Company Information for OMTOOL EUROPE LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
01998843
Private Limited Company
Liquidation |
Company Name | |
---|---|
OMTOOL EUROPE LIMITED | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET JOHN ADAM STREET LONDON WC2N 6JU Other companies in W5 | |
Company Number | 01998843 | |
---|---|---|
Company ID Number | 01998843 | |
Date formed | 1986-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-09-30 | |
Return next due | 2017-10-14 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2018-08-08 04:18:36 |
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 |
---|---|---|
JOHN T MCDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAN COCCOLUTO |
Company Secretary | ||
DAN COCCOLUTO |
Director | ||
ROBERT VOELK |
Director | ||
TIM LOSIK |
Company Secretary | ||
TIM LOSIK |
Director | ||
MICHAEL K SHEEHY |
Director | ||
KIRA NELSON |
Company Secretary | ||
KIRA NELSON |
Director | ||
MEL PASSARELLI |
Director | ||
ADRIAN PETERS |
Director | ||
PAUL ADRIAN SMITH |
Director | ||
ROBERT VOELK |
Director | ||
DARIOUSH MARDAN |
Company Secretary | ||
DARIOUSH MARDAN |
Director | ||
GLYN CRAWFORD DAVIES |
Director | ||
PAUL VICTOR GIBBS |
Company Secretary | ||
PAUL VICTOR GIBBS |
Director | ||
NIGEL CRAIG LOTHIAN |
Director | ||
DAVID SCHOFIELD |
Director | ||
GRAHAM HEDLEY HALLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UKRIGHTANSWERS LIMITED | Director | 2017-04-21 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
UPLAND SOFTWARE UK LIMITED | Director | 2012-03-21 | CURRENT | 2006-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AA | 31/12/16 UNAUDITED ABRIDGED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM C/O RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT VOELK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAN COCCOLUTO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAN COCCOLUTO | |
AP01 | DIRECTOR APPOINTED MR. JOHN THOMAS MCDONALD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 30/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VOELK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAN COCCOLUTO / 01/10/2009 | |
AR01 | 30/09/09 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 15 MARKET PLACE NEWBURY BERKSHIRE RG14 5AA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: COBB HOUSE 2-4 OYSTER LANE, BYFLEET WEST BYFLEET SURREY KT14 7DU | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/00 FROM: SECOND FLOOR OFFICES HANOVER HOUSE 76 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | SECRETARY RESIGNED |
Appointmen | 2017-05-17 |
Resolution | 2017-05-17 |
Notices to | 2017-05-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
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 OMTOOL EUROPE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bury Council | |
|
Resources & Regulation |
Bury Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
I T Provision |
Bury Council | |
|
Chief Executive's |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OMTOOL EUROPE LIMITED | Event Date | 2017-05-11 |
Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL : Ag IF20794 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OMTOOL EUROPE LIMITED | Event Date | 2017-05-11 |
Notice is hereby given that the following resolutions were passed on 11 May 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: Bethany Osmond, Email: Bethany.Osmond@resolvegroupuk.com Ag IF20794 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OMTOOL EUROPE LIMITED | Event Date | 2017-05-11 |
Notice is hereby given that creditors of the Company are required, on or before 9 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 May 2017 . Office Holder Details: Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL For further details contact: Bethany Osmond, Email: Bethany.Osmond@resolvegroupuk.com Ag IF20794 | |||
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. |