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

SOLUTION MARKETING LIMITED

ARCHER HOUSE, CASTLE GATE, NOTTINGHAM, NG1 7AW,
Company Registration Number
06933135
Private Limited Company
Liquidation

Company Overview

About Solution Marketing Ltd
SOLUTION MARKETING LIMITED was founded on 2009-06-12 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Solution Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOLUTION MARKETING LIMITED
 
Legal Registered Office
ARCHER HOUSE
CASTLE GATE
NOTTINGHAM
NG1 7AW
Other companies in NG2
 
Previous Names
JIGSAW INSURANCE MARKETING (BRIDGEND) LIMITED19/07/2011
Filing Information
Company Number 06933135
Company ID Number 06933135
Date formed 2009-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 12/06/2015
Return next due 10/07/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 16:25:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLUTION MARKETING LIMITED
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.
Companies with same name SOLUTION MARKETING LIMITED
The following companies were found which have the same name as SOLUTION MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLUTION MARKETING SHEER INC. 820 rue Saint Jean Baptiste Henryville Quebec J0J 1E0 Active Company formed on the 2008-06-19
Solution Marketing Inc 412 N Main St Ste 100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-11-12
SOLUTION MARKETING DEVELOPMENT, INC. 2701 LONGMIRE DR COLLEGE STATION Texas 77845 Dissolved Company formed on the 2014-12-09
Solution Marketing Services Incorporated 2875 Jackson Street #6 San Francisco CA 94115 Active Company formed on the 2005-02-28
SOLUTION MARKETING LIMITED Unknown Company formed on the 2012-07-19
Solution Marketing LLC Delaware Unknown
SOLUTION MARKETING & SUPPLY, INC. 1440 N.W. 45TH STREET POMPANO BEACH FL 33064 Inactive Company formed on the 1995-09-12
SOLUTION MARKETING GROUP, INC. 18341 N.W. 44 CT. MIAMI GARDENS FL 33055 Inactive Company formed on the 2007-08-29
SOLUTION MARKETING & SERVICES, LLC 6202 S. TAMIAMI TRAIL SARASOTA FL 34231 Inactive Company formed on the 2006-05-24
SOLUTION MARKETING LLC BANK OF AMERICA PLAZA TAMPA FL 33602 Inactive Company formed on the 2004-09-10
SOLUTION MARKETING INC North Carolina Unknown
SOLUTION MARKETING CONSULTANTS INCORPORATED New Jersey Unknown
SOLUTION MARKETING LLC California Unknown
SOLUTION MARKETING PARTNERS LLC California Unknown
Solution Marketing LLC Connecticut Unknown
Solution Marketing Inc Maryland Unknown
Solution Marketing LLC Maryland Unknown
SOLUTION MARKETING INC Georgia Unknown
SOLUTION MARKETING INC Pennsylvannia Unknown

Company Officers of SOLUTION MARKETING LIMITED

Current Directors
Officer Role Date Appointed
IAN NICHOLAS MIHILL
Director 2009-06-12
ROBERTO MILANESI
Director 2009-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE MIHILL
Company Secretary 2009-06-12 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN NICHOLAS MIHILL ICEBERG ORGANISATION LIMITED Director 2016-05-09 CURRENT 2016-05-09 Dissolved 2017-11-07
IAN NICHOLAS MIHILL INNOCENT MOBILE LIMITED Director 2015-10-23 CURRENT 2014-01-20 Active
IAN NICHOLAS MIHILL PERFECT PITCHES (UK) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
IAN NICHOLAS MIHILL TRUST TECHNOLOGY WORLD DMCC LIMITED Director 2015-07-01 CURRENT 2014-09-26 Active
IAN NICHOLAS MIHILL INM LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
IAN NICHOLAS MIHILL GRANTHAM OPERATIONS LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
IAN NICHOLAS MIHILL TRUST TECHNOLOGY WORLD LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST MOBILE (UK) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
IAN NICHOLAS MIHILL TRUST MOBILE LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUSTED HEALTH MANAGEMENT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUSTED MUSIC PRODUCTIONS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
IAN NICHOLAS MIHILL NICHOLAS WARD LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
IAN NICHOLAS MIHILL SAVU TECHNOLOGIES LIMITED Director 2010-06-03 CURRENT 2010-05-14 Active
IAN NICHOLAS MIHILL RMIM INSURANCE MARKETING (COVENTRY) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-11-26
IAN NICHOLAS MIHILL RMIM CUSTOMER SERVICES LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2015-11-13
IAN NICHOLAS MIHILL CENTRAL CALL CENTRE SERVICES LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-04-21
IAN NICHOLAS MIHILL SOLUTION INSURANCE PARTNERSHIP LIMITED Director 2009-08-07 CURRENT 2009-08-07 Liquidation
IAN NICHOLAS MIHILL RMIM TELECOM SERVICES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-11-13
IAN NICHOLAS MIHILL GRANTHAM INSURANCE SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST INSURANCE PARTNERSHIP SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUCYBER SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL CORNWALL INSURANCE SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST COMMUNICATIONS LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
IAN NICHOLAS MIHILL MILAHILL SYSTEMS LIMITED Director 2008-05-20 CURRENT 2008-05-20 Liquidation
IAN NICHOLAS MIHILL TRUST BATTERY LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active - Proposal to Strike off
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-11-25
IAN NICHOLAS MIHILL SOLUTION TELCO LIMITED Director 2008-03-11 CURRENT 2008-03-11 Liquidation
IAN NICHOLAS MIHILL JG BUSINESS SERVICES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2014-08-14
IAN NICHOLAS MIHILL JIGSAW MARKETING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2015-11-25
IAN NICHOLAS MIHILL JIGSAW RECRUITMENT & TRAINING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-05-01
IAN NICHOLAS MIHILL JIGSAW COMMUNICATIONS SERVICES LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2016-05-11
IAN NICHOLAS MIHILL PERSONAL ACCIDENT PLUS LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active - Proposal to Strike off
IAN NICHOLAS MIHILL MIHILL CONSULTING LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
IAN NICHOLAS MIHILL 2020 SPORTS TECHNOLOGY LIMITED Director 2002-01-03 CURRENT 2002-01-03 Dissolved 2014-06-17
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (UK) LIMITED Director 2001-10-10 CURRENT 2000-01-21 Dissolved 2016-06-09
ROBERTO MILANESI LONDON PORTICOS LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
ROBERTO MILANESI CONSEGNA LIMITED Director 2015-07-24 CURRENT 2012-07-19 Liquidation
ROBERTO MILANESI DI STRATEGIC SOLUTIONS LTD Director 2014-01-23 CURRENT 2010-10-11 Active
ROBERTO MILANESI SOLUTION TELCO LIMITED Director 2011-07-08 CURRENT 2008-03-11 Liquidation
ROBERTO MILANESI REGALBOND SOLUTIONS LTD Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2013-12-10
ROBERTO MILANESI MILAHILL SYSTEMS LIMITED Director 2010-04-08 CURRENT 2008-05-20 Liquidation
ROBERTO MILANESI RMIM INSURANCE MARKETING (COVENTRY) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-11-26
ROBERTO MILANESI RMIM CUSTOMER SERVICES LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2015-11-13
ROBERTO MILANESI CENTRAL CALL CENTRE SERVICES LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-04-21
ROBERTO MILANESI SOLUTION INSURANCE PARTNERSHIP LIMITED Director 2009-08-07 CURRENT 2009-08-07 Liquidation
ROBERTO MILANESI RMIM TELECOM SERVICES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-11-13
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-11-25
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2014-08-14
ROBERTO MILANESI JIGSAW MARKETING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2015-11-25
ROBERTO MILANESI JIGSAW RECRUITMENT & TRAINING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-05-01
ROBERTO MILANESI JIGSAW COMMUNICATIONS SERVICES LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2016-05-11
ROBERTO MILANESI SOLUTION INSURANCE SERVICES LIMITED Director 2003-07-01 CURRENT 2002-01-03 Active
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (UK) LIMITED Director 2000-01-21 CURRENT 2000-01-21 Dissolved 2016-06-09

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
2020-01-154.68 Liquidators' statement of receipts and payments to 2018-02-11
2020-01-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-11
2019-01-16LIQ10Removal of liquidator by court order
2017-04-194.68 Liquidators' statement of receipts and payments to 2017-02-11
2016-03-154.20Volunatary liquidation statement of affairs with form 4.19
2016-03-15600Appointment of a voluntary liquidator
2016-02-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 250000
2015-08-26AR0112/06/15 ANNUAL RETURN FULL LIST
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM Flat 3 29 Victoria Embankment Nottingham NG2 2JY England
2014-09-05AA01Previous accounting period extended from 31/03/14 TO 30/06/14
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM 26 Cliff Boulevard Kimberley Nottingham NG16 2LB
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-17AR0112/06/14 ANNUAL RETURN FULL LIST
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM 7-11 Station Road Reading Berkshire RG1 1LG
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12AR0112/06/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0112/06/12 ANNUAL RETURN FULL LIST
2012-07-24CH01Director's details changed for Lan Nicholas Mihill on 2012-06-12
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MILANESI / 12/06/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LAN NICHOLAS MIHILL / 12/06/2012
2011-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-07-19RES15CHANGE OF NAME 08/07/2011
2011-07-19CERTNMCompany name changed jigsaw insurance marketing (bridgend) LIMITED\certificate issued on 19/07/11
2011-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-17AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2011-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2011 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR
2011-06-15AR0112/06/11 FULL LIST
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY JAYNE MIHILL
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-14AR0112/06/10 FULL LIST
2010-02-26AA01PREVSHO FROM 30/06/2010 TO 31/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 17/12/2009
2009-10-16SH0130/09/09 STATEMENT OF CAPITAL GBP 250000
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE MIHILL / 08/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LAN NICHOLAS MIHILL / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to SOLUTION MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-25
Resolutions for Winding-up2016-02-25
Meetings of Creditors2016-01-27
Fines / Sanctions
No fines or sanctions have been issued against SOLUTION MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 SOLUTION MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of SOLUTION MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLUTION MARKETING LIMITED
Trademarks
We have not found any records of SOLUTION MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLUTION MARKETING 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 (65120 - Non-life insurance) as SOLUTION MARKETING LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where SOLUTION MARKETING 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 TypeAppointment of Liquidators
Defending partySOLUTION MARKETING LIMITEDEvent Date2016-02-12
Andrew J Cordon and Richard A B Saville , both of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham NG1 5BS . : Any person who requires further information may contact the Joint Liquidator by telephone on 0115 8387330. Alternatively enquiries can be made to Andrew Cordon by email at andrew@cfs-llp.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOLUTION MARKETING LIMITEDEvent Date2016-02-12
At a General Meeting of the members of the above named company, duly convened and held at 13-15 Regent Street, Nottingham NG1 5BS on 12 February 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew J Cordon and Richard A B Saville , both of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham NG1 5BS , (IP Nos 009687 and 007829) be and is hereby appointed Liquidator 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. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 8387330. Alternatively enquiries can be made to Andrew Cordon by email at andrew@cfs-llp.com Ian Mihill , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySOLUTION MARKETING LIMITEDEvent Date2016-01-20
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 Church House, 13-15 Regent Street, Nottingham NG1 5BS on 12 February 2016 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 CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham NG1 5BS , not later than 12.00 noon on 11 February 2016. 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 CFS Restructuring 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 Janette Eckloff of CFS Restructuring LLP by email: jan@cfs-llp.com or on tel: 0115 8387330.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLUTION MARKETING 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 SOLUTION MARKETING 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.