Dissolved 2017-10-27
Company Information for OVASTO LIMITED
CRAWLEY, WEST SUSSEX, RH10,
|
Company Registration Number
07584077
Private Limited Company
Dissolved Dissolved 2017-10-27 |
Company Name | |
---|---|
OVASTO LIMITED | |
Legal Registered Office | |
CRAWLEY WEST SUSSEX | |
Company Number | 07584077 | |
---|---|---|
Date formed | 2011-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-05-31 | |
Date Dissolved | 2017-10-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:26:55 |
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 | ||
---|---|---|---|---|
OVASTONE LIMITED | Cotsford4 Old Malvern Road Powick Worcester WR2 4RX | Active | Company formed on the 2010-04-01 |
Officer | Role | Date Appointed |
---|---|---|
SCOTT DOUGLAS STONHAM |
||
SLÁVKA STONHAM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONHAM & STONHAM PROF SERVICES LTD | Director | 2018-06-07 | CURRENT | 2018-06-07 | Active | |
LOCAL PUZZLE LTD | Director | 2015-08-27 | CURRENT | 2015-02-16 | Active - Proposal to Strike off |
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 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 17 CLANFIELD CRESCENT TILEHURST READING BERKSHIRE RG31 6QN ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/03/2016 TO 31/05/2016 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SLÁVKA NAHÁLKOVÁ / 29/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM C/O DSC METROPOLITAN LLP SHIRE HOUSE BARNES GREEN BRINKWORTH CHIPPENHAM WILTSHIRE SN15 5AQ | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SLÁVKA NAHÁLKOVÁ / 30/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT STONHAM / 30/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM SHIRE HOUSE BARNES GREEN BRINKWORTH SN15 5AQ | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 17 CLANFIELD CRESCENT TILEHURST BERKSHIRE RG31 6QN | |
AR01 | 30/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT STONHAM / 13/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SLÁVKA NAHÁLKOVÁ / 13/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 76 GRASMERE AVENUE TILEHURST READING BERKSHIRE RG30 6XX ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-10-21 |
Appointment of Liquidators | 2016-10-21 |
Resolutions for Winding-up | 2016-10-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 OVASTO LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as OVASTO LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OVASTO LIMITED | Event Date | 2016-10-11 |
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final distribution to creditors of the above named Company within 2 months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator, David Frank Perkins, at Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG by no later than 15 November 2016 (the last date for proving). Please note that the proposed distribution is to be the only distribution to creditors in the winding up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the final date to prove. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 October 2016 Office Holder details: David Frank Perkins , (IP No. 18310) of Benedict Mackenzie , 5-6 The Courtyard, East Park, Crawley, RH10 6AG . For further details contact: David Frank Perkins, Email: d.perkins@benemack.com. Alternative contact: Ed Guest. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OVASTO LIMITED | Event Date | 2016-10-11 |
David Frank Perkins , (IP No. 18310) of Benedict Mackenzie , 5-6 The Courtyard, East Park, Crawley, RH10 6AG . : For further details contact: David Frank Perkins, Email: d.perkins@benemack.com. Alternative contact: Ed Guest. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OVASTO LIMITED | Event Date | 2016-10-11 |
Notice is hereby given that the following resolutions were passed on 11 October 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Frank Perkins , (IP No. 18310) of Benedict Mackenzie , 5-6 The Courtyard, East Park, Crawley, RH10 6AG be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact: David Frank Perkins, Email: d.perkins@benemack.com. Alternative contact: Ed Guest. | |||
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. |