Dissolved 2017-12-15
Company Information for OUTRAMS (IRONMONGERS) LIMITED
SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
|
Company Registration Number
00509882
Private Limited Company
Dissolved Dissolved 2017-12-15 |
Company Name | ||
---|---|---|
OUTRAMS (IRONMONGERS) LIMITED | ||
Legal Registered Office | ||
SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU Other companies in DN4 | ||
Previous Names | ||
|
Company Number | 00509882 | |
---|---|---|
Date formed | 1952-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-12-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 07:25:36 |
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 |
---|---|---|
JONATHAN DEREK OUTRAM |
||
JONATHAN DEREK OUTRAM |
||
WILLIAM EDWARD OUTRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VERNON OUTRAM |
Company Secretary | ||
VERNON OUTRAM |
Director | ||
DEREK OUTRAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAWS (IRONMONGERS) LIMITED | Director | 1992-04-01 | CURRENT | 1960-03-31 | Active | |
THE WHARNCLIFFE BEAGLES LIMITED | Director | 2005-08-08 | CURRENT | 2005-08-08 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 116-118 DUCHESS ROAD SHEFFIELD S2 4BL ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 203 CARR HOUSE ROAD DONCASTER DN4 5HG | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 1440 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 1440 | |
AR01 | 11/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 1440 | |
AR01 | 11/08/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 FULL LIST | |
AR01 | 11/08/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED OUTRAM,FIELD & CO.LIMITED CERTIFICATE ISSUED ON 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
122 | £ IC 1440/1310 30/11/05 £ SR 130@1=130 | |
363a | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS | |
169 | £ IC 2630/1440 28/03/00 £ SR 1190@1=1190 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
SRES01 | ALTERARTICLES28/03/00 | |
WRES09 | AGREEMENT 28/03/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/08/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 15/10/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED |
Appointment of Liquidators | 2017-01-16 |
Notices to Creditors | 2017-01-16 |
Resolutions for Winding-up | 2017-01-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | WILLIAMS & GLYN'S BANK LTD. |
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 OUTRAMS (IRONMONGERS) LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,310 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,310 |
Cash Bank In Hand | 2013-03-31 | £ 6,616 |
Cash Bank In Hand | 2012-03-31 | £ 1,568 |
Current Assets | 2013-03-31 | £ 227,675 |
Current Assets | 2012-03-31 | £ 228,729 |
Debtors | 2013-03-31 | £ 71,936 |
Debtors | 2012-03-31 | £ 84,310 |
Fixed Assets | 2013-03-31 | £ 45,389 |
Fixed Assets | 2012-03-31 | £ 48,117 |
Shareholder Funds | 2013-03-31 | £ 244,547 |
Shareholder Funds | 2012-03-31 | £ 239,287 |
Stocks Inventory | 2013-03-31 | £ 149,123 |
Stocks Inventory | 2012-03-31 | £ 142,851 |
Tangible Fixed Assets | 2013-03-31 | £ 45,389 |
Tangible Fixed Assets | 2012-03-31 | £ 48,117 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
|
Doncaster Council | |
|
|
Doncaster Council | |
|
PREMISES-RELATED EXPENDITURE |
Doncaster Council | |
|
PREMISES-RELATED EXPENDITURE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OUTRAMS (IRONMONGERS) LIMITED | Event Date | 2017-01-11 |
Christopher Brown and Emma Legdon , Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield S9 1XU , Tel: 0114 2518850, email: advice@hartshaw.co.uk : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OUTRAMS (IRONMONGERS) LIMITED | Event Date | 2017-01-11 |
Former Principal Trading Address: 203 Carr House Road, Doncaster, DN4 5HG Notice is hereby given that Creditors of the above named Company are required, on or before 20 February 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not provided details of their debt before the date specified above will be excluded from any dividend paid after that date and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Note: The liquidation is a Members Voluntary Liquidation and it is anticipated that all debts will be paid in full. Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator on 11 January 2017 . They maybe contacted on 0114 251 8850 or email: advice@hartshaw.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OUTRAMS (IRONMONGERS) LIMITED | Event Date | 2017-01-11 |
Passed - 11 January 2017 At a General Meeting of the members of the above named company, duly convened and held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 11 January 2017 at 3.30 p.m. the following resolutions were passed:- SPECIAL RESOLUTION 1. THAT, the company be wound up voluntarily. 2. THAT, the Joint Liquidators are authorised to pay any class of creditors in full. ORDINARY RESOLUTIONS 3. THAT, subject to and conditional upon the passing of the special resolution referred to at paragraph 1 above, in accordance with s91(l) of the Insolvency Act 1986 , Christopher Brown and Emma Legdon of the firm of Hart Shaw LLP , be and are hereby appointed Joint Liquidators of the Company for the purpose of winding up the Companys affairs and distributing its assets. 4. THAT, any act required or authorised under any enactment to be done by the Joint Liquidators may either be done by both or any one of the persons for the time being holding the office of Joint Liquidator. 5. THAT, Hart Shaw LLP be remunerated on a time cost basis in accordance with their normal scale rate in respect of their time spent in assisting the directors in placing the Company into liquidation. 6. THAT, the Joint Liquidators are to be remunerated on a time cost basis in accordance with their normal scale rate. 7. THAT, Hart Shaw LLPs and the Joint Liquidators combined remuneration is to be capped at 3,000 including disbursements plus VAT. EXTRAORDINARY RESOLUTIONS 8. THAT, subject to and conditional on the passing of the resolution contained in paragraphs 1 above, the Joint Liquidators be and are hereby authorised to:- (d) divide among the members in specie the whole or any part of the assets of the Company and, for that purpose, value any assets and determine how the division shall be carried out as between the members of the Company; and (e) vest the whole or any part of the assets of the Company in trust for the benefit of members as they determine. William Edward Outram : Director & Chairman of the meeting : | |||
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. |