OUTRIGHT MARKETING AND DISTRIBUTION LTD

OUTRIGHT MARKETING AND DISTRIBUTION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOUTRIGHT MARKETING AND DISTRIBUTION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03849000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OUTRIGHT MARKETING AND DISTRIBUTION LTD?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is OUTRIGHT MARKETING AND DISTRIBUTION LTD located?

    Registered Office Address
    38-42 Newport Street
    SN1 3DR Swindon
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OUTRIGHT MARKETING AND DISTRIBUTION LTD?

    Previous Company Names
    Company NameFromUntil
    Q-LINK INTERNATIONAL LIMITEDAug 22, 2006Aug 22, 2006
    ONE SQUARED LIMITEDSep 27, 1999Sep 27, 1999

    What are the latest accounts for OUTRIGHT MARKETING AND DISTRIBUTION LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for OUTRIGHT MARKETING AND DISTRIBUTION LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for OUTRIGHT MARKETING AND DISTRIBUTION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from Clench Lodge Wootton Rivers Marlborough Wilts SN8 4NT on Jan 22, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Charles Joseph Dowding Todhunter as a director on Nov 25, 2013

    1 pagesTM01

    Termination of appointment of Jonathan Keith Ohlson as a director on Nov 13, 2013

    1 pagesTM01

    Termination of appointment of Charles Leslie Halton Clark as a director on Nov 13, 2013

    1 pagesTM01

    Termination of appointment of James Patrick George Sherriff as a director on Nov 13, 2013

    1 pagesTM01

    Annual return made up to Sep 27, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 44,673.88
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 27, 2012 with full list of shareholders

    10 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Sep 27, 2011 with full list of shareholders

    10 pagesAR01

    Director's details changed for Mr Charles Leslie Halton Clark on Sep 01, 2011

    2 pagesCH01

    Director's details changed for Charles Joseph Dowding Todhunter on Sep 01, 2011

    2 pagesCH01

    Annual return made up to Sep 27, 2010 with full list of shareholders

    10 pagesAR01

    Director's details changed for Charles Joseph Dowding Todhunter on Sep 01, 2010

    2 pagesCH01

    Director's details changed for James Patrick George Sherriff on Sep 01, 2010

    2 pagesCH01

    Director's details changed for Charles Leslie Halton Clark on Sep 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Termination of appointment of Helen Franks as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed q-link international LIMITED\certificate issued on 13/11/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 13, 2009

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Who are the officers of OUTRIGHT MARKETING AND DISTRIBUTION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUINN, David John
    Southcroft
    Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    Secretary
    Southcroft
    Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    British13210530001
    GOOD, Anthony Bruton Meyrick
    Clench House
    Wootton Rivers
    SN8 4NT Marlborough
    Wilts
    Director
    Clench House
    Wootton Rivers
    SN8 4NT Marlborough
    Wilts
    United KingdomBritish39536400006
    GRAY, Richard William Bow
    Flat 1
    36 Leinster Square
    W2 4NQ London
    Secretary
    Flat 1
    36 Leinster Square
    W2 4NQ London
    British63427980001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CLARK, Charles Leslie Halton
    Church Street
    Steep
    GU32 2DW Petersfield
    14
    Hants
    United Kingdom
    Director
    Church Street
    Steep
    GU32 2DW Petersfield
    14
    Hants
    United Kingdom
    United KingdomBritish131333620001
    FRANKS, Helen Susan
    Uppercross
    Easton Royal
    SN9 5LS Pewsey
    Wiltshire
    Director
    Uppercross
    Easton Royal
    SN9 5LS Pewsey
    Wiltshire
    British82740660001
    GRAY, Richard William Bow
    Flat 1
    36 Leinster Square
    W2 4NQ London
    Director
    Flat 1
    36 Leinster Square
    W2 4NQ London
    British63427980001
    LOCKE, Kristina
    81a Oxford Gardens
    W10 5UL London
    Director
    81a Oxford Gardens
    W10 5UL London
    British95578590001
    OHLSON, Jonathan Keith
    72 Lexham Gardens
    W8 5JB London
    Director
    72 Lexham Gardens
    W8 5JB London
    United KingdomBritish28624010002
    SHERRIFF, James Patrick George
    30 Tite Street
    SW3 4JA London
    Director
    30 Tite Street
    SW3 4JA London
    United KingdomBritish66389940002
    TODHUNTER, Charles Joseph Dowding
    8 Kennet Place
    RG17 0TB Chilton Foliat
    Bulrush House
    Berkshire
    United Kingdom
    Director
    8 Kennet Place
    RG17 0TB Chilton Foliat
    Bulrush House
    Berkshire
    United Kingdom
    United KingdomBritish47213530003
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does OUTRIGHT MARKETING AND DISTRIBUTION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 29, 2007
    Delivered On Nov 06, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 06, 2007Registration of a charge (395)

    Does OUTRIGHT MARKETING AND DISTRIBUTION LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 13, 2014Commencement of winding up
    Jun 09, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Elliott
    38-42 Newport Street
    SN1 3DR Swindon
    practitioner
    38-42 Newport Street
    SN1 3DR Swindon

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0