GDA CREATIVE MARKETING LIMITED

GDA CREATIVE MARKETING LIMITED

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

    Company NameGDA CREATIVE MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05498623
    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 GDA CREATIVE MARKETING LIMITED?

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

    Where is GDA CREATIVE MARKETING LIMITED located?

    Registered Office Address
    New Chartford House
    Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GDA CREATIVE MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for GDA CREATIVE MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2019

    LRESSP
    liquidation

    Special resolution to wind up on Sep 27, 2019

    LRESSP

    Resignation of a liquidator

    3 pagesLIQ06

    Unaudited abridged accounts made up to Jan 31, 2019

    10 pagesAA

    Registered office address changed from Fox House 1 Fox Valley Way Stocksbridge Sheffield S36 2AA England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on Oct 18, 2019

    2 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Previous accounting period extended from Dec 31, 2018 to Jan 31, 2019

    1 pagesAA01

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Registered office address changed from The Old Vicarage Park Road Kingstone Barnsley South Yorkshire S70 6NA to Fox House 1 Fox Valley Way Stocksbridge Sheffield S36 2AA on Oct 05, 2016

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 054986230001 in full

    4 pagesMR04

    Annual return made up to Jul 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 50
    SH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 50
    SH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Graham Dawson as a director

    1 pagesTM01

    Cancellation of shares. Statement of capital on Oct 11, 2013

    • Capital: GBP 50
    4 pagesSH06

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of GDA CREATIVE MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRANT, Alistair James Darrell
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    Director
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    EnglandBritishClient Service Director128828820001
    HAGER, Jeremy Mark
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    Director
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    EnglandBritishCreative Director128479440001
    DAWSON, Sharon Joyce
    8 Whinmoor Way
    Silkstone
    S75 4JE Barnsley
    South Yorkshire
    Secretary
    8 Whinmoor Way
    Silkstone
    S75 4JE Barnsley
    South Yorkshire
    BritishNone10467670001
    MITCHELL, Beverley Ann
    Mortimer Heights
    Cubley Penistone
    S36 9UY Sheffield
    21
    South Yorkshire
    Secretary
    Mortimer Heights
    Cubley Penistone
    S36 9UY Sheffield
    21
    South Yorkshire
    BritishFinance Director128479490002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    DAWSON, Graham
    The Old Vicarage Park Road
    Kingstone
    S70 6NA Barnsley
    South Yorkshire
    Director
    The Old Vicarage Park Road
    Kingstone
    S70 6NA Barnsley
    South Yorkshire
    EnglandBritishDirector10467660001
    DAWSON, Sharon Joyce
    8 Whinmoor Way
    Silkstone
    S75 4JE Barnsley
    South Yorkshire
    Director
    8 Whinmoor Way
    Silkstone
    S75 4JE Barnsley
    South Yorkshire
    EnglandBritishNone10467670001
    MITCHELL, Beverley Ann
    Mortimer Heights
    Cubley Penistone
    S36 9UY Sheffield
    21
    South Yorkshire
    Director
    Mortimer Heights
    Cubley Penistone
    S36 9UY Sheffield
    21
    South Yorkshire
    BritishFinance Director128479490002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of GDA CREATIVE MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alistair James Darrell Farrant
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    Apr 06, 2016
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    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 Jeremy Mark Hager
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    Apr 06, 2016
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    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.

    Does GDA CREATIVE MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 22, 2013
    Delivered On May 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 04, 2013Registration of a charge (MR01)
    • Feb 03, 2016Satisfaction of a charge (MR04)

    Does GDA CREATIVE MARKETING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2019Commencement of winding up
    Nov 24, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Waudby
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    practitioner
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    Steven George Hodgson
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    practitioner
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire

    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