Company Information for ADMIRAL SIGNS VISUAL IMAGING LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
06375545
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADMIRAL SIGNS VISUAL IMAGING LIMITED | |
Legal Registered Office | |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Other companies in HU13 | |
Company Number | 06375545 | |
---|---|---|
Company ID Number | 06375545 | |
Date formed | 2007-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 19/09/2014 | |
Return next due | 17/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:21:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN THOMAS ELLIS |
||
DAVID WILLIAM RAGAN |
||
STEPHEN JOHN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN FERRABY |
Company Secretary | ||
STEPHEN FRANK PRICE |
Director | ||
LESLEY HEWITT |
Company Secretary | ||
LESLEY HEWITT |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ARLO GROUP UK LIMITED | Director | 2001-04-12 | CURRENT | 2001-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-30 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-30 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/15 FROM Sainsbury Way Hessle Hull E Yorks HU13 9NX | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
TM02 | Termination of appointment of Gillian Ferraby on 2015-01-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063755450006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063755450005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063755450004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN FERRABY / 01/11/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 19/09/2010 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM RAGAN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMAS ELLIS | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 19/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED GILLIAN FERRABY | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LESLEY HEWITT | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 30 RIVERSDALE ROAD BEVERLEY HIGH ROAD HULL EAST YORKSHIRE HU6 7EZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1075794 | Active | Licenced property: SAINSBURY WAY HESSLE GB HU13 9NX. |
Appointment of Liquidators | 2015-07-10 |
Resolutions for Winding-up | 2015-07-10 |
Meetings of Creditors | 2015-06-16 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TFG SECURITY LIMITED | ||
Outstanding | TFG SECURITY LIMITED | ||
Outstanding | TFG SECURITY LIMITED | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied |
Creditors Due After One Year | 2012-09-30 | £ 44,272 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 44,272 |
Creditors Due Within One Year | 2012-09-30 | £ 822,428 |
Creditors Due Within One Year | 2011-09-30 | £ 858,876 |
Creditors and other liabilities
|
|
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 ADMIRAL SIGNS VISUAL IMAGING LIMITED
Called Up Share Capital | 2012-09-30 | £ 90,000 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 90,000 |
Cash Bank In Hand | 2012-09-30 | £ 61,926 |
Current Assets | 2012-09-30 | £ 531,208 |
Current Assets | 2011-09-30 | £ 528,386 |
Debtors | 2012-09-30 | £ 358,245 |
Debtors | 2011-09-30 | £ 361,653 |
Secured Debts | 2012-09-30 | £ 283,596 |
Secured Debts | 2011-09-30 | £ 312,617 |
Stocks Inventory | 2012-09-30 | £ 95,000 |
Stocks Inventory | 2011-09-30 | £ 152,120 |
Tangible Fixed Assets | 2012-09-30 | £ 71,812 |
Tangible Fixed Assets | 2011-09-30 | £ 87,586 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Operational Furniture And Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADMIRAL SIGNS VISUAL IMAGING LIMITED | Event Date | 2015-07-01 |
Rob Sadler , Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG and Andrew Mackenzie , Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull HU1 1TJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADMIRAL SIGNS VISUAL IMAGING LIMITED | Event Date | 2015-07-01 |
At a General Meeting of the members of the above named company, duly convened and held at Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ , on 1 July 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Rob Sadler of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG , and Andrew Mackenzie of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ , be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Rob Sadler (IP Number: 009172 ) and Andrew Mackenzie (IP Number: 009581 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to James Crawford by e-mail at james.crawford@begbies-traynor.com or by telephone on 01904 479801. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADMIRAL SIGNS VISUAL IMAGING LIMITED | Event Date | 2015-06-08 |
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at Suite 8B, Marina Court, Castle Street, Hull, HU1 1TJ , on 1 July 2015 at 10:30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1 1 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG , not later than 12:00 noon on 30 June 2015 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10:00 am and 4:00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact James Crawford of Begbies Traynor (Central) LLP by e-mail at james.crawford@begbies-traynor.com or by telephone on 01904 479801 . By Order of the Board | |||
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. |