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

OTHERLAND TOYS LTD.

311 High Road, Loughton, ESSEX, IG10 1AH,
Company Registration Number
03684662
Private Limited Company
Liquidation

Company Overview

About Otherland Toys Ltd.
OTHERLAND TOYS LTD. was founded on 1998-12-16 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Otherland Toys Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OTHERLAND TOYS LTD.
 
Legal Registered Office
311 High Road
Loughton
ESSEX
IG10 1AH
Other companies in N17
 
Filing Information
Company Number 03684662
Company ID Number 03684662
Date formed 1998-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-06 12:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTHERLAND TOYS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON LIMITED
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.

Company Officers of OTHERLAND TOYS LTD.

Current Directors
Officer Role Date Appointed
ADHAM AHMED EL BADINI
Company Secretary 2001-01-01
ADHAM AHMED EL BADINI
Director 2000-01-10
AHMED EL BADINI
Director 1998-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA DAVEY
Company Secretary 1998-12-16 2001-11-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-12-16 1998-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADHAM AHMED EL BADINI MONEYENGINES.CO.UK LTD Company Secretary 2006-03-09 CURRENT 2006-03-09 Active

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
2023-03-06Final Gazette dissolved via compulsory strike-off
2022-12-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-04-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-09
2022-04-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-09
2021-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-09
2020-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-09
2019-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-09
2018-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-09
2017-02-174.20STATEMENT OF AFFAIRS/4.19
2017-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-174.20STATEMENT OF AFFAIRS/4.19
2017-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/15 FROM Suite 343 Lee Valley Technopark Ashley Road Tottenham London N17 9LN
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0131/07/14 ANNUAL RETURN FULL LIST
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-14AR0131/07/12 ANNUAL RETURN FULL LIST
2011-10-18AR0131/07/11 ANNUAL RETURN FULL LIST
2011-10-18CH01Director's details changed for Adham Ahmed El Badini on 2011-09-01
2011-10-18CH03SECRETARY'S DETAILS CHNAGED FOR ADHAM AHMED EL BADINI on 2011-09-01
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-14MG01Particulars of a mortgage or charge / charge no: 3
2010-10-20MG01Particulars of a mortgage or charge / charge no: 2
2010-08-21AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMED EL BADINI / 01/11/2009
2010-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADHAM AHMED EL BADINI / 01/11/2009
2010-06-28AA31/12/09 TOTAL EXEMPTION FULL
2009-10-05AA31/12/08 TOTAL EXEMPTION FULL
2009-09-16363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-08-19363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-28AA31/12/07 TOTAL EXEMPTION FULL
2007-08-17363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19288cSECRETARY'S PARTICULARS CHANGED
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-02363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 5 BOUNDARY COURT BRUNSWICK PARK ROAD NEW SOUTHGATE LONDON N11 1JG
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-11363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-11288cDIRECTOR'S PARTICULARS CHANGED
2003-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-01-26363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-03-13288cDIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2002-03-11288aNEW SECRETARY APPOINTED
2002-03-11288bSECRETARY RESIGNED
2002-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-25287REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 275A SOUTH NORWOOD HILL LONDON SE25 6DP
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-19363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-01-11363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-0788(2)RAD 24/12/99--------- £ SI 98@1=98 £ IC 2/100
1998-12-23288bSECRETARY RESIGNED
1998-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47650 - Retail sale of games and toys in specialised stores




Licences & Regulatory approval
We could not find any licences issued to OTHERLAND TOYS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-13
Resolutions for Winding-up2017-02-13
Meetings of Creditors2017-02-01
Fines / Sanctions
No fines or sanctions have been issued against OTHERLAND TOYS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-14 Outstanding SURAJ PARKASH RAJPUT AND BHAG WANTI RAJPUT
DEBENTURE 2010-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-09-27 Outstanding DELTREX LIMITED
Intangible Assets
Patents
We have not found any records of OTHERLAND TOYS LTD. registering or being granted any patents
Domain Names

OTHERLAND TOYS LTD. owns 3 domain names.

otherland.co.uk   otherlandgadgets.co.uk   otherlandgifts.co.uk  

Trademarks
We have not found any records of OTHERLAND TOYS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTHERLAND TOYS 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 (47650 - Retail sale of games and toys in specialised stores) as OTHERLAND TOYS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where OTHERLAND TOYS 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 TypeAppointment of Liquidators
Defending partyOTHERLAND TOYS LIMITEDEvent Date2017-02-10
Liquidator's name and address: Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : Further information about this case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 020 8418 9333.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOTHERLAND TOYS LIMITEDEvent Date2017-02-10
At a general meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex IG10 1AH on 10 February 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Richard Rones of ThorntonRones, 311 High Road, Loughton, Essex IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Date of Appointment: 10 February 2017 . Further information about this case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 020 8418 9333. Adham El Badini , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyOTHERLAND TOYS LIMITEDEvent Date2017-02-01
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 311 High Road, Loughton, Essex IG10 1AH on 10 February 2017 at 11.30 am for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, not later than 12.00 noon on 9 February 2017. The proxy form and statement may be posted or sent by fax to 0208 418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Company's creditors will be available for Inspection free of charge at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH on 8 February 2017 and 9 February 2017 between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of ThorntonRones Limited on 020 8418 9333. Adham El Badini , Director : Dated: 23 January 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTHERLAND TOYS 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 OTHERLAND TOYS 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.