ADVENTIS MEDIA TWO LIMITED

ADVENTIS MEDIA TWO LIMITED

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

    Company NameADVENTIS MEDIA TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05288204
    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 ADVENTIS MEDIA TWO LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is ADVENTIS MEDIA TWO LIMITED located?

    Registered Office Address
    C/O BEGBIES TRAYNOR (CENTRAL) LLP
    40 Bank Street 31 Floor
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVENTIS MEDIA TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADGENDA MEDIA LIMITEDDec 22, 2004Dec 22, 2004
    CHARCO 1107 LIMITEDNov 16, 2004Nov 16, 2004

    What are the latest accounts for ADVENTIS MEDIA TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ADVENTIS MEDIA TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pages4.72

    Liquidators' statement of receipts and payments to Aug 21, 2015

    20 pages4.68

    Liquidators' statement of receipts and payments to Aug 21, 2014

    21 pages4.68

    Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on Sep 22, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 21, 2013

    21 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Statement of affairs with form 4.19

    10 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * Adventis House Post Office Lane Beaconsfield Bucks HP9 1FN United Kingdom* on Aug 21, 2012

    2 pagesAD01

    Termination of appointment of Ben Williams as a director

    1 pagesTM01

    Termination of appointment of Petra Osborne Fardon as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed adgenda media LIMITED\certificate issued on 11/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2012

    Change company name resolution on Jan 11, 2012

    RES15
    change-of-nameJan 11, 2012

    Change of name by resolution

    NM01

    Termination of appointment of Toby Wilson as a director

    1 pagesTM01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2011

    Statement of capital on Nov 24, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2010

    23 pagesAA

    legacy

    6 pagesMG01

    Appointment of Mr Andrew Pearson as a director

    2 pagesAP01

    Termination of appointment of Charles Phillpot as a director

    1 pagesTM01

    Appointment of Mrs Andrea Parsons as a secretary

    1 pagesAP03

    Termination of appointment of Peter Linnell as a director

    1 pagesTM01

    Termination of appointment of Peter Linnell as a secretary

    1 pagesTM02

    Appointment of Mr Ben Williams as a director

    2 pagesAP01

    Appointment of Mr Toby Wilson as a director

    2 pagesAP01

    Who are the officers of ADVENTIS MEDIA TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Andrea
    Bank Street
    31 Floor
    E14 5NR London
    40
    Secretary
    Bank Street
    31 Floor
    E14 5NR London
    40
    159033260001
    PEARSON, Andrew
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Buckinghamshire
    England
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Buckinghamshire
    England
    EnglandBritishDirector159777410001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    BritishChartered Secretary73360002
    COLLINS, Allan
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    Secretary
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    British46168870003
    LINNELL, Peter John
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Bucks
    United Kingdom
    Secretary
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Bucks
    United Kingdom
    BritishFinance Director63174210002
    MICHELSON-CARR, Ruth Tessa
    26 Limes Avenue
    N12 8QN London
    Secretary
    26 Limes Avenue
    N12 8QN London
    British89693060001
    TURNER, Beverley Elizabeth
    30 The Avenue
    Oaklands
    AL6 0PP Welwyn
    Hertfordshire
    Secretary
    30 The Avenue
    Oaklands
    AL6 0PP Welwyn
    Hertfordshire
    British17056420002
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    COLLINS, Allan
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    Director
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    United KingdomBritishChartered Accountant46168870003
    LINNELL, Peter John
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Bucks
    United Kingdom
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Bucks
    United Kingdom
    United KingdomBritishFinance Director63174210002
    OSBORNE FARDON, Petra Katherine
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Bucks
    United Kingdom
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Bucks
    United Kingdom
    United KingdomBritishManaging Director103806270001
    PHILLPOT, Charles John
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Bucks
    United Kingdom
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Bucks
    United Kingdom
    United KingdomBritishCeo151500570001
    WILLIAMS, Ben
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Bucks
    United Kingdom
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Bucks
    United Kingdom
    United KingdomBritishDirector156202680001
    WILSON, Toby Luc
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Bucks
    United Kingdom
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Adventis House
    Bucks
    United Kingdom
    United KingdomBritishDirector156201970001
    HALCO MANAGEMENT LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Nominee Director
    8-10 New Fetter Lane
    EC4A 1RS London
    900005590001

    Does ADVENTIS MEDIA TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jul 26, 2011
    Delivered On Jul 29, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 29, 2011Registration of a charge (MG01)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Jun 17, 2010
    Delivered On Jun 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 22, 2010Registration of a charge (MG01)
    Debenture
    Created On Feb 26, 2009
    Delivered On Feb 28, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 28, 2009Registration of a charge (395)
    Omnibus guarantee & set-off agreement
    Created On Jul 08, 2008
    Delivered On Jul 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 10, 2008Registration of a charge (395)
    Guarantee & debenture
    Created On Sep 28, 2005
    Delivered On Oct 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Oct 12, 2005Registration of a charge (395)
    • Jul 14, 2009Statement of satisfaction of a charge in full or part (403a)

    Does ADVENTIS MEDIA TWO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2012Commencement of winding up
    Dec 06, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil John Mather
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    Kirstie Jane Provan
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT 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