OBL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOBL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00996136
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OBL (UK) LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is OBL (UK) LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of OBL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOLDARRA SERVICES LIMITEDAug 31, 1990Aug 31, 1990
    A.F.M. LEISURE LIMITEDDec 31, 1976Dec 31, 1976

    What are the latest accounts for OBL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2011

    What is the status of the latest annual return for OBL (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OBL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pages4.72

    Administrator's progress report to Apr 03, 2013

    29 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of administrator's proposal

    32 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from * C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom* on Nov 27, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Jonathan Dyson as a director

    2 pagesTM01

    Registered office address changed from * Low Lane Horsforth Leeds LS18 4ER* on Aug 03, 2012

    1 pagesAD01

    Full accounts made up to Oct 01, 2011

    19 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2012

    Statement of capital on Jun 19, 2012

    • Capital: GBP 661,034
    SH01

    Full accounts made up to Oct 02, 2010

    17 pagesAA

    Annual return made up to Jun 07, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Derek Lloyd as a director

    2 pagesTM01

    Appointment of Mr Julian Frederick Nicholls as a director

    3 pagesAP01

    Appointment of Mr Richard Matthew Still as a director

    3 pagesAP01

    Termination of appointment of Paul Meehan as a director

    2 pagesTM01

    Full accounts made up to Sep 26, 2009

    17 pagesAA

    Annual return made up to Jun 07, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Jonathan Philip Dyson as a director

    3 pagesAP01

    Full accounts made up to Sep 27, 2008

    17 pagesAA

    legacy

    4 pages363a

    Memorandum and Articles of Association

    5 pagesMEM/ARTS

    legacy

    13 pages155(6)a

    Who are the officers of OBL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STILL, Richard Matthew
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    Secretary
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    BritishAccountant71581460002
    NICHOLLS, Julian Frederick
    c/o Danoptra Limited
    Low Lane
    Horsforth
    LS18 4ER Leeds
    West Yorkshire
    Director
    c/o Danoptra Limited
    Low Lane
    Horsforth
    LS18 4ER Leeds
    West Yorkshire
    EnglandBritishNone95086050001
    STILL, Richard Matthew
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Danoptra Limited
    West Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Danoptra Limited
    West Yorkshire
    United KingdomBritishDirector71581460002
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Secretary
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    British35569170001
    DANIELS, Colin
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    Director
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    BritishDirector1278190001
    DYSON, Jonathan Philip
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Danoptra
    West Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Danoptra
    West Yorkshire
    United KingdomBritishNone150340570001
    EVANS, Wayne David
    4 Arncliffe Way
    HU16 5DH Cottingham
    North Humberside
    Director
    4 Arncliffe Way
    HU16 5DH Cottingham
    North Humberside
    United KingdomBritishChartered Accountant118359700001
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Director
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    BritishChartered Accountant35569170001
    KELLY, Robert Daniel
    Stafford House
    33 Stafford Hill Lane
    HD5 0EE Huddersfield
    West Yorkshire
    Director
    Stafford House
    33 Stafford Hill Lane
    HD5 0EE Huddersfield
    West Yorkshire
    EnglandBritishDirector71715970001
    LLOYD, Derek Thomas
    55 Westerdale Drive
    Banks
    PR9 8DG Southport
    Merseyside
    Director
    55 Westerdale Drive
    Banks
    PR9 8DG Southport
    Merseyside
    United KingdomBritishDirector98695040001
    MEEHAN, Paul Alan
    House, Park Farm
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    Director
    House, Park Farm
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    EnglandBritishDirector130608590001
    SMITH, Graham
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    Director
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant142125320001
    SMITH, Russell Stansfield
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    Director
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    BritishEngineer809230004
    WELL, Raymond
    30a East End
    Walkington
    HU17 8RY Beverley
    North Humberside
    Director
    30a East End
    Walkington
    HU17 8RY Beverley
    North Humberside
    BritishCompany Director38284430002
    WELLS (JNR), Raymond
    1 Lawson Close
    Walkington
    HU17 8TR Beverley
    North Humberside
    Director
    1 Lawson Close
    Walkington
    HU17 8TR Beverley
    North Humberside
    BritishCompany Director38284430001

    Does OBL (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debentures
    Created On Aug 19, 2008
    Delivered On Aug 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery, see image for full details.
    Persons Entitled
    • Credit Suisse, London Branch (Security Trustee)
    Transactions
    • Aug 21, 2008Registration of a charge (395)
    Supplemental deed to a composite guarantee and debenture dated 22 may 2002 and
    Created On Aug 13, 2002
    Delivered On Aug 22, 2002
    Outstanding
    Amount secured
    All monies due or to become due from each charging company to the chargee and/or the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a main warehouse, low lane, horsfield, leeds t/no. WYK588050 and f/h property k/a miles warehouse, low lane, horsfield, leeds t/no. WYK48128. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Aug 22, 2002Registration of a charge (395)
    Composite guarantee and debenture
    Created On Aug 13, 2002
    Delivered On Aug 21, 2002
    Outstanding
    Amount secured
    All monies due or to become due from each charging company to the security trustee and/or the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all that freehold property known as main warehouse, low lane, horsfield, leeds t/n WYK588050. All that freehold property known as miles warehouse, low lane, horsfield, leeds t/n WYK48128, together with all buildings and fixtures (including trade fixtures) at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2002Registration of a charge (395)
    Composite guarantee and debenture
    Created On Oct 12, 1992
    Delivered On Oct 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as defined in "the debenture"
    Short particulars
    See doc ref M557C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank Plcin Its Capacity as Agent and Trustee for Itselfand Each of the Banks
    Transactions
    • Oct 21, 1992Registration of a charge (395)
    • Jan 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and trust debenture
    Created On Mar 06, 1991
    Delivered On Mar 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the financing documents and the security document (as defined)
    Short particulars
    Various properties as defined in form 395 reg M96.
    Persons Entitled
    • Midland Bank PLC
    • The Governor and Company of the Bank of Scotland
    • (For Itsle National Westminster Bank PLC
    Transactions
    • Mar 20, 1991Registration of a charge
    • Jan 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Jun 20, 1984
    Delivered On Jul 03, 1984
    Satisfied
    Amount secured
    £24,574.61 & agreed interest of £3,945.39 due from the company to the chargee secured by a mortgage dated 20-6-8
    Short particulars
    Name of ship - "etanche" official no-397233 part of registry - yarmouth no 13 in 1981.
    Persons Entitled
    • Chartered Trust Public Limited Company.
    Transactions
    • Jul 03, 1984Registration of a charge
    Marine mortgage
    Created On Jun 20, 1984
    Delivered On Jul 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the charge on an account current under the terms of a deed dated 20/6/84
    Short particulars
    Ship - "entanche" official no- 397233 part of regentry - yarmouth no 13 in 1981.
    Persons Entitled
    • Chartered Trust Public Limited Company.
    Transactions
    • Jul 03, 1984Registration of a charge
    Agreement
    Created On May 01, 1982
    Delivered On May 20, 1982
    Satisfied
    Amount secured
    £228,405.
    Short particulars
    Motor vehicles whose registration numbers are as shown on document M31.
    Persons Entitled
    • Marley Vehicle Leasing Limited
    Transactions
    • May 20, 1982Registration of a charge
    Mortgage debenture
    Created On Jan 30, 1981
    Delivered On Feb 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific & equitable charge over all freehold & leasehold property fixed & floating charge undertaking and all property and assets present and future including goodwill book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 1981Registration of a charge

    Does OBL (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2012Administration started
    Apr 03, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Apr 03, 2013Commencement of winding up
    May 04, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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