Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OHIO 123 LTD
Company Information for

OHIO 123 LTD

FRP ADVISORY LLP, 4TH FLOOR, ABBEY HOUSE, MANCHESTER, M2 4AB,
Company Registration Number
07562511
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Ohio 123 Ltd
OHIO 123 LTD was founded on 2011-03-14 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Ohio 123 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OHIO 123 LTD
 
Legal Registered Office
FRP ADVISORY LLP, 4TH FLOOR
ABBEY HOUSE
MANCHESTER
M2 4AB
Other companies in LS1
 
Previous Names
RED'S SMOQUE LIMITED24/11/2020
Filing Information
Company Number 07562511
Company ID Number 07562511
Date formed 2011-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 26/03/2017
Account next due 29/12/2018
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB132486616  
Last Datalog update: 2021-01-07 11:21:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OHIO 123 LTD
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 OHIO 123 LTD

Current Directors
Officer Role Date Appointed
CRAIG ANTHONY BELL
Director 2015-01-01
JAMES MICHAEL DOUGLAS
Director 2012-07-13
SCOTT MUNRO
Director 2011-03-14
AARISH NAVIN PATEL
Director 2014-11-07
BRANDON BORG STEPHENS
Director 2014-11-07
STEPHEN WALL
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
CLINTON BRITZ
Director 2014-11-07 2015-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ANTHONY BELL OHIO 124 LIMITED Director 2015-11-01 CURRENT 2013-01-10 In Administration/Administrative Receiver
CRAIG ANTHONY BELL RED'S SMOQUE 3 LIMITED Director 2015-03-31 CURRENT 2014-12-03 Dissolved 2018-05-01
CRAIG ANTHONY BELL RED'S SMOQUE (HOLDINGS) LIMITED Director 2015-01-01 CURRENT 2013-01-09 Active - Proposal to Strike off
CRAIG ANTHONY BELL CHAZINGA LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2017-01-24
CRAIG ANTHONY BELL BELDON LEISURE LIMITED Director 2009-01-01 CURRENT 1993-02-19 Dissolved 2018-05-01
CRAIG ANTHONY BELL CASHTXT LTD Director 2007-11-20 CURRENT 2000-04-13 Dissolved 2015-11-17
JAMES MICHAEL DOUGLAS REVERSE SWAN MEDIA LIMITED Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2018-07-10
JAMES MICHAEL DOUGLAS RED'S SMOQUE 3 LIMITED Director 2015-03-31 CURRENT 2014-12-03 Dissolved 2018-05-01
JAMES MICHAEL DOUGLAS MELON FARMER PRODUCTIONS LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2015-10-06
JAMES MICHAEL DOUGLAS OHIO 124 LIMITED Director 2013-01-10 CURRENT 2013-01-10 In Administration/Administrative Receiver
JAMES MICHAEL DOUGLAS RED'S SMOQUE (HOLDINGS) LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
SCOTT MUNRO RED'S SMOQUE 3 LIMITED Director 2015-03-31 CURRENT 2014-12-03 Dissolved 2018-05-01
SCOTT MUNRO MELON FARMER PRODUCTIONS LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2015-10-06
SCOTT MUNRO OHIO 124 LIMITED Director 2013-01-10 CURRENT 2013-01-10 In Administration/Administrative Receiver
SCOTT MUNRO RED'S SMOQUE (HOLDINGS) LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
AARISH NAVIN PATEL REVL LTD Director 2016-03-02 CURRENT 2015-01-19 Active - Proposal to Strike off
AARISH NAVIN PATEL AURORA RVL INVESTMENTS LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
AARISH NAVIN PATEL RED'S SMOQUE (HOLDINGS) LIMITED Director 2014-11-07 CURRENT 2013-01-09 Active - Proposal to Strike off
AARISH NAVIN PATEL AURORA BBQ INVESTMENTS LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
BRANDON BORG STEPHENS MEXICAN GRILL INTERNATIONAL FRANCHISE LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
BRANDON BORG STEPHENS REVL LTD Director 2015-01-19 CURRENT 2015-01-19 Active - Proposal to Strike off
BRANDON BORG STEPHENS MISSION ST. VENTURES LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
BRANDON BORG STEPHENS MEXICAN GRILL LTD Director 2005-09-05 CURRENT 2005-09-05 Active
STEPHEN WALL RED'S SMOQUE (HOLDINGS) LIMITED Director 2014-11-07 CURRENT 2013-01-09 Active - Proposal to Strike off
STEPHEN WALL PHO 2012 LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
STEPHEN WALL PHO (WARDOUR STREET) LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
STEPHEN WALL PHO EMPLOYMENT LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
STEPHEN WALL PHO (BRIGHTON) LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
STEPHEN WALL PHO (WESTFIELD LONDON) LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active
STEPHEN WALL PHO (GREAT TITCHFIELD STREET) LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
STEPHEN WALL PHO HOLDINGS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
STEPHEN WALL PHO TRADING LIMITED Director 2005-01-11 CURRENT 2005-01-11 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
2020-12-17AM23Liquidation. Administration move to dissolve company
2020-11-24RES15CHANGE OF COMPANY NAME 09/01/21
2020-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-09RES13Resolutions passed:
  • Change of company name 01/04/2020
2020-08-06AM10Administrator's progress report
2020-06-23AM19liquidation-in-administration-extension-of-period
2020-01-29AM10Administrator's progress report
2019-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY BELL
2019-08-05AM06Notice of deemed approval of proposals
2019-07-18AM03Statement of administrator's proposal
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM 10 Weaver Street Leeds LS4 2AU
2019-07-16AM01Appointment of an administrator
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON BORG STEPHENS
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 26/03/17
2018-02-08AUDAUDITOR'S RESIGNATION
2017-12-21AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-03-24AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-09AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALL / 01/04/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRANDON BORG STEPHENS / 01/04/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARISH NAVIN PATEL / 01/04/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY BELL / 01/04/2015
2015-06-11MEM/ARTSARTICLES OF ASSOCIATION
2015-06-11RES01ADOPT ARTICLES 11/06/15
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625110005
2015-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075625110004
2015-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075625110003
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM UNIT 1 CLOTH HALL STREET LEEDS WEST YORKSHIRE LS1 2HD
2015-02-06AP01DIRECTOR APPOINTED MR CRAIG ANTHONY BELL
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON BRITZ
2015-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14
2014-12-23AP01DIRECTOR APPOINTED MR AARISH NAVIN PATEL
2014-12-03AP01DIRECTOR APPOINTED MR. BRANDON BORG STEPHENS
2014-12-03AP01DIRECTOR APPOINTED STEPHEN WALL
2014-12-03AP01DIRECTOR APPOINTED CLINTON BRITZ
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-09AR0103/07/14 FULL LIST
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625110004
2014-07-21RP04SECOND FILING WITH MUD 03/07/13 FOR FORM AR01
2014-07-21ANNOTATIONClarification
2014-07-21RP04SECOND FILING FOR FORM SH01
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625110003
2013-07-29AR0103/07/13 FULL LIST
2013-01-10SH0131/08/12 STATEMENT OF CAPITAL GBP 1000
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM, 5 BRIAR GATE, WETHERBY, WEST YORKSHIRE, LS22 7YX, ENGLAND
2012-07-19CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-19AP01DIRECTOR APPOINTED JAMES MICHAEL DOUGLAS
2012-07-19RES01ADOPT ARTICLES 13/07/2012
2012-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-19RES01ADOPT ARTICLES 13/07/2012
2012-07-03AR0103/07/12 FULL LIST
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-22AR0114/03/12 FULL LIST
2011-03-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to OHIO 123 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-07-03
Fines / Sanctions
No fines or sanctions have been issued against OHIO 123 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-26 Outstanding SANTANDER UK PLC
2014-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-08-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 163,046
Creditors Due Within One Year 2013-03-31 £ 386,653
Provisions For Liabilities Charges 2013-03-31 £ 15,999

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 OHIO 123 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 354,282
Current Assets 2013-03-31 £ 414,922
Debtors 2013-03-31 £ 42,781
Shareholder Funds 2013-03-31 £ 267,582
Stocks Inventory 2013-03-31 £ 17,859
Tangible Fixed Assets 2013-03-31 £ 418,358

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OHIO 123 LTD registering or being granted any patents
Domain Names

OHIO 123 LTD owns 3 domain names.

redssmoque.co.uk   reds-smoque.co.uk   smoque.co.uk  

Trademarks

Trademark applications by OHIO 123 LTD

OHIO 123 LTD is the Original Applicant for the trademark LET THERE BE MEAT ™ (UK00003104503) through the UKIPO on the 2015-04-17
Trademark classes: Books; manuals; cookery books; magazines; table mats; coasters; table napkins of paper; table linen of paper; table cloths of paper; stationery; instructional and teaching material; albums; bags of paper or plastics for packaging; bags for microwave cooking; printed matter; booklets; book markers; bottle wrappers of cardboard or paper; boxes of cardboard or paper; wrapping paper; coffee filters; filter paper; hand towels; paper knives; mats for beer glasses; newsletters; notebooks; waxed paper; plastic film for wrapping; tracing paper; paper tissues; writing instruments; stickers; transfers; labels; decalcomanias; recipes; menus. Entertainment services; production of radio and television programmes; film production; production of pre-recorded tapes, cassettes, discs and DVDs; production of shows; production, presentation, distribution, syndication, and rental of television and radio programmes, interactive entertainment, films and sound and video recordings, interactive compact discs and CD-ROMs; production and rental of educational and instructional materials; providing on-line electronic publications; organisation and provision of road shows, courses and demonstrations relating to cookery; education services; training services; providing of training; cultural activities; cookery schools; cookery classes; training of chefs; training services related to food and nutrition; educational academy services; arranging and conducting of colloquiums, conferences, congresses, seminars, symposiums and workshops; organisation of shows and competitions; presentation of live performances; practical demonstrations for educational and/or entertainment purposes; publication of books; publication of electronic books, manuals and magazines on-line; teaching; cookery teaching; educational and entertainment services provided by on-line access; provision of on-line advisory services; arranging and conducting educational workshops in relation to food and cookery matters; club services; fan club services; providing entertainment through computer networks; operation of interactive electronic media entertainment facilities; interactive television services; electronic games services provided via the Internet or a computer based system; consultancy, information and advisory services relating to all of the aforesaid services.
Income
Government Income
We have not found government income sources for OHIO 123 LTD. 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 (56101 - Licensed restaurants) as OHIO 123 LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
Business rates information was found for OHIO 123 LTD for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Restaurant and Premises UNIT 1 CLOTH HALL STREET LEEDS LS1 2HD 64,00020/07/2012
Offices and Premises SUITE 4 1ST FLOOR 36 CALL LANE LEEDS LS1 6DT 2,02501/06/2013
Offices and Premises SUITE 5 1ST FLOOR 36 CALL LANE LEEDS LS1 6DT 1,05016/07/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by OHIO 123 LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0182100000Hand-operated mechanical devices, of base metal, weighing <= 10 kg, used in the preparation, conditioning or serving of food or drink

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRED'S SMOQUE LIMITEDEvent Date2019-07-03
In the High Court of Justice Business and Property Courts in Bristol, Insolvency and Companies List (ChD) Court Number: CR-2019-BRS-000103 RED'S SMOQUE LIMITED (Company Number 07562511 ) Trading Name:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OHIO 123 LTD 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 OHIO 123 LTD 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.