Dissolved 2018-06-06
Company Information for OCELOTBOOKS LTD
WALSALL, WEST MIDLANDS, WS1,
|
Company Registration Number
07786139
Private Limited Company
Dissolved Dissolved 2018-06-06 |
Company Name | ||
---|---|---|
OCELOTBOOKS LTD | ||
Legal Registered Office | ||
WALSALL WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 07786139 | |
---|---|---|
Date formed | 2011-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-06-06 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-26 12:53:45 |
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 |
---|---|---|
ANDREW WILLIAM EDWARD COOKE |
||
FILIP ALEXANDER WISNIEWSKI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOKSIDE BOOKS LTD. | Director | 2015-03-26 | CURRENT | 2015-03-26 | Dissolved 2016-09-13 | |
HEY EVERYONE LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Dissolved 2017-05-30 | |
A C BOOKSELLERS LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active | |
BOOKSELLERS LTD | Director | 2005-10-01 | CURRENT | 2005-09-26 | Dissolved 2015-03-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/10/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM C/O FILIP WISNIEWSKI UNIT3C TOMHEAD ESTATE ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6NP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 26/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 26/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
RES15 | CHANGE OF NAME 17/10/2011 | |
CERTNM | COMPANY NAME CHANGED BOOK ALLEY LTD CERTIFICATE ISSUED ON 18/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-11-04 |
Resolutions for Winding-up | 2016-10-20 |
Meetings of Creditors | 2016-10-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
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 OCELOTBOOKS LTD
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as OCELOTBOOKS LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNIT 3C RAMSDEN ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6LR | 70,500 |
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OCELOTBOOKS LTD | Event Date | 2016-10-31 |
Liquidator's name and address: Timothy Frank Corfield , of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL . : For further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk Tel: 01922 722205. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OCELOTBOOKS LTD | Event Date | 2016-10-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 a meeting of the creditors of the above-named Company will be held at The Rural Enterprise Centre Hereford, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE on 31 October 2016 at 10.15 am for the purposes mentioned in Section 99, 100 and 101 of the said Act. Timothy Frank Corfield of Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the company creditors may be inspected, free of charge at the offices of Griffin & King , 26-28 Goodall Street, Walsall, WS1 1QL , on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person), ensure that their proxy form and statement of claim is received at 26/28 Goodall Street, Walsall, WS1 1QL not later than midday on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. Further details contact: Timothy Frank Corfield (IP No. 8202), Email: enquiries@griffinandking.co.uk, Telephone 01922 722205. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OCELOTBOOKS LTD | Event Date | 2016-10-17 |
At a Special General Meeting of the above-named Company, duly convened, and held at The Rural Enterprise Centre Hereford, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE on 17 October 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield , of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL , (IP No. 8202) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205. Filip Alexander Wisniewski , Director : | |||
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. |