MANAGEMENT AND MARKETING ASSOCIATES LIMITED

MANAGEMENT AND MARKETING ASSOCIATES LIMITED

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

    Company NameMANAGEMENT AND MARKETING ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04757553
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MANAGEMENT AND MARKETING ASSOCIATES LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MANAGEMENT AND MARKETING ASSOCIATES LIMITED located?

    Registered Office Address
    7 St Petersgate
    SK1 1EB Stockport
    Undeliverable Registered Office AddressNo

    What were the previous names of MANAGEMENT AND MARKETING ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIGHTINGALE CARE BEDS HOLDINGS LIMITEDFeb 04, 2004Feb 04, 2004
    BRAND NEW CO (189) LIMITEDMay 08, 2003May 08, 2003

    What are the latest accounts for MANAGEMENT AND MARKETING ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for MANAGEMENT AND MARKETING ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 13, 2022

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 13, 2021

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 13, 2020

    12 pagesLIQ03

    Registered office address changed from 103 Joel Lane Gee Cross Hyde Cheshire SK14 5LF England to 7 st Petersgate Stockport SK1 1EB on Mar 05, 2019

    1 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 14, 2019

    LRESSP

    Total exemption full accounts made up to Apr 30, 2018

    8 pagesAA

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    Cancellation of shares. Statement of capital on Apr 24, 2017

    • Capital: GBP 77,380
    4 pagesSH06

    Confirmation statement made on Apr 25, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    8 pagesAA

    Registered office address changed from Unit 1 Ash Road South Wrexham Industrial Estate Wrexham Clwyd LL13 9UG to 103 Joel Lane Gee Cross Hyde Cheshire SK14 5LF on Jun 30, 2016

    1 pagesAD01

    Annual return made up to Apr 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 151,724
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 30, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 28, 2016

    RES15

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

    6 pagesAA

    Annual return made up to Apr 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 151,724
    SH01

    Appointment of Mrs Deborah Robinson as a director on Apr 01, 2015

    2 pagesAP01

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

    6 pagesAA

    Annual return made up to Apr 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2014

    Statement of capital on May 10, 2014

    • Capital: GBP 151,724
    SH01

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

    5 pagesAA

    Annual return made up to Apr 25, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of MANAGEMENT AND MARKETING ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Timothy Mark
    St Petersgate
    SK1 1EB Stockport
    7
    Secretary
    St Petersgate
    SK1 1EB Stockport
    7
    169064820001
    ROBINSON, Deborah
    St Petersgate
    SK1 1EB Stockport
    7
    Director
    St Petersgate
    SK1 1EB Stockport
    7
    EnglandBritishIt Manager196805590001
    ROBINSON, Timothy Mark
    St Petersgate
    SK1 1EB Stockport
    7
    Director
    St Petersgate
    SK1 1EB Stockport
    7
    EnglandBritishManagement Consultant129157570001
    RAFTERY, Paul Matthew
    9 Redcourt Avenue
    M20 3QL Manchester
    Secretary
    9 Redcourt Avenue
    M20 3QL Manchester
    British62586740002
    ROTHWELL, Edward Albert
    34 Park Avenue
    Mynydd Isa
    CH7 6XS Mold
    Flintshire
    Secretary
    34 Park Avenue
    Mynydd Isa
    CH7 6XS Mold
    Flintshire
    British13317380001
    KENDALL, Valerie Claire
    Coronation Road
    SL6 3RA Littlewick Green
    Vine House
    Berkshire
    Director
    Coronation Road
    SL6 3RA Littlewick Green
    Vine House
    Berkshire
    United KingdomBritishCompany Director132267620001
    PREEST, Brenig Gwilym
    5 Millbrook Road
    CF64 4BZ Dinas Powys
    South Glamorgan
    Director
    5 Millbrook Road
    CF64 4BZ Dinas Powys
    South Glamorgan
    United KingdomBritishInvestment Banker110321380001
    QUINN, Nigel Terence Vane
    Eyton Villa
    Eyton
    LL13 0SW Wrexham
    Director
    Eyton Villa
    Eyton
    LL13 0SW Wrexham
    Great BritishBritishManaging Director54419770001
    SENNITT, Owen Stephen Alexander
    Cedar House Greenwood Close
    Cardiff Gate Business Park
    CF23 8RD Cardiff
    Director
    Cedar House Greenwood Close
    Cardiff Gate Business Park
    CF23 8RD Cardiff
    United KingdomBritishInvestment Manager87831330004
    THOMPSON, Alan Christopher
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    Director
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    United KingdomBritishSolicitor39558890001

    Who are the persons with significant control of MANAGEMENT AND MARKETING ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Deborah Robinson
    St Petersgate
    SK1 1EB Stockport
    7
    Apr 24, 2017
    St Petersgate
    SK1 1EB Stockport
    7
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Timothy Mark Robinson
    St Petersgate
    SK1 1EB Stockport
    7
    Apr 06, 2016
    St Petersgate
    SK1 1EB Stockport
    7
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does MANAGEMENT AND MARKETING ASSOCIATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2019Commencement of winding up
    Jul 15, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent Andrew Simmons
    7 St Petersgate
    SK1 1EB Stockport
    Cheshire
    practitioner
    7 St Petersgate
    SK1 1EB Stockport
    Cheshire

    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