Dissolved 2016-05-12
Company Information for OLLAR CONSULTING LIMITED
BARRHEAD, GLASGOW, G78,
|
Company Registration Number
SC301395
Private Limited Company
Dissolved Dissolved 2016-05-12 |
Company Name | |
---|---|
OLLAR CONSULTING LIMITED | |
Legal Registered Office | |
BARRHEAD GLASGOW | |
Company Number | SC301395 | |
---|---|---|
Date formed | 2006-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-05-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-16 03:37:01 |
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 | ||
---|---|---|---|---|
OLLAR CONSULTING LIMITED | Michigan | UNKNOWN |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 19 WESTHILL HEIGHTS WESTHILL ABERDEENSHIRE AB32 6RY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2014 TO 30/04/2014 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 8 ALBERT PLACE ABERDEEN AB25 1RG | |
CH03 | CHANGE PERSON AS SECRETARY | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA VICTORIA MCCONNELL / 28/02/2010 | |
SH01 | 10/02/10 STATEMENT OF CAPITAL GBP 11 | |
SH01 | 12/09/09 STATEMENT OF CAPITAL GBP 11 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-11 |
Notices to Creditors | 2015-03-06 |
Appointment of Liquidators | 2015-03-06 |
Resolutions for Winding-up | 2015-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 OLLAR CONSULTING LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as OLLAR CONSULTING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OLLAR CONSULTING LIMITED | Event Date | 2015-12-08 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX on 9 February 2016 at 11.00 am for the purpose of having an account laid before them, showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any Member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a Member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. Date of appointment: 2 March 2015. Office holder details: A J Findlay, (IP No. 8744), of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Any person who requires further information may contact Caroline Findlay by email at cjf@finjam.co.uk or by telephone on 01242 576555. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OLLAR CONSULTING LIMITED | Event Date | 2015-03-04 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 27 March 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alisdair Findlay (IP No. 8744) at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 2 March 2015. Further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk Tel: 01242 576 555 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OLLAR CONSULTING LIMITED | Event Date | 2015-03-02 |
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX : Further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk Tel: 01242 576 555 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OLLAR CONSULTING LIMITED | Event Date | 2015-03-02 |
At a general meeting of the members of the above named Company duly convened and held at 19 Westhill Heights, Westhill, Aberdeenshire AB32 6RY, on 02 March 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution: That the Company be placed into Members Voluntary Liquidation and that Alisdair James Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP No. 008744) be and is hereby appointed Liquidator for the purpose of the winding-up of the Company. Further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk Tel: 01242 576 555 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2009-05-19 | |
Notice is hereby given that on 8 April 2009, a Petition was presented to the Sheriff at Stirling by Goodwood Timber Homes Limited having their Registered Office at Unit 4D, Bandeath Industrial Estate, Throsk, Stirling FK7 7NP (the Company) craving the court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed, in which Petition the Sheriff, by Interlocutor dated 8 April 2009, appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Viewfield Place, Stirling within eight days after intimation, advertisement or service and eo die appointed Ian Scottt McGregor and Derek Alan Jackson, Chartered Accountants, Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP to be Joint Provisional Liquidators of the Company with the powers specified in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986, all of which notice is hereby given. John Gordon Alexander Mackie , Solicitor The PRG Partnership, 12 Royal Crescent, Glasgow G3 7SL. Agent for the Petitioners. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2003-07-23 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at Begbies Traynor, 30 Park Cross Street, Leeds LS1 2QH, on 29 August 2003, at 10.30 am, for the purposes mentioned in section 146 of the said Act, that is receiving the Liquidators report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the said Act. G E Blackburn, Liquidator 17 July 2003. | |||
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. |