OFF THE CLOCK LIMITED
Overview
Company Name | OFF THE CLOCK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07525146 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OFF THE CLOCK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is OFF THE CLOCK LIMITED located?
Registered Office Address | G4 Whitehall Waterfront 2 Riverside Way Whitehall Road LS1 4EH Leeds |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OFF THE CLOCK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for OFF THE CLOCK LIMITED?
Annual Return |
|
---|
What are the latest filings for OFF THE CLOCK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Mam House 91 Roseville Road Leeds West Yorkshire LS8 5DT to G4 Whitehall Waterfront 2 Riverside Way Whitehall Road Leeds LS1 4EH on Sep 18, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Daniel Buck as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Satisfaction of charge 075251460002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 075251460001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 075251460003 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Daniel Buck as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul James Gourlay as a director | 2 pages | AP01 | ||||||||||
Registration of charge 075251460001 | 9 pages | MR01 | ||||||||||
Registration of charge 075251460002 | 6 pages | MR01 | ||||||||||
Registration of charge 075251460003 | 6 pages | MR01 | ||||||||||
Termination of appointment of Stephen Charles Cohen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Feb 29, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of OFF THE CLOCK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOURLAY, Paul James | Director | 2 Riverside Way Whitehall Road LS1 4EH Leeds G4 Whitehall Waterfront | England | British | Company Director | 112350210002 | ||||
BUCK, Daniel Charles | Director | 91 Roseville Road LS8 5DT Leeds Mam House West Yorkshire United Kingdom | United Kingdom | British | Businessman | 157664660001 | ||||
COHEN, Stephen Charles | Director | 91 Roseville Road LS8 5DT Leeds Mam House West Yorkshire United Kingdom | United Kingdom | British | Director | 157664650001 |
Does OFF THE CLOCK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 12, 2013 Delivered On Jun 14, 2013 | Satisfied | ||
Brief description The bees knees st. James street accrington t/no LA643708. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2013 Delivered On Jun 14, 2013 | Satisfied | ||
Brief description Blackmoor head 2 cornmarket pontefract t/no WYK717883. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2013 Delivered On Jun 14, 2013 | Satisfied | ||
Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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