T4 MARKETING LTD.

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

    Company NameT4 MARKETING LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC244926
    JurisdictionScotland
    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 T4 MARKETING LTD.?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is T4 MARKETING LTD. located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of T4 MARKETING LTD.?

    Previous Company Names
    Company NameFromUntil
    DESIGNER BENEFITS COMPANY LIMITEDMar 03, 2003Mar 03, 2003

    What are the latest accounts for T4 MARKETING LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What is the status of the latest annual return for T4 MARKETING LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for T4 MARKETING LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from * 5 New Mart Place Edinburgh EH14 1RW Scotland* on Feb 08, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

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

    6 pagesAA

    Annual return made up to Mar 03, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2012

    Statement of capital on Apr 04, 2012

    • Capital: GBP 20,000
    SH01

    Annual return made up to Mar 03, 2011 with full list of shareholders

    3 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Appointment of Mr Kevin James Lyon as a director

    2 pagesAP01

    Registered office address changed from * Suite 2-7 Dalziel Building 7 Scott Street Motherwell North Lanarkshire ML1 1PN* on Oct 20, 2010

    1 pagesAD01

    Appointment of Ms Lorraine Aileen Hassall as a director

    3 pagesAP01

    Termination of appointment of Tony Reilly as a director

    2 pagesTM01

    Termination of appointment of Tony Reilly as a secretary

    2 pagesTM02

    Termination of appointment of Derek Blues as a director

    2 pagesTM01

    Annual return made up to Mar 03, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    legacy

    6 pagesMG01s

    legacy

    4 pages363a

    Total exemption small company accounts made up to Sep 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    Who are the officers of T4 MARKETING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASSALL, Lorraine Aileen
    Sussex Place
    CW12 1PD Congleton
    9
    Cheshire
    England
    Director
    Sussex Place
    CW12 1PD Congleton
    9
    Cheshire
    England
    EnglandBritish153705730001
    LYON, Kevin James
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    Director
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    ScotlandBritish69190630001
    REILLY, Tony
    2 Morar Crescent
    ML6 0LP Airdrie
    Lanarkshire
    Secretary
    2 Morar Crescent
    ML6 0LP Airdrie
    Lanarkshire
    British126652540001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    BLUES, Derek Henry
    2 Silvertonhill Avenue
    ML3 7ND Hamilton
    Lanarkshire
    Director
    2 Silvertonhill Avenue
    ML3 7ND Hamilton
    Lanarkshire
    ScotlandBritish55230890001
    REILLY, Tony
    2 Morar Crescent
    ML6 0LP Airdrie
    Lanarkshire
    Director
    2 Morar Crescent
    ML6 0LP Airdrie
    Lanarkshire
    ScotlandBritish126652540001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    Does T4 MARKETING LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 09, 2009
    Delivered On Nov 13, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 13, 2009Registration of a charge (MG01s)
    Bond & floating charge
    Created On Jan 15, 2007
    Delivered On Jan 17, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 2007Registration of a charge (410)

    Does T4 MARKETING LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2013Commencement of winding up
    May 14, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Gardiner
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    practitioner
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Notesscottish-insolvency-info

    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