Liquidation
Company Information for LADY OTTOLINE LIMITED
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LADY OTTOLINE LIMITED | ||
Legal Registered Office | ||
2nd Floor Regis House 45 King William Street London EC4R 9AN Other companies in SS9 | ||
Previous Names | ||
|
Company Number | 08111649 | |
---|---|---|
Company ID Number | 08111649 | |
Date formed | 2012-06-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-06-19 | |
Return next due | 2018-07-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-18 11:42:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LADY OTTOLINE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW HERBERT WETTERN |
||
ANNA KATHERINE FULFORD-SMITH |
||
RICHARD JOHN FULFORD-SMITH |
||
SIMON PATRICK WAINWRIGHT |
||
ANDREW HERBERT WETTERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES FERGUS CHISHOLM MCLEAN |
Director | ||
NIGEL SIMON SUTCLIFFE |
Director | ||
NATHAN JEROME ARMIT |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUFFLE ROOT LIMITED | Director | 2016-09-30 | CURRENT | 2010-11-03 | Dissolved 2018-07-09 | |
NEWMAN STREET TAVERN LIMITED | Director | 2016-09-30 | CURRENT | 2011-07-12 | Liquidation | |
AFFINITY BARS & RESTAURANTS LIMITED | Director | 2012-09-18 | CURRENT | 2012-06-14 | Liquidation | |
PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD | Director | 2012-08-03 | CURRENT | 2012-08-03 | Liquidation | |
PV SB LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Dissolved 2014-02-04 | |
ABACUS RESTAURANTS LIMITED | Director | 2010-09-07 | CURRENT | 2010-09-07 | Dissolved 2017-03-07 | |
AFFINITY DRY BULK LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
AFFINITY TANKERS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
PLANTATION ESTATE MANAGEMENT LTD | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
RS PLATOU TANKERS LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Dissolved 2015-12-08 | |
AFFINITY BARS & RESTAURANTS LIMITED | Director | 2012-09-18 | CURRENT | 2012-06-14 | Liquidation | |
PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD | Director | 2012-08-03 | CURRENT | 2012-08-03 | Liquidation | |
AFFINITY SHIPPING INTERNATIONAL LIMITED | Director | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
ABACUS RESTAURANTS LIMITED | Director | 2010-09-07 | CURRENT | 2010-09-07 | Dissolved 2017-03-07 | |
AFFINITY VALUATIONS LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active | |
AFFINITY BARS & RESTAURANTS LIMITED | Director | 2012-09-18 | CURRENT | 2012-06-14 | Liquidation | |
BELGRAVE PLACE MANAGEMENT (1989) LIMITED | Director | 2018-06-29 | CURRENT | 1990-06-12 | Active | |
NEWMAN STREET TAVERN LIMITED | Director | 2016-09-30 | CURRENT | 2011-07-12 | Liquidation | |
PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD | Director | 2016-09-30 | CURRENT | 2012-08-03 | Liquidation | |
IONIC (UK) SHIPPING AGENCIES LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active | |
BEAR PLACE MANAGEMENT LIMITED | Director | 2013-10-11 | CURRENT | 1996-11-28 | Active | |
PV SB LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Dissolved 2014-02-04 | |
FOND ENERGY (UK) LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Dissolved 2013-11-26 | |
G5 YACHTS LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active - Proposal to Strike off | |
AHW CONSULTING LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-31 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House London Bridge London SE1 9QR | |
LRESEX | Resolutions passed:
| |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/18 FROM Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081116490001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081116490001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081116490001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC02 | Notification of Affinity Bars & Restaurants Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 08/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW HERBERT WETTERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUS CHISHOLM MCLEAN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW HERBERT WETTERN on 2016-08-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK WAINWRIGHT / 24/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FERGUS CHISHOLM MCLEAN / 24/08/2016 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SIMON SUTCLIFFE | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN JEROME ARMIT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
RES15 | CHANGE OF COMPANY NAME 06/03/19 | |
CERTNM | Company name changed trufflehunting (management services) LIMITED\certificate issued on 13/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JEROME ARMIT / 22/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA FULFORD SMITH / 18/09/2012 | |
AP01 | DIRECTOR APPOINTED MR NATHAN JEROME ARMIT | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM FIFTH FLOOR JULCO HOUSE 26/28 GT PORTLAND STREET LONDON W1W 8AS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ANNA FULFORD SMITH | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN FULFORD-SMITH | |
AP01 | DIRECTOR APPOINTED JAMES MCLEAN | |
AP01 | DIRECTOR APPOINTED MR SIMON PATRICK WAINWRIGHT | |
AP03 | SECRETARY APPOINTED ANDREW HERBERT WETTERN | |
AP01 | DIRECTOR APPOINTED MR NIGEL SIMON SUTCLIFFE | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-02-09 |
Resolutions for Winding-up | 2018-02-09 |
Meetings o | 2018-01-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 LADY OTTOLINE LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LADY OTTOLINE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LADY OTTOLINE LIMITED | Event Date | 2018-02-01 |
Liquidator's name and address: Anthony Malcolm Cork (IP No. 009401 ) and Stephen Paul Grant (IP No. 008929 ) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR : Ag RF110506 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LADY OTTOLINE LIMITED | Event Date | 2018-02-01 |
Notice is hereby given that the following resolutions were passed on 1 February 2018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Anthony Malcolm Cork (IP No. 009401 ) and Stephen Paul Grant (IP No. 008929 ) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up and that they be authorised to act jointly or severally." Further details contact: The Joint Liquidators, Tel: 020 7403 1877 , Email: Lloyd.lyesam@wilkinskennedy.com . Ag RF110506 | |||
Initiating party | Event Type | Meetings o | |
Defending party | LADY OTTOLINE LIMITED | Event Date | 2018-01-24 |
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. |