Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OBTAINRIGHT LIMITED
Company Information for

OBTAINRIGHT LIMITED

LINCOLN, LN5,
Company Registration Number
02786818
Private Limited Company
Dissolved

Dissolved 2013-12-10

Company Overview

About Obtainright Ltd
OBTAINRIGHT LIMITED was founded on 1993-02-04 and had its registered office in Lincoln. The company was dissolved on the 2013-12-10 and is no longer trading or active.

Key Data
Company Name
OBTAINRIGHT LIMITED
 
Legal Registered Office
LINCOLN
 
Filing Information
Company Number 02786818
Date formed 1993-02-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-02-28
Date Dissolved 2013-12-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-15 22:08:00
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of OBTAINRIGHT LIMITED

Current Directors
Officer Role Date Appointed
MEENA ATULKUMAR SHETH
Company Secretary 1994-02-04
ATULKUMAR ISHWARLAL SHETH
Director 2011-05-23
MEENA ATULKUMAR SHETH
Director 1993-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED SHWEAB GULZAR
Director 2006-11-15 2011-05-23
SUMAIRA MOHAMMED
Director 2006-11-15 2011-05-23
ATULKUMAR ISHWARLAL SHETH
Director 1993-04-27 2007-08-03
ATULKUMAR ISHWARLAL SHETH
Company Secretary 1993-04-27 1994-02-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-04 1993-04-27
INSTANT COMPANIES LIMITED
Nominated Director 1993-02-04 1993-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEENA ATULKUMAR SHETH SALE CARD COMPANY LTD Company Secretary 2008-10-07 CURRENT 2008-10-07 Dissolved 2014-08-05
ATULKUMAR ISHWARLAL SHETH SALE CARD COMPANY LTD Director 2011-05-23 CURRENT 2008-10-07 Dissolved 2014-08-05
MEENA ATULKUMAR SHETH SALE CARD COMPANY LTD Director 2008-10-07 CURRENT 2008-10-07 Dissolved 2014-08-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2013
2013-09-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM NEWSPOINT 6 08 EXCHANGE QUAY SALFORD M5 3ER
2013-01-104.20STATEMENT OF AFFAIRS/4.19
2013-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-17LATEST SOC17/02/12 STATEMENT OF CAPITAL;GBP 2
2012-02-17AR0104/02/12 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-25AP01DIRECTOR APPOINTED MR ATULKUMAR ISHWARLAL SHETH
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SUMAIRA MOHAMMED
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED GULZAR
2011-03-02AR0104/02/11 FULL LIST
2010-11-24AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-24AR0104/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHWEAB GULZAR / 04/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUMAIRA MOHAMMED / 04/02/2010
2010-01-11AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / SUMAIRA MOHAMMED / 01/03/2008
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED GULZAR / 01/03/2008
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-28AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-10363sRETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-03288bDIRECTOR RESIGNED
2007-04-03122S-DIV 13/11/06
2007-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-22363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-11-15363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-10363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/04
2004-05-24363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-11-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-06-02363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-10363sRETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-10287REGISTERED OFFICE CHANGED ON 10/06/98 FROM: UNIT 112B THE EXCHANGE EXCHANGE QUAY SALFORD MANCHESTER M5 3EH
1998-05-27363sRETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-06-04363sRETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-03-26363sRETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS
1995-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-03-31363sRETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS
1994-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-05-23363aRETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS
1993-05-13287REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 2 BACHES STREET LONDON N1 6UB
1993-05-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to OBTAINRIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-01
Notices to Creditors2013-01-09
Resolutions for Winding-up2012-12-28
Fines / Sanctions
No fines or sanctions have been issued against OBTAINRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-17 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2001-11-20 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of OBTAINRIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OBTAINRIGHT LIMITED
Trademarks
We have not found any records of OBTAINRIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBTAINRIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as OBTAINRIGHT LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where OBTAINRIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOBTAINRIGHT LIMITEDEvent Date2013-07-24
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above-named company will be held at 20 Cornhill, Lincoln LN5 7HB, on 3 September 2013 at 12.00 noon, to be followed at 12.15 pm by a final meeting of creditors, for the purpose of showing how the winding-up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the Meetings must be lodged with the Liquidator at 20 Cornhill, Lincoln LN5 7HB, no later than 12.00 noon on the preceding day. Date of appointment: 14 December 2012. Office Holder details: Stephen P J White, (IP No. 6783) of White & Co, 20 Cornhill, Lincoln LN5 7HB. Tel: 01522 548400. Stephen P J White , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyOBTAINRIGHT LIMITEDEvent Date2013-01-03
In accordance with Rule 4.106 of the Insolvency Rules 1986, I, Stephen P J White of White & Co, 20 Cornhill, Lincoln, LN5 7HB, give notice that on 28 December 2012, I was appointed Liquidator of Obtainright Limited by a resolution of the creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 31 January 2013, to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Stephen P J White of 20 Cornhill, Lincoln, LN5 7HB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: Stephen P J White, Email: lincoln@whiteandco.com, Tel: 01522 548400. Stephen P J White , Liquidator (IP No 6783). :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOBTAINRIGHT LIMITEDEvent Date2012-12-14
At a General Meeting of the Members of the above-named Company, duly convened and held at Newspoint 6 08 Exchange Quay, Salford, M5 3ER, on 14 December 2012 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: 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 Stephen P. J. White , of White & Co , 20 Cornhill, Lincoln, LN5 7HB , (IP No 6783) be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details telephone: 01522 548400 Mr A I Sheth , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBTAINRIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OBTAINRIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.