DECEMBER 2017 LTD

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

    Company NameDECEMBER 2017 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03797128
    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 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 AddressNo

    What were the previous names of DECEMBER 2017 LTD?

    Previous Company Names
    Company NameFromUntil
    VIVID BRAND 2011 LIMITEDApr 28, 2011Apr 28, 2011
    VIVID BRAND LIMITEDMar 08, 2000Mar 08, 2000
    SCOTT LIBBY HEMING LIMITEDJun 28, 1999Jun 28, 1999

    What are the latest accounts for DECEMBER 2017 LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for DECEMBER 2017 LTD?

    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 Mar 22, 2017

    14 pages4.68

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2016

    LRESSP

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Secretary's details changed for The Jamesons Partnership Limited on Sep 07, 2015

    1 pagesCH04

    Annual return made up to May 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 8,050
    SH01

    Certificate of change of name

    Company name changed vivid brand 2011 LIMITED\certificate issued on 15/01/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to May 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 8,050
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to May 20, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    6 pagesAA

    Annual return made up to Jun 16, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    8 pagesAA

    Annual return made up to Jun 16, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Paul King as a secretary

    1 pagesTM02

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on May 16, 2011

    • Capital: GBP 8,050
    4 pagesSH06

    legacy

    3 pagesMG02

    Who are the officers of DECEMBER 2017 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE JAMESONS PARTNERSHIP LIMITED
    Station Road
    Clacton On Sea
    CO15 1SG Essex
    92
    United Kingdom
    Secretary
    Station Road
    Clacton On Sea
    CO15 1SG Essex
    92
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04378368
    152259560001
    SCOTT, Andrew Neale
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    EnglandBritish65030230006
    CAMPBELL, Caroline Mary Forbes
    44 Ullswater Road
    SW13 9PN London
    Secretary
    44 Ullswater Road
    SW13 9PN London
    British40594700002
    KING, Paul
    9 Ottway Walk
    AL6 9LS Welwyn
    Herts
    Secretary
    9 Ottway Walk
    AL6 9LS Welwyn
    Herts
    British127876230001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does DECEMBER 2017 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 20, 2001Registration of a charge (395)
    • May 11, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does DECEMBER 2017 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2016Commencement of winding up
    Feb 08, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Richard Howard Toone
    Cvr Global Llp New Fetter Place West
    55 Fetter Lane
    EC4A 1AA London
    practitioner
    Cvr Global Llp New Fetter Place West
    55 Fetter Lane
    EC4A 1AA 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