Liquidation
Company Information for MEDIAFED LTD
CENTRAL SQUARE, 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
05499792
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEDIAFED LTD | |
Legal Registered Office | |
CENTRAL SQUARE, 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in SE1 | |
Company Number | 05499792 | |
---|---|---|
Company ID Number | 05499792 | |
Date formed | 2005-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 19:27:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDIAFED EXCHANGE LTD | 27 VIAN AVENUE ENFIELD EN3 6LQ | Active | Company formed on the 2014-12-17 |
Officer | Role | Date Appointed |
---|---|---|
HEXAGON TDS LIMITED |
||
JAMES BODOH |
||
JULIAN CATER |
||
JOHN JAMES GALLAGHER |
||
ASHLEY DAVID HARRISON |
||
IAN MORRIS |
||
ALAN ROBERT WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES STEVEN WIGHTMAN |
Director | ||
DAVID ANDREW SMYTH |
Director | ||
DOMINIC JOHN FINNEY |
Director | ||
ANDREW PETER DRUMMOND |
Director | ||
HEXAGON REGISTRARS LIMITED |
Company Secretary | ||
ASHLEY DAVID HARRISON |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYWORLD INFINITY LIMITED | Company Secretary | 2018-05-24 | CURRENT | 2018-05-24 | Active - Proposal to Strike off | |
EVENTWORLD INTERNATIONAL LIMITED | Company Secretary | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
MYWORLD ENTERPRISE LIMITED | Company Secretary | 2018-04-28 | CURRENT | 2018-04-28 | Active - Proposal to Strike off | |
SUSAN M. BLUM LTD. | Company Secretary | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
LYCONET MARKETING AGENCY LTD. | Company Secretary | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
ONESENSE INTERNATIONAL LIMITED | Company Secretary | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
MYWORLD REAL ESTATE LIMITED | Company Secretary | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
EYETIME INTERNATIONAL LIMITED | Company Secretary | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
BENEFIT4ME LOGISTICS LIMITED | Company Secretary | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
BENEFIT4ME HOLDINGS LIMITED | Company Secretary | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
BENEFIT4ME INTERNATIONAL LIMITED | Company Secretary | 2017-05-17 | CURRENT | 2017-05-17 | Active | |
INSTRADENT LIMITED | Company Secretary | 2017-01-11 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
ATE INSURANCE ADMINISTRATION SERVICES LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2004-04-29 | Liquidation | |
MEDICAL AND PROFESSIONAL SERVICES LIMITED | Company Secretary | 2016-11-30 | CURRENT | 1998-07-08 | Active | |
MORNING RESTAURANT HOLDINGS LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2016-04-18 | Liquidation | |
SCRIMMAGE LIMITED | Company Secretary | 2015-09-29 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
CONNEXITY PERFORMANCE MARKETING UK LTD. | Company Secretary | 2015-08-17 | CURRENT | 2004-03-30 | Liquidation | |
GANTRADE EUROPE LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1983-04-05 | Active | |
NEXUM ID LIMITED | Company Secretary | 2013-01-11 | CURRENT | 2012-10-25 | Dissolved 2018-07-17 | |
BLUE HACKLE INTERNATIONAL LIMITED | Company Secretary | 2012-06-30 | CURRENT | 2003-10-28 | Dissolved 2016-01-12 | |
BLUE HACKLE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2004-05-11 | Active | |
BLUE HACKLE GROUP LIMITED | Company Secretary | 2012-04-26 | CURRENT | 2003-09-05 | Dissolved 2016-01-12 | |
BROMINE AND CHEMICALS LIMITED | Company Secretary | 2012-01-26 | CURRENT | 1960-06-28 | Dissolved 2017-01-10 | |
SPAULDING RIDGE ENTERPRISES LONDON LIMITED | Company Secretary | 2011-12-27 | CURRENT | 2005-05-06 | Dissolved 2016-03-22 | |
SOLARC EUROPE LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2004-06-01 | Dissolved 2015-06-16 | |
STRAUMANN LIMITED | Company Secretary | 2011-11-28 | CURRENT | 1991-09-16 | Active | |
SAZERAC UK LIMITED | Company Secretary | 2011-11-18 | CURRENT | 2003-02-28 | Active | |
EKLUND LONDON NEW YORK LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
DEVON AND PARTNERS INVESTMENTS PLC | Company Secretary | 2011-03-16 | CURRENT | 2011-03-16 | Dissolved 2014-05-13 | |
JAVA & JAZZ LIMITED | Director | 2015-09-01 | CURRENT | 2004-09-23 | Active | |
HE TANIWHA HIKUROA LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active | |
DEERHURST PARK MANAGEMENT COMPANY LIMITED | Director | 2012-12-04 | CURRENT | 2006-11-17 | Active | |
TAPTU LIMITED | Director | 2012-09-13 | CURRENT | 2005-07-21 | Dissolved 2016-12-27 | |
BAYNIAN LTD | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
TAPTU LIMITED | Director | 2012-09-13 | CURRENT | 2005-07-21 | Dissolved 2016-12-27 | |
TAGSERVLET LIMITED | Director | 2000-06-02 | CURRENT | 2000-06-02 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-21 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/17 FROM 48 Leeds Road Oulton Leeds LS26 8JY England | |
2.24B | Administrator's progress report to 2016-11-21 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2016-10-17 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/16 FROM The Leathermarket 13 G Weston Street London SE1 3ER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054997920002 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEXAGON TDS LIMITED / 23/11/2015 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEXAGON TDS LIMITED / 23/11/2015 | |
AD03 | Registers moved to registered inspection location of 10 Finsbury Square London EC2A 1AF | |
AD02 | Register inspection address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 8.270078 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR JULIAN CATER | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
SH02 | SUB-DIVISION 17/07/14 | |
RES13 | SUB-DIVISION OF SHARES 17/07/2014 | |
RES01 | ADOPT ARTICLES 17/07/2014 | |
SH01 | 31/07/14 STATEMENT OF CAPITAL GBP 8.270078 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WIGHTMAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054997920002 | |
AR01 | 05/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MORRIS / 25/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DAVID HARRISON / 25/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WIGHTMAN / 12/06/2013 | |
AP01 | DIRECTOR APPOINTED DAVID WIGHTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMYTH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
SH01 | 13/09/12 STATEMENT OF CAPITAL GBP 7.52555 | |
RES01 | ADOPT ARTICLES 07/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC FINNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC FINNEY | |
AR01 | 05/07/12 FULL LIST | |
SH01 | 01/04/08 STATEMENT OF CAPITAL GBP 13667 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP04 | CORPORATE SECRETARY APPOINTED HEXAGON TDS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEXAGON REGISTRARS LIMITED | |
AP01 | DIRECTOR APPOINTED JAMES BODOH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DRUMMOND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW SMYTH | |
AR01 | 05/07/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM UNIT 3 CEDAR COURT 1 ROYAL OAK YARD LONDON SE1 3GA | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MORRIS / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAVID HARRISON / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES GALLAGHER / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER DRUMMOND / 05/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEXAGON REGISTRARS LIMITED / 05/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GALLAGHER / 17/05/2008 | |
288a | DIRECTOR APPOINTED ASHLEY DAVID HARRISON | |
88(2) | AD 01/04/08 GBP SI 13667@0.00001=0.13667 GBP IC 3/3.13667 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
122 | S-DIV 10/10/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SUB DIVISION 10/10/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 10/10/07--------- £ SI 120000@.00001=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
RES13 | SUB DIVISION OF SHARES 05/04/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Notice of | 2019-01-21 |
Appointment of Liquidators | 2016-12-02 |
Meetings of Creditors | 2016-06-09 |
Appointment of Administrators | 2016-04-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 MEDIAFED LTD
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MEDIAFED LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MEDIAFED LTD | Event Date | 2019-01-21 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEDIAFED LTD | Event Date | 2016-11-22 |
Adrian Allen and William Duncan , both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . : Correspondence address & contact details of case manager: Jamie Miller of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, LS1 2AY, Tel: 0113 285 5285. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MEDIAFED LTD | Event Date | 2016-06-06 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 333 Notice is hereby given pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act (as amended), that a meeting of the creditors of Mediafed Ltd will be held at RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds LS1 2AY on 24 June 2016 at 10.00 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds LS1 2AY not later than 12.00 noon on 23 June 2016 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of appointment: 18 June 2016. Office holder details: Adrian Allen And William Duncan (IP Nos. 008740 and 6440) both of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY Correspondence address & contact details of case manager: Jamie Miller of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MEDIAFED LTD | Event Date | 2016-04-18 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 333 Adrian Allen and William Duncan (IP Nos 008740 and 6440 ), both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY Correspondence address & contact details of case manager: Jamie Miller, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Further details contact: The Joint Administrators, Tel: 0113 285 5285 : | |||
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. |