Company Information for OT FABRICATIONS LIMITED
FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
08195776
Private Limited Company
Liquidation |
Company Name | |
---|---|
OT FABRICATIONS LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in LE4 | |
Company Number | 08195776 | |
---|---|---|
Company ID Number | 08195776 | |
Date formed | 2012-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2013 | |
Account next due | 31/05/2015 | |
Latest return | 30/08/2014 | |
Return next due | 27/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 08:38:35 |
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 |
---|---|---|
STUART GRANT OGBOURNE |
||
JAMES TOPLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART GRANT OGBOURNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SITE SERVICES & REPAIRS LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active - Proposal to Strike off | |
S & O FABRICATIONS (LEICESTER) LIMITED | Director | 2014-11-14 | CURRENT | 2014-10-27 | Dissolved 2018-02-27 | |
JT FABRICATIONS AND SITE SERVICES LIMITED | Director | 2014-12-02 | CURRENT | 2014-12-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 780 MELTON ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8BD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED STUART GRANT OGBOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART OGBOURNE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2015-06-05 |
Resolutions for Winding-up | 2015-06-05 |
Meetings of Creditors | 2015-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 33110 - Repair of fabricated metal products
Creditors Due After One Year | 2012-08-30 | £ 8,147 |
---|---|---|
Creditors Due Within One Year | 2012-08-30 | £ 61,574 |
Creditors and other liabilities
|
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 OT FABRICATIONS LIMITED
Called Up Share Capital | 2012-08-30 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-08-30 | £ 354 |
Current Assets | 2012-08-30 | £ 48,585 |
Debtors | 2012-08-30 | £ 27,187 |
Fixed Assets | 2012-08-30 | £ 21,437 |
Shareholder Funds | 2012-08-30 | £ 301 |
Stocks Inventory | 2012-08-30 | £ 21,044 |
Tangible Fixed Assets | 2012-08-30 | £ 21,437 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33110 - Repair of fabricated metal products) as OT FABRICATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OT FABRICATIONS LIMITED | Event Date | 2015-05-28 |
Nathan Jones and Christopher John Stirland , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : For further details contact: email: caryn.littlechild@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OT FABRICATIONS LIMITED | Event Date | 2015-05-28 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY on 28 May 2015 at 11.30 am, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: That the company be wound up voluntarily and that Nathan Jones and Christopher John Stirland , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , (IP Nos 9326 and 9368) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact: email: caryn.littlechild@frpadvisory.com Stuart Ogbourne , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OT FABRICATIONS LIMITED | Event Date | 2015-05-12 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY on 28 May 2015 at 11.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. Any questions regarding these proceeding should be directed to Erin Breen of FRP Advisory on Tel: 0116 303 3333 | |||
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. |