OLLERTON ENGINEERING SERVICES LIMITED
Overview
| Company Name | OLLERTON ENGINEERING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01135804 |
| 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 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 Address | No |
What are the latest accounts for OLLERTON ENGINEERING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OLLERTON ENGINEERING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 23, 2020 | 11 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Wayne Tierney as a director on May 23, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Barrington Sedgley as a secretary on May 23, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Morag Elizabeth Hale as a secretary on May 23, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Roberts as a director on May 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Meredith as a director on May 23, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Roberts as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Meredith as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Morag Elizabeth Hale as a secretary on May 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Stephen Hartley as a secretary on May 01, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Moira Geraldine Hartley as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Moira Geraldine Hartley on Feb 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Stephen Hartley on Feb 01, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||
Who are the officers of OLLERTON ENGINEERING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEDGLEY, Andrew Barrington | Secretary | 83 Burnley Road Padiham BB12 8BS Burnley The Town Hall Lancashire | 246684820001 | |||||||
| HARTLEY, James Stephen | Director | 83 Burnley Road Padiham BB12 8BS Burnley The Town Hall Lancashire | England | British | Welder | 19501740006 | ||||
| TIERNEY, Wayne | Director | 83 Burnley Road Padiham BB12 8BS Burnley The Town Hall Lancashire | England | British | Director | 246697100001 | ||||
| DALY, Michael Gerard Austwick | Secretary | Sagar Fold Oakenclough Road, Bleasdale PR3 1UU Preston Lancashire | British | Director | 120262060001 | |||||
| DALY, Michael Gerard Austwick | Secretary | Sagar Fold Oakenclough Road, Bleasdale PR3 1UU Preston Lancashire | British | 120262060001 | ||||||
| GOOD, William Marsh | Secretary | 19 Hermitage Road Edgbaston B15 3UP Birmingham West Midlands | British | Company Director | 7890230001 | |||||
| HALE, Morag Elizabeth | Secretary | High Street KT11 3DH Cobham 25 Surrey England | 246340210001 | |||||||
| HARTLEY, James Stephen | Secretary | Junction Street BB3 2RB Darwen Britannia House Lancashire | 190862220001 | |||||||
| DALY, Michael Gerard Austwick | Director | Sagar Fold Oakenclough Road, Bleasdale PR3 1UU Preston Lancashire | England | British | Motor Engineer | 120262060001 | ||||
| GOOD, William Marsh | Director | 19 Hermitage Road Edgbaston B15 3UP Birmingham West Midlands | United Kingdom | British | Company Director | 7890230001 | ||||
| HARTLEY, Moira Geraldine | Director | Junction Street BB3 2RB Darwen Britannia House Lancashire | England | British | Financial Director | 246344810001 | ||||
| HIGHAM, Robert Hartley | Director | Torr Vale House 45 Torr Vale Road New Mills SK22 3HS High Peak | British | 41603690001 | ||||||
| JANUS, Peter Anthony | Director | North Nook North Nook Lane PR3 2EW Goosnargh Preston Lancashire | England | British | Motor Engineer | 115146300001 | ||||
| MEREDITH, Christopher | Director | High Street KT11 3DH Cobham 25 Surrey England | England | British | Director | 246323520001 | ||||
| ROBERTS, Andrew | Director | High Street KT11 3DH Cobham 25 Surrey England | England | British | Director | 246324590001 | ||||
| SMITH, Frank | Director | Chonar Farm House Hough Lane SK9 Wilmslow Cheshire | British | 32193150001 |
Who are the persons with significant control of OLLERTON ENGINEERING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Burnhart Holdings Limited | Apr 06, 2016 | Junction Street BB3 2RB Darwen Britannia House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OLLERTON ENGINEERING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does OLLERTON ENGINEERING SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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