Company number 02614924
Status Liquidation
Incorporation Date 28 May 1991
Company Type Private Limited Company
Address 35 NEWHALL STREET, BIRMINGHAM, B3 3PU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 20 June 2016; Appointment of a voluntary liquidator; Court order insolvency:court order - replacement/removal of liquidator. The most likely internet sites of 360 CREATIVE EVENT SERVICES LIMITED are www.360creativeeventservices.co.uk, and www.360-creative-event-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.360 Creative Event Services Limited is a Private Limited Company.
The company registration number is 02614924. 360 Creative Event Services Limited has been working since 28 May 1991.
The present status of the company is Liquidation. The registered address of 360 Creative Event Services Limited is 35 Newhall Street Birmingham B3 3pu. . STANDERLINE, John Anthony is a Secretary of the company. HARDING, David William is a Director of the company. PHILLIPS, Justin Myles Jonathan is a Director of the company. WALLEY, David Andrew is a Director of the company. Secretary BOYLE, Sarah Catherine has been resigned. Secretary COX, Heather Joy has been resigned. Secretary ENTHOVEN, Adrianus Arnoldus Nicolaas has been resigned. Secretary ENTHOVEN, Adrianus Arnoldus Nicolaas has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HARDING, David William has been resigned. Secretary WILLARD-VAN DEN BERG, Desmond has been resigned. Director CAPLAN, Nicholas Michael has been resigned. Director COX, Andrew George has been resigned. Director COX, Charles Edwin has been resigned. Director COX, Heather Joy has been resigned. Director GATENS, Brigideen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GRIMES, Patrick Joseph has been resigned. Director HAYDOCK, Claire Elizabeth has been resigned. Director VOORN, Johannes Josephus Maria has been resigned. Director WILLARD-VAN DEN BERG, Desmond has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Director
COX, Heather Joy
Resigned: 30 April 2010
Appointed Date: 17 March 2000
54 years old
360 CREATIVE EVENT SERVICES LIMITED Events
13 Feb 2017
Liquidators' statement of receipts and payments to 20 June 2016
19 Jul 2016
Appointment of a voluntary liquidator
15 Jul 2016
Court order insolvency:court order - replacement/removal of liquidator
15 Jul 2016
Notice of ceasing to act as a voluntary liquidator
11 Feb 2016
Satisfaction of charge 10 in full
...
... and 132 more events
20 Jun 1991
Secretary resigned;new secretary appointed
20 Jun 1991
Director resigned;new director appointed
20 Jun 1991
Registered office changed on 20/06/91 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
4 January 2013
Composite guarantee and debenture
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: David Andrew Walley
Description: Fixed and floating charge over the undertaking and all…
4 January 2013
Deed of accession
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Octopus Investments Limited
Description: Fixed and floating charge over the undertaking and all…
4 January 2013
Composite guarantee and debenture
Delivered: 10 January 2013
Status: Satisfied
on 11 February 2016
Persons entitled: David Guy Morgan
Description: Fixed and floating charge over the undertaking and all…
27 March 2012
Debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 March 2012
Debenture
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
1 March 2011
Debenture
Delivered: 5 March 2011
Status: Satisfied
on 30 April 2012
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
16 November 2009
Mortgage debenture
Delivered: 19 November 2009
Status: Satisfied
on 13 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
16 November 2009
Legal mortgage
Delivered: 19 November 2009
Status: Satisfied
on 13 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The tree house (and adjoining land)charlecote warwickshire…
7 May 2009
Legal charge
Delivered: 9 May 2009
Status: Satisfied
on 7 December 2010
Persons entitled: Roger Philip Denny
Description: F/H land adjoining the tree house charlecote warwick t/no…
19 May 1998
Mortgage debenture
Delivered: 29 May 1998
Status: Satisfied
on 27 January 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 February 1998
Legal mortgage
Delivered: 5 March 1998
Status: Satisfied
on 19 November 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at charlecote forming part of…
13 October 1993
Debenture
Delivered: 22 October 1993
Status: Satisfied
on 19 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…