Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INTERACTIVE FRANCHISE MARKETING LIMITED
Company Information for

INTERACTIVE FRANCHISE MARKETING LIMITED

GLASGOW, G2,
Company Registration Number
SC176938
Private Limited Company
Dissolved

Dissolved 2017-04-18

Company Overview

About Interactive Franchise Marketing Ltd
INTERACTIVE FRANCHISE MARKETING LIMITED was founded on 1997-07-03 and had its registered office in Glasgow. The company was dissolved on the 2017-04-18 and is no longer trading or active.

Key Data
Company Name
INTERACTIVE FRANCHISE MARKETING LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
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
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 INTERACTIVE FRANCHISE MARKETING LIMITED

Current Directors
Officer Role Date Appointed
WILLOWBANK PROFESSIONAL SERVICES LIMITED
Company Secretary 2005-06-28
JONATHAN MORRIS SELLYN
Director 1997-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLOWDALE PROFESSIONAL SERVICES LIMITED
Company Secretary 1997-07-03 2005-06-28
YVETTE SELLYN
Director 1997-07-03 1999-09-30
BRIAN REID
Nominated Secretary 1997-07-03 1997-07-03
STEPHEN MABBOTT
Nominated Director 1997-07-03 1997-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLOWBANK PROFESSIONAL SERVICES LIMITED MEAD CONSULTANCY SERVICES LIMITED Company Secretary 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
WILLOWBANK PROFESSIONAL SERVICES LIMITED UNCLE NED'S BEDS LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Dissolved 2016-01-19
WILLOWBANK PROFESSIONAL SERVICES LIMITED SDT INTERNATIONAL LTD Company Secretary 2012-03-21 CURRENT 2007-07-13 Liquidation
JONATHAN MORRIS SELLYN CD FEX LIMITED Director 1996-09-09 CURRENT 1996-08-30 Active

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
2017-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-18O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2016 FROM C/O SUITE 4, FLOOR 4 75 BOTHWELL STREET GLASGOW G2 6TS
2016-06-03CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-06-034.2(Scot)NOTICE OF WINDING UP ORDER
2016-06-03CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-06-034.2(Scot)NOTICE OF WINDING UP ORDER
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-20SH0129/03/16 STATEMENT OF CAPITAL GBP 5000
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORRIS SELLYN / 03/12/2015
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-04AR0103/07/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-10AR0103/07/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-16AR0103/07/13 FULL LIST
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 144 WEST REGENT STREET GLASGOW G2 2RQ
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-21AR0103/07/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-19AR0103/07/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-17AR0103/07/10 FULL LIST
2010-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 01/10/2009
2010-03-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 375 WEST GEORGE STREET GLASGOW G2 4LW
2009-07-21190LOCATION OF DEBENTURE REGISTER
2009-07-21353LOCATION OF REGISTER OF MEMBERS
2009-07-21288cSECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 21/07/2009
2009-06-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-02-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-12-11353LOCATION OF REGISTER OF MEMBERS
2008-12-11288cSECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 27/11/2008
2008-06-09AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-06363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 78 CARLTON PLACE GLASGOW G5 9TH
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-07363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-07-05288aNEW SECRETARY APPOINTED
2005-07-05288bSECRETARY RESIGNED
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-23363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-09-23123£ NC 100/100000 18/06/04
2004-09-23RES04NC INC ALREADY ADJUSTED 18/06/04
2004-09-2388(2)RAD 18/06/04--------- £ SI 901@1=901 £ IC 99/1000
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-20363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-30363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-16363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-30410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-09419a(Scot)DEC MORT/CHARGE *****
2000-08-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-11363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-08-04288bDIRECTOR RESIGNED
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-24363aRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1999-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-19410(Scot)PARTIC OF MORT/CHARGE *****
1998-07-21ELRESS252 DISP LAYING ACC 20/04/98
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-21363bRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-07-21ELRESS366A DISP HOLDING AGM 20/04/98
1998-07-21288aNEW SECRETARY APPOINTED
1998-07-21ELRESS386 DISP APP AUDS 20/04/98
1998-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-2188(2)RAD 03/07/97--------- £ SI 97@1=97 £ IC 2/99
1998-02-18225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1997-07-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INTERACTIVE FRANCHISE 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 Liquidators2016-06-28
Meetings of Creditors2016-06-07
Fines / Sanctions
No fines or sanctions have been issued against INTERACTIVE FRANCHISE MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-11-30 Outstanding BARCLAYS BANK PLC
BOND & FLOATING CHARGE 1999-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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 INTERACTIVE FRANCHISE MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of INTERACTIVE FRANCHISE MARKETING LIMITED registering or being granted any patents
Domain Names

INTERACTIVE FRANCHISE MARKETING LIMITED owns 1 domain names.

thefranchiseshowconference.co.uk  

Trademarks
We have not found any records of INTERACTIVE FRANCHISE MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERACTIVE FRANCHISE 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 (63990 - Other information service activities not elsewhere classified) as INTERACTIVE FRANCHISE MARKETING LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where INTERACTIVE FRANCHISE 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 partyINTERACTIVE FRANCHISE MARKETING LIMITEDEvent Date2016-06-23
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 TypePetitions to Wind Up (Companies)
Defending partyINTERACTIVE FRANCHISE MARKETING LIMITEDEvent Date2016-04-21
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERACTIVE FRANCHISE 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 INTERACTIVE FRANCHISE 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.
    Other companies at postcode G2