Active - Proposal to Strike off
Company Information for A OGDEN & SONS LIMITED
Kpmg Llp, 1 The Embankment, Neville Street, LEEDS, LS1 4DW,
|
Company Registration Number
00571880
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A OGDEN & SONS LIMITED | |
Legal Registered Office | |
Kpmg Llp 1 The Embankment Neville Street LEEDS LS1 4DW Other companies in LS1 | |
Company Number | 00571880 | |
---|---|---|
Company ID Number | 00571880 | |
Date formed | 1956-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2011-10-02 | |
Account next due | 31/12/2013 | |
Latest return | 05/12/2012 | |
Return next due | 02/01/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2022-06-15 07:56:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PAUL WEATHERSTONE |
||
ALISTAIR BLACK |
||
ANDREW PAUL WEATHERSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES PORT |
Director | ||
STEVEN BEAUMONT |
Company Secretary | ||
STEVEN BEAUMONT |
Director | ||
THOMAS JOHN ALLCHURCH |
Director | ||
WLLIAM BERNARD FITZGERLAD |
Director | ||
THOMAS MICHAEL LENAGH |
Director | ||
RICHARD ANDREW CROSTON |
Company Secretary | ||
RICHARD ANDREW CROSTON |
Director | ||
WILLIAM MARCHANT |
Company Secretary | ||
FERGUS NOTMAN COLVIN |
Director | ||
WILLIAM MARCHANT |
Director | ||
ROBERT OGDEN CBE LLD |
Director | ||
PETER JAMES BREARLEY |
Company Secretary | ||
PETER JAMES BREARLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AARDVARK TMC LIMITED | Company Secretary | 2010-10-04 | CURRENT | 1997-05-21 | Liquidation | |
ATH RESOURCES PLC | Company Secretary | 2010-10-04 | CURRENT | 2003-10-10 | In Administration/Administrative Receiver | |
ATH REGENERATION LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2005-03-29 | Liquidation | |
NORTHUMBRIAN POWER LIMITED | Director | 2010-07-28 | CURRENT | 2009-03-06 | Dissolved 2015-01-29 | |
AARDVARK TFC LIMITED | Director | 2010-07-28 | CURRENT | 2001-10-03 | Dissolved 2016-01-27 | |
ATH REGENERATION LIMITED | Director | 2010-07-28 | CURRENT | 2005-03-29 | Liquidation | |
ATH RESOURCES PLC | Director | 2003-11-28 | CURRENT | 2003-10-10 | In Administration/Administrative Receiver | |
AARDVARK TMC LIMITED | Director | 2000-06-15 | CURRENT | 1997-05-21 | Liquidation | |
BULGIN LIMITED | Director | 2016-07-06 | CURRENT | 2003-10-31 | Active | |
CHECKIT EUROPE LIMITED | Director | 2016-04-18 | CURRENT | 2014-12-05 | Active | |
OCCW (MUIR DEAN) LIMITED | Director | 2013-03-27 | CURRENT | 2013-02-04 | Dissolved 2014-07-01 | |
NORTHUMBRIAN POWER LIMITED | Director | 2010-10-04 | CURRENT | 2009-03-06 | Dissolved 2015-01-29 | |
ATH GARLEFFAN LIMITED | Director | 2010-10-04 | CURRENT | 2003-10-10 | Dissolved 2015-02-11 | |
AARDVARK TFC LIMITED | Director | 2010-10-04 | CURRENT | 2001-10-03 | Dissolved 2016-01-27 | |
AARDVARK TMC LIMITED | Director | 2010-10-04 | CURRENT | 1997-05-21 | Liquidation | |
ATH RESOURCES PLC | Director | 2010-10-04 | CURRENT | 2003-10-10 | In Administration/Administrative Receiver | |
ATH REGENERATION LIMITED | Director | 2010-10-04 | CURRENT | 2005-03-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Voluntary liquidation statement of affairs | ||
4.20 | Voluntary liquidation statement of affairs | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2014 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2014 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/13 FROM Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU | |
AA01 | Previous accounting period extended from 30/09/12 TO 31/03/13 | |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 2904 | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PORT | |
MG01 | Particulars of a mortgage or charge / charge no: 10 | |
AA | FULL ACCOUNTS MADE UP TO 02/10/11 | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 03/10/10 | |
CH01 | Director's details changed for Mr David Charles Port on 2011-01-01 | |
AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN BEAUMONT | |
AP03 | Appointment of Mr Andrew Paul Weatherstone as company secretary | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL WEATHERSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BEAUMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WLLIAM FITZGERLAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLCHURCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LENAGH | |
AP01 | DIRECTOR APPOINTED ALISTAIR BLACK | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES PORT | |
RES13 | COMPANY BUSINESS 28/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 04/10/09 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN ALLCHURCH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL LENAGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WLLIAM BERNARD FITZGERLAD / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL LENAGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WLLIAM BERNARD FITZGERLAD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN ALLCHURCH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 01/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
RES13 | FACILITY AGREEMENT 02/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | FULL ACCOUNTS MADE UP TO 28/09/08 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WLLIAM FITZGERLAD / 30/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 01/10/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2014-08-13 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | EULER HERMES UK,UK BRANCH (THE "SECURITY AGENT") | |
DEBENTURE | Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE WELBECK ESTATES COMPANY LIMITED,THE HONOURABLE ALEXANDRA MARGARET ANNE CAVENDISH BENTINCKAND THE WELBECK ESTATES COMPANY (TITLE) LIMITED | |
DEED OF CHARGE | Outstanding | BRITISH COAL CORPORATION | |
SECURITY ASSIGNMENT | Satisfied | CITIBANK N.A. | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | COUNTY BANK LIMITED | |
MORTGAGE | Satisfied | COUNTY BANK LIMITED | |
MORTGAGE | Satisfied | COUNTY BANK LIMITED |
The top companies supplying to UK government with the same SIC code (05102 - Open cast coal working) as A OGDEN & SONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A OGDEN & SONS LIMITED | Event Date | 2014-07-31 |
Notice is hereby given that final meetings of the members and of the creditors of the above-named Company will be held at KPMG LLP, St James Square, Manchester, M2 6DS on 16 October 2014 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them by the Joint Liquidators (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding-up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, St James Square, Manchester, M2 6DS, fax 0161 838 4089 by no later than 4.00 pm on 15 October 2014. Date of appointment: 12 August 2013. Office Holder details: Howard Smith, (IP No. 9341) of KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW and Brian Green, (IP No. 8709) of KPMG LLP, St James Square, Manchester M2 6DS Further details contact: Sandila Samee, Tel: 0161 246 4099. Howard Smith , Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |