STREETBROADCAST LIMITED

STREETBROADCAST LIMITED

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

    Company NameSTREETBROADCAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04203930
    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 STREETBROADCAST LIMITED?

    • (7440) /

    Where is STREETBROADCAST LIMITED located?

    Registered Office Address
    43-45 Portman Square
    W1H 6LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of STREETBROADCAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    STREETBROADCAST PLCApr 23, 2001Apr 23, 2001

    What are the latest accounts for STREETBROADCAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for STREETBROADCAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Feb 21, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 21, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 21, 2011

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    17 pages2.34B

    Administrator's progress report to Aug 24, 2009

    72 pages2.24B

    Statement of affairs with form 2.15B/2.14B

    22 pages2.16B

    Statement of affairs with form 2.14B

    14 pages2.16B

    Statement of administrator's proposal

    56 pages2.17B

    Statement of administrator's proposal

    61 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    13 pages363s

    legacy

    13 pages363s

    Full accounts made up to Dec 31, 2007

    22 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages403a

    Who are the officers of STREETBROADCAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWE, David Nicholas
    86a Widney Road
    Bentley Heath
    B93 9BN Solihull
    West Midlands
    Secretary
    86a Widney Road
    Bentley Heath
    B93 9BN Solihull
    West Midlands
    BritishAccountant113539370003
    CROWE, David Nicholas
    86a Widney Road
    Bentley Heath
    B93 9BN Solihull
    West Midlands
    Director
    86a Widney Road
    Bentley Heath
    B93 9BN Solihull
    West Midlands
    BritishAccountant113539370003
    DUNN, Gordon Bruce
    111 Abingdon Road
    W8 6QU London
    Director
    111 Abingdon Road
    W8 6QU London
    EnglandAmericanFund Manager88009380001
    LINDSELL, Noel Patrick
    33 Portway
    BA5 2BA Wells
    Somerset
    Director
    33 Portway
    BA5 2BA Wells
    Somerset
    EnglandBritishDirector107961290001
    MILES, Teresa Ann
    17 South Lodge
    Circus Road
    NW8 9ES London
    Director
    17 South Lodge
    Circus Road
    NW8 9ES London
    AmericanCorporate Finance90580710004
    WATSON, Michael David
    27 Highacre
    RH4 3BF Dorking
    Surrey
    Director
    27 Highacre
    RH4 3BF Dorking
    Surrey
    EnglandBritishCompany Director63440350001
    DONNELLY, Mark Stephen
    24 Southdean Gardens
    SW19 6NU London
    Secretary
    24 Southdean Gardens
    SW19 6NU London
    BritishFinance Director87779290001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    TEAL, Timothy William
    7 Maryland Way
    TW16 6HN Sunbury On Thames
    Middlesex
    Secretary
    7 Maryland Way
    TW16 6HN Sunbury On Thames
    Middlesex
    British85672320001
    BIRKETT LONG SECRETARIES LIMITED
    Essex House 42 Crouch Street
    CO3 3HH Colchester
    Essex
    Secretary
    Essex House 42 Crouch Street
    CO3 3HH Colchester
    Essex
    43314810001
    ARTHUR, Lee Robert
    22 Woodcote Avenue
    CV11 6DE Nuneaton
    Warwickshire
    Director
    22 Woodcote Avenue
    CV11 6DE Nuneaton
    Warwickshire
    United KingdomBritishGeneral Manager67066940001
    BEGG, Simon
    22 Twisden Road
    NW5 1DN London
    Director
    22 Twisden Road
    NW5 1DN London
    BritishFund Manager103673590001
    CAMMACK, David James
    15 Ann Beaumont Way
    Hadleigh
    IP7 6SA Ipswich
    Suffolk
    Director
    15 Ann Beaumont Way
    Hadleigh
    IP7 6SA Ipswich
    Suffolk
    EnglandBritishSolicitor75562440001
    COWIE, Martin
    31 The Avenue
    Brondesbury Park
    NW6 7NR London
    Director
    31 The Avenue
    Brondesbury Park
    NW6 7NR London
    BritishDirector85175570001
    DONNELLY, Mark Stephen
    24 Southdean Gardens
    SW19 6NU London
    Director
    24 Southdean Gardens
    SW19 6NU London
    BritishChartered Accountant87779290001
    FRANKLIN, Tilly Anne
    1a Kemplay Road
    NW3 1TA London
    Director
    1a Kemplay Road
    NW3 1TA London
    BritishDirector59857570003
    LINDSELL, Noel
    126 Linkfield Road
    TW7 6QJ Isleworth
    Middlesex
    Director
    126 Linkfield Road
    TW7 6QJ Isleworth
    Middlesex
    BritishAdvertising88521200001
    PROVINE, Robert
    One Central Park West
    Apt30a
    10023 New York
    New York 10016
    Usa
    Director
    One Central Park West
    Apt30a
    10023 New York
    New York 10016
    Usa
    AmericanCog74756590003
    PULLUM, Keith William Banner
    16 Widford House
    Colebrooke Row
    N1 8DD London
    Director
    16 Widford House
    Colebrooke Row
    N1 8DD London
    BritishConsultant93630040001
    RUSSELL, Clive Samuel
    3 Bristol Mews Little Venice
    W9 2JF London
    Director
    3 Bristol Mews Little Venice
    W9 2JF London
    BritishDirector34948540003
    SANDERSON, Leonard Milton
    Broadacre Stokesheath Road
    Fairoak Lane
    KT22 0PP Oxshott
    Surrey
    Director
    Broadacre Stokesheath Road
    Fairoak Lane
    KT22 0PP Oxshott
    Surrey
    United KingdomBritishBusiness Adviser35817950001
    TCHENGUIZ, Vincent Aziz
    3 Lees Place
    Mayfair
    W1K 6LH London
    Director
    3 Lees Place
    Mayfair
    W1K 6LH London
    United KingdomBritishCompany Director71890500003
    TEAL, Timothy William
    7 Maryland Way
    TW16 6HN Sunbury On Thames
    Middlesex
    Director
    7 Maryland Way
    TW16 6HN Sunbury On Thames
    Middlesex
    BritishManagement Consultant85672320001
    TYE, Martin
    Blakeney
    11 The Poynings Richings Park
    SL0 9EV Slough
    Buckinghamshire
    Director
    Blakeney
    11 The Poynings Richings Park
    SL0 9EV Slough
    Buckinghamshire
    United KingdomBritishPrint Consultant44873230001
    WILLIAMS, Martyn Courtney Bailey
    9 Chadlington Road
    OX2 6SY Oxford
    Director
    9 Chadlington Road
    OX2 6SY Oxford
    EnglandBritishDirector37614850003
    BIRKETT LONG SECRETARIES LIMITED
    Essex House 42 Crouch Street
    CO3 3HH Colchester
    Essex
    Director
    Essex House 42 Crouch Street
    CO3 3HH Colchester
    Essex
    43314810001

    Does STREETBROADCAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jul 03, 2007
    Delivered On Jul 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Trustees Limited
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    Debenture
    Created On Apr 30, 2007
    Delivered On May 03, 2007
    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
    Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Fse Loan Management Limited
    Transactions
    • May 03, 2007Registration of a charge (395)
    • Jul 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 10, 2006
    Delivered On Oct 18, 2006
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Jul 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of security deposit
    Created On Sep 25, 2006
    Delivered On Sep 28, 2006
    Outstanding
    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
    The sum of £25,000.00 and interest accrued thereon.
    Persons Entitled
    • Ashbank Property Co. Limited
    Transactions
    • Sep 28, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Aug 24, 2006
    Delivered On Aug 30, 2006
    Outstanding
    Amount secured
    £11,147.80 due or to become due from the company to
    Short particulars
    £11,147.80 placed in a specifically designated dfeposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Michael North, Robert Ian Joseph Rae and William Thomas Sanders
    Transactions
    • Aug 30, 2006Registration of a charge (395)
    Debenture
    Created On Mar 28, 2006
    Delivered On Mar 31, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 2006Registration of a charge (395)
    • Jul 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 31, 2005
    Delivered On Nov 11, 2005
    Outstanding
    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
    The deposited sum being £18,682.50. see the mortgage charge document for full details.
    Persons Entitled
    • Mount Eden Land Limited
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    Deed of charge over credit balances
    Created On Jan 02, 2002
    Delivered On Jan 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re streetbroadcast PLC high interest business account no. 20537071. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2002Registration of a charge (395)
    • Jun 17, 2003Statement of satisfaction of a charge in full or part (403a)

    Does STREETBROADCAST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2009Administration started
    Feb 22, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Paul John Clark
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    2
    DateType
    Feb 22, 2010Commencement of winding up
    Jun 07, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Paul John Clark
    Menzies Corporate Restructuring
    43-45 Portman Square
    W1H 6LY London
    practitioner
    Menzies Corporate Restructuring
    43-45 Portman Square
    W1H 6LY 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