Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OKELL HOLDINGS LIMITED
Company Information for

OKELL HOLDINGS LIMITED

RURAL ENTERPRISE CENTRE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SY1 3FE,
Company Registration Number
00587522
Private Limited Company
Liquidation

Company Overview

About Okell Holdings Ltd
OKELL HOLDINGS LIMITED was founded on 1957-07-18 and has its registered office in Shrewsbury. The organisation's status is listed as "Liquidation". Okell Holdings Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
OKELL HOLDINGS LIMITED
 
Legal Registered Office
RURAL ENTERPRISE CENTRE
BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SY1 3FE
Other companies in L11
 
Filing Information
Company Number 00587522
Company ID Number 00587522
Date formed 1957-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts 
VAT Number /Sales tax ID GB595996647  
Last Datalog update: 2018-08-07 02:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OKELL HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name OKELL HOLDINGS LIMITED
The following companies were found which have the same name as OKELL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OKELL HOLDINGS LIMITED Unknown

Company Officers of OKELL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID LINDSAY OKELL
Company Secretary 2009-04-30
IAN LINDSAY OKELL
Director 1992-06-21
JOHN DAVID OKELL
Director 1992-06-21
MICHAEL DAVID LINDSAY OKELL
Director 2010-10-01
SARAH CHRISTINE PAINTER
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LINDSAY OKELL
Company Secretary 1992-06-21 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN LINDSAY OKELL R. CASSON LIMITED Director 1991-07-29 CURRENT 1988-01-15 Active - Proposal to Strike off
JOHN DAVID OKELL R. CASSON LIMITED Director 1991-07-29 CURRENT 1988-01-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 8 EGERTON STREET WREXHAM CLWYD L11 1LW
2017-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-07-12AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-12AA01PREVEXT FROM 31/01/2017 TO 30/06/2017
2016-10-04AA31/01/16 TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 350
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 350
2015-09-28AR0128/09/15 FULL LIST
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN LINDSAY OKELL / 16/09/2015
2015-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL DAVID LINDSAY OKELL / 16/09/2015
2015-08-21AA31/01/15 TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 350
2014-10-01AR0101/10/14 FULL LIST
2014-09-27AP01DIRECTOR APPOINTED MRS SARAH CHRISTINE PAINTER
2014-08-30AA31/01/14 TOTAL EXEMPTION SMALL
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 350
2013-10-04AR0101/10/13 FULL LIST
2012-11-03AR0101/10/12 FULL LIST
2012-10-25AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-06AR0101/10/11 FULL LIST
2011-09-28AA31/01/11 TOTAL EXEMPTION SMALL
2010-10-15AR0101/10/10 FULL LIST
2010-10-15AP01DIRECTOR APPOINTED MR. MICHAEL DAVID LINDSAY OKELL
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID OKELL / 01/10/2010
2010-10-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-16AR0101/10/09 FULL LIST
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 13 13 MAES BRENIN PENTRE MEALOR WREXHAM LL13 9PY
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LINDSAY OKELL / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID OKELL / 01/10/2009
2009-10-12AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-08288aSECRETARY APPOINTED MICHAEL DAVID LINDSAY OKELL
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY IAN OKELL
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-02353LOCATION OF REGISTER OF MEMBERS
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM THE BARN LOWER BOOTH FARM RISHWORTH WEST YORKS HX6 4RQ
2008-02-29AA31/01/07 TOTAL EXEMPTION SMALL
2007-06-20363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-20353LOCATION OF REGISTER OF MEMBERS
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-06-09363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/06
2006-02-22363sRETURN MADE UP TO 05/06/05; NO CHANGE OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-29363sRETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-29363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-08-07AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01
2002-07-11363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-07-31287REGISTERED OFFICE CHANGED ON 31/07/01 FROM: CHANDLERS COURT PICOW FARM ROAD RUNCORN CHESHIRE WA7 4UH
2001-06-16395PARTICULARS OF MORTGAGE/CHARGE
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-06-30395PARTICULARS OF MORTGAGE/CHARGE
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-30395PARTICULARS OF MORTGAGE/CHARGE
1999-06-30363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1998-08-17AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-13363aRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1997-07-04363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1997-06-16287REGISTERED OFFICE CHANGED ON 16/06/97 FROM: REPLENISH HOUSE, PICOW FARM ROAD, RUNCORN, CHESHIRE WA7 4UH
1997-05-29AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-10-08AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-07-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-07-08363sRETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS
1995-07-19AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-13363sRETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS
1995-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-14395PARTICULARS OF MORTGAGE/CHARGE
1995-04-14395PARTICULARS OF MORTGAGE/CHARGE
1995-04-04395PARTICULARS OF MORTGAGE/CHARGE
1994-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-26363xRETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OKELL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-09-11
Appointmen2017-09-11
Notices to Creditors2017-09-11
Fines / Sanctions
No fines or sanctions have been issued against OKELL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-06-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-04-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-04-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-04-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1993-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-04-02 Satisfied JOHN DAVID OKELL
DEBENTURE 1991-12-22 Satisfied JOHN DAVID OKELL
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OKELL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OKELL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OKELL HOLDINGS LIMITED
Trademarks
We have not found any records of OKELL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OKELL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as OKELL HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OKELL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyOKELL HOLDINGS LIMITEDEvent Date2017-09-04
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Philip B Wood and Nicholas West, of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY 3FE be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up." Liquidator, IP Number, firm and address: Philip B Wood, (IP No. 005396 ) and Nicholas West (IP No. 017232 ), of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, telephone number: 01743 540145 : Date of Appointment: 4 September 2017 : Who the Liquidator was appointed by: Members : Alternative person to contact with enquiries about the case: Stephanie Hatton :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOKELL HOLDINGS LIMITEDEvent Date2017-09-04
Liquidator, IP Number, firm and address: Philip B Wood, and Nicholas West, of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, telephone number: 01743 540145 : Alternative person to contact with enquiries about the case: Stephanie Hatton
 
Initiating party Event TypeNotices to Creditors
Defending partyOKELL HOLDINGS LIMITEDEvent Date2017-09-04
Nature of Business:Commercial Property Date of Appointment: 4 September 2017 Explanatory Reason:The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 6 October 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Philip B Wood and Nicholas West, of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Philip B Wood , IP no. 005396 and Nicholas West , IP no. 017232 , of Barringtons Corporate Recovery , Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Office Holder's email address or telephone number: 01743 540145 Alternative person to contact with enquiries about the case: Stephanie Hatton 5 September 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OKELL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OKELL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.