Company number 01992471
Status Liquidation
Incorporation Date 24 February 1986
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Satisfaction of charge 019924710008 in full; Satisfaction of charge 019924710009 in full; Registered office address changed from Federation House Vyse Street Hockley Birmingham B18 6LT England to 82 st John Street London EC1M 4JN on 20 December 2016. The most likely internet sites of COMMERCIAL 2016 LIMITED are www.commercial2016.co.uk, and www.commercial-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Commercial 2016 Limited is a Private Limited Company.
The company registration number is 01992471. Commercial 2016 Limited has been working since 24 February 1986.
The present status of the company is Liquidation. The registered address of Commercial 2016 Limited is 82 St John Street London Ec1m 4jn. . SINGLETON, Rosina is a Secretary of the company. HINDS, Andrew Frank is a Director of the company. SWEENEY, Michael is a Director of the company. Secretary CRIPPS, James Edward has been resigned. Secretary CRIPPS, James Edward has been resigned. Secretary KITCHING, Gillian has been resigned. Secretary THOBURN, Richard Frederick has been resigned. Secretary WEIR, Fiona Margaret Watson has been resigned. Director JILLA, Adil has been resigned. Director THOBURN, Richard Frederick has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
COMMERCIAL 2016 LIMITED Events
10 Jan 2017
Satisfaction of charge 019924710008 in full
10 Jan 2017
Satisfaction of charge 019924710009 in full
20 Dec 2016
Registered office address changed from Federation House Vyse Street Hockley Birmingham B18 6LT England to 82 st John Street London EC1M 4JN on 20 December 2016
16 Dec 2016
Declaration of solvency
16 Dec 2016
Appointment of a voluntary liquidator
...
... and 108 more events
10 Jun 1986
Company name changed zestgold LIMITED\certificate issued on 10/06/86
14 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 May 1986
Registered office changed on 14/05/86 from: epworth house 25/36 city road london EC1 1AA
24 Feb 1986
Certificate of incorporation
24 Feb 1986
Incorporation
28 May 2013
Charge code 0199 2471 0009
Delivered: 4 June 2013
Status: Satisfied
on 10 January 2017
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
28 May 2013
Charge code 0199 2471 0008
Delivered: 4 June 2013
Status: Satisfied
on 10 January 2017
Persons entitled: Coutts & Company
Description: 45 britton street london t/no NGL617443. Notification of…
23 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied
on 18 November 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 45 britton street, london.
21 November 2006
Debenture
Delivered: 24 November 2006
Status: Satisfied
on 26 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2002
Legal mortgage
Delivered: 14 May 2002
Status: Satisfied
on 26 October 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H 2 hat & mitre court st john street london EC1M 4EF…
24 January 2002
Mortgage debenture
Delivered: 25 January 2002
Status: Satisfied
on 27 November 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
27 April 1998
Legal charge
Delivered: 15 May 1998
Status: Satisfied
on 1 March 2002
Persons entitled: Barclays Bank PLC
Description: 2 hat & mitre court st johns street L.B. of islington…
29 November 1996
Legal charge
Delivered: 3 December 1996
Status: Satisfied
on 9 April 2002
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 82 ashgrove road, goodmayes, ilford, essex…
16 August 1993
Debenture
Delivered: 26 August 1993
Status: Satisfied
on 9 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…