Liquidation
Company Information for OUR ENGLAND LIMITED
1 WINDSOR COURT, ASHTON LANE, SALE, CHESHIRE, M33 6WF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
OUR ENGLAND LIMITED | |
Legal Registered Office | |
1 WINDSOR COURT ASHTON LANE SALE CHESHIRE M33 6WF Other companies in M33 | |
Company Number | 06642006 | |
---|---|---|
Company ID Number | 06642006 | |
Date formed | 2008-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2010 | |
Account next due | 30/04/2012 | |
Latest return | 17/05/2010 | |
Return next due | 14/06/2011 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 01:30:54 |
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 |
---|---|---|
STEVEN FARMER |
||
STEVEN FARMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
USMAN AHMED BHATTI |
Director | ||
ZAFAR IQBAL |
Director | ||
BARTOSZ RYBKA |
Company Secretary | ||
TADEUSZ ZYGMUNT TRZNADEL |
Director |
Date | Document Type | Document Description |
---|---|---|
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 19/09/2019: DEFER TO 19/09/2019 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR USMAN BHATTI | |
AP01 | DIRECTOR APPOINTED MR ZAFAR IQBAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN AHMED BHATTI / 28/09/2010 | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/10/10 STATEMENT OF CAPITAL;GBP 50100 | |
SH01 | 19/10/10 STATEMENT OF CAPITAL GBP 50100 | |
AP01 | DIRECTOR APPOINTED MR USMAN AHMED BHATTI | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FARMER / 17/05/2010 | |
AP03 | SECRETARY APPOINTED MR STEVEN FARMER | |
AP01 | DIRECTOR APPOINTED MR STEVEN FARMER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 8 VERMEER CLOSE CONNAH'S QUAY DEESIDE CH5 4WD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARTOSZ RYBKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TADEUSZ TRZNADEL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM HAWTHORNE HOUSE PINGEWEOOD ROAD NORTH BURGHFIELD BRIDGE READING BERKSHIRE RG30 3XL | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM HAWTHORNE HOUSE PINGEWEOOD ROAD NORTH BURGHFIELD BRIDGE NOTTINGHAMSHIRE RG30 3XL UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-05-24 |
Petitions to Wind Up (Companies) | 2012-04-18 |
Petitions to Wind Up (Companies) | 2011-10-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7260 - Other computer related activities
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as OUR ENGLAND LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | OUR ENGLAND LIMITED | Event Date | 2012-05-01 |
In the High Court Of Justice case number 002107 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 | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | OUR ENGLAND LIMITED | Event Date | 2012-03-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 2107 A Petition to wind up the above-named Company, Registration Number 06642006, of 1 Windsor Court, Ashton Lane, Sale, Cheshire, M33 6WF , presented on 5 March 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 April 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 April 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 6000226/37/A.) : | |||
Initiating party | WOLSELEY UK LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | OUR ENGLAND LIMITED | Event Date | 2011-09-14 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6629 A Petition to wind up the above-named Company of Registered Office 1 Windsor Court, Ashton Lane, Sale, Cheshire M33 6WF , presented on 14 September 2011 by WOLSELEY UK LTD . whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 10 November 2011 , at 10.00 am (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 29 November 2011 . The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department of The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY . (Ref PR.) : | |||
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. |