Dissolved 2017-04-18
Company Information for INTERACTIVE FRANCHISE MARKETING LIMITED
GLASGOW, G2,
|
Company Registration Number
SC176938
Private Limited Company
Dissolved Dissolved 2017-04-18 |
Company Name | |
---|---|
INTERACTIVE FRANCHISE MARKETING LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC176938 | |
---|---|---|
Date formed | 1997-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:03:06 |
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 |
---|---|---|
WILLOWBANK PROFESSIONAL SERVICES LIMITED |
||
JONATHAN MORRIS SELLYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLOWDALE PROFESSIONAL SERVICES LIMITED |
Company Secretary | ||
YVETTE SELLYN |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEAD CONSULTANCY SERVICES LIMITED | Company Secretary | 2015-11-17 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
UNCLE NED'S BEDS LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2016-01-19 | |
SDT INTERNATIONAL LTD | Company Secretary | 2012-03-21 | CURRENT | 2007-07-13 | Liquidation | |
CD FEX LIMITED | Director | 1996-09-09 | CURRENT | 1996-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM C/O SUITE 4, FLOOR 4 75 BOTHWELL STREET GLASGOW G2 6TS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 5000 | |
SH01 | 29/03/16 STATEMENT OF CAPITAL GBP 5000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORRIS SELLYN / 03/12/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/07/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 144 WEST REGENT STREET GLASGOW G2 2RQ | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 375 WEST GEORGE STREET GLASGOW G2 4LW | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 21/07/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 27/11/2008 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 78 CARLTON PLACE GLASGOW G5 9TH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
123 | £ NC 100/100000 18/06/04 | |
RES04 | NC INC ALREADY ADJUSTED 18/06/04 | |
88(2)R | AD 18/06/04--------- £ SI 901@1=901 £ IC 99/1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
ELRES | S252 DISP LAYING ACC 20/04/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 20/04/98 | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 20/04/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
88(2)R | AD 03/07/97--------- £ SI 97@1=97 £ IC 2/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98 | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2016-06-28 |
Meetings of Creditors | 2016-06-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 INTERACTIVE FRANCHISE MARKETING LIMITED
INTERACTIVE FRANCHISE MARKETING LIMITED owns 1 domain names.
thefranchiseshowconference.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as INTERACTIVE FRANCHISE MARKETING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | INTERACTIVE FRANCHISE MARKETING LIMITED | Event Date | 2016-06-23 |
Principal Trading Address: 75 Bothwell Street, Glasgow G2 6TS In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, notice is hereby given that Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND , (IP No 9359) was appointed Liquidator of Interactive Franchise Marketing Limited by a resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986 on 23 June 2016 . A Liquidation Committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one tenth, in value, of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. Further details contact: Donald McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | INTERACTIVE FRANCHISE MARKETING LIMITED | Event Date | 2016-04-21 |
Notice is hereby given that on 21 April 2016 a Petition was presented to Glasgow Sheriff Court by Interactive Franchise Marketing Limited (Company Number SC176938) having its registered office at Suite 4, Floor 4, 75 Bothwell Street, Glasgow G2 6TS (the Company) craving the court inter alia that the Company be wound up and that Donald Iain McNaught, Insolvency Practitioner, Johnston Carmichael, 227 West George Street, Glasgow G2 2ND be appointed Interim Liquidator; in which Petition the Sheriff Clerk Depute by Interlocutor dated 27 April 2016 ordained all persons having an interest to lodge Answers with the Sheriff Clerk at Glasgow within 8 days of intimation, service or advertisement; all of which notice is hereby given. MacRoberts LLP , Capella, 60 York Street, Glasgow G2 8JX : Agents for the Petitioners : | |||
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. |