384 Metcalfe Street
    H3Z 2J4 Westmount
    Quebec
    Canada
    Director
    384 Metcalfe Street
    H3Z 2J4 Westmount
    Quebec
    Canada
    CanadianExecutive63244090001
    WHELAN, Sean Patrick
    11 Clonmel Road
    SW6 5BL London
    Director
    11 Clonmel Road
    SW6 5BL London
    IrishInvestment Director72620360001
    HILLGATE NOMINEES LIMITED
    7th Floor
    26 Old Bailey
    EC4M 7HW London
    Director
    7th Floor
    26 Old Bailey
    EC4M 7HW London
    87692860001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    62127560001

    Does EXPERIAN INTEGRATED MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Re nt deposit charge deed
    Created On Jan 11, 2006
    Delivered On Jan 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies from time to time standing to the credit of an account in the name of the company or any replacement or substitute account.
    Persons Entitled
    • Computer Associates UK Limited
    Transactions
    • Jan 19, 2006Registration of a charge (395)
    • Apr 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Jul 31, 2003
    Delivered On Aug 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each charging 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
    • Barclays Bank PLC
    Transactions
    • Aug 07, 2003Registration of a charge (395)
    • May 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 16, 2002
    Delivered On Nov 06, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2002Registration of a charge (395)
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit charge deed
    Created On Aug 28, 2001
    Delivered On Sep 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with, or arising up or in consequence of termination of, a lease of even date
    Short particulars
    All monies from time to time standing to the credit of an account held in the name of sand technology (UK) limited with national westminster bank PLC or any replacement or substitute account and as more particularly described in the rent deposit charge deed referred to above.
    Persons Entitled
    • Computer Associates UK Limited
    Transactions
    • Sep 17, 2001Registration of a charge (395)
    • Apr 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does EXPERIAN INTEGRATED MARKETING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2013Commencement of winding up
    Jun 12, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    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