Company NameOutdoor Retail Ltd
Company StatusDissolved
Company Number08188118
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date25 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Peter Nicholas Marson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Gordon Neil Parry
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Milan Panchmatia
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRubra One Mulberry Business Park Fishponds Road
Wokingham
Berkshire
RG41 2GY

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£699,151
Cash£101,003
Current Liabilities£1,791,414

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2016Final Gazette dissolved following liquidation (1 page)
25 July 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Notice of move from Administration to Dissolution on 14 April 2016 (18 pages)
25 April 2016Notice of move from Administration to Dissolution on 14 April 2016 (18 pages)
23 November 2015Administrator's progress report to 15 October 2015 (17 pages)
23 November 2015Administrator's progress report to 15 October 2015 (17 pages)
20 October 2015Notice of extension of period of Administration (1 page)
20 October 2015Notice of extension of period of Administration (1 page)
22 May 2015Administrator's progress report to 15 April 2015 (18 pages)
22 May 2015Administrator's progress report to 15 April 2015 (18 pages)
25 February 2015Statement of affairs with form 2.14B/2.15B (9 pages)
25 February 2015Statement of affairs with form 2.14B/2.15B (9 pages)
6 January 2015Notice of deemed approval of proposals (2 pages)
6 January 2015Notice of deemed approval of proposals (2 pages)
17 December 2014Statement of administrator's proposal (28 pages)
17 December 2014Statement of administrator's proposal (28 pages)
30 October 2014Registered office address changed from Rubra One Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY to Bridge House London Bridge London SE1 9QR on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Rubra One Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY to Bridge House London Bridge London SE1 9QR on 30 October 2014 (1 page)
29 October 2014Appointment of an administrator (1 page)
29 October 2014Appointment of an administrator (1 page)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 3,632.8
(7 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 3,632.8
(7 pages)
5 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 3,632.8
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 3,632.8
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 3,632.8
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 3,632.8
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 3,632.8
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 3,632.8
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 3,615.2
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 3,615.2
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 3,615.2
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,582.8
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,582.8
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,582.8
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 3,518.8
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 3,518.8
(4 pages)
21 March 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
21 March 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 3,410.7
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 3,410.7
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 3,301.7
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 3,301.7
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 3,059.8
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 3,301.7
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 3,059.8
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 2,983.1
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 2,983.1
(4 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
28 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 1,858.2
(4 pages)
28 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 1,858.2
(4 pages)
25 September 2013Termination of appointment of Milan Panchmatia as a director (1 page)
25 September 2013Termination of appointment of Milan Panchmatia as a director (1 page)
17 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (6 pages)
17 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (6 pages)
23 August 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
23 August 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
22 August 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 1,858.1
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 1,858.1
(3 pages)
9 May 2013Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB England on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB England on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB England on 9 May 2013 (2 pages)
8 January 2013Appointment of Mr Gordon Neil Parry as a director (2 pages)
8 January 2013Appointment of Mr Gordon Neil Parry as a director (2 pages)
17 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,447.90
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,447.90
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 1,653.0
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 1,653.0
(4 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
28 November 2012Registered office address changed from 3Rd Floor the Kensington Center 66 Hammersmith Road London Greater London W14 8UD England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 3Rd Floor the Kensington Center 66 Hammersmith Road London Greater London W14 8UD England on 28 November 2012 (1 page)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 November 2012Sub-division of shares on 2 November 2012 (5 pages)
8 November 2012Sub-division of shares on 2 November 2012 (5 pages)
8 November 2012Sub-division of shares on 2 November 2012 (5 pages)
22 August 2012Incorporation (28 pages)
22 August 2012Incorporation (28 pages)