Dissolved
Dissolved 2018-05-14
Company Information for OUTLINE ASSOCIATES LIMITED
STEVENAGE, HERTS, SG1 2XD,
|
Company Registration Number
04045356
Private Limited Company
Dissolved Dissolved 2018-05-14 |
Company Name | |
---|---|
OUTLINE ASSOCIATES LIMITED | |
Legal Registered Office | |
STEVENAGE HERTS SG1 2XD Other companies in SG1 | |
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 |
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 |
---|---|---|
ALAN DARREN NUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KANTILAL VALJI PATEL |
Director | ||
LINDA SUSAN NUNN |
Company Secretary | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00001884 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM C/O WILDER COE LLP 12TH FLOOR SOUTHGATE HOUSE ST GEORGE'S WAY STEVENAGE HERTS SG1 1HG | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 29 COMMERCIAL ROAD EDMONTON LONDON N18 1TP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KANTILAL PATEL | |
LATEST SOC | 15/10/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KANTILAL VALJI PATEL / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DARREN NUNN / 02/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA NUNN | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 02/08/09 FULL LIST | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED KANTILAL PATEL | |
88(2) | AD 01/01/09 GBP SI 99@1=99 GBP IC 1/100 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL | |
363s | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: UNIT 1 AXIS BUSINESS CENTRE 20 MARSHGATE LANE LONDON E15 2NH | |
363a | RETURN MADE UP TO 02/08/06; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
88(2)R | AD 28/06/06--------- £ SI 99@1=99 £ IC 100/199 | |
AC92 | ORDER OF COURT - RESTORATION 09/11/06 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/08/04 | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 163-165 PLASHET GROVE EAST HAM LONDON E6 1AA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 06/08/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-12-16 |
Meetings of Creditors | 2011-03-11 |
Appointment of Administrators | 2011-01-25 |
Petitions to Wind Up (Companies) | 2010-12-02 |
Proposal to Strike Off | 2010-09-14 |
Proposal to Strike Off | 2006-02-28 |
Proposal to Strike Off | 2006-01-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE LONDON DEVELOPMENT AGENCY | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | LENVILLE PROPERTIES LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 OUTLINE ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (5020 - Maintenance & repair of motors) as OUTLINE ASSOCIATES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OUTLINE ASSOCIATES LIMITED | Event Date | 2015-12-14 |
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 Type | Meetings of Creditors | |
Defending party | OUTLINE ASSOCIATES LIMITED | Event Date | 2011-01-10 |
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 Type | Appointment of Administrators | |
Defending party | OUTLINE ASSOCIATES LIMITED | Event Date | 2011-01-10 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | OUTLINE ASSOCIATES LIMITED | Event Date | 2010-10-27 |
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 Type | Proposal to Strike Off | |
Defending party | OUTLINE ASSOCIATES LIMITED | Event Date | 2010-09-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OUTLINE ASSOCIATES LIMITED | Event Date | 2006-02-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OUTLINE ASSOCIATES LIMITED | Event Date | 2006-01-10 |
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. |