Company Information for OUTGOING LIMITED
UNIT 3, BUILDING 2 THE COLONY WILMSLOW, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 4LY,
|
Company Registration Number
04045495
Private Limited Company
Active |
Company Name | |
---|---|
OUTGOING LIMITED | |
Legal Registered Office | |
UNIT 3, BUILDING 2 THE COLONY WILMSLOW ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 4LY Other companies in M20 | |
Company Number | 04045495 | |
---|---|---|
Company ID Number | 04045495 | |
Date formed | 2000-08-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB837237514 |
Last Datalog update: | 2024-03-06 20:52:34 |
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 | ||
---|---|---|---|---|
Outgoing Angling LLC | Indiana | Unknown | ||
OUTGOING CORP. | 101 PARK AVENUE Suffolk MILLER PLACE NY 11764 | Active | Company formed on the 2009-11-23 | |
OUTGOING CHARTERS LLC | 1295 27TH ST SW NAPLES FL 34117 | Active | Company formed on the 2011-11-30 | |
OUTGOING CONSULTANTS LLC | Michigan | UNKNOWN | ||
OUTGOING DIGITAL LIMITED | 10 QUEENS COURT GREAT PRESTON GREAT PRESTON LEEDS LS26 8DD | Dissolved | Company formed on the 2013-08-01 | |
OUTGOING DEVELOPMENT AUSTRALIA PTY LTD | QLD 4037 | Active | Company formed on the 1988-02-10 | |
OUTGOING EVENTS LTD | C/O QUANTUME LLP, TENTH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF | In Administration/Administrative Receiver | Company formed on the 2016-07-11 | |
OUTGOING INC | Delaware | Unknown | ||
OUTGOING INVESTMENTS LIMITED | 93 MILL STREET QORMI | Unknown | ||
OUTGOING MUMS LIMITED | KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX | Dissolved | Company formed on the 2016-04-05 | |
Outgoing Manufacturing LLC | 2236 E 109th Drive Northglenn CO 80233 | Good Standing | Company formed on the 2023-05-06 | |
OUTGOING PROMOTIONS LLC | 13757 Hunterwood Rd JACKSONVILLE FL 32225 | Inactive | Company formed on the 2013-04-08 | |
OUTGOING SOLUTIONS LTD | 2 LARCH GROVE NAYLAND COLCHESTER ESSEX CO6 4LE | Dissolved | Company formed on the 2010-11-08 | |
OUTGOING SPOT LIMITED | 14307347 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2022-08-19 | |
OUTGOING TRANSPORT LIMITED | C/O ASCENDIS UNIT 3, BUILDING 2, THE COLONY WILMSLOW, ALTRINCHAM ROAD WILMSLOW SK9 4LY | Active - Proposal to Strike off | Company formed on the 2006-11-16 | |
OUTGOING TRAVEL INCORPORATED | New Jersey | Unknown | ||
OUTGOING USA LIMITED | Georgia | Unknown | ||
OUTGOING USA LIMITED | Georgia | Unknown | ||
Outgoing Vibes Inc | 14998 W 6th Ave Ste 800 Golden CO 80401 | Delinquent | Company formed on the 2021-07-21 | |
OUTGOING, LLC | 1542 CORONADO ROAD WESTON FL 33327 | Inactive | Company formed on the 2007-05-18 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY COOPER |
||
GARETH JAMES COOPER |
||
TIMOTHY COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FERGUS DYER-SMITH |
Company Secretary | ||
FERGUS DYER-SMITH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SNOW EXPRESS LTD. | Company Secretary | 2003-07-10 | CURRENT | 2003-07-10 | Dissolved 2013-12-03 | |
RHGC LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Dissolved 2016-03-08 | |
LOLLIBOP FESTIVAL LIMITED | Director | 2012-08-21 | CURRENT | 2009-01-12 | Active | |
KABOODLE SOLUTIONS LTD | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
BIG GREEN COACH LIMITED | Director | 2013-02-05 | CURRENT | 2009-01-06 | Active | |
CAUTIOUS MAN LIMITED | Director | 2012-08-31 | CURRENT | 2012-06-20 | Active | |
LOLLIBOP FESTIVAL LIMITED | Director | 2012-08-21 | CURRENT | 2009-01-12 | Active | |
PLANET FESTIVAL LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040454950004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040454950005 | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Gareth James Cooper on 2024-01-23 | ||
Director's details changed for Mr Timothy Cooper on 2024-01-23 | ||
SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY COOPER on 2024-01-23 | ||
Change of details for Mr Gareth James Cooper as a person with significant control on 2024-01-23 | ||
Change of details for Mr Mark Wilfred Wright as a person with significant control on 2024-01-23 | ||
REGISTERED OFFICE CHANGED ON 23/01/24 FROM C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Mark Wilfred Wright as a person with significant control on 2021-08-02 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/20 FROM 11 Baring Street Manchester M1 2PY England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM The Stables, Wilmslow Rd East Didsbury Manchester Lancashire M20 5PG | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040454950005 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 547900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 547901 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 547901 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 547901 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COOPER / 02/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES COOPER / 01/02/2014 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-08-02 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040454950004 | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gareth James Cooper on 2012-09-10 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
SH06 | 23/07/10 STATEMENT OF CAPITAL GBP 302840 | |
RES01 | ADOPT ARTICLES 17/05/2010 | |
RES04 | NC INC ALREADY ADJUSTED 17/05/2010 | |
SH01 | 02/06/10 STATEMENT OF CAPITAL GBP 302860 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES COOPER / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COOPER / 21/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY COOPER / 21/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SA | SHARE AGREEMENT OTC | |
RES04 | GBP NC 2000/2200 30/08/2009 | |
123 | NC INC ALREADY ADJUSTED 30/08/09 | |
RES01 | ADOPT ARTICLES 30/08/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
88(2) | AD 30/08/09 GBP SI 200@1=200 GBP IC 2000/2200 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
88(2) | AMENDING 88(2) | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: THE OLD COACH HOUSE, 5 EGERTON CRESCENT, MANCHESTER, M20 4PN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 10/02/03--------- £ SI 1000000@.001=1000 £ IC 1000/2000 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/10/02 | |
363s | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 22/08/02 | |
RES13 | SHARE DIVISION 22/08/02 | |
RES04 | £ NC 1000/2000 22/08/0 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 705,490 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 547,656 |
Creditors Due After One Year | 2012-08-31 | £ 547,656 |
Creditors Due After One Year | 2011-08-31 | £ 551,876 |
Creditors Due Within One Year | 2013-08-31 | £ 419,520 |
Creditors Due Within One Year | 2012-08-31 | £ 407,181 |
Creditors Due Within One Year | 2012-08-31 | £ 407,181 |
Creditors Due Within One Year | 2011-08-31 | £ 886,818 |
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 OUTGOING LIMITED
Called Up Share Capital | 2013-08-31 | £ 547,901 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 302,840 |
Called Up Share Capital | 2012-08-31 | £ 302,840 |
Called Up Share Capital | 2011-08-31 | £ 302,840 |
Cash Bank In Hand | 2013-08-31 | £ 198,224 |
Cash Bank In Hand | 2012-08-31 | £ 274,048 |
Cash Bank In Hand | 2012-08-31 | £ 274,048 |
Cash Bank In Hand | 2011-08-31 | £ 629,627 |
Current Assets | 2013-08-31 | £ 399,768 |
Current Assets | 2012-08-31 | £ 484,214 |
Current Assets | 2012-08-31 | £ 484,214 |
Current Assets | 2011-08-31 | £ 904,435 |
Debtors | 2013-08-31 | £ 201,544 |
Debtors | 2012-08-31 | £ 210,166 |
Debtors | 2012-08-31 | £ 210,166 |
Debtors | 2011-08-31 | £ 274,808 |
Fixed Assets | 2013-08-31 | £ 1,221,444 |
Fixed Assets | 2012-08-31 | £ 1,224,899 |
Fixed Assets | 2012-08-31 | £ 1,224,899 |
Fixed Assets | 2011-08-31 | £ 1,220,913 |
Secured Debts | 2012-08-31 | £ 281,698 |
Secured Debts | 2011-08-31 | £ 280,480 |
Shareholder Funds | 2013-08-31 | £ 496,202 |
Shareholder Funds | 2012-08-31 | £ 754,276 |
Shareholder Funds | 2012-08-31 | £ 754,276 |
Shareholder Funds | 2011-08-31 | £ 686,654 |
Tangible Fixed Assets | 2013-08-31 | £ 792,580 |
Tangible Fixed Assets | 2012-08-31 | £ 849,941 |
Tangible Fixed Assets | 2012-08-31 | £ 849,941 |
Tangible Fixed Assets | 2011-08-31 | £ 716,773 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | SEED EVENT SOLUTIONS LTD | 2012-08-15 | Outstanding |
DEBENTURE | SEED EVENTS LIMITED | 2012-08-15 | Outstanding |
DEBENTURE | STUDENT SEED LIMITED | 2008-04-12 | Outstanding |
We have found 3 mortgage charges which are owed to OUTGOING LIMITED
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as OUTGOING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
58063290 | Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s. | |||
58043000 | Handmade lace in the piece, in strips or in motifs (excl. fabrics of heading 6002 to 6006) | |||
63080000 | Sets consisting of woven fabric and yarn, whether or not with accessories, for making up into rugs, tapestries, embroidered tablecloths or serviettes, or similar textile articles, put up in packings for retail sale (excl. sets for making up into articles of clothing) | |||
95066200 | Inflatable balls | |||
58063290 | Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s. | |||
63079099 | ||||
58063290 | Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s. | |||
48236910 | Trays, dishes and plates, of paper or paperboard (excl. of bamboo paper or bamboo paperboard) | |||
58 | ||||
63079099 | ||||
95066200 | Inflatable balls | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
69120030 | Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
63062900 | Tents of textile materials (excl. of synthetic fibres, and umbrella and play tents) | |||
62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |