London
NW1 6BB
Secretary Name | Mr David John Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(5 days after company formation) |
Appointment Duration | 15 years, 8 months (closed 22 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr David John Howe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 22 November 2018) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.ocado.com |
---|
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £119,212 |
Cash | £33,885 |
Current Liabilities | £1,325,789 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 August |
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 October 2015 | Delivered on: 13 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H k/a unit 4 and 5 rutland way chichesterdjw/MOR3171-14. Outstanding |
28 February 2011 | Delivered on: 3 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
5 November 2008 | Delivered on: 8 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 August 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
22 November 2018 | Final Gazette dissolved following liquidation (1 page) |
15 November 2018 | Satisfaction of charge 046815030003 in full (1 page) |
22 August 2018 | Notice of move from Administration to Dissolution (23 pages) |
22 August 2018 | Administrator's progress report (28 pages) |
17 April 2018 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
23 March 2018 | Administrator's progress report (26 pages) |
7 November 2017 | Notice of deemed approval of proposals (3 pages) |
7 November 2017 | Notice of deemed approval of proposals (3 pages) |
22 September 2017 | Statement of administrator's proposal (60 pages) |
22 September 2017 | Statement of administrator's proposal (60 pages) |
15 September 2017 | Registered office address changed from Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 15 September 2017 (2 pages) |
14 September 2017 | Appointment of an administrator (3 pages) |
14 September 2017 | Appointment of an administrator (26 pages) |
31 May 2017 | Accounts for a medium company made up to 31 August 2016 (20 pages) |
31 May 2017 | Accounts for a medium company made up to 31 August 2016 (20 pages) |
10 May 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
10 May 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
8 July 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 December 2015 | Registration of charge 046815030004, created on 21 December 2015 (23 pages) |
23 December 2015 | Registration of charge 046815030004, created on 21 December 2015 (23 pages) |
13 October 2015 | Registration of charge 046815030003, created on 2 October 2015 (40 pages) |
13 October 2015 | Registration of charge 046815030003, created on 2 October 2015 (40 pages) |
13 October 2015 | Registration of charge 046815030003, created on 2 October 2015 (40 pages) |
20 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
21 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
21 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
21 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
21 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Accounts for a small company made up to 31 August 2012 (6 pages) |
7 November 2012 | Accounts for a small company made up to 31 August 2012 (6 pages) |
5 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 March 2010 | Director's details changed for David John Howe on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Caron Howe on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Caron Howe on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for David John Howe on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for David John Howe on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for David John Howe on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Caron Howe on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for David John Howe on 1 October 2009 (1 page) |
11 March 2010 | Secretary's details changed for David John Howe on 1 October 2009 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
18 February 2009 | Ad 05/09/08\gbp si 898@1=898\gbp ic 102/1000\ (2 pages) |
18 February 2009 | Ad 05/09/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
18 February 2009 | Ad 05/09/08\gbp si 898@1=898\gbp ic 102/1000\ (2 pages) |
18 February 2009 | Ad 05/09/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2008 | Secretary's change of particulars / david howe / 01/01/2008 (1 page) |
19 March 2008 | Director's change of particulars / caron howe / 01/01/2008 (1 page) |
19 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
19 March 2008 | Secretary's change of particulars / david howe / 01/01/2008 (1 page) |
19 March 2008 | Director's change of particulars / caron howe / 01/01/2008 (1 page) |
19 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
15 March 2008 | Registered office changed on 15/03/2008 from pallant court 10 west pallant chichester west sussex PO19 1TG (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from pallant court 10 west pallant chichester west sussex PO19 1TG (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
17 December 2007 | Accounting reference date extended from 28/02/07 to 31/08/07 (1 page) |
17 December 2007 | Accounting reference date extended from 28/02/07 to 31/08/07 (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: harpurs LTD 2 the vale hurndean portsmouth hampshire PO8 0HD (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: harpurs LTD 2 the vale hurndean portsmouth hampshire PO8 0HD (1 page) |
2 May 2006 | Return made up to 27/02/06; full list of members (6 pages) |
2 May 2006 | Return made up to 27/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 July 2005 | Return made up to 27/02/05; full list of members (6 pages) |
6 July 2005 | Return made up to 27/02/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
15 July 2004 | Return made up to 27/02/04; full list of members (6 pages) |
15 July 2004 | Return made up to 27/02/04; full list of members (6 pages) |
28 June 2003 | Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2003 | Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
27 February 2003 | Incorporation (9 pages) |
27 February 2003 | Incorporation (9 pages) |