Company Information for ASSET OUTLOOK LIMITED
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
06408672
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ASSET OUTLOOK LIMITED | ||||
Legal Registered Office | ||||
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in WC1H | ||||
Previous Names | ||||
|
Company Number | 06408672 | |
---|---|---|
Company ID Number | 06408672 | |
Date formed | 2007-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2009 | |
Account next due | 31/08/2011 | |
Latest return | 25/10/2010 | |
Return next due | 22/11/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2023-02-05 18:16:56 |
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 |
---|---|---|
RALPH MICHAEL STROSS |
||
TERRY MALCOLM KRELL |
||
RALPH MICHAEL STROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MICHAEL WALMSLEY |
Director | ||
IAN MICHAEL BLANCHE |
Company Secretary | ||
HBJGW MANCHESTER SECRETARIES LIMITED |
Company Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARTMEX LIMITED | Director | 2017-12-28 | CURRENT | 2017-12-06 | Active | |
REVEGATE ABERYSTWYTH LTD | Director | 2014-07-29 | CURRENT | 1986-01-10 | Active | |
SEAWINDS (ST. IVES) MANAGEMENT LIMITED | Director | 2013-02-01 | CURRENT | 2012-10-23 | Active | |
LEVONOH | Director | 2012-10-16 | CURRENT | 2012-10-16 | Liquidation | |
VISILINK LTD | Director | 2011-09-07 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
RUSKIN LODGE MANAGEMENT CO. LIMITED | Director | 2007-01-24 | CURRENT | 2007-01-22 | Active | |
SELMAR PROPERTIES (HALIFAX) LTD. | Director | 2005-10-11 | CURRENT | 2005-10-10 | Active | |
HORTONE LTD | Director | 2005-09-30 | CURRENT | 2005-07-08 | Dissolved 2013-09-03 | |
MANDACO 448 LIMITED | Director | 2005-09-09 | CURRENT | 2005-05-20 | Dissolved 2013-12-25 | |
KEENAMON LIMITED | Director | 2005-08-01 | CURRENT | 2005-06-22 | Active | |
ATLANTICA ESTATES DEVELOPMENT LIMITED | Director | 2005-07-29 | CURRENT | 2005-07-29 | Active | |
SELMAR PROPERTIES LTD | Director | 2005-03-14 | CURRENT | 2005-03-02 | Active | |
GREENGRASS DEVELOPMENTS LIMITED | Director | 2001-06-05 | CURRENT | 2001-04-27 | Active | |
EAGLE-I HOLDINGS PLC | Director | 2000-11-07 | CURRENT | 1999-11-22 | Liquidation | |
SUNNYBROW DEVELOPMENTS LIMITED | Director | 1992-07-01 | CURRENT | 1992-05-12 | Active | |
GLENFIT PROPERTIES LIMITED | Director | 1992-04-22 | CURRENT | 1961-11-17 | Active | |
REVEGATE LIMITED | Director | 1991-09-29 | CURRENT | 1979-10-30 | Active | |
NORTHLANDS MANAGEMENT CO. (HALE) LIMITED | Director | 1991-04-05 | CURRENT | 1987-12-08 | Active | |
HELPFUL INVESTMENTS LIMITED | Director | 1991-01-16 | CURRENT | 1959-12-31 | Active | |
NORIT PROPERTIES LIMITED | Director | 1991-01-16 | CURRENT | 1960-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-30 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-30 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-30 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/11 FROM Daresbury Science & Innovation Campus Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/11/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RALPH MICHAEL STROSS on 2010-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WALMSLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/10 FROM Apollo House 41 Halton Station Road Sutton Weaver Runcorn Cheshire WA7 3DN | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
AP03 | Appointment of Ralph Michael Stross as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN BLANCHE | |
AA01 | Previous accounting period extended from 31/10/09 TO 30/11/09 | |
AR01 | 25/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WALMSLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH MICHAEL STROSS / 01/10/2009 | |
CERTNM | COMPANY NAME CHANGED EI LEASING LIMITED CERTIFICATE ISSUED ON 08/08/09 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF | |
CERTNM | COMPANY NAME CHANGED HALLCO 1553 LIMITED CERTIFICATE ISSUED ON 17/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2011-09-07 |
Proposal to Strike Off | 2010-11-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | EAGLE-I HOLDINGS PLC | |
DEBENTURE | Outstanding | STUART GARY KRELL (THE CREDITOR) | |
DEBENTURE | Outstanding | STROSS FINANCIAL SERVICES LIMITED (THE CREDITOR) | |
DEBENTURE | Outstanding | BELGRAVIA HOMES LIMITED (THE CREDITOR) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Vehicle Other Svs |
Bradford Metropolitan District Council | |
|
Vehicle Other Svs |
Bradford Metropolitan District Council | |
|
Vehicle Other Svs |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85447000 | Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ASSET OUTLOOK LIMITED | Event Date | 2011-08-31 |
In accordance with Rule 4.106, I, Kevin Goldfarb of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG give notice that on 31 August 2011 I was appointed Liquidator of Asset Outlook Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 3 November 2011 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Kevin Goldfarb of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Kevin Goldfarb Liquidator : Kevin Goldfarb (IP Number 8858) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG was appointed as Liquidator of the Company on 31 August 2011 . The Companys registered office is Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG and the Companys principal trading address is Daresbury Science & Innovation Park, Daresbury, Cheshire, England WA4 4FS . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASSET OUTLOOK LIMITED | Event Date | 2010-11-30 |
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. |