Dissolved
Dissolved 2016-10-16
Company Information for OTLEY HOLDINGS SUFFOLK LIMITED
BIRMINGHAM, B4,
|
Company Registration Number
04902380
Private Limited Company
Dissolved Dissolved 2016-10-16 |
Company Name | ||||
---|---|---|---|---|
OTLEY HOLDINGS SUFFOLK LIMITED | ||||
Legal Registered Office | ||||
BIRMINGHAM | ||||
Previous Names | ||||
|
Company Number | 04902380 | |
---|---|---|
Date formed | 2003-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-10-16 | |
Type of accounts | GROUP |
Last Datalog update: | 2016-10-17 18:00:17 |
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 |
---|---|---|
MALCOLM IAN PAXMAN |
||
DAVID AXON |
||
MALCOLM IAN PAXMAN |
||
PETER SMITH |
||
MARTIN GEORGE WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER THOMAS EDGE |
Director | ||
DUNCAN EDWARD JOHNSON |
Director | ||
DAVID JOHN SMITH |
Director | ||
ROBIN JAMES MOSTYN PUGH |
Director | ||
BIRKETTS SECRETARIES LIMITED |
Company Secretary | ||
BIRKETTS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OTLEY PROPERTIES SUFFOLK LIMITED | Company Secretary | 2004-01-14 | CURRENT | 2003-10-24 | Dissolved 2016-10-16 | |
EUROPA REFRIGERATION LIMITED | Company Secretary | 2002-05-08 | CURRENT | 2002-03-13 | Dissolved 2015-02-03 | |
OTLEY FREEZER UK LIMITED | Company Secretary | 2001-10-26 | CURRENT | 1991-03-01 | Dissolved 2015-02-03 | |
CONSILIA PARTNERS LIMITED | Director | 2009-11-01 | CURRENT | 2009-08-06 | Dissolved 2017-04-20 | |
OTLEY PROPERTIES SUFFOLK LIMITED | Director | 2004-01-14 | CURRENT | 2003-10-24 | Dissolved 2016-10-16 | |
EUROPA REFRIGERATION LIMITED | Director | 2002-05-08 | CURRENT | 2002-03-13 | Dissolved 2015-02-03 | |
OTLEY FREEZER UK LIMITED | Director | 2001-10-26 | CURRENT | 1991-03-01 | Dissolved 2015-02-03 | |
HTG INVESTMENTS LIMITED | Director | 2013-09-27 | CURRENT | 2013-06-13 | Active | |
TAYLOR FREEZER (UK) LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active | |
OTLEY PROPERTIES SUFFOLK LIMITED | Director | 2004-01-14 | CURRENT | 2003-10-24 | Dissolved 2016-10-16 | |
IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) | Director | 2003-06-01 | CURRENT | 1886-09-01 | Active | |
EUROPA REFRIGERATION LIMITED | Director | 2002-05-08 | CURRENT | 2002-03-13 | Dissolved 2015-02-03 | |
OTLEY FREEZER UK LIMITED | Director | 1999-10-11 | CURRENT | 1991-03-01 | Dissolved 2015-02-03 | |
HTG TRADING LIMITED | Director | 1999-10-11 | CURRENT | 1984-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 106 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 393000 | |
AR01 | 01/12/14 FULL LIST | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 393000 | |
AR01 | 17/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM CHURCH ROAD OTLEY IPSWICH SUFFOLK IP6 9NP | |
AA01 | CURREXT FROM 31/12/2013 TO 30/06/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED HTG HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/11/13 | |
RES15 | CHANGE OF NAME 15/10/2013 | |
AR01 | 17/09/13 FULL LIST | |
RES15 | CHANGE OF NAME 27/09/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 17/09/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/09/11 FULL LIST | |
SH02 | CONSOLIDATION 30/11/10 | |
SH01 | 30/11/10 STATEMENT OF CAPITAL GBP 393000 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR DAVID AXON | |
AP01 | DIRECTOR APPOINTED MR PETER SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE | |
AR01 | 17/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DUNCAN EDWARD JOHNSON | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN SMITH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/09/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/01/04 | |
88(2)R | AD 14/01/04--------- £ SI 58948@1=58948 £ SI 334050@.01=3340 £ IC 2/62290 | |
CERTNM | COMPANY NAME CHANGED BIDEAWHILE 411 LIMITED CERTIFICATE ISSUED ON 19/02/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/62291 14/01/04 | |
RES04 | NC INC ALREADY ADJUSTED 14/01/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05 | |
288a | NEW SECRETARY APPOINTED |
Notices to Creditors | 2015-04-01 |
Appointment of Liquidators | 2015-04-01 |
Resolutions for Winding-up | 2015-04-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
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 OTLEY HOLDINGS SUFFOLK LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as OTLEY HOLDINGS SUFFOLK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OTLEY HOLDINGS SUFFOLK LIMITED | Event Date | 2015-03-30 |
NOTICE IS GIVEN that Christopher Kim Rayment(office holder number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, was appointed Liquidator of the above named Company following a general meeting on 26 March 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, by 30 April 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 30 April 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OTLEY HOLDINGS SUFFOLK LIMITED | Event Date | 2015-03-26 |
Christopher Kim Rayment of BDO LLP , 125 Colmore Row, Birmingham B3 3SD : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OTLEY HOLDINGS SUFFOLK LIMITED | Event Date | 2015-03-26 |
At a General Meeting of the above-named Company, duly convened, and held at 106 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 ONL on the 26 March 2015 the subjoined Special Resolutions were duly passed, viz: Special Resolution 1. THAT the Company be wound-up voluntarily and Christopher Kim Rayment (Insolvency Practitioner number 6775 ) of Messrs BDO LLP , 125 Colmore Row, Birmingham, B3 3SD be and is hereby appointed Liquidator for the purposes of such winding-up. 2. THAT the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3. THAT the Liquidator be authorised under the provisions of Section 165(2) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Christopher Kim Rayment (IP number 6775) of BDO LLP, 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the Company on 26 March 2015. Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Malcolm Ian Paxman , Chairman of Meeting : | |||
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. |