Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROMOTIONS 81 LIMITED
Company Information for

PROMOTIONS 81 LIMITED

HANDFORTH, CHESHIRE, SK9,
Company Registration Number
03104645
Private Limited Company
Dissolved

Dissolved 2014-02-21

Company Overview

About Promotions 81 Ltd
PROMOTIONS 81 LIMITED was founded on 1995-09-21 and had its registered office in Handforth. The company was dissolved on the 2014-02-21 and is no longer trading or active.

Key Data
Company Name
PROMOTIONS 81 LIMITED
 
Legal Registered Office
HANDFORTH
CHESHIRE
 
Previous Names
INHOCO 445 LIMITED13/11/1995
Filing Information
Company Number 03104645
Date formed 1995-09-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-10-31
Date Dissolved 2014-02-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 13:41:02
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 PROMOTIONS 81 LIMITED

Current Directors
Officer Role Date Appointed
FERGUS CRAIG WILLIAM AHERN
Director 2005-05-01
CHRISTIAN JAMES COPE
Director 1996-10-30
PHILIP JUSTIN YATES
Director 2008-09-04
ROLAND PAUL YATES
Director 2008-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
KARL JONATHAN CRAMP
Director 2003-03-13 2009-04-01
PAUL SIMON CHEETHAM KARCZ
Company Secretary 2006-02-07 2009-01-09
CHRISTOPHER HUGHES
Company Secretary 2000-09-28 2006-02-07
CHRISTOPHER HUGHESQ
Director 2003-03-13 2004-01-01
FIONA NICOLE LAW
Company Secretary 1999-03-10 2000-08-14
KARL JONATHAN CRAMP
Director 1996-10-30 2000-03-05
MICHAEL ANDREW MCGRATH
Company Secretary 1996-10-30 1999-03-10
A B & C SECRETARIAL LIMITED
Nominated Secretary 1995-09-21 1996-10-30
INHOCO FORMATIONS LIMITED
Nominated Director 1995-09-21 1996-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS CRAIG WILLIAM AHERN DYNAMAX MEDICINE BALLS LTD Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
FERGUS CRAIG WILLIAM AHERN F&D INVESTMENTS LTD Director 2014-01-28 CURRENT 2014-01-28 Active
FERGUS CRAIG WILLIAM AHERN BODY TRAINING SOLUTIONS LIMITED Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2016-03-15
FERGUS CRAIG WILLIAM AHERN XYZ SYSTEMS LIMITED Director 2010-02-02 CURRENT 2010-02-02 Dissolved 2016-08-23
FERGUS CRAIG WILLIAM AHERN PTE GROUP LIMITED Director 2002-06-01 CURRENT 1982-07-16 Dissolved 2015-10-13
CHRISTIAN JAMES COPE COPE PROPERTIES LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
PHILIP JUSTIN YATES THE LOAN TAILOR LIMITED Director 2014-02-14 CURRENT 2014-02-14 Dissolved 2016-03-29
PHILIP JUSTIN YATES ONLINE VENTURES LIMITED Director 2012-07-16 CURRENT 2011-06-20 Liquidation
PHILIP JUSTIN YATES SEARCH INNOVATION LIMITED Director 2011-09-21 CURRENT 2010-02-04 Dissolved 2018-06-15

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
2014-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2013
2012-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2012
2011-09-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2011
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM LYME HOUSE HEATHER CLOSE LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LR
2010-07-294.20STATEMENT OF AFFAIRS/4.19
2010-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-07-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-04LATEST SOC04/03/10 STATEMENT OF CAPITAL;GBP 72000
2010-03-04SH0131/10/09 STATEMENT OF CAPITAL GBP 72000
2010-02-10AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-09AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-06DISS40DISS40 (DISS40(SOAD))
2010-02-04AA30/04/08 TOTAL EXEMPTION SMALL
2010-01-26GAZ1FIRST GAZETTE
2009-06-30225CURRSHO FROM 30/04/2010 TO 31/10/2009
2009-05-15363aRETURN MADE UP TO 28/04/09; NO CHANGE OF MEMBERS
2009-04-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR KARL CRAMP
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY PAUL CHEETHAM KARCZ
2008-09-30363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-09-11123NC INC ALREADY ADJUSTED 04/09/08
2008-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-11RES12VARYING SHARE RIGHTS AND NAMES
2008-09-11288aDIRECTOR APPOINTED ROLAND PAUL YATES
2008-09-11288aDIRECTOR APPOINTED PHILIP JUSTIN YATES
2008-09-1188(2)AD 04/09/08 GBP SI 7110@1=7110 GBP IC 13400/20510
2008-01-1788(2)RAD 17/12/07--------- £ SI 3400@1=3400 £ IC 10000/13400
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-21363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-25363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2007-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: LYME HOUSE HEATHER CLOSE LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LR
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: UNIT 6 BRIDGE STREET MILLS BRIDGE STREET MACCLESFIELD CHESHIRE SK11 6QA
2006-03-23288aNEW SECRETARY APPOINTED
2006-02-20288bSECRETARY RESIGNED
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26288aNEW DIRECTOR APPOINTED
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-13363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: UNIT 9C BRIDGE STREET MILLS BRIDGE STREET MACCLESFIELD CHESHIRE SK11 6QA
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-03-18288bDIRECTOR RESIGNED
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/03
2003-10-03363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-08-14288cDIRECTOR'S PARTICULARS CHANGED
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: C/O STEPHEN HUGHES PARTNERSHIP JOHN DALTON HOUSE 121 DEANSGATE MANCHESTER M3 2BX
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-15288aNEW DIRECTOR APPOINTED
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-29395PARTICULARS OF MORTGAGE/CHARGE
2002-06-02363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2002-06-02288bDIRECTOR RESIGNED
2002-06-02363(288)DIRECTOR RESIGNED
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-30288bSECRETARY RESIGNED
2000-10-30287REGISTERED OFFICE CHANGED ON 30/10/00 FROM: CRAMP HOUSE BEECH LANE MACCLESFIELD CHESHIRE SK10 2XX
2000-10-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
5263 - Other non-store retail sale
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to PROMOTIONS 81 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-11
Proposal to Strike Off2010-01-26
Petitions to Wind Up (Companies)2010-01-25
Fines / Sanctions
No fines or sanctions have been issued against PROMOTIONS 81 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-05 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2006-02-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-11-29 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2002-06-28 Satisfied BIBBY FACTORS NORTHWEST LTD
DEBENTURE 1999-08-11 Satisfied GMAC COMMERCIAL CREDIT LIMITED
Intangible Assets
Patents
We have not found any records of PROMOTIONS 81 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PROMOTIONS 81 LIMITED owns 2 domain names.

p81print.co.uk   promotions81.co.uk  

Trademarks
We have not found any records of PROMOTIONS 81 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMOTIONS 81 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 (5263 - Other non-store retail sale) as PROMOTIONS 81 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROMOTIONS 81 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.
Import/Export of Goods
Goods imported/exported by PROMOTIONS 81 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2010-07-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2010-06-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2010-06-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2010-06-0165069990Headgear, whether or not lined or trimmed, n.e.s.
2010-05-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2010-04-0142021990Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers (excl. with outer surface of leather, composition leather, patent leather, plastics, textile materials or aluminium)
2010-04-0162053000Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests)
2010-04-0162064000Women's or girls' blouses, shirts and shirt-blouses of man-made fibres (excl. knitted or crocheted and vests)
2010-04-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2010-03-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2010-03-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-03-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2010-03-0163079099
2010-02-0164022000Footwear with outer soles and uppers of rubber or plastics, with upper straps or thongs assembled to the sole by means of plugs (excl. toy footwear)
2010-02-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2010-01-0142021291Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic, incl. vulcanised fibre, or of textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material)
2010-01-0160019100Pile fabrics of cotton, knitted or crocheted (excl. "long pile" fabrics)
2010-01-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2010-01-0163029100Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters)
2010-01-0163029990Toilet linen and kitchen linen of textile materials (excl. of cotton, flax or man-made fibres, floorcloths, polishing cloths, dishcloths and dusters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPROMOTIONS 81 LIMITEDEvent Date2013-10-07
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the Members and Creditors of the above named company will be held at the offices of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 15 November 2013 at 2.00 pm and 2.15 pm respectively, for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the property of the company has been disposed of, and of hearing any explanation given by the Liquidator, and determining the Liquidators release. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy-holder to be a Member or a Creditor. Proxy forms must be returned to the offices of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP by no later than 12 noon on the last business day before the meetings. Any enquiries regarding the above should be directed to Michael McGurk at michaelm@beesley.co.uk or telephone 01625 544 795
 
Initiating party Event TypeProposal to Strike Off
Defending partyPROMOTIONS 81 LIMITEDEvent Date2010-01-26
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPROMOTIONS 81 LIMITEDEvent Date2009-12-14
In the High Court of Justice (Chancery Division) case number 21869 A Petition to wind up the above-named company Promotions 81 Limited (registered number 03104645) whose registered office is at Lyme House, Heather Close, Lyme Green Business Park, Macclesfield, Cheshire SK11 0LR presented on 14 December 2009 by AURORA LEASING LIMITED , 2 Downland Close, Whetstone, London N20 9LZ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL on 3 February 2010 at 10.30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 2 February 2010. The petitioner’s solicitor is Karen Dobson of Sherrards Solicitors , 45 Grosvenor Road, St Albans, Hertfordshire AL1 3AW . (Ref KPD/1A4664-10.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROMOTIONS 81 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 PROMOTIONS 81 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.