Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONSHORE SUPPORT LTD
Company Information for

ONSHORE SUPPORT LTD

TWON WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
07934226
Private Limited Company
Liquidation

Company Overview

About Onshore Support Ltd
ONSHORE SUPPORT LTD was founded on 2012-02-02 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Onshore Support Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ONSHORE SUPPORT LTD
 
Legal Registered Office
TWON WALL HOUSE
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in EC1V
 
Filing Information
Company Number 07934226
Company ID Number 07934226
Date formed 2012-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 02/02/2015
Return next due 01/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 02:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONSHORE SUPPORT LTD
Is this data useful to you?
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.
Companies with same name ONSHORE SUPPORT LTD
The following companies were found which have the same name as ONSHORE SUPPORT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONSHORE SUPPORT SERVICES (UK) LIMITED CP HOUSE OTTERSPOOL WAY WATFORD HERTFORDSHIRE WD25 8HP Dissolved Company formed on the 2010-05-20
ONSHORE SUPPORT SERVICES (UK) LIMITED INTERNATIONAL HOUSE CROMWELL ROAD LONDON ENGLAND SW7 4ET Dissolved Company formed on the 2015-01-30

Company Officers of ONSHORE SUPPORT LTD

Current Directors
Officer Role Date Appointed
KAREN BUNKER
Director 2013-03-01
LORRAINE JULIE JONES
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
RHYS KEENE PENNY
Director 2012-02-02 2012-02-20
KAREN BUNKER
Company Secretary 2012-02-02 2012-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN BUNKER RESPONSE VEHICLE SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2011-05-17 Liquidation
KAREN BUNKER ONSHORE LOGISTICS LTD Director 2015-05-30 CURRENT 2014-03-19 In Administration/Administrative Receiver
KAREN BUNKER V5 AGENCIES LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2016-05-24
KAREN BUNKER 24-7 TRAINING LTD Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2015-07-21
KAREN BUNKER THE LEARNING GATEWAY (UK) LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2015-07-21
KAREN BUNKER THE CROFT MANAGEMENT CENTRE LIMITED Director 2014-03-25 CURRENT 2004-02-10 Dissolved 2015-12-29
KAREN BUNKER MONITORNOW LTD Director 2014-01-01 CURRENT 2012-01-10 Dissolved 2015-07-21
KAREN BUNKER THE CAR SPA (UK) LIMITED Director 2014-01-01 CURRENT 2013-05-10 Dissolved 2015-07-21
KAREN BUNKER THE CAR SPA BY LUCENTE LIMITED Director 2014-01-01 CURRENT 2013-05-14 Dissolved 2015-07-21
KAREN BUNKER LUCENTE LUXURY CAR HOTEL LIMITED Director 2014-01-01 CURRENT 2013-11-07 Dissolved 2015-07-21
KAREN BUNKER 24-7 RESPONSE (UK) LIMITED Director 2014-01-01 CURRENT 2008-10-17 Dissolved 2015-07-21
KAREN BUNKER THE 24-7 GROUP OF COMPANIES LIMITED Director 2014-01-01 CURRENT 2011-04-28 Dissolved 2015-11-10
KAREN BUNKER 24-7 FASTTRACK IT LTD Director 2014-01-01 CURRENT 2009-12-08 Dissolved 2016-05-31
KAREN BUNKER 24SEVEN GROUP LTD Director 2014-01-01 CURRENT 2011-09-22 Liquidation
KAREN BUNKER APY CPC LIMITED Director 2013-08-01 CURRENT 2009-11-24 Dissolved 2015-03-17
LORRAINE JULIE JONES ONSHORE SUPPORT SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2016-06-14
LORRAINE JULIE JONES ONSHORE VEHICLE HIRE LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2016-07-26
LORRAINE JULIE JONES THE LEARNING GATEWAY (UK) LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2015-07-21
LORRAINE JULIE JONES THE CROFT MANAGEMENT CENTRE LIMITED Director 2014-03-25 CURRENT 2004-02-10 Dissolved 2015-12-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-19
2020-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-19
2019-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-19
2018-08-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-19
2017-09-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-19
2016-07-062.24BAdministrator's progress report to 2016-06-20
2016-06-202.34BNotice of move from Administration to creditors voluntary liquidation
2016-01-212.24BAdministrator's progress report to 2015-12-16
2015-08-272.23BResult of meeting of creditors
2015-08-102.17BStatement of administrator's proposal
2015-07-302.16BStatement of affairs with form 2.14B
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM 145-147 st. John Street London EC1V 4PW
2015-07-012.12BAppointment of an administrator
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079342260002
2015-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-06DISS40Compulsory strike-off action has been discontinued
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-04AR0102/02/15 ANNUAL RETURN FULL LIST
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-10AR0102/02/14 ANNUAL RETURN FULL LIST
2013-11-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0102/02/13 ANNUAL RETURN FULL LIST
2013-03-04AP01DIRECTOR APPOINTED MRS KAREN BUNKER
2013-02-09MG01Particulars of a mortgage or charge / charge no: 1
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/12 FROM Cp House Otterspool Way Watford Hertfordshire WD25 8HP United Kingdom
2012-04-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN BUNKER
2012-04-11AP01DIRECTOR APPOINTED MISS LORRAINE JULIE JONES
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RHYS PENNY
2012-04-03AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2012-02-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities



Licences & Regulatory approval
We could not find any licences issued to ONSHORE SUPPORT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-08-04
Appointment of Administrators2015-06-25
Dismissal of Winding Up Petition2015-05-13
Petitions to Wind Up (Companies)2015-04-21
Fines / Sanctions
No fines or sanctions have been issued against ONSHORE SUPPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2013-02-09 Outstanding CENTRIC SPV 1 LIMITED
Creditors
Creditors Due Within One Year 2012-02-02 £ 16,887
Provisions For Liabilities Charges 2012-02-02 £ 13,865

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 ONSHORE SUPPORT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-02 £ 45,000
Cash Bank In Hand 2012-02-02 £ 3,840
Current Assets 2012-02-02 £ 93,425
Debtors 2012-02-02 £ 89,585
Fixed Assets 2012-02-02 £ 6,484
Shareholder Funds 2012-02-02 £ 69,157
Tangible Fixed Assets 2012-02-02 £ 6,484

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ONSHORE SUPPORT LTD registering or being granted any patents
Domain Names

ONSHORE SUPPORT LTD owns 1 domain names.

backofficesupport.co.uk  

Trademarks
We have not found any records of ONSHORE SUPPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONSHORE SUPPORT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as ONSHORE SUPPORT LTD are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where ONSHORE SUPPORT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyONSHORE SUPPORT LTDEvent Date2015-07-30
In the High Court Chancery Division Leeds District Registry case number 520 Notice is hereby given that an initial meeting of creditors of Onshore Support Ltd is to be held at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD on 17 August 2015 at 10.30 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Joint Administrators remuneration and to approve the pre appointment costs incurred. A proxy form is available which should be completed and returned to Lee Death by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to Lee Death, details in writing of your claim not later than 12.00 noon on the business day before the day fixed for the meeting. Date of Appointment: 17 June 2015. Office Holder details: Lee Death and Richard Toone (IP No. 9316 and 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD For further details contact: The Joint Administrators, Email: wcox@cvr.global Tel: 01206 217900
 
Initiating party Event TypeAppointment of Administrators
Defending partyONSHORE SUPPORT LTDEvent Date2015-06-17
In the High Court of Justice, Chancery Division Leeds District Registry case number 520 Lee De'ath and Richard Toone (IP Nos 9316 and 9146 ), both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD For further details contact: Wendy Cox, Email: wcox@cvr.global Tel: 01206 217900. :
 
Initiating party NORTHGATE VEHICLE HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyONSHORE SUPPORT LTDEvent Date2015-01-06
In the HIGH COURT OF JUSTICE CHANCERY DIVISION NEWCASTLE UPON TYNE DISTRICT REGISTRY case number 0003 A Petition to wind-up the above named Company of 145-147 St John Street, London, EC1V 4PW presented on the 6 January 2015 by NORTHGATE VEHICLE HIRE LIMITED of Norflex House, 20 Allington Way, Darlington, DL1 4DY will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry at Th e Law Courts, Quayside, Newcastle upon Tyne NE1 3LA . Date: 30 April 2015 Time: 11.00 am (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 his solicitors in accordance with Rule 4.16 by 16.00 hours on the 29th day of April 2015. The Petitioners solicitors are Ward Hadaway of Sandgate House, 102 Quayside, Newcastle upon Tyne, NE1 3DX , Tel: 0191 204 4337 , Ref: EM.JJ.NOR329.107.82129 : Dated the 20th day of April 2015.
 
Initiating party NORTHGATE VEHICLE HIRE LIMITEDEvent TypeDismissal of Winding Up Petition
Defending partyONSHORE SUPPORT LTDEvent Date2015-01-06
In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) NEWCASTLE UPON TYNE DISTRICT REGISTRY case number 0003 A Petition to wind-up the above named Company of ONSHORE SUPPORT LTD presented on the 6 January 2015 by NORTHGATE VEHICLE HIRE LIMITED of Northgate Vehicle Hire Limited, NORFLEX House, 20 Allington Way, Darlington DL1 4DY was heard on 30 April 2015 and was dismissed by the court. Notice of the hearing previously appeared in the London Gazette on 21/04/2015. Ward Hadaway of Sandgate House, 102 Quayside, Newcastle upon Tyne, NE1 3DX , Tel: +44 (0) 191 204 4337, ref: (L) EM.NOR329.107.82129 : Dated the 11 May 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONSHORE SUPPORT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONSHORE SUPPORT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.