Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUTSTART (EMEA) LIMITED
Company Information for

OUTSTART (EMEA) LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
05159904
Private Limited Company
Liquidation

Company Overview

About Outstart (emea) Ltd
OUTSTART (EMEA) LIMITED was founded on 2004-06-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Outstart (emea) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OUTSTART (EMEA) LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in PO6
 
Previous Names
SARELINE (GM) LIMITED14/07/2004
Filing Information
Company Number 05159904
Company ID Number 05159904
Date formed 2004-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-04 08:33:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTSTART (EMEA) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 OUTSTART (EMEA) LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2014-12-01
DAVID HUGH KELLY
Director 2014-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
NOORUDDIN S KARSAN
Director 2012-02-06 2014-08-29
DONALD FRANCIS VOLK
Director 2012-02-06 2013-10-01
TROY A KANTER
Director 2012-02-06 2013-08-15
ARUNA PETER WITHANE
Company Secretary 2012-02-06 2013-05-03
GERRY JAMES MCNALLY
Company Secretary 2004-06-22 2012-02-06
ROBERT LUBASH
Director 2008-01-04 2012-02-06
GERRY JAMES MCNALLY
Director 2004-06-22 2012-02-06
PETER NICOL
Director 2004-07-07 2009-03-31
DANIEL KOSSMANN
Director 2004-07-07 2008-01-04
KIERAN O'BRIEN
Director 2004-06-22 2004-07-07
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-06-22 2004-06-23
ABERGAN REED LIMITED
Nominated Director 2004-06-22 2004-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HUGH KELLY HIGHBURY COMMUNITY NURSERY Director 2016-12-20 CURRENT 1988-12-01 Active
DAVID HUGH KELLY KENEXA COMPENSATION UK LIMITED Director 2014-08-29 CURRENT 2001-07-04 Liquidation
DAVID HUGH KELLY POTENTIA INTERNATIONAL LIMITED Director 2014-08-29 CURRENT 2009-05-07 Liquidation
DAVID HUGH KELLY KENEXA LIMITED Director 2014-08-29 CURRENT 1993-08-19 Liquidation
DAVID HUGH KELLY OXFORD DEVELOPMENT PARTNERSHIP LIMITED Director 2014-08-29 CURRENT 1999-08-10 Liquidation
DAVID HUGH KELLY ASHBOURNE ASSESSMENT SYSTEMS LIMITED Director 2014-08-29 CURRENT 1995-12-12 Liquidation

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
2017-12-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/09/2017:LIQ. CASE NO.1
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU
2016-10-114.70DECLARATION OF SOLVENCY
2016-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0122/06/16 FULL LIST
2015-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-03AA01PREVSHO FROM 28/02/2015 TO 31/12/2014
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0122/06/15 FULL LIST
2014-12-01AP03SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN
2014-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2014-11-13AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NOORUDDIN KARSAN
2014-09-09AP01DIRECTOR APPOINTED MR DAVID HUGH KELLY
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0122/06/14 FULL LIST
2014-04-03AA01PREVEXT FROM 31/12/2013 TO 28/02/2014
2014-03-20RES01ADOPT ARTICLES 31/01/2014
2014-03-20CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2014-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2014-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-03-07AD02SAIL ADDRESS CREATED
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 3RD FLOOR 47 MARK LANE LONDON EC3R 7QQ UNITED KINGDOM
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TROY KANTER
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD VOLK
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-18AR0122/06/13 FULL LIST
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY ARUNA WITHANE
2013-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MCNALLY
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LUBASH
2012-10-22AP01DIRECTOR APPOINTED MR NOORUDDIN S KARSAN
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3U 0EH
2012-10-22AP01DIRECTOR APPOINTED MR DONALD FRANCIS VOLK
2012-10-22AP01DIRECTOR APPOINTED MR TROY A KANTER
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY GERALD MCNALLY
2012-10-19AP03SECRETARY APPOINTED MR ARUNA PETER WITHANE
2012-06-27AR0122/06/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-05AR0122/06/11 FULL LIST
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-24AR0122/06/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LUBASH / 01/01/2010
2010-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRY MCNALLY / 01/01/2010
2009-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR PETER NICOL
2009-04-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2009-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2007-12-13363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363(288)DIRECTOR RESIGNED
2006-07-25363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-14CERTNMCOMPANY NAME CHANGED SARELINE (GM) LIMITED CERTIFICATE ISSUED ON 14/07/04
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: SUITE 18, FOLKESTONE ENTERPRISE, CENTRE SHEARWAY BUSINESS PARK, SHEARWAY ROAD, FOLKESTONE CT19 4RH
2004-07-07288bSECRETARY RESIGNED
2004-07-07288bDIRECTOR RESIGNED
2004-06-22NEWINCINCORPORATION 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
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to OUTSTART (EMEA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-03
Fines / Sanctions
No fines or sanctions have been issued against OUTSTART (EMEA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OUTSTART (EMEA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-02-28
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 OUTSTART (EMEA) LIMITED

Intangible Assets
Patents
We have not found any records of OUTSTART (EMEA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OUTSTART (EMEA) LIMITED
Trademarks
We have not found any records of OUTSTART (EMEA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTSTART (EMEA) LIMITED. 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 (47990 - Other retail sale not in stores, stalls or markets) as OUTSTART (EMEA) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where OUTSTART (EMEA) LIMITED 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 Type
Defending partyOUTSTART (EMEA) LIMITED Event Date2016-09-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following Resolutions written resolutions were passed on 20 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 September 2016 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at Laura.Williamson@KPMG.co.uk. David Kelly , Director :
 
Initiating party Event Type
Defending partyOUTSTART (EMEA) LIMITED Event Date2016-09-20
(Both in Members Voluntary Liquidation) (the Companies) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make final distributions to creditors. Creditors are required to prove their debts on or before 11 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by 11 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 September 2016 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at Laura.Williamson@KPMG.co.uk. Dated 30 September 2016 John David Thomas Milsom and Mark Jeremy Orton , Joint Liquidators
 
Initiating party Event Type
Defending partyOUTSTART (EMEA) LIMITED Event Date2016-09-20
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at Laura.Williamson@KPMG.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTSTART (EMEA) LIMITED 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 OUTSTART (EMEA) LIMITED 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.