Company Information for OUTWOODS AUTOMATION LTD
ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE,
|
Company Registration Number
05447432
Private Limited Company
Liquidation |
Company Name | |
---|---|
OUTWOODS AUTOMATION LTD | |
Legal Registered Office | |
ST HELEN'S HOUSE KING STREET DERBY DE1 3EE Other companies in DE13 | |
Company Number | 05447432 | |
---|---|---|
Company ID Number | 05447432 | |
Date formed | 2005-05-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2013 | |
Account next due | 28/02/2015 | |
Latest return | 09/05/2014 | |
Return next due | 06/06/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 01:29:05 |
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 |
---|---|---|
QAMAR HUSSAIN RASHID |
||
QAMAR HUSSAIN RASHID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FARHANA QAMAR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTWOODS ENGINEERING SERVICES LIMITED | Director | 2013-08-13 | CURRENT | 2012-07-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 51 FOREST EDGE WAY BURTON-ON-TRENT DE13 0PQ | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FARHANA QAMAR | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/14 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 09/05/12 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 09/05/11 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AR01 | 09/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR QAMAR HUSSAIN RASHID | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FARHANA QAMAR / 01/11/2009 | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-06-15 |
Appointment of Liquidators | 2015-06-15 |
Notices to Creditors | 2015-06-15 |
Meetings of Creditors | 2015-06-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
|
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 OUTWOODS AUTOMATION LTD
OUTWOODS AUTOMATION LTD owns 1 domain names.
outwoods-automation.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as OUTWOODS AUTOMATION LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OUTWOODS AUTOMATION LIMITED | Event Date | 2015-06-10 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 10 June 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Dean Anthony Nelson and Nicholas Charles Osborn Lee be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Dean Anthony Nelson and Nicholas Charles Osborn Lee as Joint Liquidators was confirmed. Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB were appointed Joint Liquidators of the Company on 10 June 2015. Further information about this case is available from Sam Thompson at the offices of Smith Cooper on 01332 332021. Dean Nelson , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OUTWOODS AUTOMATION LIMITED | Event Date | 2015-06-10 |
Dean Anthony Nelson of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OUTWOODS AUTOMATION LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at St Helens House, King Street, Derby, DE1 3EE on 10 June 2015 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Dean Anthony Nelson (IP number: 9443) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Arron Pestana at the offices of Smith Cooper on 01332 332021. Qamar Rashid , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OUTWOODS AUTOMATION LIMITED | Event Date | |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at St Helens House, King Street, Derby DE1 3EE by 29 July 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Dean Anthony Nelson (IP number 9443) of Smith Cooper, St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Edmund Street, Birmingham B3 2HB were appointed Joint Liquidators of the Company on 10 June 2015. Further information about this case is available from Sam Thompson at the offices of Smith Cooper on 01332 332021. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators : | |||
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. |