Dissolved 2017-08-08
Company Information for GET OUT THERE LTD
EAST TYNDALL STREET, CARDIFF, CF24 5EZ,
|
Company Registration Number
04935166
Private Limited Company
Dissolved Dissolved 2017-08-08 |
Company Name | ||
---|---|---|
GET OUT THERE LTD | ||
Legal Registered Office | ||
EAST TYNDALL STREET CARDIFF CF24 5EZ Other companies in PL3 | ||
Previous Names | ||
|
Company Number | 04935166 | |
---|---|---|
Date formed | 2003-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2017-08-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:50:49 |
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 | ||
---|---|---|---|---|
GET OUT THERE (SCOTLAND) LTD | PAVILION 2, CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING STIRLINGSHIRE FK7 7SH | Active | Company formed on the 2017-02-17 | |
GET OUT THERE, INC. | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 2008-04-23 | |
GET OUT THERE ADVENTURES LLC | 10860 SW 38 DRIVE DAVIE FL 33328 | Inactive | Company formed on the 2013-10-07 | |
GET OUT THERE TRAVEL, INC. | 378 LAKE DAWSON PLACE LAKE MARY FL 32746 | Inactive | Company formed on the 2007-10-02 | |
Get Out There Media LLC | 3435 Ralston Creek Dr Loveland CO 80538 | Good Standing | Company formed on the 2018-01-22 | |
GET OUT THERE ACQUISITION CORP | Delaware | Unknown | ||
GET OUT THERE ACQUISITION CORP | Georgia | Unknown | ||
GET OUT THERE ADVENTURE GEAR PTY LTD | Active | Company formed on the 2018-09-17 | ||
GET OUT THERE SUPPORT SERVICES PTY LTD | Active | Company formed on the 2019-10-16 | ||
Get Out There Lands, LLC | 6785 Xenon Dr. Arvada CO 80004 | Noncompliant | Company formed on the 2020-01-06 | |
GET OUT THERE TRAVEL LLC | 1501 SHADY CREEK DR EULESS TX 76040 | Active | Company formed on the 2020-01-02 | |
GET OUT THERE ACQUISITION CORP | Georgia | Unknown | ||
GET OUT THERE AND PADDLE LTD | 101 101 ESTRIDGE WAY TONBRIDGE KENT TN10 4JU | Active | Company formed on the 2020-03-02 | |
Get Out There Colorado, LLC | 999 S Logan St Ste 200 Denver CO 80209 | Good Standing | Company formed on the 2020-06-25 | |
Get Out There RVing LLC | 14221 Country Hills Dr Brighton CO 80601 | Good Standing | Company formed on the 2021-02-16 | |
GET OUT THERE LTD | 19 APPLE TREE ROAD SOWERBY THIRSK YO7 3SW | Active - Proposal to Strike off | Company formed on the 2022-03-05 | |
GET OUT THERE TOURS AND TRAVEL LLC | 2951 NW DIVISION STREET GRESHAM OR 97030 | Active | Company formed on the 2023-01-24 |
Officer | Role | Date Appointed |
---|---|---|
GWYN ELWYN MORRIS |
||
GWYN ELWYN MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN JANE MORRIS |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE RED DOT LTD | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH PL3 4NU | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH PL3 4NU | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM COGS BIKES NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH DEVON PL3 4NU | |
LATEST SOC | 20/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/11/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GWYN ELWYN MORRIS / 01/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2015 FROM 12 LOCKYER ROAD PLYMOUTH PL3 4RL | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/11/14 FULL LIST | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/11/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MORRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM C/O C/O GWYN MORRIS 12 LOCKYER ROAD PLYMOUTH PL3 4RL UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MORRIS | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE MORRIS / 04/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWYN ELWYN MORRIS / 04/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM, 12 LOCKYER ROAD, PLYMOUTH, DEVON, PL3 4RL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 FULL LIST | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/10/06; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 100-102 BELGRAVE ROAD, TORQUAY, DEVON TQ2 5HZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SINGLETRACK LIMITED CERTIFICATE ISSUED ON 23/10/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: IFIELD HOUSE, BRADY ROAD, LYMINGE, FOLKESTONE, KENT CT18 8EY | |
88(2)R | AD 16/10/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-17 |
Meetings of Creditors | 2016-08-18 |
Appointment of Liquidators | 2016-01-18 |
Resolutions for Winding-up | 2016-01-18 |
Notices to Creditors | 2016-01-18 |
Meetings of Creditors | 2016-01-04 |
Proposal to Strike Off | 2011-12-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 481,810 |
---|
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 GET OUT THERE LTD
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 97,605 |
Current Assets | 2011-11-01 | £ 309,151 |
Debtors | 2011-11-01 | £ 16,827 |
Fixed Assets | 2011-11-01 | £ 19,987 |
Shareholder Funds | 2011-11-01 | £ 152,672 |
Stocks Inventory | 2011-11-01 | £ 194,719 |
Tangible Fixed Assets | 2011-11-01 | £ 19,987 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as GET OUT THERE LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87149990 | Parts and accessories for bicycles, and parts thereof, n.e.s. | |||
87149190 | Parts of front forks, for cycles (excl. for motorcycles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | GET OUT THERE LTD | Event Date | 2016-08-15 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of creditors of the above-named Company will be held at the offices of Jones Giles & Clay Ltd, 246 Peverell Park Road, Plymouth, Devon PL3 4QG on 20 September 2016 at 10.30 am for the purpose of agreeing or otherwise an increase to the already approved level of the Joint Liquidators remuneration and receiving a detailed analysis thereof. Resolutions to be taken at the meeting will include a resolution specifying whether and if so on what terms the Joint Liquidators request for an increase is to be accepted. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff CF24 5EZ by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 January 2016. Office Holder details: Vaughan Jones and Susan Clay (IP Nos. 6769 and 9191) both of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ For further details contact: The Joint Liquidators, Tel: 01752 794874 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GET OUT THERE LTD | Event Date | 2016-01-13 |
W Vaughan Jones and Susan Clay , both of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF10 5EZ . : For further details contact: The Joint Liquidators on tel: 01752 794874. Alternative contact: Tony Jopson. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GET OUT THERE LTD | Event Date | 2016-01-13 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 13 January 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that W Vaughan Jones and Susan Clay , both of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF10 5EZ , (IP No. 6769 and 9191) be appointed as joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 13 January 2016 the appointment of W Vaughan Jones and Susan Clay as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators on tel: 01752 794874. Alternative contact: Tony Jopson. Gwyn Elwyn Morris , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GET OUT THERE LTD | Event Date | 2016-01-13 |
Notice is hereby given that creditors of the Company are required, on or before 31 May 2016, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff CF24 5EZ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of appointment: 13 January 2016 Office Holder details: W Vaughan Jones and Susan Clay (IP Nos. 6769 and 9191) both of Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff CF24 5EZ. For further details contact: The Joint Liquidators on tel: 01752 794874. Alternative contact: Tony Jopson. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GET OUT THERE LTD | Event Date | 2016-01-13 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at the offices of Jones Giles & Clay, 246 Peverell Park Road, Plymouth, Devon PL3 4QG on 27 April 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at 246 Peverell Park Road, Plymouth, Devon PL3 4QG by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 January 2016 Office Holder details: W V Jones , (IP No. 6769) and S Clay , (IP No. 9191) both of Jones Giles & Clay , 246 Peverell Park Road, Plymouth, PL3 4QG . For further details contact: The Joint Liquidators, E-mail: tonyjopson@jonesgilesclay.co.uk. Alternative contact: E-mail: vaughanjones@jonesgilesclay.co.uk. W V Jones , Joint Liquidator : Ag EF101055 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GET OUT THERE LTD | Event Date | 2015-12-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Jones Giles & Clay Limited (formerly PJG Recovery), 246 Peverell Park Road, Plymouth, PL3 4QG on 13 January 2016 at 11.30 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. A full list of the names and addresses of the Companys creditors may be inspected, free of charge, between 10.00 am and 4.00 pm at the offices of Jones Giles & Clay Limited , 246 Peverell Park Road, Plymouth, PL3 4QG , on the two business days preceding the date of the meeting. Creditors wishing to vote at the meeting must submit a proof of claim and, unless they are individual creditors attending in person, ensure their proxies are received at the offices of Jones Giles & Clay Limited, 246 Peverell Park Road, Plymouth, PL3 4QG no later than 12.00 noon on the business day preceding the date of the meeting. For further details contact: Tel: 01752 794874 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GET OUT THERE LTD | Event Date | 2011-12-13 |
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. |