DECEMBER 2017 LTD
Overview
| Company Name | DECEMBER 2017 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03797128 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DECEMBER 2017 LTD?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is DECEMBER 2017 LTD located?
| Registered Office Address | Town Wall House Balkerne Hill CO3 3AD Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DECEMBER 2017 LTD?
| Company Name | From | Until |
|---|---|---|
| VIVID BRAND 2011 LIMITED | Apr 28, 2011 | Apr 28, 2011 |
| VIVID BRAND LIMITED | Mar 08, 2000 | Mar 08, 2000 |
| SCOTT LIBBY HEMING LIMITED | Jun 28, 1999 | Jun 28, 1999 |
What are the latest accounts for DECEMBER 2017 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for DECEMBER 2017 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2017 | 14 pages | 4.68 | ||||||||||
Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1SG to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Apr 12, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Secretary's details changed for The Jamesons Partnership Limited on Sep 07, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed vivid brand 2011 LIMITED\certificate issued on 15/01/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jun 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Paul King as a secretary | 1 pages | TM02 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on May 16, 2011
| 4 pages | SH06 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of DECEMBER 2017 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THE JAMESONS PARTNERSHIP LIMITED | Secretary | Station Road Clacton On Sea CO15 1SG Essex 92 United Kingdom |
| 152259560001 | ||||||||||
| SCOTT, Andrew Neale | Director | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | England | British | 65030230006 | |||||||||
| CAMPBELL, Caroline Mary Forbes | Secretary | 44 Ullswater Road SW13 9PN London | British | 40594700002 | ||||||||||
| KING, Paul | Secretary | 9 Ottway Walk AL6 9LS Welwyn Herts | British | 127876230001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does DECEMBER 2017 LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 15, 2001 Delivered On Oct 20, 2001 | 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
| ||||
Transactions
| ||||
Does DECEMBER 2017 LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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