Liquidation
Company Information for OFFICEPOINT LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
02926708
Private Limited Company
Liquidation |
Company Name | |
---|---|
OFFICEPOINT LIMITED | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Other companies in TW18 | |
Company Number | 02926708 | |
---|---|---|
Company ID Number | 02926708 | |
Date formed | 1994-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 06/05/2015 | |
Return next due | 03/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 14:49:18 |
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 | ||
---|---|---|---|---|
OFFICEPOINT AT HOME LTD | 4 SHARDELOW AVENUE SPRINGFIELD CHELMSFORD ENGLAND CM1 6BG | Dissolved | Company formed on the 2012-04-23 | |
OFFICEPOINT SERVICES LTD | 26 FERNDALE AVENUE CHERTSEY SURREY UNITED KINGDOM KT16 9RB | Dissolved | Company formed on the 2015-07-28 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP SMITH |
||
DAVID SPENCER LANGDOWN |
||
DAVID WHITTAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHNSON SMITH & CO LIMITED |
Company Secretary | ||
KINGS MILL PRACTICE LTD |
Company Secretary | ||
JAMES WILSON |
Director | ||
JULIE GILMOUR |
Company Secretary | ||
MAURICE BRIAN BROOKS |
Company Secretary | ||
CHRISTOPHER VINCENT EVANS |
Company Secretary | ||
PETER NELLEMANN |
Director | ||
CONNECTAS CONSULTING LIMITED |
Company Secretary | ||
GOODWILLE CORPORATE SERVICES LIMITED |
Company Secretary | ||
KNUD ERIK KREY NELLEMAN |
Director | ||
ELAINE LESLEY PHILLIPS |
Company Secretary | ||
ROBERT LEE OLD |
Director | ||
ELAINE LESLEY PHILLIPS |
Director | ||
MARTIN ROY STRIVENS |
Company Secretary | ||
MARTIN ROY STRIVENS |
Director | ||
GEORGE KLOKKOS |
Company Secretary | ||
GEORGE KLOKKOS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
46664 FASHION LTD | Director | 2014-09-19 | CURRENT | 2012-09-26 | Dissolved 2016-04-05 | |
TASTY TECHNOLOGY LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Dissolved 2016-03-22 | |
LIBEROTEC LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Dissolved 2016-12-20 | |
SIMPLY OFFICE LTD | Director | 2010-09-20 | CURRENT | 2004-09-28 | Dissolved 2016-01-12 | |
HIGH PERFORMANCE (UK) LTD | Director | 2007-01-26 | CURRENT | 2007-01-26 | Dissolved 2016-06-21 | |
THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED | Director | 2006-04-13 | CURRENT | 2002-12-02 | Active | |
CLIC 2 LTD | Director | 2000-06-28 | CURRENT | 2000-03-08 | Dissolved 2016-06-21 | |
OFFICESTAR LTD | Director | 1997-07-04 | CURRENT | 1997-06-25 | Dissolved 2017-07-11 | |
OFFICESTORE LTD | Director | 2015-06-03 | CURRENT | 2015-06-03 | Dissolved 2016-11-22 | |
SIMPLY OFFICE LTD | Director | 2007-09-30 | CURRENT | 2004-09-28 | Dissolved 2016-01-12 | |
CLIC 2 LTD | Director | 2000-06-25 | CURRENT | 2000-03-08 | Dissolved 2016-06-21 | |
OFFICESTAR LTD | Director | 1997-06-25 | CURRENT | 1997-06-25 | Dissolved 2017-07-11 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-09-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER LANGDOWN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/17 FROM 60-62 Old London Road Kingston upon Thames KT2 6QZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/15 FROM Northumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP03 | Appointment of Mr Philip Smith as company secretary on 2015-09-04 | |
TM02 | Termination of appointment of Johnson Smith & Co Limited on 2015-09-03 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Johnson Smith & Co Limited as company secretary on 2014-06-04 | |
TM02 | Termination of appointment of Kings Mill Practice Ltd on 2014-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/14 FROM Burma House Station Path Staines Middlesex TW18 4LA United Kingdom | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/11 FROM Northumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/11 FROM Burma House, Station Path Staines Middlesex TW18 4LA | |
AR01 | 06/05/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILIP SMITH & CO LTD / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: NORTHUMBERLAND HOUSE DRAKE AVENUE STAINES MIDDLESEX TW18 2AP | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/99 FROM: CONNECTAS HOUSE 11/13 KNIGHRSBRIDGE LONDON SW1X 7LY | |
363(288) | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/98 | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED |
Appointment of Liquidators | 2015-10-08 |
Resolutions for Winding-up | 2015-10-08 |
Meetings of Creditors | 2015-09-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | SPICERS LIMITED |
|
|
|
|
|
|
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 OFFICEPOINT LIMITED
OFFICEPOINT LIMITED owns 1 domain names.
officepoint.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as OFFICEPOINT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OFFICEPOINT LIMITED | Event Date | 2015-09-30 |
A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OFFICEPOINT LIMITED | Event Date | 2015-09-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 30 September 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Andrew John Whelan , IP number: 8726 . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Douglas Pinteau | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OFFICEPOINT LIMITED | Event Date | |
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 30 September 2015 Creditors: 30 September 2015 Liquidator details: A J Whelan , IP no 8726 , of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8549 9951 Philip Smith , Company Secretary/Chairman : Dated: 30 September 2015 | |||
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. |