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

ONE RESULT LIMITED

DONCASTER, SOUTH YORKSHIRE, DN1,
Company Registration Number
06736278
Private Limited Company
Dissolved

Dissolved 2018-02-01

Company Overview

About One Result Ltd
ONE RESULT LIMITED was founded on 2008-10-29 and had its registered office in Doncaster. The company was dissolved on the 2018-02-01 and is no longer trading or active.

Key Data
Company Name
ONE RESULT LIMITED
 
Legal Registered Office
DONCASTER
SOUTH YORKSHIRE
 
Filing Information
Company Number 06736278
Date formed 2008-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2018-02-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-17 02:35:48
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.
Companies with same name ONE RESULT LIMITED
The following companies were found which have the same name as ONE RESULT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONE RESULT MANAGEMENT, LP 5301 SOUTHWEST PKWY BLDG 1-400 AUSTIN TX 78735 ACTIVE Company formed on the 2014-02-04
ONE RESULT, LLC 3116 LA RESERVE DR PONTE VEDRA FL 32085 Inactive Company formed on the 2004-11-22
ONE RESULT LLC Georgia Unknown
ONE RESULT REAL ESTATE INCORPORATED California Unknown
ONE RESULT LLC Georgia Unknown

Company Officers of ONE RESULT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN BAILEY
Director 2012-02-01
DAVID ROBERT GALES
Director 2012-08-15
CHRISTOPHER JOHN LARGE
Director 2013-11-05
PATRICK JOHN SHUKER
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID CONWAY
Director 2012-07-11 2015-07-23
DAVID JOHN CARRUTHERS
Director 2008-10-29 2015-07-22
IAN MUNDAY
Company Secretary 2011-11-14 2015-01-27
STEVEN MICHAEL HEMMINGS
Director 2009-08-24 2015-01-27
IAN STEWART MUNDAY
Director 2011-07-01 2015-01-27
GERALD MICHAEL WHITMORE
Director 2011-11-14 2014-08-28
GARY TAYLOR
Director 2011-02-01 2012-01-09
CONRAD MORRIS
Company Secretary 2009-08-24 2011-11-14
EDWARD GEORGE ANKRETT
Director 2009-08-24 2011-11-14
CONRAD LLEWELYN ARTRO MORRIS
Director 2009-08-24 2011-11-14
DAVE CARRUTHERS
Company Secretary 2008-10-29 2009-08-24
PAUL CARRUTHERS
Director 2008-10-29 2009-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BAILEY ADVICEONLINE LIMITED Director 2013-11-21 CURRENT 2000-03-24 Dissolved 2016-03-29
MARTIN BAILEY INYOOGO LIMITED Director 2012-02-02 CURRENT 2011-09-05 Dissolved 2017-09-19
MARTIN BAILEY ILEY LIMITED Director 2011-10-10 CURRENT 2005-10-10 Active - Proposal to Strike off
MARTIN BAILEY ADVICE MANAGEMENT LIMITED Director 2011-04-18 CURRENT 2011-04-18 Dissolved 2016-03-29
DAVID ROBERT GALES VOXPOPME LIMITED Director 2013-01-16 CURRENT 2013-01-03 Active
DAVID ROBERT GALES SAFE APPS LIMITED Director 2013-01-15 CURRENT 2011-05-20 Active
CHRISTOPHER JOHN LARGE YOUDRIVE LIMITED Director 2017-09-15 CURRENT 2016-09-08 Active - Proposal to Strike off
CHRISTOPHER JOHN LARGE 201 SOFTWARE LIMITED Director 2017-03-08 CURRENT 2015-09-04 Active
CHRISTOPHER JOHN LARGE CORE TECHNOLOGY LIMITED Director 2015-03-27 CURRENT 2015-03-27 Dissolved 2016-01-12
CHRISTOPHER JOHN LARGE INCEPTUM DEVELOPMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
CHRISTOPHER JOHN LARGE ADVICE MANAGEMENT LIMITED Director 2013-11-21 CURRENT 2011-04-18 Dissolved 2016-03-29
CHRISTOPHER JOHN LARGE ADVICEONLINE LIMITED Director 2013-11-21 CURRENT 2000-03-24 Dissolved 2016-03-29
CHRISTOPHER JOHN LARGE EMERITUS PROPERTY MANAGEMENT LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active - Proposal to Strike off

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
2018-02-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2017:LIQ. CASE NO.1
2017-11-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2016
2015-10-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM SUITE 203 RHUBARB 25 HEATH MILL LANE DIGBETH BIRMINGHAM B9 4AE ENGLAND
2015-10-054.20STATEMENT OF AFFAIRS/4.19
2015-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CONWAY
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARRUTHERS
2015-06-18RP04SECOND FILING WITH MUD 29/10/14 FOR FORM AR01
2015-06-18RP04SECOND FILING WITH MUD 29/10/13 FOR FORM AR01
2015-06-18ANNOTATIONClarification
2015-04-20AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2015 FROM, STUDIO 401 ZELLIG THE CUSTARD FACTORY, GIBB STREET, BIRMINGHAM, WEST MIDLANDS, B9 4AU
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HEMMINGS
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN MUNDAY
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY IAN MUNDAY
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 156.727
2014-11-26AR0129/10/14 FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WHITMORE
2014-11-26AR0129/10/14 FULL LIST
2014-08-08AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-10AR0129/10/13 FULL LIST
2013-12-10AR0129/10/13 FULL LIST
2013-12-02SH0104/11/13 STATEMENT OF CAPITAL GBP 156.727000
2013-11-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LARGE
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM STUDIO 401 ZELLIG THE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA UNITED KINGDOM
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM, STUDIO 401 ZELLIG, THE CUSTARD FACTORY GIBB STREET, BIRMINGHAM, WEST MIDLANDS, B9 4AA, UNITED KINGDOM
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM THE CUSTARD FACTORY STUDIO 401, ZELLIG, THE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AU UNITED KINGDOM
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM, THE CUSTARD FACTORY STUDIO 401, ZELLIG, THE CUSTARD FACTORY, GIBB STREET, BIRMINGHAM, WEST MIDLANDS, B9 4AU, UNITED KINGDOM
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM STUDIO 401 ZELLIG THE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA UNITED KINGDOM
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM, STUDIO 401 ZELLIG, THE CUSTARD FACTORY GIBB STREET, BIRMINGHAM, WEST MIDLANDS, B9 4AA, UNITED KINGDOM
2013-03-26AP01DIRECTOR APPOINTED MR PATRICK JOHN SHUKER
2013-02-21SH0119/01/13 STATEMENT OF CAPITAL GBP 153.870
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM UNIT6 BIRCHY CROSS BUSINESS CENTRE BROAD LANE TANWORTH-IN-ARDEN SOLIHULL WEST MIDLANDS B94 5DN
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM, UNIT6 BIRCHY CROSS BUSINESS CENTRE BROAD LANE, TANWORTH-IN-ARDEN, SOLIHULL, WEST MIDLANDS, B94 5DN
2012-12-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-07AR0129/10/12 FULL LIST
2012-10-30SH0113/07/12 STATEMENT OF CAPITAL GBP 143.000000
2012-09-03AP01DIRECTOR APPOINTED MR DAVID ROBERT GALES
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-11AP01DIRECTOR APPOINTED MR RICHARD DAVID CONWAY
2012-03-09AP01DIRECTOR APPOINTED MR MARTIN BAILEY
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2011-11-30AR0129/10/11 FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD MORRIS
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANKRETT
2011-11-28TM02APPOINTMENT TERMINATED, SECRETARY CONRAD MORRIS
2011-11-28AP01DIRECTOR APPOINTED GERALD MICHAEL WHITMORE
2011-11-28AP03SECRETARY APPOINTED IAN MUNDAY
2011-11-28SH0110/10/11 STATEMENT OF CAPITAL GBP 132.01
2011-10-18SH0117/08/11 STATEMENT OF CAPITAL GBP 123.01
2011-10-11AP01DIRECTOR APPOINTED IAN MUNDAY
2011-09-12AP01DIRECTOR APPOINTED GARY TAYLOR
2011-08-24SH0117/07/11 STATEMENT OF CAPITAL GBP 121.01
2011-02-18AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-29SH0103/11/10 STATEMENT OF CAPITAL GBP 120.005055
2010-11-17AR0129/10/10 FULL LIST
2010-10-08SH02SUB-DIVISION 28/09/10
2010-10-08RES12VARYING SHARE RIGHTS AND NAMES
2010-08-18TM01TERMINATE DIR APPOINTMENT
2010-04-19SH0102/03/10 STATEMENT OF CAPITAL GBP 115.00
2010-02-15AR0129/10/09 FULL LIST
2010-01-07AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 6 GUILD ROAD, ASTON CANTLOW HENLEY-IN-ARDEN B95 6JA UNITED KINGDOM
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM, 6 GUILD ROAD, ASTON CANTLOW, HENLEY-IN-ARDEN, B95 6JA, UNITED KINGDOM
2009-09-1088(2)AD 14/08/09 GBP SI 8@1=8 GBP IC 100/108
2009-09-08288aDIRECTOR APPOINTED MR EDWARD ANKRETT
2009-09-08288aDIRECTOR APPOINTED MR STEVEN HEMMINGS
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY DAVE CARRUTHERS
2009-09-08288aDIRECTOR APPOINTED MR CONRAD MORRIS
2009-09-08288aSECRETARY APPOINTED MR CONRAD MORRIS
2009-09-05RES04GBP NC 100/100000 14/08/2009
2009-09-05123NC INC ALREADY ADJUSTED 14/08/09
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL CARRUTHERS
2008-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ONE RESULT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-09-30
Resolutions for Winding-up2015-09-30
Meetings of Creditors2015-09-09
Fines / Sanctions
No fines or sanctions have been issued against ONE RESULT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONE RESULT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31

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 ONE RESULT LIMITED

Intangible Assets
Patents
We have not found any records of ONE RESULT LIMITED registering or being granted any patents
Domain Names

ONE RESULT LIMITED owns 1 domain names.

syncsy.co.uk  

Trademarks
We have not found any records of ONE RESULT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ONE RESULT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2013-03-18 GBP £4,750 Advertising/Publicity/Promotion
Solihull Metropolitan Borough Council 2013-03-04 GBP £5,050 IT Equipment & Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ONE RESULT 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 TypeAppointment of Liquidators
Defending partyONE RESULT LIMITEDEvent Date2015-09-21
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : For further details contact: Chantelle Hinton, Tel: 01302 342875.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyONE RESULT LIMITEDEvent Date2015-09-21
At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Birmingham M6 JCT.7, Chapel Lane, Great Barr, Birmingham, West Midlands B43 7BG on 21 September 2015 at 2.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos 9144 and 9534) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: Chantelle Hinton, Tel: 01302 342875. Martin Bailey , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyONE RESULT LIMITEDEvent Date2015-08-28
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at The Holiday Inn Birmingham M6 Jct 7, Chapel Lane, Great Barr, Birmingham, West Midlands B43 7BG on 21 September 2015 at 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12.00 noon on 18 September 2015. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Silke & Co Ltd, Tel: 01302 342875.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE RESULT 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 ONE RESULT 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.