In Administration
Administrative Receiver
Administrative Receiver
Company Information for OHWFM LIMITED
RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
|
Company Registration Number
08705712
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
OHWFM LIMITED | ||||
Legal Registered Office | ||||
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Other companies in M1 | ||||
Previous Names | ||||
|
Company Number | 08705712 | |
---|---|---|
Company ID Number | 08705712 | |
Date formed | 2013-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-06 16:30:06 |
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 |
---|---|---|
AVITAL RACHEL GILBEY |
||
STEPHEN GILBEY |
||
PAUL HICKINGBOTHAM |
||
ANDREW MATTHEW |
||
ANDREW PHILIP WEST |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WHEEL DEAL REPAIRS LIMITED | Director | 2012-02-01 | CURRENT | 2011-04-19 | Dissolved 2017-02-21 | |
SARRAL HOUSE LTD | Director | 2010-01-01 | CURRENT | 2009-08-12 | Dissolved 2013-11-12 | |
WORKSOLV LIMITED | Director | 2008-05-29 | CURRENT | 2008-05-28 | Dissolved 2015-03-30 | |
J. GRINDROD & SON LIMITED | Director | 2001-04-10 | CURRENT | 1937-08-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ | |
AM10 | Administrator's progress report | |
RES15 | CHANGE OF COMPANY NAME 19/06/19 | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/19 FROM Solutions House Meadowbank Business Park Tweedale Way Oldham OL9 8EH England | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HICKINGBOTHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVITAL RACHEL GILBEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 13/02/2018 | |
RES01 | ADOPT ARTICLES 13/02/2018 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MATTHEW | |
AP01 | DIRECTOR APPOINTED MS AVITAL RACHEL GILBEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 20/09/16 | |
CERTNM | COMPANY NAME CHANGED WORKSOLV PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/15 FROM Unit 1, Hope Mill Bury Road, Edenfield Ramsbottom Bury Lancashire BL0 0EN | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Hickingbotham on 2015-01-01 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILIP WEST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/14 FROM C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087057120002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087057120002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087057120001 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GILBEY | |
SH01 | 30/10/13 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ANDREW POXON (AS ADMINISTRATOR) | ||
Outstanding | CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE") |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as OHWFM LIMITED are:
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. |