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

OUTLINE ASSOCIATES LIMITED

STEVENAGE, HERTS, SG1 2XD,
Company Registration Number
04045356
Private Limited Company
Dissolved

Dissolved 2018-05-14

Company Overview

About Outline Associates Ltd
OUTLINE ASSOCIATES LIMITED was founded on 2000-08-02 and had its registered office in Stevenage. The company was dissolved on the 2018-05-14 and is no longer trading or active.

Key Data
Company Name
OUTLINE ASSOCIATES LIMITED
 
Legal Registered Office
STEVENAGE
HERTS
SG1 2XD
Other companies in SG1
 
Filing Information
Company Number 04045356
Date formed 2000-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-08-31
Date Dissolved 2018-05-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-18 11:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTLINE ASSOCIATES LIMITED
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 OUTLINE ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ALAN DARREN NUNN
Director 2001-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KANTILAL VALJI PATEL
Director 2009-02-17 2010-12-08
LINDA SUSAN NUNN
Company Secretary 2001-08-01 2010-09-24
SUZANNE BREWER
Nominated Secretary 2000-08-02 2001-08-01
KEVIN BREWER
Nominated Director 2000-08-02 2001-08-01

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
2018-05-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-14LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-12-28LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00001884
2017-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2016
2016-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015
2015-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014
2014-10-23LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2014-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2013
2013-01-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2012
2012-01-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2011
2011-12-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-09-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-08-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2011
2011-04-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-03-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2011 FROM C/O WILDER COE LLP 12TH FLOOR SOUTHGATE HOUSE ST GEORGE'S WAY STEVENAGE HERTS SG1 1HG
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 29 COMMERCIAL ROAD EDMONTON LONDON N18 1TP
2011-01-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KANTILAL PATEL
2010-10-15LATEST SOC15/10/10 STATEMENT OF CAPITAL;GBP 1
2010-10-15AR0102/08/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KANTILAL VALJI PATEL / 02/08/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DARREN NUNN / 02/08/2010
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY LINDA NUNN
2010-09-14GAZ1FIRST GAZETTE
2010-08-24AA31/08/09 TOTAL EXEMPTION SMALL
2010-07-27SH0101/06/10 STATEMENT OF CAPITAL GBP 100
2009-10-06AR0102/08/09 FULL LIST
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-25288aDIRECTOR APPOINTED KANTILAL PATEL
2009-02-2588(2)AD 01/01/09 GBP SI 99@1=99 GBP IC 1/100
2008-11-19AA31/08/07 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL
2007-08-31363sRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-28395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: UNIT 1 AXIS BUSINESS CENTRE 20 MARSHGATE LANE LONDON E15 2NH
2006-11-13363aRETURN MADE UP TO 02/08/06; NO CHANGE OF MEMBERS
2006-11-13363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2006-11-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2006-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-11-1388(2)RAD 28/06/06--------- £ SI 99@1=99 £ IC 100/199
2006-11-10AC92ORDER OF COURT - RESTORATION 09/11/06
2006-06-13GAZ2STRUCK OFF AND DISSOLVED
2006-02-28GAZ1FIRST GAZETTE
2006-02-07DISS6STRIKE-OFF ACTION SUSPENDED
2006-01-10GAZ1FIRST GAZETTE
2005-02-01AAMDAMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03
2004-10-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03
2004-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/04
2004-08-17363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-10-15363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2003-01-13RES03EXEMPTION FROM APPOINTING AUDITORS
2002-08-15363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2001-08-16287REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 163-165 PLASHET GROVE EAST HAM LONDON E6 1AA
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288aNEW SECRETARY APPOINTED
2001-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-06287REGISTERED OFFICE CHANGED ON 06/08/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ
2001-08-06288bSECRETARY RESIGNED
2001-08-06288bDIRECTOR RESIGNED
2001-08-02363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5020 - Maintenance & repair of motors



Licences & Regulatory approval
We could not find any licences issued to OUTLINE ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-16
Meetings of Creditors2011-03-11
Appointment of Administrators2011-01-25
Petitions to Wind Up (Companies)2010-12-02
Proposal to Strike Off2010-09-14
Proposal to Strike Off2006-02-28
Proposal to Strike Off2006-01-10
Fines / Sanctions
No fines or sanctions have been issued against OUTLINE ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-28 Outstanding THE LONDON DEVELOPMENT AGENCY
DEBENTURE 2007-05-19 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2007-05-09 Outstanding LENVILLE PROPERTIES LIMITED
DEBENTURE 2003-08-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2009-08-31

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 OUTLINE ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of OUTLINE ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OUTLINE ASSOCIATES LIMITED
Trademarks
We have not found any records of OUTLINE ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTLINE ASSOCIATES 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 (5020 - Maintenance & repair of motors) as OUTLINE ASSOCIATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OUTLINE ASSOCIATES 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 TypeNotices to Creditors
Defending partyOUTLINE ASSOCIATES LIMITEDEvent Date2015-12-14
Notice is hereby given that the Creditors of the Company are required on or before 31 December 2015 to send their names and addresses and particulars of their debts or claims to the Joint Liquidator of the Company, Norman Cowan of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: Norman Cowan - 19 December 2011 and Panos Papas - 1 September 2014. Office Holder details: Norman Cowan (IP No. 001884) and Panos Papas (IP No. 008035) both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. Further details contact: The Joint Liquidators Tel: 01438 847200. Alternative contact: Tim Cray.
 
Initiating party Event TypeMeetings of Creditors
Defending partyOUTLINE ASSOCIATES LIMITEDEvent Date2011-01-10
In the High Court of Justice Chancery Division, Birmingham District Registry case number 8565 Notice is hereby given that an initial meeting of creditors is to be held on 21 March 2011 at 10.00 am at the offices of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire SG1 2XD . The meeting is an initial Creditors Meeting under Legislation: Paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). A proxy form should be completed and returned to us by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to us, not later than 12 noon on the business day before the day fixed for the meeting, details in writing of your claim. Norman Cowan and Andrew Dix , Joint Administrators (IP Numbers: 001884 and 009327 ), Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire SG1 2XD . Date of Appointment: 10 January 2011 , Telephone number: 01438 847200 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyOUTLINE ASSOCIATES LIMITEDEvent Date2011-01-10
In the High Court of Justice, Chancery Division case number 8565 Norman Cowan and Andrew Dix , (IP Numbers 01884 and 009327 ), Wilder Coe LLP , 12th Floor Southgate House, St George’s Way, Stevenage, Hertfordshire SG1 1HG . Telephone number: 01438 847200 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyOUTLINE ASSOCIATES LIMITEDEvent Date2010-10-27
In the High Court of Justice (Chancery Division) Companies Court case number 8790 A Petition to wind up the above-named Company, Registration Number 04045356, of 29 Commercial Road, Edmonton, London N18 1TP , presented on 27 October 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 15 December 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 December 2010 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1499641/37/AG.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyOUTLINE ASSOCIATES LIMITEDEvent Date2010-09-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyOUTLINE ASSOCIATES LIMITEDEvent Date2006-02-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyOUTLINE ASSOCIATES LIMITEDEvent Date2006-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTLINE ASSOCIATES 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 OUTLINE ASSOCIATES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4