Dissolved
Dissolved 2014-04-08
Company Information for SMALL OFFICE LARGE OFFICE LIMITED
HOUSE, 10 CHURCH HILL, LOUGHTON, ESSEX, IG10,
|
Company Registration Number
04399572
Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | |
---|---|
SMALL OFFICE LARGE OFFICE LIMITED | |
Legal Registered Office | |
HOUSE, 10 CHURCH HILL, LOUGHTON ESSEX | |
Company Number | 04399572 | |
---|---|---|
Date formed | 2002-03-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 16:01:12 |
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 |
---|---|---|
KAREN GORDON COURTNEY |
||
GARY STEPHEN GORDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN CUTHBERT |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTERHAM STONE LIMITED | Director | 2002-03-20 | CURRENT | 2002-03-20 | Dissolved 2014-04-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
LIQ MISC | INSOLVENCY:RE NOTCH APPT OF OR | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 27/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY STEPHEN GORDON / 18/04/2011 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY STEPHEN GORDON / 20/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/03/07; 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 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 20/03/02--------- £ SI 100@1 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-02-20 |
Petitions to Wind Up (Companies) | 2013-01-28 |
Petitions to Wind Up (Companies) | 2012-12-24 |
Petitions to Wind Up (Companies) | 2010-02-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SMALL OFFICE LARGE OFFICE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SMALL OFFICE LARGE OFFICE LIMITED | Event Date | 2013-02-12 |
In the Leeds District Registry case number 1383 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | MAGNET LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SMALL OFFICE LARGE OFFICE LIMITED | Event Date | 2012-10-05 |
Solicitor | Burr Sugden | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1383 A Petition to wind up the above-named Company of C/o B W Holman & Co, 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton, Essex IG10 1LE , presented on 5 October 2012 by MAGNET LIMITED , of 3 Allington Way, Yarm Road Business Park, Darlington DL1 4XT , claiming to be a Creditor of the Company, will be heard at the Leeds District Registry at 1 Oxford Row, Leeds LS1 3BG , on 12 February 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 February 2013 . | |||
Initiating party | MAGNET LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SMALL OFFICE LARGE OFFICE LIMITED | Event Date | 2012-10-05 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1383 A Petition to wind up the above-named Company c/o B W Holman & Co, 1st Floor Suite Enterprise House, 10 Church Hill, Loughton, Essex IG10 1LE , presented on 5 October 2012 by MAGNET LIMITED , of 3 Allington Way, Yarm Road Business Park, Darlington DL1 4XT , claiming to be a Creditor of the Company, will be heard at the Leeds District Registry, at 1 Oxford Row, Leeds LS1 3BG , on 8 January 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 January 2013 . The Petitioners Solicitor is Burr Sugden , 23-27 Devonshire Street, Keighley, West Yorkshire BD21 2BQ . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SMALL OFFICE LARGE OFFICE LIMITED | Event Date | 2009-12-08 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6537 A Petition to wind up the above-named Company Small Office Large Office Limited, Registered Office B W Holman & Co, 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton, Essex IG10 1LE , presented on 8 December 2009 , by JEWSON LIMITED, TRADING AS MERTON TIMBER , Registered Office St Gobain House, Binley Business Park, Coventry CV3 2TT , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS , on 22 February 2010 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on Friday 19 February 2010. The Petitioners Solicitor is The Wilkes Partnership , 41 Church Street, Birmingham B3 2RT . (Ref JT/M0005996.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MADHOUSE COMMUNICATIONS LTD | Event Date | 2008-08-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 6465 A Petition to wind up the above-named Company of 46a Hanover Gate Mansions, Park Road, London NW1 4SN , presented on 5 August 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 October 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 October 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6920.(Ref SLR 1367136/37/A.) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2004-01-12 | |
A Final Meeting of the Creditors of the above-named Company has been summoned under section 146 of the Insolvency Act 1986, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. The Meeting will be held at 180 Strand, London WC2R 1WL, on 10 February 2004, at 11.00 am. A Creditor entitled to attend and vote may appoint a proxy to attend and vote on his or her behalf. A proxy form must be lodged with me at PO Box 36833, 180 Strand, London WC2R 1WL, not later 12.00 noon on the business day preceding the Meeting to entitle you to vote at the Meeting. J R D Smith, Liquidator 7 January 2004. | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2002-09-12 | |
(Reg No 1959143) Nature of Business: Steel Fabrication. Trade Classification: 06. Date of Appointment of Joint Administrative Receivers: 2 September 2002. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank plc. Joint Administrative Receivers: R H Kelly and G Wilson (Office Holder Nos 008582 and 009062), PO Box 61 Cloth Hall Court, 14 King Street, Leeds LS1 2JN. | |||
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. |