Dissolved
Dissolved 2018-04-09
Company Information for ON SIGHT HOLDINGS LIMITED
LONDON, EC1M 4JN,
|
Company Registration Number
05843797
Private Limited Company
Dissolved Dissolved 2018-04-09 |
Company Name | ||
---|---|---|
ON SIGHT HOLDINGS LIMITED | ||
Legal Registered Office | ||
LONDON EC1M 4JN Other companies in WC2N | ||
Previous Names | ||
|
Company Number | 05843797 | |
---|---|---|
Date formed | 2006-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2018-04-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-05-16 06:23:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ON SIGHT HOLDINGS LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Forfeited | Company formed on the 2022-12-08 |
Officer | Role | Date Appointed |
---|---|---|
JOANNA KATE CRADDOCK |
||
JOANNA KATE CRADDOCK |
||
SIMON CRADDOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS DONALD BYFIELD |
Director | ||
SPEAFI SECRETARIAL LIMITED |
Company Secretary | ||
SPEAFI LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXIS FILMS (GB) LIMITED | Company Secretary | 2008-12-05 | CURRENT | 2008-10-09 | Dissolved 2017-04-18 | |
OS REALISATIONS 2016 LIMITED | Company Secretary | 2006-12-15 | CURRENT | 1989-08-01 | In Administration/Administrative Receiver | |
ON SIGHT GROUP LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Liquidation | |
ON SIGHT LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
ON SIGHT GROUP LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Liquidation | |
AXIS FILMS (GB) LIMITED | Director | 2008-12-05 | CURRENT | 2008-10-09 | Dissolved 2017-04-18 | |
OS REALISATIONS 2016 LIMITED | Director | 1991-08-01 | CURRENT | 1989-08-01 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 34-35 BEDFORDBURY LONDON WC2N 4DU | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 9021 | |
AR01 | 12/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRADDOCK / 01/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KATE CRADDOCK / 01/07/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNA KATE CRADDOCK / 01/07/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/01/2016 | |
RES01 | ALTER ARTICLES 18/01/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058437970003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BYFIELD | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 9021 | |
AR01 | 12/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 9021 | |
AR01 | 12/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 14-15 BERNERS STREET LONDON W1T 3LJ | |
AR01 | 12/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 12/06/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNA KATE CRADDOCK / 11/04/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
SH01 | 28/07/11 STATEMENT OF CAPITAL GBP 9021.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 12/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRADDOCK / 30/11/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AP01 | DIRECTOR APPOINTED MR NICOLAS DONALD BYFIELD | |
AR01 | 14/06/10 FULL LIST | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KATE CRADDOCK / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ADOPT ARTICLES 11/11/2009 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 15/12/06 | |
88(2)R | AD 15/12/06--------- £ SI 409664@1=409664 £ IC 2/409666 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/410666 15/12 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: THE OLD CORONER'S COURT NO.1 LONDON STREET READING BERKSHIRE RG1 4QW | |
CERTNM | COMPANY NAME CHANGED FIELDSEC 371 LIMITED CERTIFICATE ISSUED ON 29/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-10 |
Resolution | 2017-05-10 |
Petitions | 2017-04-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SIMON CRADDOCK AND JOANNA KATE CRADDOCK | |
DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as ON SIGHT HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ON SIGHT HOLDINGS LTD | Event Date | 2017-05-05 |
Date of Appointment: 4 May 2017 Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ON SIGHT HOLDINGS LTD | Event Date | 2017-05-05 |
Place of meeting: BM Advisory, 82 St John Street, London, EC1M 4JN. Date of meeting: 4 May 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 4 May 2017 Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ON SIGHT HOLDINGS LIMITED | Event Date | 2017-03-03 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1751 A Petition to wind up the above-named Company, Registration Number 05843797, of ,34-35 BEDFORDBURY, LONDON, WC2N 4DU, presented on 3 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 5 May 2017 . | |||
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. |