Company Information for OYL LOGISTICS LTD
NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB,
|
Company Registration Number
09267688
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OYL LOGISTICS LTD | ||
Legal Registered Office | ||
NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB Other companies in L18 | ||
Previous Names | ||
|
Company Number | 09267688 | |
---|---|---|
Company ID Number | 09267688 | |
Date formed | 2014-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 08:26:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OYL LOGISTICS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER RADCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NADIA AL-ABRY |
Director | ||
WILLIAM GRIFFITHS |
Director | ||
DAVID CHESTERS |
Director | ||
WILLIAM GRIFFITHS |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 12 OAK TREE CLOSE ATHERTON MANCHESTER M46 0RP UNITED KINGDOM | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00013550,00014390 | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM GREAT WESTERN HOUSE BARNES COOPER LTD BOUNDARY LANE SALTNEY CHESTER CH4 8RD UNITED KINGDOM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADIA AL-ABRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 64 DRAKE STREET ROCHDALE OL16 1PA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM BARNES COOPER LTD GREAT WESTERN HOUSE THE SIDINGS, BOUNDARY LANE SALTNEY CHESTER CH4 8RD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RADCLIFFE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MISS NADIA AL-ABRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIFFITHS | |
AR01 | 16/10/15 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GRIFFITHS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 48-52 PENNY LANE LIVERPOOL MERSEYSIDE L18 1DG ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHESTERS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GRIFFITHS | |
RES15 | CHANGE OF NAME 20/07/2015 | |
CERTNM | COMPANY NAME CHANGED GAMECHANGER (GB) LIMITED CERTIFICATE ISSUED ON 14/08/15 | |
LATEST SOC | 16/10/14 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 |
Appointmen | 2017-12-18 |
Winding-Up Orders | 2017-11-28 |
Petitions | 2017-10-18 |
Meetings o | 2017-09-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
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 OYL LOGISTICS LTD
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as OYL LOGISTICS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | OYL LOGISTICS LIMITED | Event Date | 2017-12-18 |
In the High Court of Justice No 7277 of 2017 OYL LOGISTICS LIMITED (Company Number 09267688 ) Registered office: 12 Oak Tree Close, Alfreton, Manchester, Lancashire M46 0RP NOTICE IS HEREBY GIVEN purs… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | OYL LOGISTICS LTD | Event Date | 2017-11-20 |
In the High Court Of Justice case number 007277 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | Event Type | Petitions | |
Defending party | OYL LOGISTICS LTD | Event Date | 2017-10-18 |
In the High Court of Justice (Chancery Division) Companies Court No 007277 of 2017 In the Matter of OYL LOGISTICS LTD (Company Number 09267688 ) and in the Matter of the Insolvency Act 1986 A Petition… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OYL LOGISTICS LIMITED | Event Date | 2017-09-12 |
NOTICE IS GIVEN by the Board of Directors to the creditors of OYL Logistics Limited that a meeting of creditors has been summoned under section 100 of The Insolvency Act 1986, for the purpose of seeking resolutions on the following: i) The appointment of a Liquidator, or Joint Liquidators, of the Company. ii) In the event that Joint Liquidators are appointed, a resolution that they can act either jointly or separately. iii) In the event that a Liquidation Committee is not appointed, that the fees and disbursements of Bridgestones in respect of assisting the Board of Directors in preparing a Statement of Affairs and convening the virtual meeting amounting to 20,000 plus disbursements plus VAT be paid from realisations as an expense of the liquidation. An amount of 1,650 + VAT has been paid on account so far. iv) That the Liquidators' fees will be charged by reference to the time properly spent by them and their staff in dealing with the matters relating to the Liquidation, such time to be charged at the hourly charge out rate of the grade of staff undertaking the work at the time the work is undertaken and subject to the fees estimate set out in the report prepared in connection with fee approval and issued with the notice of the meeting. v) That the Liquidator be permitted to recover category 2 disbursements. Creditors should note that: 1. Members will seek to pass a resolution to wind up the company on 18th September 2017. 2. The meeting will be held as follows: Date: 18th September 2017, The Decision Date Time: 11.30am Venue: Bridgestones, 125/127 Union Street, Oldham OL1 1TE 3. As a result of the requirement by creditors to hold a physical meeting, the original decision by deemed consent is superseded. 4. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and are entitled to vote if they have submitted proof of their debt by no later than 4 p.m. on the business day before the meeting. Failure to do so will lead to their vote(s) being disregarded. 5. Any creditor unable to attend in person, but wishing to vote at the meeting can either nominate a person to attend on their behalf, or nominate the Chair of the meeting to vote on their behalf. Creditors must have delivered their proxy in advance of the meeting. 6. All proofs of debt and proxies must be lodged with Bridgestones, 125/127 Union Street, Oldham OL1 1TE or via email at mail@bridgestones.co.uk or via fax on 0161 785 3701. 7. Creditors with small debt, that is claims of 1,000 or less, must have lodged proof of their debt for their vote to be valid. 8. The Chair of the meeting may adjourn or suspend the meeting if necessary, and must do so if resolved by creditors. 9. Creditors have the right to appeal the decision made by the resolution(s) by applying to court under Rule 15.35 of the Insolvency Act within 21 days of the decision date, (18th September 2017). 10. Any creditors excluded from the meeting, may complain to the chair or convener by no later than 4 p.m. the business day following the exclusion or notice of exclusion, in accordance with rule 15.38. 11. The convener is entitled to permit remote attendance at the meeting at their discretion if a request is received before 18th September 2017, the decision date. 12. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Bridgestones, 125/127 Union Street, Oldham OL1 1TE between 10 a.m. and 4 p.m. on the two business days prior to the meeting. Creditors can contact Ian Dronsfield at Bridgestones on 0161 785 3700 or by email at mail@bridgestones.co.uk Dated: 11 September 2017 | |||
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. |