Dissolved 2018-04-26
Company Information for OBUS (UK) LTD
LONDON, ENGLAND, E14 4HD,
|
Company Registration Number
05686334
Private Limited Company
Dissolved Dissolved 2018-04-26 |
Company Name | |
---|---|
OBUS (UK) LTD | |
Legal Registered Office | |
LONDON ENGLAND E14 4HD Other companies in HP9 | |
Company Number | 05686334 | |
---|---|---|
Date formed | 2006-01-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-10 | |
Date Dissolved | 2018-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-15 21:42:01 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 30 REYNOLDS ROAD BEACONSFIELD BUCKS HP9 2NQ | |
AA | 10/01/16 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/01/2016 TO 10/01/2016 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOLKARD / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DELIA MICHELINE MADELEINE FOLKARD / 08/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 30 REYNOLD ROAD BEACONSFIELD BUCKS HP9 2NQ | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-01-15 |
Notices to Creditors | 2016-01-15 |
Appointment of Liquidators | 2016-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting 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 OBUS (UK) LTD
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as OBUS (UK) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OBUS (UK) LIMITED | Event Date | 2016-01-11 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 11 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That James Earp and Peter Hart be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: James Earp and Peter Hart (IP numbers 8554 and 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 11 January 2016 . Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. John Folkard , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OBUS (UK) LIMITED | Event Date | 2016-01-11 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 22 February 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned James Earp and Peter Hart will be paid in full. Office Holder Details: James Earp and Peter Hart (IP numbers 8554 and 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 11 January 2016 . Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. James Earp and Peter Hart , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OBUS (UK) LIMITED | Event Date | 2016-01-11 |
James Earp and Peter Hart of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. | |||
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. |