OLLERTON ENGINEERING SERVICES LIMITED

OLLERTON ENGINEERING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOLLERTON ENGINEERING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01135804
    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 OLLERTON ENGINEERING SERVICES LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is OLLERTON ENGINEERING SERVICES LIMITED located?

    Registered Office Address
    The Town Hall 83 Burnley Road
    Padiham
    BB12 8BS Burnley
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OLLERTON ENGINEERING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OLLERTON ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on May 27, 2021

    1 pagesAD01

    Liquidators' statement of receipts and payments to Jul 23, 2020

    11 pagesLIQ03

    Registered office address changed from Britannia House Junction Street Darwen Lancashire BB3 2RB to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on Aug 13, 2019

    1 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 24, 2019

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jul 19, 2018 with updates

    4 pagesCS01

    Appointment of Mr Wayne Tierney as a director on May 23, 2018

    2 pagesAP01

    Appointment of Mr Andrew Barrington Sedgley as a secretary on May 23, 2018

    2 pagesAP03

    Termination of appointment of Morag Elizabeth Hale as a secretary on May 23, 2018

    1 pagesTM02

    Termination of appointment of Andrew Roberts as a director on May 23, 2018

    1 pagesTM01

    Termination of appointment of Christopher Meredith as a director on May 23, 2018

    1 pagesTM01

    Appointment of Mr Andrew Roberts as a director on May 01, 2018

    2 pagesAP01

    Appointment of Mr Christopher Meredith as a director on May 01, 2018

    2 pagesAP01

    Appointment of Morag Elizabeth Hale as a secretary on May 01, 2018

    2 pagesAP03

    Termination of appointment of James Stephen Hartley as a secretary on May 01, 2018

    1 pagesTM02

    Termination of appointment of Moira Geraldine Hartley as a director on May 01, 2018

    1 pagesTM01

    Director's details changed for Mrs Moira Geraldine Hartley on Feb 01, 2018

    2 pagesCH01

    Director's details changed for Mr James Stephen Hartley on Feb 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 19, 2017 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    4 pagesAA

    legacy

    41 pagesPARENT_ACC

    Who are the officers of OLLERTON ENGINEERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEDGLEY, Andrew Barrington
    83 Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    Secretary
    83 Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    246684820001
    HARTLEY, James Stephen
    83 Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    Director
    83 Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    EnglandBritishWelder19501740006
    TIERNEY, Wayne
    83 Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    Director
    83 Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    EnglandBritishDirector246697100001
    DALY, Michael Gerard Austwick
    Sagar Fold
    Oakenclough Road, Bleasdale
    PR3 1UU Preston
    Lancashire
    Secretary
    Sagar Fold
    Oakenclough Road, Bleasdale
    PR3 1UU Preston
    Lancashire
    BritishDirector120262060001
    DALY, Michael Gerard Austwick
    Sagar Fold
    Oakenclough Road, Bleasdale
    PR3 1UU Preston
    Lancashire
    Secretary
    Sagar Fold
    Oakenclough Road, Bleasdale
    PR3 1UU Preston
    Lancashire
    British120262060001
    GOOD, William Marsh
    19 Hermitage Road
    Edgbaston
    B15 3UP Birmingham
    West Midlands
    Secretary
    19 Hermitage Road
    Edgbaston
    B15 3UP Birmingham
    West Midlands
    BritishCompany Director7890230001
    HALE, Morag Elizabeth
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    Secretary
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    246340210001
    HARTLEY, James Stephen
    Junction Street
    BB3 2RB Darwen
    Britannia House
    Lancashire
    Secretary
    Junction Street
    BB3 2RB Darwen
    Britannia House
    Lancashire
    190862220001
    DALY, Michael Gerard Austwick
    Sagar Fold
    Oakenclough Road, Bleasdale
    PR3 1UU Preston
    Lancashire
    Director
    Sagar Fold
    Oakenclough Road, Bleasdale
    PR3 1UU Preston
    Lancashire
    EnglandBritishMotor Engineer120262060001
    GOOD, William Marsh
    19 Hermitage Road
    Edgbaston
    B15 3UP Birmingham
    West Midlands
    Director
    19 Hermitage Road
    Edgbaston
    B15 3UP Birmingham
    West Midlands
    United KingdomBritishCompany Director7890230001
    HARTLEY, Moira Geraldine
    Junction Street
    BB3 2RB Darwen
    Britannia House
    Lancashire
    Director
    Junction Street
    BB3 2RB Darwen
    Britannia House
    Lancashire
    EnglandBritishFinancial Director246344810001
    HIGHAM, Robert Hartley
    Torr Vale House 45 Torr Vale Road
    New Mills
    SK22 3HS High Peak
    Director
    Torr Vale House 45 Torr Vale Road
    New Mills
    SK22 3HS High Peak
    British41603690001
    JANUS, Peter Anthony
    North Nook
    North Nook Lane
    PR3 2EW Goosnargh Preston
    Lancashire
    Director
    North Nook
    North Nook Lane
    PR3 2EW Goosnargh Preston
    Lancashire
    EnglandBritishMotor Engineer115146300001
    MEREDITH, Christopher
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    EnglandBritishDirector246323520001
    ROBERTS, Andrew
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    EnglandBritishDirector246324590001
    SMITH, Frank
    Chonar Farm House
    Hough Lane
    SK9 Wilmslow
    Cheshire
    Director
    Chonar Farm House
    Hough Lane
    SK9 Wilmslow
    Cheshire
    British32193150001

    Who are the persons with significant control of OLLERTON ENGINEERING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burnhart Holdings Limited
    Junction Street
    BB3 2RB Darwen
    Britannia House
    Lancashire
    England
    Apr 06, 2016
    Junction Street
    BB3 2RB Darwen
    Britannia House
    Lancashire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredEngland And Wales
    Registration Number08453574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does OLLERTON ENGINEERING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 14, 2001
    Delivered On Dec 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under this debenture
    Short particulars
    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 Co-Operative Bank PLC
    Transactions
    • Dec 21, 2001Registration of a charge (395)
    • Mar 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 15, 1976
    Delivered On Oct 06, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land part of samlesbury mill, goosefoot lane, salonesbury bottoms, N. pr eston. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Oct 06, 1976Registration of a charge
    • Nov 22, 2001Statement of satisfaction of a charge in full or part (403a)

    Does OLLERTON ENGINEERING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 24, 2019Commencement of winding up
    Dec 29, 2021Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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