Dissolved
Dissolved 2017-02-21
Company Information for ONACP LIMITED
GRAY'S INN, LONDON, WC1R,
|
Company Registration Number
05130424
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | ||
---|---|---|
ONACP LIMITED | ||
Legal Registered Office | ||
GRAY'S INN LONDON | ||
Previous Names | ||
|
Company Number | 05130424 | |
---|---|---|
Date formed | 2004-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 05:46:57 |
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 |
---|---|---|
FLEMMING VESTERGAARD MADSEN |
||
MICHAEL BIRCH |
||
PAUL JAMES BIRCH |
||
SIMON WILLIAM BRIDGEMORE BROWN |
||
FLEMMING VESTERGAARD MADSEN |
||
STEPHEN JOHN MUGRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH CAROLINE CLEGG |
Director | ||
NICHOLAS GEORGE DAVIDSON SWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARAGE SALE TRAIL FOUNDATION (UK) | Director | 2016-02-22 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
ONALYTICA FINANCE LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Dissolved 2015-04-21 | |
ONALYTICA EBT LIMITED | Director | 2014-01-27 | CURRENT | 2013-12-12 | Active | |
ONALYTICA LIMITED | Director | 2014-01-27 | CURRENT | 2013-11-21 | Active | |
HOUSEBITES LIMITED | Director | 2010-04-28 | CURRENT | 2010-04-28 | Dissolved 2015-04-28 | |
3T SOFTWARE LABS LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
RED GATE SOFTWARE LIMITED | Director | 2013-10-11 | CURRENT | 1999-10-12 | Active | |
LEAD EAGLE LTD | Director | 2009-08-27 | CURRENT | 2009-08-27 | Active | |
TUTTAN LTD | Director | 2013-11-29 | CURRENT | 2013-11-29 | Dissolved 2016-09-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 20/12/2013 | |
CERTNM | COMPANY NAME CHANGED ONALYTICA LIMITED CERTIFICATE ISSUED ON 08/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM LEVEL 29 CENTRE POINT 103 NEW OXFORD STREET LONDON WC1A 1DD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES13 | RE PAYMENT FOR 500000 ORD SHARES @ £1 24/10/2013 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 8072071 | |
SH01 | 24/10/13 STATEMENT OF CAPITAL GBP 8072071 | |
SH01 | 31/05/13 STATEMENT OF CAPITAL GBP 7572071 | |
AR01 | 18/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MUGRIDGE / 21/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MUGRIDGE / 17/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLEMMING VESTERGAARD MADSEN / 17/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BIRCH / 17/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 18/05/12 FULL LIST | |
RES13 | ALLOT 966500 SHARES OF £1 EACH 20/03/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/03/12 STATEMENT OF CAPITAL GBP 6466510 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH CLEGG | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MUGRIDGE | |
SH01 | 25/05/11 STATEMENT OF CAPITAL GBP 5500010.00 | |
AR01 | 18/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AP01 | DIRECTOR APPOINTED MR SIMON WILLIAM BRIDGEMORE BROWN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR FLEMMING VESTERGAARD MADSEN / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLEMMING VESTERGAARD MADSEN / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH CAROLINE CLEGG / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BIRCH / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BIRCH / 30/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR FLEMMING VESTERGAARD MADSEN / 29/09/2010 | |
AR01 | 18/05/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/04/2010 | |
SH01 | 09/04/10 STATEMENT OF CAPITAL GBP 4000010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM UNIT 1 2 3 THE LEATHERMARKET 11-13 WESTON STREET LONDON SE1 3ER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR MICHAEL BIRCH | |
288a | DIRECTOR APPOINTED MISS JUDITH CAROLINE CLEGG | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FLEMMING MADSEN / 05/01/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FLEMMING MADSEN / 05/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICK SWAN | |
288a | DIRECTOR APPOINTED PAUL JAMES BIRCH | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FLEMMING MADSEN / 27/10/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICK SWAN / 15/09/2007 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM UNIT 1 2 03 THE LEATHERMARKET 11-13 WESTON STREET LONDON SE1 3ET | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM MEDIUS HOUSE LG 2 SHERATON STREET LONDON W1F 2BH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 18/05/06; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 8 CAPE YARD LONDON E1W 2JU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-02 |
Notice of Intended Dividends | 2015-10-15 |
Appointment of Liquidators | 2014-09-01 |
Meetings of Creditors | 2014-01-21 |
Appointment of Administrators | 2013-12-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DRAWDOWN DEED | Outstanding | TARGETFOLLOW (CENTRE POINT) 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 ONACP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ONACP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ONACP LIMITED | Event Date | 2016-08-24 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final Meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF on 27 October 2016 at 10.00 am and 10.15 am respectively, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companys property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12 noon on the business day before the meeting. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ONACP LIMITED | Event Date | 2014-08-06 |
Stephen John Evans & William Antony Batty , Joint Liquidators, Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com . Office contact: Stephen Hole . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ONACP LIMITED | Event Date | 2013-12-10 |
In the High Court (Chancery Division) London case number 8431 Notice is hereby given by Stephen John Evans and William Antony Batty that a Meeting of Creditors of ONACP Limited (formerly Onalytica Limited) is to beheld at 3 Field Court, Grays Inn, London WC1R 5EF on Meeting Date and Time: 31 January 2014 at 11.00 am Stephen John Evans (Insolvency Practitioner No 8759 ) and William Antony Batty (Insolvency Practitioner No 8111 ), Office holder capacity: Joint Administrators : Antony Batty & Company LLP , 3 Field Court, Gray’s Inn, London WC1R 5EF , telephone 020 7831 1234, fax 020 7430 2727, email office@antonybatty.com : Date of Appointment: 10 December 2013 . : A copy of the proposals can be requested from the Joint Administrators’ office. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ONALYTICA LIMITED | Event Date | 2013-12-10 |
In the High Court (Chancery Division London) case number 8431 Stephen John Evans (IP No 8759 ) and William Antony Batty (IP No 8111 ), both of Antony Batty & Company LLP , 3 Field Court, Gray’s Inn, London WC1R 5EF , telephone 020 7831 1234, fax 020 7430 2727, email office@antonybatty.com . : Office Contact: Stephen Hole . : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ONACP LIMITED | Event Date | |
Notice is hereby given, in accordance with Rule 11.2 of the Insolvency Rules 1986 that a First and Final Dividend will be paid within two months from the last date of proving. The last date for creditors to prove their claims in order to participate in the Dividend is 12 November 2015 . Creditors should send details of their claim to the undersigned, S J Evans, Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the Dividend, the distribution of that Dividend. The Liquidator is not obliged to deal with claims lodged after the last date of proving. S J Evans , Joint Liquidator , (IP 8759 ), Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , telephone: 0207 831 1234 , fax 0207 430 2727, email: office@antonybatty.com . S J Evans , Joint Liquidator : | |||
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. |