Dissolved
Dissolved 2016-12-05
Company Information for OCCITAN MANAGEMENT LIMITED
1 QUEEN STREET, BRISTOL, BS2,
|
Company Registration Number
07278675
Private Limited Company
Dissolved Dissolved 2016-12-05 |
Company Name | |
---|---|
OCCITAN MANAGEMENT LIMITED | |
Legal Registered Office | |
1 QUEEN STREET BRISTOL | |
Company Number | 07278675 | |
---|---|---|
Date formed | 2010-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2016-12-05 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-26 05:24:03 |
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 |
---|---|---|
BUZZACOTT SECRETARIES LIMITED |
||
THOMAS DE GARIDEL-THORON |
||
HERVE GALLO |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUZZACOTT TRONCMASTER SERVICES LIMITED | Company Secretary | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
UBS OPTIMUS FOUNDATION UK | Company Secretary | 2016-02-09 | CURRENT | 2013-07-12 | Active | |
UBS UK DONOR-ADVISED FOUNDATION | Company Secretary | 2016-02-09 | CURRENT | 2013-07-22 | Active | |
OPENFIELD MARKETING (UK) LIMITED | Company Secretary | 2015-03-26 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
ONION HOUSE LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Liquidation | |
WINDCREW MARINE LIMITED | Company Secretary | 2014-07-24 | CURRENT | 2014-07-24 | Dissolved 2017-09-19 | |
JOL STORE LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-09-27 | |
HPEVENTING LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
EC MONEY HOLDINGS LIMITED | Company Secretary | 2012-07-03 | CURRENT | 2012-06-25 | Active | |
CORSAIR MINT III LIMITED | Company Secretary | 2012-07-03 | CURRENT | 2012-06-25 | Active | |
CORSAIR MINT II LIMITED | Company Secretary | 2012-07-03 | CURRENT | 2012-06-25 | Active | |
OCTOBER FOUR SEVEN LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2007-02-16 | Active | |
NUVEEN GLOBAL INVESTMENTS LTD | Company Secretary | 2012-01-19 | CURRENT | 2011-12-30 | Dissolved 2018-06-05 | |
ARCTURUS COMPANY (UK) LIMITED | Company Secretary | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
COPPARIS LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2000-01-06 | Dissolved 2014-01-21 | |
EASTCOLIGHT (UK) LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active - Proposal to Strike off | |
PAN AMERICAN SULPHUR COMPANY LIMITED | Company Secretary | 2006-01-10 | CURRENT | 1963-01-10 | Dissolved 2014-07-04 | |
FISCAL SOLUTIONS LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1986-08-20 | Active | |
FISCAL SOLUTIONS (EUROPE) LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1987-02-27 | Active | |
BUZZACOTT COMPUTER SERVICES LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1992-06-24 | Active | |
BUZZACOTT LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1995-10-12 | Active | |
BUZZACOTT LIVINGSTONE LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1998-07-21 | Active | |
BUZZACOTT FINANCIAL SERVICES LIMITED | Company Secretary | 2002-04-18 | CURRENT | 1984-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
AR01 | 09/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 55 NEW BOND STREET 4TH FLOOR LONDON W1S 1DG UNITED KINGDOM | |
LATEST SOC | 21/06/13 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 21/06/13 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 20/06/2013 | |
CAP-SS | SOLVENCY STATEMENT DATED 20/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DE GARIDEL-THORON / 28/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DE GARIDEL-THORON / 18/02/2013 | |
AR01 | 09/06/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HERVE GALLO / 12/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 15 STRATTON STREET LONDON W1J 8LQ UNITED KINGDOM | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 340000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 09/06/11 FULL LIST | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 340100 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUZZACOTT SECRETARIES LIMITED / 14/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DE GARIDEL-THORON / 05/03/2011 | |
AA01 | CURRSHO FROM 30/06/2011 TO 30/11/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 12 NEW FETTER LANE LONDON EC4A 1AG UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-17 |
Appointment of Liquidators | 2014-06-27 |
Resolutions for Winding-up | 2014-06-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | Outstanding | FENWICK LIMITED | |
DEPOSIT DEED | Outstanding | ESSELCO SERVICES LLP |
|
|
|
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 OCCITAN MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as OCCITAN MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OCCITAN MANAGEMENT LIMITED | Event Date | 2016-06-10 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 23 August 2016 at 10.00 am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at no later than 12.00 noon on the business day preceding the date of the meeting. Date of appointment: 20 June 2014 Office Holder details: Gareth Rutt Morris, (IP No. 9424) and Andrew Martin Sheridan, (IP No. 008839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ For further details contact the Joint Liquidators, Email: cp.bristol@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OCCITAN MANAGEMENT LIMITED | Event Date | 2014-06-20 |
Gareth Rutt Morris and Andrew Martin Sheridan , both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ : Further details contact: Gareth Rutt Morris or Andrew Martin Sheridan, Email: cp.Bristol@frpadvisory.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OCCITAN MANAGEMENT LIMITED | Event Date | 2014-06-20 |
At a general meeting of the above named Company duly convened and held at 10 Furnival Street, London, EC4A 1AB, on 20 June 2014 , at 10.00 am, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Gareth Rutt Morris and Andrew Martin Sheridan , both of FRP Advisory LLP , Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ, (IP Nos 9424 and 8839) be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: Gareth Rutt Morris or Andrew Martin Sheridan, Email: cp.Bristol@frpadvisory.com. | |||
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. |