Company Information for O'DELL CALLAWAY LTD
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
02061866
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
O'DELL CALLAWAY LTD | ||
Legal Registered Office | ||
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in RG25 | ||
Previous Names | ||
|
Company Number | 02061866 | |
---|---|---|
Company ID Number | 02061866 | |
Date formed | 1986-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-06 12:34:02 |
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 |
---|---|---|
WENDY ODELL CALLAWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVID CALLAWAY |
Company Secretary | ||
WENDY ODELL CALLAWAY |
Company Secretary | ||
PETER DAVID CALLAWAY |
Director | ||
TERRY O'DELL |
Director | ||
ANNE ELIZABETH LAMPORT |
Director | ||
LAUREN ODELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEXTRACE LTD | Director | 2016-06-30 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
MIMOCON LTD | Director | 2016-01-01 | CURRENT | 2011-05-11 | Active | |
ZEBRA ACCOUNTANTS LTD | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
STEUERKANZLEI ST MATTHEW LTD | Director | 2014-06-01 | CURRENT | 2011-05-03 | Dissolved 2014-11-18 | |
DATIVE STUDIOS LTD | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
ST MATTHEW CONSULTING LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Dissolved 2016-09-27 | |
Z CONSULTING & SERVICES LTD | Director | 2012-09-03 | CURRENT | 2012-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM 14th Floor, Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/16 FROM 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Wendy Odell Callaway on 2015-05-05 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/13 FROM the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PETER CALLAWAY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 25 PENFOLD CROFT FARNHAM SURREY GU9 9JD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED SELECT OFFICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 25 PENFOLD CROFT FARNHAM SURREY GU9 9JD | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/08/01 | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPPSHIRE GU34 1EN | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED S.O.S. (FARNHAM) LIMITED CERTIFICATE ISSUED ON 25/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AUD | AUDITOR'S RESIGNATION |
Resolutions for Winding-up | 2016-08-04 |
Notices to Creditors | 2016-08-04 |
Appointment of Liquidators | 2016-08-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 10,022 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 27,721 |
Provisions For Liabilities Charges | 2012-04-01 | £ 1,709 |
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 O'DELL CALLAWAY LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 7,499 |
Current Assets | 2012-04-01 | £ 42,428 |
Debtors | 2012-04-01 | £ 34,929 |
Fixed Assets | 2012-04-01 | £ 36,546 |
Shareholder Funds | 2012-04-01 | £ 39,522 |
Tangible Fixed Assets | 2012-04-01 | £ 8,546 |
Debtors and other cash assets
O'DELL CALLAWAY LTD owns 3 domain names.
bandwaccounting.co.uk selectofficesolutions.co.uk occca.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as O'DELL CALLAWAY LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | O’DELL CALLAWAY LIMITED | Event Date | 2016-07-25 |
Name of office holder 1: Andrew Watling Office holder 1 IP number: 15910 Name of office holder 2: Carl Jackson Office holder 2 IP number: 8860 Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office holders telephone no and email address: 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings: Adam Price , adam.price@quantuma.com , 023 8033 6464 At a general meeting of the above name company, duly convened and held at 2-3 Stable Court, Herriard Park, Herriard, Basingstoke, RG25 2PL on 25 July 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Andrew Watling and Carl Jackson be and are hereby appointed Joint Liquidators of the company on 25 July 2016 for the purposes of such winding up and that they be appointed jointly and severally. Wendy ODell Callaway , Chairman of meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | O’DELL CALLAWAY LIMITED | Event Date | 2016-07-25 |
I HEREBY GIVE NOTICE that we, Andrew Watling and Carl Jackson , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX were appointed Joint Liquidators of the above named company on 25th July 2016 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 27th August 2016 . No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Dated: 2nd August 2016 Andrew Watling : Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | O’DELL CALLAWAY LIMITED | Event Date | 2016-07-25 |
Andrew Watling (IP No. 15910) and Carl Jackson (IP No. 8860), Joint Liquidators , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , telephone and email address: 02380336464 and info@quantuma.com : Alternative contact for enquiries on proceedings: Adam Price, adam.price@quantuma.com, 023 8033 6464 | |||
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. |