Company Information for OCTAGON CONTRACTS LIMITED
BDO LLP THAMES TOWER LEVEL 12, STATION ROAD, READING, BERKSHIRE, RG1 1LX,
|
Company Registration Number
04116502
Private Limited Company
Liquidation |
Company Name | |
---|---|
OCTAGON CONTRACTS LIMITED | |
Legal Registered Office | |
BDO LLP THAMES TOWER LEVEL 12 STATION ROAD READING BERKSHIRE RG1 1LX Other companies in CT5 | |
Company Number | 04116502 | |
---|---|---|
Company ID Number | 04116502 | |
Date formed | 2000-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-04-07 23:21:50 |
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 |
---|---|---|
JENNIFER ELIZABETH MARSH |
||
MICHAEL FREDERICK MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSHOTT NON FERROUS ROOFING LIMITED | Company Secretary | 2002-05-31 | CURRENT | 1996-01-29 | Dissolved 2015-12-21 | |
MARSHOTT NON FERROUS ROOFING LIMITED | Director | 1996-01-29 | CURRENT | 1996-01-29 | Dissolved 2015-12-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-11 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-11 | |
LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/16 FROM 99 Canterbury Road Whitstable Kent CT5 4HG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH MARSH / 30/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK MARSH / 30/11/2011 | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM ORCHARD LEA, THE STREET STAPLE CANTERBURY KENT CT3 1LN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 17/01/11 NO CHANGES | |
AR01 | 29/11/09 FULL LIST | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 43 SANDERLING ROAD HERNE BAY KENT CT6 6HE | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 29/11/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 29/11/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 8 THE GLEN UPSTREET CANTERBURY KENT CT3 4DL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/01 FROM: SUITE 26558 72 NEW BOND STREET LONDON W1S 1RR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-05-20 |
Appointment of Liquidators | 2016-05-20 |
Resolutions for Winding-up | 2016-05-20 |
Meetings of Creditors | 2016-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
Creditors Due Within One Year | 2012-11-30 | £ 188,243 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 120,804 |
Creditors and other liabilities
|
|
|
|
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 OCTAGON CONTRACTS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 52,680 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 21,988 |
Current Assets | 2012-11-30 | £ 155,209 |
Current Assets | 2011-11-30 | £ 75,765 |
Debtors | 2012-11-30 | £ 27,529 |
Debtors | 2011-11-30 | £ 53,777 |
Stocks Inventory | 2012-11-30 | £ 75,000 |
Tangible Fixed Assets | 2012-11-30 | £ 33,136 |
Tangible Fixed Assets | 2011-11-30 | £ 45,181 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as OCTAGON CONTRACTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OCTAGON CONTRACTS LIMITED | Event Date | 2016-05-12 |
At a general meeting of the Company held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, on 12 May 2016 the following resolutions were passed as a special resolution and an ordinary resolution: That the Company be wound up voluntarily and that David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , (IP No. 8595) be appointed liquidator for the purpose of the voluntary winding up of the Company. At a meeting of creditors held on the same day the creditors confirmed the appointment of David Elliott as liquidator. For further details contact: James Hopkirk, Email: James.Hopkirk@moorestephens.com. Reference: C86701 Michael Marsh , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OCTAGON CONTRACTS LIMITED | Event Date | 2016-04-28 |
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 Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 12 May 2016 at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. The meeting will receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge a statement at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU before the meeting, giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: James Hopkirk, Email: James.Hopkirk@moorestephens.com or Tel: 01634 895100. Reference: OCTAGON | |||
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. |