Dissolved 2016-11-17
Company Information for OFFLEY HOLDINGS LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
06396190
Private Limited Company
Dissolved Dissolved 2016-11-17 |
Company Name | |
---|---|
OFFLEY HOLDINGS LIMITED | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in SG4 | |
Company Number | 06396190 | |
---|---|---|
Date formed | 2007-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2016-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:31:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OFFLEY HOLDINGS PTY LTD | Active | Company formed on the 1993-11-12 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL BACKHOUSE |
||
HOWARD PHILIP TRINDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HEDDERLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UPPER CASE WINES LIMITED | Company Secretary | 2009-09-23 | CURRENT | 2009-09-23 | Active | |
OFFLEY TRANSPORT LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2015-12-29 | |
DANUBE EXPRESS LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2007-01-24 | Dissolved 2016-11-17 | |
UPPER CASE WINES LIMITED | Director | 2010-03-23 | CURRENT | 2009-09-23 | Active | |
RED LION LIMITED(THE) | Director | 2008-06-15 | CURRENT | 1982-10-19 | Active | |
OFFLEY TRANSPORT LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2015-12-29 | |
DANUBE EXPRESS LIMITED | Director | 2007-01-24 | CURRENT | 2007-01-24 | Dissolved 2016-11-17 |
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 26/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM OFFLEY HOLES FARM CHARLTON ROAD PRESTON HITCHIN HERTS SG4 7TD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/11/14 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 11/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 11/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HEDDERLY | |
AR01 | 11/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 11/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PHILIP TRINDER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HEDDERLY / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM OFFLEY HOLES FARM, CHARLTON ROAD PRESTON HITCHEN HERTS SG4 7TD | |
88(2) | AD 01/10/08 GBP SI 2@2=4 GBP IC 1001/1005 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/10/07--------- £ SI 999@1=999 £ IC 2/1001 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-13 |
Appointment of Liquidators | 2015-03-30 |
Resolutions for Winding-up | 2015-03-30 |
Meetings of Creditors | 2015-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
|
|
|
|
|
|
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 OFFLEY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as OFFLEY HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OFFLEY HOLDINGS LIMITED | Event Date | 2015-03-27 |
John Russell and Gareth David Rusling of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OFFLEY HOLDINGS LIMITED | Event Date | 2015-03-27 |
At a GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 27 March 2015 at 10.30 am the following resolution were duly passed, the first as a Special Resolution and the remainder as Ordinary Resolutions: 1. That the Company be wound up voluntarily. 2. That John Russell and Gareth David Rusling of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF be and are hereby appointed the Joint Liquidators of the company for the purposes of such winding up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of John Russell and Gareth David Rusling were confirmed. John Russell (IP number 5544) and Gareth David Rusling (IP number 9481) both of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 27 March 2015. Further information about this case is available from John Russell at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. Howard Trinder , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OFFLEY HOLDINGS 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 93 Queen Street, Sheffield S1 1WF on 27 March 2015 at 10.45 am for the purposes mentioned in sections 99 to 101 of the said Act. John Russell (IP number: 5544 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF 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 John Russell at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. Howard Trinder , Director : | |||
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. |