Dissolved 2016-09-01
Company Information for OTTOMAN LIMITED
TRINITY WAY, MANCHESTER, M3 7BG,
|
Company Registration Number
01640078
Private Limited Company
Dissolved Dissolved 2016-09-01 |
Company Name | |
---|---|
OTTOMAN LIMITED | |
Legal Registered Office | |
TRINITY WAY MANCHESTER M3 7BG Other companies in EN11 | |
Company Number | 01640078 | |
---|---|---|
Date formed | 1982-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-09-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 12:26:19 |
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 | ||
---|---|---|---|---|
OTTOMAN 101 LTD | 38a Station Road West Oxted RH8 9EU | Active - Proposal to Strike off | Company formed on the 2021-07-19 | |
OTTOMAN 3 PTY. LTD. | VIC 3205 | Dissolved | Company formed on the 2008-11-07 | |
OTTOMAN AGENCY LIMITED | 77 WILKINS ROAD OXFORD OX4 2JB | Active - Proposal to Strike off | Company formed on the 1996-08-06 | |
OTTOMAN AND OTHER COMPANY LIMITED | 1 OLD LANE GRASSCROFT OLDHAM UNITED KINGDOM OL4 4EX | Dissolved | Company formed on the 2015-02-20 | |
OTTOMAN ART LIMITED | 30 KILCLARE CRESCENT JOBSTOWN TALLAGHT DUBLIN 24 | Dissolved | Company formed on the 2003-02-19 | |
OTTOMAN ART LTD. | 216 EAST 49TH STREET 5TH FLOOR NEW YORK NEW YORK 10017-1546 | Active | Company formed on the 2001-12-17 | |
OTTOMAN ARABIANS LLC | California | Unknown | ||
Ottoman Art LLC | Connecticut | Unknown | ||
OTTOMAN ASSET MANAGEMENT LLP | 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP | Dissolved | Company formed on the 2008-01-23 | |
OTTOMAN ASSOCIATES LLC | New Jersey | Unknown | ||
OTTOMAN ASSETS LIMITED | Unknown | |||
OTTOMAN AUSTRALIA CO PTY LTD | Active | Company formed on the 2018-10-05 | ||
OTTOMAN AYDIN LIMITED | BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL | Active - Proposal to Strike off | Company formed on the 2014-03-10 | |
OTTOMAN B&M LLC | 10910 QUEENS BLVD APT 6J Queens FOREST HILLS NY 11375 | Active | Company formed on the 2006-12-29 | |
OTTOMAN BANK | Active | Company formed on the 1981-01-01 | ||
OTTOMAN BARBERS LIMITED | SWALLO HOUSE PARSONS ROAD WASHINGTON NE37 1EZ | Active | Company formed on the 2015-01-21 | |
OTTOMAN BARBERS TR LTD | 11 MANOR WALK MARKET HARBOROUGH LE16 9BP | Active | Company formed on the 2019-10-10 | |
OTTOMAN BARBER | ALJUNIED AVENUE 2 Singapore 380119 | Active | Company formed on the 2020-05-20 | |
OTTOMAN BBQ LIMITED | MELVILLE COURT 317 LOWER ROAD SURREY QUAYS LONDON SE8 5DN | Dissolved | Company formed on the 2011-02-04 | |
OTTOMAN BEDS LTD. | 4 SNOWDON STREET BATLEY WEST YORKSHIRE UNITED KINGDOM WF17 7RS | Dissolved | Company formed on the 2015-02-10 |
Officer | Role | Date Appointed |
---|---|---|
SHERILYN HEALD BANKES |
||
NICHOLAS DAVID BANKES |
||
SHERILYN HEALD BANKES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIEW HOLOGRAPHICS LIMITED | Director | 2012-09-04 | CURRENT | 2007-03-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LIQ MISC | INSOLVENCY:REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM CONDUIT HOUSE CONDUIT LANE HODDESDON HERTFORDSHIRE EN11 8EP | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHERILYN HEALD BANKES / 01/01/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/09; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/01/08; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/02 FROM: GLADSTONE HOUSE 2 CHURCH ROAD LIVERPOOL L15 9EG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/94 FROM: 31/33 HEATHFIELD ROAD LIVERPOOL MERSEYSIDE L15 9EX | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/01/92 FROM: C/O PANNELL KERR FORSTER 52 MOUNT PLEASANT LIVERPOOL. L3 5UN | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 17/08/90 FROM: CHANCERY HOUSE 96 PARADISE STREET LIVERPOOL L1 5BA | |
363 | RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/87 | |
363 | RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS |
Final Meetings | 2016-04-13 |
Resolutions for Winding-up | 2015-03-19 |
Appointment of Liquidators | 2015-03-19 |
Notices to Creditors | 2015-03-19 |
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 OTTOMAN LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as OTTOMAN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OTTOMAN LIMITED | Event Date | 2016-04-11 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of members of the above Company will be held at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 13 May 2016 at 11.00am for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG by 12 May 2016 in order that the member be entitled to vote. Date of Appointment: 13 March 2015 Office Holder details: Alan Brian Coleman, (IP No. 009402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Further details contact: A B Coleman, Email: acoleman@rpg.co.uk, Tel: 0161 608 0000. Alternative contact: Matthew Bannon, Email: mbannon@rpg.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OTTOMAN LIMITED | Event Date | 2015-03-16 |
Notice is hereby given that the Creditors of the above named Company are required, on or before the 19 March 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to R M Withinshaw and A B Coleman, Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, (IP Nos 008014 and 009402), the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of a members voluntary liquidation. Date of Appointment: 13 March 2015. For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Linzi Jamieson. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OTTOMAN LIMITED | Event Date | 2015-03-13 |
At a general meeting of the above named Company, duly convened and held at Ty Ucha’r Llan, Cilcain, Mold, Flintshire, CH7 5PD on 13 March 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Coleman and Roderick Withinshaw , both of Royce Peeling Green , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, (IP Nos 008014 and 009402) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up.” For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Linzi Jamieson. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OTTOMAN LIMITED | Event Date | 2015-03-13 |
Roderick Withinshaw and A B Coleman , both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG : For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Linzi Jamieson. | |||
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. |