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

OTLEY PROPERTIES SUFFOLK LIMITED

BIRMINGHAM, B4,
Company Registration Number
04942616
Private Limited Company
Dissolved

Dissolved 2016-10-16

Company Overview

About Otley Properties Suffolk Ltd
OTLEY PROPERTIES SUFFOLK LIMITED was founded on 2003-10-24 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 PROPERTIES SUFFOLK LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
HTG PROPERTIES LIMITED09/10/2013
BIDEAWHILE 416 LIMITED23/12/2003
Filing Information
Company Number 04942616
Date formed 2003-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-10-16
Type of accounts FULL
Last Datalog update: 2016-10-19 17:23:00
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 PROPERTIES SUFFOLK LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM IAN PAXMAN
Company Secretary 2004-01-14
MALCOLM IAN PAXMAN
Director 2004-01-14
MARTIN GEORGE WOOD
Director 2004-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID AXON
Director 2010-11-30 2015-03-19
PETER SMITH
Director 2010-11-30 2015-03-19
BIRKETTS SECRETARIES LIMITED
Company Secretary 2003-10-24 2004-01-14
BIRKETTS DIRECTORS LIMITED
Director 2003-10-24 2004-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM IAN PAXMAN OTLEY HOLDINGS SUFFOLK LIMITED Company Secretary 2004-01-14 CURRENT 2003-09-17 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
MALCOLM IAN PAXMAN OTLEY HOLDINGS SUFFOLK LIMITED Director 2005-12-30 CURRENT 2003-09-17 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 HOLDINGS SUFFOLK LIMITED Director 2004-01-14 CURRENT 2003-09-17 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
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 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
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AXON
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1245000
2014-11-05AR0124/10/14 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
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1245000
2013-12-04AR0124/10/13 FULL LIST
2013-10-09RES15CHANGE OF NAME 27/09/2013
2013-10-09CERTNMCOMPANY NAME CHANGED HTG PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/10/13
2013-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AUDAUDITOR'S RESIGNATION
2013-04-25AUDAUDITOR'S RESIGNATION
2012-12-06AR0124/10/12 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15AR0124/10/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AP01DIRECTOR APPOINTED MR DAVID AXON
2010-12-14AP01DIRECTOR APPOINTED MR PETER SMITH
2010-12-09AR0124/10/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28AR0124/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE WOOD / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM IAN PAXMAN / 01/10/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-22363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-15363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-24AAFULL 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
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-11-17363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-02-23SASHARES AGREEMENT OTC
2004-02-2388(2)RAD 19/01/04--------- £ SI 1244998@1=1244998 £ IC 2/1245000
2004-02-03400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-01-29123NC INC ALREADY ADJUSTED 19/12/03
2004-01-29RES04£ NC 1000/1245000
2004-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-24400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05
2004-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-22288bSECRETARY RESIGNED
2004-01-22288bDIRECTOR RESIGNED
2003-12-23CERTNMCOMPANY NAME CHANGED BIDEAWHILE 416 LIMITED CERTIFICATE ISSUED ON 23/12/03
2003-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OTLEY PROPERTIES 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 PROPERTIES SUFFOLK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-06 Satisfied 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 PROPERTIES SUFFOLK LIMITED

Intangible Assets
Patents
We have not found any records of OTLEY PROPERTIES SUFFOLK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTLEY PROPERTIES SUFFOLK LIMITED
Trademarks
We have not found any records of OTLEY PROPERTIES SUFFOLK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTLEY PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as OTLEY PROPERTIES SUFFOLK LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OTLEY PROPERTIES 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 PROPERTIES 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 PROPERTIES 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 PROPERTIES 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. Malcolm Ian Paxman , Chairman of Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTLEY PROPERTIES 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 PROPERTIES 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.