Company Information for ITALIAN OUTDOOR COMPANY LIMITED
Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, SOUTHAMPTON, SO14 3TJ,
|
Company Registration Number
05839120
Private Limited Company
Liquidation |
Company Name | |
---|---|
ITALIAN OUTDOOR COMPANY LIMITED | |
Legal Registered Office | |
Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way SOUTHAMPTON SO14 3TJ Other companies in SK4 | |
Company Number | 05839120 | |
---|---|---|
Company ID Number | 05839120 | |
Date formed | 2006-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-07-31 | |
Account next due | 30/04/2015 | |
Latest return | 07/06/2013 | |
Return next due | 05/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-04-28 13:05:32 |
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 |
---|---|---|
ROBERT CHRISTOPHER ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILOMENA ALLEN |
Company Secretary | ||
PHILOMENA ALLEN |
Director | ||
BARBARA BEITH |
Company Secretary | ||
BARBARA BEITH |
Director | ||
HANNAH BEITH |
Director | ||
IAN CHARLES BEITH |
Director | ||
PHILOMENA ALLEN |
Director | ||
IAN CHARLES BEITH |
Director | ||
ROBERT CHRISTOPHER ALLEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LATOKA LIMITED | Director | 2006-09-01 | CURRENT | 2005-08-30 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/19 FROM C/O Cvr Global Llp New Fetter Palce West 55 Fetter Lane London EC4A 1AA | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/17 FROM 100 Borough High Street London SE1 1LB | |
LIQ MISC | Insolvency:liquidators annual progress report to 07/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM 22 Thornhill Road Heaton Mersey Stockport Cheshire SK4 3HJ United Kingdom | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS02 | Withdrawal of the company strike off application | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILOMENA ALLEN | |
TM02 | Termination of appointment of Philomena Allen on 2014-01-15 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/11 FROM Unit R, Mount Pleasant Street Ashton Under Lyne England OL6 6HT | |
AP03 | Appointment of Mrs Philomena Allen as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BARBARA BEITH | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BEITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH BEITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA BEITH | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH BEITH / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BEITH / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER ALLEN / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA ALLEN / 07/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED IAN CHARLES BEITH | |
288a | DIRECTOR APPOINTED PHILOMENA ALLEN | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 31/07/2007 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-24 |
Winding-Up Orders | 2014-12-12 |
Petitions to Wind Up (Companies) | 2014-10-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear
Creditors Due After One Year | 2012-08-01 | £ 22,469 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 321,757 |
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 ITALIAN OUTDOOR COMPANY LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 12,594 |
Current Assets | 2012-08-01 | £ 318,651 |
Debtors | 2012-08-01 | £ 181,157 |
Fixed Assets | 2012-08-01 | £ 4,335 |
Shareholder Funds | 2012-08-01 | £ 21,240 |
Stocks Inventory | 2012-08-01 | £ 124,900 |
Tangible Fixed Assets | 2012-08-01 | £ 585 |
Debtors and other cash assets
ITALIAN OUTDOOR COMPANY LIMITED owns 1 domain names.
zamberlan.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Equipment Purchases |
Coventry City Council | |
|
Clothing Purchases - General |
Coventry City Council | |
|
Clothing Purchases - General |
Coventry City Council | |
|
Clothing Purchases - General |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ITALIAN OUTDOOR COMPANY LIMITED | Event Date | 2016-03-08 |
In the Stockport County Court case number 6 Principal Trading Address: 22 Thornhill Road, Heaton Mersey, Stockport, Cheshire SK4 3HJ In accordance with Rule 4.106A I, James Ashley Dowers , of DDJ Insolvency Ltd , 100 Borough High Street, London, SE1 1LB , (IP No. 14450), give notice that I was appointed Liquidator of the Company on 08 March 2016 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned James Ashley Dowers of DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to section 141 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned to consider appointing a Creditors Committee on 13 April 2016 at 10.30 am at 100 Borough High Street, London SE1 1LB. If no committee is appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements are to be recharged. For further details contact: Angela Jarvis, Tel: 0207 863 3193, Email: ajarvis@ddjinsolvency.co.uk | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ITALIAN OUTDOOR COMPANY LIMITED | Event Date | 2014-12-01 |
In the High Court Of Justice case number 006993 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | CALZATURIFICO ZAMBERLAN S.R.L. | Event Type | Petitions to Wind Up (Companies) |
Defending party | ITALIAN OUTDOOR COMPANY LIMITED | Event Date | 2014-10-01 |
Solicitor | Silverman Sherliker LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6993 A Petition to wind up the above-named Company of (registered no 05839120) of 22 Thornhill Road, Heaton Mersey, Stockport, Cheshire, United Kingdom SK4 3HJ , presented on 1 October 2014 by CALZATURIFICO ZAMBERLAN S.R.L. , of via Marconi1, 36030 Pievebelvicino Di, Torrebelvicino (VI), Italy (the Petitioner) , claiming to be a Creditor of the Company, will be heard at High Court of Justice, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 17 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 14 November 2014 . | |||
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. |