Company NameOff Limits Corporate Events Ltd
Company StatusDissolved
Company Number04147578
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date6 May 2020 (3 years, 11 months ago)
Previous NamesLogozone Limited and Stuart Hall's Original Knockout Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Anthony Tarr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 06 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Hady Hill Farm
Hady Hill
Chesterfield
S41 0DZ
Director NameMr Martin John Stephens
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(5 years, 3 months after company formation)
Appointment Duration14 years (closed 06 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLonicera House
10 Brizlincote Lane
Burton On Trent
Staffordshire
DE15 0PR
Director NameMr Simon Francis Queripel
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(5 years, 3 months after company formation)
Appointment Duration14 years (closed 06 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Haddon Crescent
Chilwell
Nottingham
Nottinghamshire
NG9 5JU
Director NamePeter James Holmes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 26 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Plainspot Road
Brinsley
Nottinghamshire
NG16 5BS
Secretary NamePeter James Holmes
NationalityBritish
StatusResigned
Appointed08 March 2001(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 26 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Plainspot Road
Brinsley
Nottinghamshire
NG16 5BS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteactiondays.co.uk
Email address[email protected]
Telephone01773 766050
Telephone regionRipley

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.5k at £1Simon Queripel
5.00%
Ordinary
12.8k at £1A.j. Tarr
42.50%
Ordinary
12.8k at £1P.j. Holmes
42.50%
Ordinary
3k at £1Martin Stephens
10.00%
Ordinary

Financials

Year2014
Net Worth£524,655
Current Liabilities£746,644

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 December 2012Delivered on: 9 January 2013
Persons entitled: Funding Circle Recoveries Limited

Classification: All assets security agreement
Secured details: All monies due or to become due from the company to the lenders and the security holder on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 October 2001Delivered on: 9 November 2001
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 March 2003Delivered on: 18 March 2003
Satisfied on: 6 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £20,000 credited to account designation 22022406 with the bank.
Fully Satisfied

Filing History

6 May 2020Final Gazette dissolved following liquidation (1 page)
6 February 2020Notice of move from Administration to Dissolution (28 pages)
13 September 2019Administrator's progress report (26 pages)
26 February 2019Administrator's progress report (27 pages)
11 December 2018Notice of extension of period of Administration (3 pages)
19 November 2018Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 19 November 2018 (2 pages)
28 September 2018Notice of appointment of a replacement or additional administrator (3 pages)
28 September 2018Notice of order removing administrator from office (16 pages)
5 September 2018Administrator's progress report (29 pages)
13 June 2018Notice of deemed approval of proposals (3 pages)
26 May 2018Statement of affairs with form AM02SOA (8 pages)
9 April 2018Director's details changed for Simon Francis Queripel on 9 April 2018 (2 pages)
8 March 2018Notice of deemed approval of proposals (3 pages)
26 February 2018Registered office address changed from Eastview Terrace North Street Langley Mill Nottingham Nottinghamshire NG16 4DF to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 26 February 2018 (2 pages)
23 February 2018Statement of administrator's proposal (49 pages)
14 February 2018Appointment of an administrator (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 30,000
(5 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 30,000
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 30,000
(5 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 30,000
(5 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 30,000
(5 pages)
12 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 30,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Termination of appointment of Peter Holmes as a secretary (1 page)
29 August 2012Termination of appointment of Peter Holmes as a director (1 page)
29 August 2012Termination of appointment of Peter Holmes as a secretary (1 page)
29 August 2012Termination of appointment of Peter Holmes as a director (1 page)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
16 February 2011Director's details changed for Simon Queripel on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Simon Queripel on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Director's details changed for Simon Queripel on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Simon Queripel on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Peter James Holmes on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Peter James Holmes on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Martin Stephens on 15 February 2010 (2 pages)
15 February 2010Director's details changed for John Anthony Tarr on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Martin Stephens on 15 February 2010 (2 pages)
15 February 2010Director's details changed for John Anthony Tarr on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 25/01/09; full list of members (5 pages)
15 April 2009Return made up to 25/01/09; full list of members (5 pages)
13 February 2009Director's change of particulars / john tarr / 10/02/2009 (1 page)
13 February 2009Return made up to 25/01/08; full list of members (5 pages)
13 February 2009Director's change of particulars / john tarr / 10/02/2009 (1 page)
13 February 2009Return made up to 25/01/08; full list of members (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Registered office changed on 30/05/2008 from 100 baker road newthorpe nottingham nottinghamshire NG16 2DP (1 page)
30 May 2008Registered office changed on 30/05/2008 from 100 baker road newthorpe nottingham nottinghamshire NG16 2DP (1 page)
20 June 2007Return made up to 25/01/07; full list of members (8 pages)
20 June 2007Return made up to 25/01/07; full list of members (8 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2006Ad 01/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Nc inc already adjusted 01/05/06 (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2006Ad 01/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 September 2006Nc inc already adjusted 01/05/06 (1 page)
5 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2006Return made up to 25/01/06; full list of members (7 pages)
18 January 2006Return made up to 25/01/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 July 2005Registered office changed on 09/07/05 from: 87 normandy avenue barnet hertfordshire EN5 2HX (1 page)
9 July 2005Registered office changed on 09/07/05 from: 87 normandy avenue barnet hertfordshire EN5 2HX (1 page)
20 April 2005Registered office changed on 20/04/05 from: 78 plainspot road brinsley nottingham nottinghamshire NG16 5DS (1 page)
20 April 2005Registered office changed on 20/04/05 from: 78 plainspot road brinsley nottingham nottinghamshire NG16 5DS (1 page)
28 February 2005Return made up to 25/01/05; full list of members (7 pages)
28 February 2005Return made up to 25/01/05; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004Return made up to 25/01/04; full list of members (7 pages)
28 January 2004Return made up to 25/01/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 May 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
3 May 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
31 January 2003Return made up to 25/01/03; full list of members (7 pages)
31 January 2003Return made up to 25/01/03; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 January 2002Return made up to 25/01/02; full list of members (6 pages)
30 January 2002Return made up to 25/01/02; full list of members (6 pages)
23 January 2002Company name changed stuart hall's original knockout company LIMITED\certificate issued on 23/01/02 (2 pages)
23 January 2002Company name changed stuart hall's original knockout company LIMITED\certificate issued on 23/01/02 (2 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
14 September 2001Registered office changed on 14/09/01 from: mp beahan & co chartered accountants main street, anston sheffield south yorkshire S25 4BA (1 page)
14 September 2001Registered office changed on 14/09/01 from: mp beahan & co chartered accountants main street, anston sheffield south yorkshire S25 4BA (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Company name changed logozone LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed logozone LIMITED\certificate issued on 16/03/01 (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 March 2001Secretary resigned (1 page)
25 January 2001Incorporation (7 pages)
25 January 2001Incorporation (7 pages)