Dissolved
Dissolved 2018-04-08
Company Information for OCTOPUS INSTRUMENTS LIMITED
DRIFFIELD, EAST YORKSHIRE, YO25,
|
Company Registration Number
01996100
Private Limited Company
Dissolved Dissolved 2018-04-08 |
Company Name | |
---|---|
OCTOPUS INSTRUMENTS LIMITED | |
Legal Registered Office | |
DRIFFIELD EAST YORKSHIRE | |
Company Number | 01996100 | |
---|---|---|
Date formed | 1986-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-31 | |
Date Dissolved | 2018-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-09 15:58:48 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM OAK HOUSE 35 NORTH END MARKET PLACE BEDALE NORTH YORKSHIRE DL8 1AQ | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2016 TO 31/10/2016 | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 31/12/15 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 31/12/14 FULL LIST | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 31/12/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE TATE / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN TATE / 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM COMMERCE HOUSE 2 SUSSEX STREET BEDALE NORTH YORKSHIRE DL8 2AJ | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/96 FROM: C/O COOPERS & LYBRAND BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
287 | REGISTERED OFFICE CHANGED ON 18/10/96 FROM: COOPERS & LYBRAND ALBION COURT 5 ALBION PLACE LEEDS WEST YORKSHIRE LS1 6JP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/11/93 FROM: 5/6 ALBION PLACE LEEDS LS1 6JP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
363 | RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/88 |
Appointment of Liquidators | 2017-02-22 |
Resolutions for Winding-up | 2017-02-22 |
Notice of Intended Dividends | 2017-02-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | FOXBORO GREAT BRITAIN LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK 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 OCTOPUS INSTRUMENTS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as OCTOPUS INSTRUMENTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84195000 | Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall) | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
84195000 | Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall) | |||
84811005 | Pressure-reducing valves combined with filters or lubricators | |||
84195000 | Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall) | |||
90268080 | Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
84195000 | Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OCTOPUS INSTRUMENTS LIMITED | Event Date | 2017-02-09 |
Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . T: 01377 257788 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OCTOPUS INSTRUMENTS LIMITED | Event Date | 2017-02-09 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Oak House, 35 North End, Market Place, Bedale, North Yorkshire DL8 1AQ at 10.00 am on 9 February 2017 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the company. Peter George Tate , Chairman : Dated 9 February 2017 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA . T: 01377 257788 Office holder numbers: 8367 and 9591 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | OCTOPUS INSTRUMENTS LIMITED | Event Date | 2017-02-09 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving, Creditors who have not done so are required, on or before 22 March 2017, to send their proofs of debt to Andrew James Nichols and John William Butler (IP Nos 8367 and 9591) of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA, (T: 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. | |||
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. |