OBL (UK) LIMITED
Overview
Company Name | OBL (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00996136 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OBL (UK) LIMITED?
Company Name | From | Until |
---|---|---|
DOLDARRA SERVICES LIMITED | Aug 31, 1990 | Aug 31, 1990 |
A.F.M. LEISURE LIMITED | Dec 31, 1976 | Dec 31, 1976 |
What are the latest accounts for OBL (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 01, 2011 |
What is the status of the latest annual return for OBL (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for OBL (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | 4.72 | ||||||||||
Administrator's progress report to Apr 03, 2013 | 29 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Statement of administrator's proposal | 32 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Jonathan Dyson as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Low Lane Horsforth Leeds LS18 4ER* on Aug 03, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Oct 01, 2011 | 19 pages | AA | ||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 02, 2010 | 17 pages | AA | ||||||||||
Annual return made up to Jun 07, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Derek Lloyd as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Julian Frederick Nicholls as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Richard Matthew Still as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul Meehan as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Sep 26, 2009 | 17 pages | AA | ||||||||||
Annual return made up to Jun 07, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Jonathan Philip Dyson as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Sep 27, 2008 | 17 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Memorandum and Articles of Association | 5 pages | MEM/ARTS | ||||||||||
legacy | 13 pages | 155(6)a | ||||||||||
Who are the officers of OBL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STILL, Richard Matthew | Secretary | 4 Southway Guiseley LS20 8HX Leeds West Yorkshire | British | Accountant | 71581460002 | |||||
NICHOLLS, Julian Frederick | Director | c/o Danoptra Limited Low Lane Horsforth LS18 4ER Leeds West Yorkshire | England | British | None | 95086050001 | ||||
STILL, Richard Matthew | Director | Low Lane Horsforth LS18 4ER Leeds Danoptra Limited West Yorkshire | United Kingdom | British | Director | 71581460002 | ||||
JONES, John Graham | Secretary | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | 35569170001 | ||||||
DANIELS, Colin | Director | Brooklands 313 Batley Road WF2 0AP Wakefield West Yorkshire | British | Director | 1278190001 | |||||
DYSON, Jonathan Philip | Director | Low Lane Horsforth LS18 4ER Leeds Danoptra West Yorkshire | United Kingdom | British | None | 150340570001 | ||||
EVANS, Wayne David | Director | 4 Arncliffe Way HU16 5DH Cottingham North Humberside | United Kingdom | British | Chartered Accountant | 118359700001 | ||||
JONES, John Graham | Director | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | Chartered Accountant | 35569170001 | |||||
KELLY, Robert Daniel | Director | Stafford House 33 Stafford Hill Lane HD5 0EE Huddersfield West Yorkshire | England | British | Director | 71715970001 | ||||
LLOYD, Derek Thomas | Director | 55 Westerdale Drive Banks PR9 8DG Southport Merseyside | United Kingdom | British | Director | 98695040001 | ||||
MEEHAN, Paul Alan | Director | House, Park Farm Newton Hall Lane Mobberley WA16 7LQ Knutsford The Farm Cheshire United Kingdom | England | British | Director | 130608590001 | ||||
SMITH, Graham | Director | Moor Lane LS297AF Burley In Wharfedale Briarfield West Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 142125320001 | ||||
SMITH, Russell Stansfield | Director | 64 Riverside Court Victoria Road BD18 3LZ Shipley Saltaire | British | Engineer | 809230004 | |||||
WELL, Raymond | Director | 30a East End Walkington HU17 8RY Beverley North Humberside | British | Company Director | 38284430002 | |||||
WELLS (JNR), Raymond | Director | 1 Lawson Close Walkington HU17 8TR Beverley North Humberside | British | Company Director | 38284430001 |
Does OBL (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does OBL (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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