00086849 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company Name00086849 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00086849
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 00086849 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is 00086849 LIMITED located?

    Registered Office Address
    C/O Interpath Limited
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of 00086849 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAMUEL OSBORN & CO. LIMITEDDec 14, 1905Dec 14, 1905

    What are the latest accounts for 00086849 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for 00086849 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 30, 2023
    Next Confirmation Statement DueJul 14, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2022
    OverdueYes

    What are the latest filings for 00086849 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Certificate of change of name

    Company name changed aurora group\certificate issued on 12/01/26
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from Aurora Group Johnson Lane Ecclesfield Sheffield S35 9XH England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Aug 10, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 03, 2022

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jun 30, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Second filing of Confirmation Statement dated Jun 18, 2021

    3 pagesRP04CS01

    Confirmation statement made on Jun 30, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Jun 18, 2021 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 08, 2021Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/07/2021.

    Statement of capital on Jun 22, 2021

    • Capital: GBP 0.25
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Secretary's details changed for Mrs Petra Papinniemi-Ainger on Jan 01, 2020

    1 pagesCH03

    Second filing for the termination of Lluis Maria Fargas Mas as a director

    5 pagesRP04TM01

    Appointment of Mr Monalito Bugarcic as a director on Sep 07, 2020

    2 pagesAP01

    Termination of appointment of Lluis Maria Fargas Mas as a director on Aug 31, 2020

    2 pagesTM01
    Annotations
    DateAnnotation
    Nov 05, 2020Clarification A second filed TM01 was registered on 05/11/2020.

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Aurora Group Johnson Lane Ecclesfield Sheffield S35 9XH on Nov 25, 2019

    1 pagesAD01

    Registered office address changed from 26a Atlas Way Sheffield England to 26a Atlas Way Sheffield S4 7QQ on Nov 11, 2019

    1 pagesAD01

    Who are the officers of 00086849 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAPINNIEMI-AINGER, Petra
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    208838730001
    BUGARCIC, Monalito
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    SwitzerlandSwiss273926780001
    HANCOCK, James Frank
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    EnglandBritish260137470001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Secretary
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    British12452990001
    COOMER, John Andrew
    12 Chorley Avenue
    S10 3RP Sheffield
    Secretary
    12 Chorley Avenue
    S10 3RP Sheffield
    British37571230001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Secretary
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Australian987090002
    HART, James Thomas
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Secretary
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    British115557140002
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Secretary
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    British1790630001
    SEYMOUR, Christopher David
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    Secretary
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    British158365590001
    WILSON, Peter William Frederick
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    Secretary
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    British987080001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Director
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    EnglandBritish12452990001
    BLAND, Peter Simon
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    United KingdomBritish42351130005
    BRIGHTMORE, Eric Arthur
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    Director
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    EnglandBritish1435570001
    DOWDALL, Kay Louise, Dr
    Atlas Way
    Sheffield
    26a
    England
    Director
    Atlas Way
    Sheffield
    26a
    England
    United KingdomBritish82722960002
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Director
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Australian987090002
    EVANS, Alexandra Elizabeth
    80 Station Lane
    Oughtibridge
    S35 0FN Sheffield
    Director
    80 Station Lane
    Oughtibridge
    S35 0FN Sheffield
    British88594300002
    FARGAS MAS, Lluis Maria
    Johnson Lane
    Ecclesfield
    S35 9XH Sheffield
    Aurora Group
    England
    Director
    Johnson Lane
    Ecclesfield
    S35 9XH Sheffield
    Aurora Group
    England
    SwitzerlandSwiss208054730001
    HALL, David John
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    Director
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    British40070600001
    HART, James Thomas
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    United KingdomBritish115557140002
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    EnglandBritish3696630003
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Director
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    British1790630001
    ROBINSON, Gregory Allan
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    Director
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    Australia55134620001
    SEYMOUR, Christopher David
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    EnglandBritish158310680001
    SHEEHAN, Alan John
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    Director
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    British75517320001
    WILSON, Peter William Frederick
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    Director
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    EnglandBritish987080001

    Who are the persons with significant control of 00086849 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Firth Rixson Limited
    Atlas Way
    S4 7QQ Sheffield
    26a
    United Kingdom
    Apr 06, 2016
    Atlas Way
    S4 7QQ Sheffield
    26a
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredRegister Of Companies, United Kingdom
    Registration Number00230737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does 00086849 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2022Commencement of winding up
    Oct 17, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0