Company Information for OTRT (SERVICES) LIMITED
UNITS 1 TO 3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
05080576
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OTRT (SERVICES) LIMITED | ||
Legal Registered Office | ||
UNITS 1 TO 3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in HA4 | ||
Previous Names | ||
|
Company Number | 05080576 | |
---|---|---|
Company ID Number | 05080576 | |
Date formed | 2004-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 02:31:41 |
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 | ||
---|---|---|---|---|
OTRT (SERVICES) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHARON HELEN BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARREN STEPHEN BROWN |
Company Secretary | ||
JECALMA SECRETARIAL LIMITED |
Company Secretary | ||
JECALMA DIRECTORIAL LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP MIDDLESEX HA4 7AE | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WARREN BROWN | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 10/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON HELEN BROWN / 20/04/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 19/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHARON BROWN / 21/09/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WARREN BROWN / 21/09/2009 | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHARON BROWN / 13/08/2009 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JECALMA SECRETARIAL LIMITED | |
288a | SECRETARY APPOINTED MR WARREN BROWN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHARON BROWN / 01/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 262-270 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9NB | |
363s | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 30/03/06--------- £ SI 100@1=100 £ IC 100/200 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PLEASURE2TREASURE LIMITED CERTIFICATE ISSUED ON 04/04/06 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: CONEX HOUSE 148 FIELD END ROAD EASTCOTE MIDDLESEX HA5 1RT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-08-07 |
Appointmen | 2017-08-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 12,389 |
---|
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 OTRT (SERVICES) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 11,166 |
Debtors | 2012-04-01 | £ 11,166 |
Fixed Assets | 2012-04-01 | £ 1,329 |
Shareholder Funds | 2012-04-01 | £ 106 |
Tangible Fixed Assets | 2012-04-01 | £ 1,329 |
Debtors and other cash assets
OTRT (SERVICES) LIMITED owns 5 domain names.
blindautomation.co.uk blindzone.co.uk curtainautomation.co.uk curtainzone.co.uk madaboutblinds.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Epsom & Ewell Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OTRT (SERVICES) LIMITED | Event Date | 2017-08-01 |
At a General Meeting of the members of the above named company, duly convened and held at 133 Grand Avenue, Surbiton, Surrey, KT5 9HW on 1 August 2017 , the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Julie Anne Palmer (IP No. 8835 ) and Sally Richards (IP No. 18250 ) both of Begbies Traynor (Central) LLP , Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190 . Alternatively enquiries can be made to Callum Wareing by email at callum.wareing@begbies-traynor.com or by telephone on 01722 435199 . Ag LF50156 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OTRT (SERVICES) LIMITED | Event Date | 2017-08-01 |
Liquidator's name and address: Julie Anne Palmer (IP No. 8835 ) and Sally Richards (IP No. 18250 ) both of Begbies Traynor (Central) LLP , Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF : Ag LF50156 | |||
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. |