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

CRAZY HORSE BRAND RESPONSE LIMITED

WORTHING, WEST SUSSEX, BN11,
Company Registration Number
04187450
Private Limited Company
Dissolved

Dissolved 2014-05-26

Company Overview

About Crazy Horse Brand Response Ltd
CRAZY HORSE BRAND RESPONSE LIMITED was founded on 2001-03-26 and had its registered office in Worthing. The company was dissolved on the 2014-05-26 and is no longer trading or active.

Key Data
Company Name
CRAZY HORSE BRAND RESPONSE LIMITED
 
Legal Registered Office
WORTHING
WEST SUSSEX
 
Previous Names
CRAZY HORSE BRAND WARRIORS LIMITED14/07/2006
Filing Information
Company Number 04187450
Date formed 2001-03-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-15 07:01:36
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 CRAZY HORSE BRAND RESPONSE LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE MAXTED
Company Secretary 2007-09-01
NICOLA JANE MAXTED
Director 2008-07-01
ROGER ALEXANDER MAXTED
Director 2008-07-01
BELINDA YVONNE NEAL
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT BATTEN
Director 2001-04-11 2008-06-30
LEE EDWARD HILLIER
Company Secretary 2003-07-10 2007-09-01
ELIZABETH ANN GEORGE
Company Secretary 2002-08-05 2003-07-10
LINDA JAMEEL ALLEN
Company Secretary 2001-04-11 2002-07-31
JPCORS LIMITED
Nominated Secretary 2001-03-26 2001-03-26
JPCORD LIMITED
Nominated Director 2001-03-26 2001-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE MAXTED CONSTRUCTION INDUSTRY RESEARCH AND INFORMATION ASSOCIATION Director 2017-09-25 CURRENT 1964-02-03 Active
NICOLA JANE MAXTED READY SORTED SOLUTIONS LTD Director 2014-06-19 CURRENT 2014-06-19 Active
ROGER ALEXANDER MAXTED READY SORTED SOLUTIONS LTD Director 2014-06-19 CURRENT 2014-06-19 Active
BELINDA YVONNE NEAL MINISTRY OF RESPONSE LIMITED Director 2006-11-02 CURRENT 2006-11-02 Dissolved 2014-05-27

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
2014-05-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM BIRCHLANDS BUSINESS CENTRE BENHALL MILL ROAD TUNBRIDGE WELLS KENT TN2 5JH
2012-12-214.20STATEMENT OF AFFAIRS/4.19
2012-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-27LATEST SOC27/03/12 STATEMENT OF CAPITAL;GBP 110
2012-03-27AR0126/03/12 FULL LIST
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-28AR0126/03/11 FULL LIST
2010-03-31AR0126/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA YVONNE NEAL / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALEXANDER MAXTED / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE MAXTED / 31/03/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE MAXTED / 31/03/2010
2010-03-09SH0104/03/10 STATEMENT OF CAPITAL GBP 110
2010-03-01MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-02-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-12AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26AA01PREVSHO FROM 31/12/2009 TO 31/03/2009
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-29225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-04-20363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-12MISCMINUTES 01/09/08
2009-02-12RES01ADOPT ARTICLES 02/09/2008
2009-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-16288aDIRECTOR APPOINTED MR ROGER ALEXANDER MAXTED
2008-07-16288aDIRECTOR APPOINTED MRS NICOLA JANE MAXTED
2008-07-16288aDIRECTOR APPOINTED MRS BELINDA YVONNE NEAL
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID BATTEN
2008-05-13AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-10353LOCATION OF REGISTER OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2007-09-15288bSECRETARY RESIGNED
2007-09-15288aNEW SECRETARY APPOINTED
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-14CERTNMCOMPANY NAME CHANGED CRAZY HORSE BRAND WARRIORS LIMIT ED CERTIFICATE ISSUED ON 14/07/06
2006-03-30363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-17363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-28363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-02-05225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03
2003-12-15363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-08-19288bSECRETARY RESIGNED
2003-08-19288aNEW SECRETARY APPOINTED
2003-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-17288aNEW SECRETARY APPOINTED
2002-08-06288bSECRETARY RESIGNED
2002-05-10363aRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-05-02288aNEW SECRETARY APPOINTED
2001-05-02288aNEW DIRECTOR APPOINTED
2001-04-02288bSECRETARY RESIGNED
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 CRAZY HORSE BRAND RESPONSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-12-10
Resolutions for Winding-up2012-12-18
Fines / Sanctions
No fines or sanctions have been issued against CRAZY HORSE BRAND RESPONSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-04 Outstanding TRUSTEES OF THE CRAZY HORSE PENSION SCHEME
DEBENTURE 2007-10-18 Satisfied LEUMI ABI LIMITED
DEBENTURE 2007-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CRAZY HORSE BRAND RESPONSE LIMITED registering or being granted any patents
Domain Names

CRAZY HORSE BRAND RESPONSE LIMITED owns 1 domain names.

crazyhorse.co.uk  

Trademarks
We have not found any records of CRAZY HORSE BRAND RESPONSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAZY HORSE BRAND RESPONSE 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 CRAZY HORSE BRAND RESPONSE 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 CRAZY HORSE BRAND RESPONSE 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 TypeFinal Meetings
Defending partyCRAZY HORSE BRAND RESPONSE LIMITEDEvent Date2013-12-05
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 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 21 February 2014 at 11.00 am and 11.10 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 12 December 2012. Office Holder Details: Ian Paul Sykes and Colin Ian Vickers (IP Nos 9166 and 8953) of 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, E-mail: cp.worthing@frpadvisory.com, Tel: 01903 222500. Ian Paul Sykes and Colin Ian Vickers , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCRAZY HORSE BRAND RESPONSE LIMITEDEvent Date2012-12-12
At a General Meeting of the above named Company, duly convened, and held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 12 December 2012 at 10.30 am, the following resolutions were duly passed as a special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Ian Paul Sykes and Colin Ian Vickers , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , (IP Nos. 9166 and 008953), be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact: Ian Paul Sykes or Colin Ian Vickers, Email: Worthing@FRPAdvisory.com Nicola Maxted , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAZY HORSE BRAND RESPONSE 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 CRAZY HORSE BRAND RESPONSE 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.