Liquidation
Company Information for OLLER'S TRADE LTD
8 EDINBURGH ROAD, FORMBY, LIVERPOOL, L37 6EP,
|
Company Registration Number
04220358
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OLLER'S TRADE LTD | ||
Legal Registered Office | ||
8 EDINBURGH ROAD FORMBY LIVERPOOL L37 6EP Other companies in L37 | ||
Previous Names | ||
|
Company Number | 04220358 | |
---|---|---|
Company ID Number | 04220358 | |
Date formed | 2001-05-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 31/07/2012 | |
Return next due | 18/06/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 01:59:40 |
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 |
---|---|---|
ADAM RYDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN MURPHY |
Director | ||
PAUL ASHLEY NEWTON |
Director | ||
DAVID HARDY |
Director | ||
ROSELLE CLARK |
Company Secretary | ||
DAVID HARDY |
Company Secretary | ||
JAYNE WHITE |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 24/10/2019: DEFER TO 24/10/2019 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 04/09/12 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 31/07/12 FULL LIST | |
RES15 | CHANGE OF NAME 01/08/2012 | |
CERTNM | COMPANY NAME CHANGED OLLER'S TAVERNS LIMITED CERTIFICATE ISSUED ON 04/09/12 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADAM RYDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY | |
AR01 | 21/05/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWTON | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN MURPHY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARDY / 01/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR PAUL ASHLEY NEWTON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 93 REGENT ROAD, KIRKDALE LIVERPOOL MERSEYSIDE L5 9TD | |
288b | APPOINTMENT TERMINATED SECRETARY ROSELLE CLARK | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 81 WESTMINSTER ROAD KIRKDALE LIVERPOOL MERSEYSIDE L4 4LR | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 93 REGENT ROAD LIVERPOOL L5 8TD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 21/05/01--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-04-18 |
Petitions to Wind Up (Companies) | 2013-03-14 |
Proposal to Strike Off | 2011-09-20 |
Proposal to Strike Off | 2010-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as OLLER'S TRADE LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | OLLER'S TRADE LTD | Event Date | 2013-04-09 |
In the Manchester District Registry case number 2151 Liquidator appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS, C/O DICKINSON DEES LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | OLLER’S TRADE LTD | Event Date | 2013-02-05 |
Solicitor | Dickinson Dees LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2151 A Petition to wind up the above named company, Ollers Trade Ltd , whose registered office is at 8 Edinburgh Road Formby Liverpool L37 6EP presented on 5 February 2013 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS, C/O DICKINSON DEES LLP , St Anns Wharf, 112 Quayside, Newcastle upon Tyne, NE1 3DX will be heard at The High Court of Justice, Manchester District Registry, 1 Bridge Street West, Manchester, M60 9DJ on 9 April 2013 at 1530 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance to Rule 4.16 by 8 April 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OLLER'S TRADE LTD | Event Date | 2011-09-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OLLER'S TRADE LTD | Event Date | 2010-09-14 |
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. |