Liquidation
Company Information for OGN ENERGY RESOURCE SERVICES LIMITED
Uhy Hacker Young Llp Quadrant House 4, Thomas More Square, London, E1W 1YW,
|
Company Registration Number
06715027
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
OGN ENERGY RESOURCE SERVICES LIMITED | ||||
Legal Registered Office | ||||
Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW Other companies in NE28 | ||||
Previous Names | ||||
|
Company Number | 06715027 | |
---|---|---|
Company ID Number | 06715027 | |
Date formed | 2008-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 31/03/2017 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-12-09 12:01:41 |
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 |
---|---|---|
RICHARD CAMPBELL |
||
GARY DREWERY |
||
DAVID ANTHONY EDWARDS |
||
KENNETH ALAN TOINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DAMIEN GLASSPOOL |
Director | ||
PETER RICHARD NEAL |
Company Secretary | ||
BILLY ANTHONY FRENCH |
Company Secretary | ||
M&R SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OGN NORTH SEA LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Liquidation | |
OFFSHORE GROUP NEWCASTLE LIMITED | Director | 2008-05-30 | CURRENT | 2007-10-05 | Liquidation | |
OGN PROPERTY LIMITED | Director | 2008-04-08 | CURRENT | 2008-04-08 | Liquidation | |
SLP SUNRISE LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-08 | Dissolved 2015-07-14 | |
SEL (2010) LIMITED | Director | 1999-12-06 | CURRENT | 1999-08-05 | Dissolved 2016-03-01 | |
OGN PROPERTY LIMITED | Director | 2017-05-08 | CURRENT | 2008-04-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-29 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/17 FROM Ogn House Hadrian Way Wallsend NE28 6HL | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR GARY DREWERY | |
AP01 | DIRECTOR APPOINTED MR KENNETH ALAN TOINTON | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAMIEN GLASSPOOL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067150270001 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/14 FROM Ogn House Amec Way Wallsend Tyne and Wear NE28 6HL England | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AP03 | Appointment of Mr Richard Campbell as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/13 FROM Ogn House Amec Way Wallsend Tyne and Wear NE28 6HL United Kingdom | |
CH01 | Director's details changed for Mr Richard Damien Glasspool on 2013-04-05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM HADRIAN YARD AMEC WAY WALLSEND TYNE AND WEAR NE28 6HL UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 03/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 23/02/2011 | |
RES15 | CHANGE OF NAME 28/09/2010 | |
CERTNM | COMPANY NAME CHANGED SLP ENERGY RESOURCE SERVICES LIMITED CERTIFICATE ISSUED ON 15/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 03/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM HADRIAN YARD HADRIAN ROAD WALLSEND TYNE AND WEAR NE28 6HL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM COMMERCIAL ROAD LOWESTOFT SUFFOLK NR32 2TE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 30/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER NEAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER NEAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER NEAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 30/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER NEAL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY EDWARDS / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 07/10/2009 | |
CERTNM | COMPANY NAME CHANGED ENERGY RESOURCE SERVICES LIMITED CERTIFICATE ISSUED ON 28/05/09 | |
225 | CURRSHO FROM 31/10/2009 TO 30/06/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY BILLY FRENCH | |
288a | SECRETARY APPOINTED PETER RICHARD NEAL | |
288b | APPOINTMENT TERMINATED SECRETARY M&R SECRETARIAL SERVICES LIMITED | |
RES13 | DIRECTORS AUTHORITY SECTION 175 QUOTED 08/10/2008 | |
288a | SECRETARY APPOINTED BILLY ANTHONY FRENCH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-06 |
Notices to | 2017-07-06 |
Resolution | 2017-07-06 |
Meetings o | 2017-06-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as OGN ENERGY RESOURCE SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OGN ENERGY RESOURCE SERVICES LIMITED | Event Date | 2017-07-04 |
At a General Meeting of the above named Company duly convened and held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 30 June 2017 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Peter Kubik (IP No. 9220 ) and Michael Kiely (IP No. 9617 ) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Peter Kubik and Michael Kiely as Joint Liquidators. Further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com or telephone 020 7216 4885 . Ag KF40098 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OGN ENERGY RESOURCE SERVICES LIMITED | Event Date | 2017-06-30 |
Liquidator's name and address: Peter Kubik (IP No. 9220 ) and Michael Kiely (IP No. 9617 ) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW : Ag KF40098 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OGN ENERGY RESOURCE SERVICES LIMITED | Event Date | 2017-06-30 |
Notice is hereby given that the creditors of the above named Company which has been voluntarily wound up, are required, on or before 4 August 2017 to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 30 June 2017 . Office Holder Details: Peter Kubik (IP No. 9220 ) and Michael Kiely (IP No. 9617 ) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW Further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com or telephone 020 7216 4885 . Ag KF40098 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OGN ENERGY RESOURCE SERVICES LIMITED | Event Date | 2017-06-12 |
Notice is hereby given, pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England & Wales) 2016 ("the Rules") that a virtual Meeting of the Creditors of the above named Company is being proposed by Mr Gary Drewery, the director of the Company, in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held at 11.00 am on 30 June 2017 . A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioners calling the meeting: Peter Kubik (IP No. 9220 ) and Michael Kiely (IP No. 9617 ) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW For further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com or telephone 020 7216 4885 . Ag JF30827 | |||
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. |