Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK AND WHITE ADVERTISING LIMITED
Company Information for

BLACK AND WHITE ADVERTISING LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3,
Company Registration Number
01810182
Private Limited Company
Dissolved

Dissolved 2016-11-09

Company Overview

About Black And White Advertising Ltd
BLACK AND WHITE ADVERTISING LIMITED was founded on 1984-04-19 and had its registered office in 41 Scotland Street. The company was dissolved on the 2016-11-09 and is no longer trading or active.

Key Data
Company Name
BLACK AND WHITE ADVERTISING LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
 
Previous Names
URWIN GARTON PUBLICITY LIMITED02/07/2003
Filing Information
Company Number 01810182
Date formed 1984-04-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2016-11-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACK AND WHITE ADVERTISING LIMITED

Current Directors
Officer Role Date Appointed
IAN STEWART
Company Secretary 2007-07-05
TRACY CORMACK
Director 2012-02-01
ANNE ELIZABETH LAMB
Director 2006-04-05
IAN STEWART
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA HILDRETH
Director 2010-07-01 2011-09-09
LYNDSEY ROBINSON
Company Secretary 2006-05-08 2007-07-05
DAVID URWIN
Director 1991-06-24 2006-11-09
SHIELA URWIN
Director 2001-08-28 2006-06-06
SHIELA URWIN
Company Secretary 2001-08-14 2006-05-08
IAN NEIL OSWALD
Director 2001-08-28 2006-01-27
JOHN DENNIS SIMPSON
Director 1991-06-24 2006-01-27
GEORGE DAVID GARTON
Company Secretary 1991-06-24 2001-08-14
GEORGE DAVID GARTON
Director 1991-06-24 2001-08-14
KENNETH ROSS
Director 1995-04-01 1998-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH LAMB EVENTS IN LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active - Proposal to Strike off
ANNE ELIZABETH LAMB THEORY BRANDING AGENCY LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2017-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2015-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2015
2014-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2014
2013-10-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-064.20STATEMENT OF AFFAIRS/4.19
2013-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM UNIT 9 KEEL ROW METRO RIVERSIDE GATESHEAD TYNE AND WEAR NE11 9SZ
2012-07-12LATEST SOC12/07/12 STATEMENT OF CAPITAL;GBP 1000
2012-07-12AR0124/06/12 FULL LIST
2012-06-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-24AP01DIRECTOR APPOINTED TRACY CORMACK
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LAMB / 01/08/2011
2011-09-09AR0124/06/11 FULL LIST
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HILDRETH
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-22AP01DIRECTOR APPOINTED ANGELA HILDRETH
2010-07-22AP01DIRECTOR APPOINTED IAN STEWART
2010-07-15AR0124/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LAMB / 24/06/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 24/06/09; NO CHANGE OF MEMBERS
2009-04-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: WATERSIDE PARK WELLINGTON ROAD GATESHEAD NE11 9HU
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288bSECRETARY RESIGNED
2007-07-05363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-21288bDIRECTOR RESIGNED
2006-07-18363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-06-14288bDIRECTOR RESIGNED
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-08288bSECRETARY RESIGNED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-01-31225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-23363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-07-02CERTNMCOMPANY NAME CHANGED URWIN GARTON PUBLICITY LIMITED CERTIFICATE ISSUED ON 02/07/03
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/02
2002-08-14363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-11288aNEW DIRECTOR APPOINTED
2001-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-22288aNEW SECRETARY APPOINTED
2001-06-21363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-16363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to BLACK AND WHITE ADVERTISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-06
Resolutions for Winding-up2013-06-03
Appointment of Liquidators2013-06-03
Fines / Sanctions
No fines or sanctions have been issued against BLACK AND WHITE ADVERTISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2012-06-09 Outstanding HSBC BANK PLC
DEBENTURE 2012-05-19 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-09-21 Outstanding HSBC INVOICE FIANNCE (UK) LTD (THE SECURITY HOLDER)
FIXED EQUITABLE CHARGE 1996-01-23 Outstanding GRIFFIN FACTORS LIMITED
CHARGE 1992-10-06 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1984-08-14 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK AND WHITE ADVERTISING LIMITED

Intangible Assets
Patents
We have not found any records of BLACK AND WHITE ADVERTISING LIMITED registering or being granted any patents
Domain Names

BLACK AND WHITE ADVERTISING LIMITED owns 3 domain names.

blackandwhiteadvertising.co.uk   ugp.co.uk   allenaclarke.co.uk  

Trademarks
We have not found any records of BLACK AND WHITE ADVERTISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK AND WHITE ADVERTISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as BLACK AND WHITE ADVERTISING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where BLACK AND WHITE ADVERTISING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBLACK AND WHITE ADVERTISING LIMITEDEvent Date2013-05-22
At an Extraordinary General Meeting of the above named Company duly convened and held at Holiday Inn Darlington, A1 Scotch Corner, Junction, A1/A66, Richmond, North Yorkshire DL10 6NR on 22 May 2013 at 11.45 am, the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this Company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound-up; and that the Company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481) and John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF , Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Joint Liquidators is to be done by any one or more of the Joint Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. Anne Lamb Chairman of Both Meetings :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLACK AND WHITE ADVERTISING LIMITEDEvent Date2013-05-22
Gareth David Rusling and John Russell both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeFinal Meetings
Defending partyBLACK AND WHITE ADVERTISING LIMITEDEvent Date2013-05-22
Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 28 July 2016 at 3.00pm and 3.15pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 22 May 2013 . Further information about this case is available from the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Gareth David Rusling and John Russell , Joint Liquidators 5 July 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK AND WHITE ADVERTISING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACK AND WHITE ADVERTISING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.