Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OTLEY HOLDINGS SUFFOLK LIMITED
Company Information for

OTLEY HOLDINGS SUFFOLK LIMITED

BIRMINGHAM, B4,
Company Registration Number
04902380
Private Limited Company
Dissolved

Dissolved 2016-10-16

Company Overview

About Otley Holdings Suffolk Ltd
OTLEY HOLDINGS SUFFOLK LIMITED was founded on 2003-09-17 and had its registered office in Birmingham. The company was dissolved on the 2016-10-16 and is no longer trading or active.

Key Data
Company Name
OTLEY HOLDINGS SUFFOLK LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
HTG HOLDINGS LIMITED22/11/2013
BIDEAWHILE 411 LIMITED19/02/2004
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of OTLEY HOLDINGS SUFFOLK LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM IAN PAXMAN
Company Secretary 2004-01-14
DAVID AXON
Director 2010-11-30
MALCOLM IAN PAXMAN
Director 2005-12-30
PETER SMITH
Director 2010-11-30
MARTIN GEORGE WOOD
Director 2004-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER THOMAS EDGE
Director 2006-11-06 2010-12-01
DUNCAN EDWARD JOHNSON
Director 2010-08-25 2010-12-01
DAVID JOHN SMITH
Director 2010-08-25 2010-12-01
ROBIN JAMES MOSTYN PUGH
Director 2004-01-14 2005-12-31
BIRKETTS SECRETARIES LIMITED
Company Secretary 2003-09-17 2004-01-14
BIRKETTS DIRECTORS LIMITED
Director 2003-09-17 2004-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM IAN PAXMAN OTLEY PROPERTIES SUFFOLK LIMITED Company Secretary 2004-01-14 CURRENT 2003-10-24 Dissolved 2016-10-16
MALCOLM IAN PAXMAN EUROPA REFRIGERATION LIMITED Company Secretary 2002-05-08 CURRENT 2002-03-13 Dissolved 2015-02-03
MALCOLM IAN PAXMAN OTLEY FREEZER UK LIMITED Company Secretary 2001-10-26 CURRENT 1991-03-01 Dissolved 2015-02-03
DAVID AXON CONSILIA PARTNERS LIMITED Director 2009-11-01 CURRENT 2009-08-06 Dissolved 2017-04-20
MALCOLM IAN PAXMAN OTLEY PROPERTIES SUFFOLK LIMITED Director 2004-01-14 CURRENT 2003-10-24 Dissolved 2016-10-16
MALCOLM IAN PAXMAN EUROPA REFRIGERATION LIMITED Director 2002-05-08 CURRENT 2002-03-13 Dissolved 2015-02-03
MALCOLM IAN PAXMAN OTLEY FREEZER UK LIMITED Director 2001-10-26 CURRENT 1991-03-01 Dissolved 2015-02-03
MARTIN GEORGE WOOD HTG INVESTMENTS LIMITED Director 2013-09-27 CURRENT 2013-06-13 Active
MARTIN GEORGE WOOD TAYLOR FREEZER (UK) LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
MARTIN GEORGE WOOD OTLEY PROPERTIES SUFFOLK LIMITED Director 2004-01-14 CURRENT 2003-10-24 Dissolved 2016-10-16
MARTIN GEORGE WOOD IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) Director 2003-06-01 CURRENT 1886-09-01 Active
MARTIN GEORGE WOOD EUROPA REFRIGERATION LIMITED Director 2002-05-08 CURRENT 2002-03-13 Dissolved 2015-02-03
MARTIN GEORGE WOOD OTLEY FREEZER UK LIMITED Director 1999-10-11 CURRENT 1991-03-01 Dissolved 2015-02-03
MARTIN GEORGE WOOD HTG TRADING LIMITED Director 1999-10-11 CURRENT 1984-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 106 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL
2015-04-134.70DECLARATION OF SOLVENCY
2015-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 393000
2014-12-05AR0101/12/14 FULL LIST
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 393000
2014-09-25AR0117/09/14 FULL LIST
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM CHURCH ROAD OTLEY IPSWICH SUFFOLK IP6 9NP
2013-12-11AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2013-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-22CERTNMCOMPANY NAME CHANGED HTG HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/11/13
2013-11-12RES15CHANGE OF NAME 15/10/2013
2013-10-29AR0117/09/13 FULL LIST
2013-10-09RES15CHANGE OF NAME 27/09/2013
2013-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-02AUDAUDITOR'S RESIGNATION
2013-04-25AUDAUDITOR'S RESIGNATION
2012-11-20AR0117/09/12 FULL LIST
2012-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-28AR0117/09/11 FULL LIST
2011-04-12SH02CONSOLIDATION 30/11/10
2011-04-05SH0130/11/10 STATEMENT OF CAPITAL GBP 393000
2011-04-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-14AP01DIRECTOR APPOINTED MR DAVID AXON
2010-12-14AP01DIRECTOR APPOINTED MR PETER SMITH
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHNSON
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE
2010-10-22AR0117/09/10 FULL LIST
2010-09-17AP01DIRECTOR APPOINTED MR DUNCAN EDWARD JOHNSON
2010-09-17AP01DIRECTOR APPOINTED MR DAVID JOHN SMITH
2010-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-28AR0117/09/09 FULL LIST
2009-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-30363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-23363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-16288aNEW DIRECTOR APPOINTED
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-10-24225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288bDIRECTOR RESIGNED
2005-12-06363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-02-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-10-14363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-04-27225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/01/04
2004-04-1688(2)RAD 14/01/04--------- £ SI 58948@1=58948 £ SI 334050@.01=3340 £ IC 2/62290
2004-02-19CERTNMCOMPANY NAME CHANGED BIDEAWHILE 411 LIMITED CERTIFICATE ISSUED ON 19/02/04
2004-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-06123£ NC 1000/62291 14/01/04
2004-02-06RES04NC INC ALREADY ADJUSTED 14/01/04
2004-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-03400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-01-24400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-22225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05
2004-01-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to OTLEY HOLDINGS SUFFOLK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-04-01
Appointment of Liquidators2015-04-01
Resolutions for Winding-up2015-04-01
Fines / Sanctions
No fines or sanctions have been issued against OTLEY HOLDINGS SUFFOLK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-10-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-12-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-12-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of OTLEY HOLDINGS SUFFOLK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTLEY HOLDINGS SUFFOLK LIMITED
Trademarks
We have not found any records of OTLEY HOLDINGS SUFFOLK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTLEY HOLDINGS SUFFOLK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where OTLEY HOLDINGS SUFFOLK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyOTLEY HOLDINGS SUFFOLK LIMITEDEvent Date2015-03-30
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 TypeAppointment of Liquidators
Defending partyOTLEY HOLDINGS SUFFOLK LIMITEDEvent Date2015-03-26
Christopher Kim Rayment of BDO LLP , 125 Colmore Row, Birmingham B3 3SD :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOTLEY HOLDINGS SUFFOLK LIMITEDEvent Date2015-03-26
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTLEY HOLDINGS SUFFOLK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OTLEY HOLDINGS SUFFOLK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.