OB CONTRACTORS LIMITED

OB CONTRACTORS LIMITED

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

    Company NameOB CONTRACTORS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02064653
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OB CONTRACTORS LIMITED?

    • Development of building projects (41100) / Construction

    Where is OB CONTRACTORS LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of OB CONTRACTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL BUILDING CONTRACTORS LIMITEDMar 14, 2008Mar 14, 2008
    BROADWAY DEVELOPMENTS LIMITEDFeb 12, 1992Feb 12, 1992
    CFH DEVELOPMENTS LIMITEDOct 15, 1986Oct 15, 1986

    What are the latest accounts for OB CONTRACTORS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for OB CONTRACTORS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 02, 2016
    Next Confirmation Statement DueNov 16, 2016
    OverdueYes

    What is the status of the latest annual return for OB CONTRACTORS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for OB CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    15 pagesWU07

    Progress report in a winding up by the court

    20 pagesWU07

    Insolvency filing

    INSOLVENCY:re progress report 08/03/2017-07/03/2018
    11 pagesLIQ MISC

    Satisfaction of charge 18 in full

    13 pagesMR04

    Insolvency filing

    INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 07/03/2017
    8 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidators progress report to 07/03/2016
    9 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:progress report
    9 pagesLIQ MISC

    Insolvency filing

    Insolvency:progress report end 07/03/2014
    13 pagesLIQ MISC

    Order of court to wind up

    2 pagesCOCOMP

    Insolvency court order

    Court order insolvency:removal of liquidator
    19 pagesLIQ MISC OC

    Registered office address changed from * Suite 2-1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG* on Apr 11, 2013

    2 pagesAD01

    Insolvency filing

    Insolvency:order of court appointing kevin hellard and stephen hunt as liquidators of the company
    18 pagesLIQ MISC

    Appointment of a liquidator

    1 pages4.31

    Appointment of a liquidator

    1 pages4.31

    Registered office address changed from * Suite 10 the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX United Kingdom* on Jan 30, 2013

    2 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    Certificate of change of name

    Company name changed oval building contractors LIMITED\certificate issued on 30/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 30, 2012

    Change company name resolution on Nov 03, 2012

    RES15
    change-of-nameNov 30, 2012

    Change of name by resolution

    NM01

    Termination of appointment of Dean Broadway as a director

    1 pagesTM01

    Termination of appointment of Alan Broadway as a director

    1 pagesTM01

    Termination of appointment of Alan Broadway as a secretary

    1 pagesTM02

    Annual return made up to Nov 02, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2012

    Statement of capital on Nov 05, 2012

    • Capital: GBP 668,674
    SH01

    Termination of appointment of Andrew Vause as a director

    1 pagesTM01

    Appointment of Mr Dean Broadway as a director

    2 pagesAP01

    Registered office address changed from * the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX United Kingdom* on Mar 08, 2012

    1 pagesAD01

    Termination of appointment of John Broadway as a director

    1 pagesTM01

    Who are the officers of OB CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROADWAY, Alan Geoffrey
    Silver Street
    BA3 2UB Midsomer Norton
    48
    Banes
    Secretary
    Silver Street
    BA3 2UB Midsomer Norton
    48
    Banes
    BritishManaging Director128297240001
    THRESFALL, Christopher Richard
    66 Chesterfield Road
    St Andrews
    BS6 5DP Bristol
    Avon
    Secretary
    66 Chesterfield Road
    St Andrews
    BS6 5DP Bristol
    Avon
    British18721620001
    BROADWAY, Alan Geoffrey
    Silver Street
    BA3 2UB Midsomer Norton
    48
    Banes
    Director
    Silver Street
    BA3 2UB Midsomer Norton
    48
    Banes
    United KingdomBritishManaging Director128297240001
    BROADWAY, Dean
    The Oval Office
    St Peters Business Park Cobblers Way
    BA3 3BX Radstock
    Suite 10
    United Kingdom
    Director
    The Oval Office
    St Peters Business Park Cobblers Way
    BA3 3BX Radstock
    Suite 10
    United Kingdom
    EnglandBritishCompany Director167363650001
    BROADWAY, Geoffrey Thomas
    Firbank Primrose Terrace
    Midsomer Norton
    BA3 2UF Bath
    Somerset
    Director
    Firbank Primrose Terrace
    Midsomer Norton
    BA3 2UF Bath
    Somerset
    United KingdomBritishCompany Director7270060003
    BROADWAY, John Charles
    Silverstream
    Parsonage Lane, Chilcompton
    BA3 4JU Bath
    Avon
    Director
    Silverstream
    Parsonage Lane, Chilcompton
    BA3 4JU Bath
    Avon
    United KingdomBritishBuilder68075280001
    DEZIS, Richard Alan
    193 Charlton Park
    Midsomer Norton
    BA3 4BR Bath
    Avon
    Director
    193 Charlton Park
    Midsomer Norton
    BA3 4BR Bath
    Avon
    BritishBuilder18721640001
    HILLIER, Bryn
    Carlingcott
    BA2 8AN Peasedown St. John
    16a
    Banes
    Director
    Carlingcott
    BA2 8AN Peasedown St. John
    16a
    Banes
    BritishDirector128893140001
    THRELFALL, Christopher Richard
    54 Kings Road
    RG45 7BG Crowthorne
    Berkshire
    Director
    54 Kings Road
    RG45 7BG Crowthorne
    Berkshire
    EnglandEnglishFinancial Director42981470001
    VAUSE, Andrew
    12 Paulton Road
    BA3 2PT Midsomer Norton
    Avon
    Director
    12 Paulton Road
    BA3 2PT Midsomer Norton
    Avon
    United KingdomBritishDirector107610270001

    Does OB CONTRACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Nov 24, 2009
    Delivered On Dec 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from oval estates (bath) limited and oval commercial investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 04, 2009Registration of a charge (MG01)
    • Mar 16, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 10, 1997
    Delivered On Oct 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at whitelands radstock bath and north east somerset AV209130 and AV255873. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Dryfield Trust PLC
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Nov 26, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jan 10, 1997
    Delivered On Jan 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at west road midsomer norton bath and north east somerset.
    Persons Entitled
    • Dryfield Trust PLC
    Transactions
    • Jan 28, 1997Registration of a charge (395)
    • Nov 26, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge
    Created On Apr 04, 1996
    Delivered On Apr 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or in connection with the loan agreement and/or on any account whatsoever
    Short particulars
    Plot 2, alexandra orchard, ham lane t/n-AV244286. Plot 3 alexandra orchard, ham lane t/n-AV244286. Plot 5, alexandra orchard, ham lane t/n-AV248430. See the mortgage charge document for full details.
    Persons Entitled
    • Continu-Forms Holdings PLC
    Transactions
    • Apr 24, 1996Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 01, 1995
    Delivered On Sep 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the coal depot,ham lane,paulton,avon.t/no.AV244286. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Dryfield Trust PLC
    Transactions
    • Sep 19, 1995Registration of a charge (395)
    • Nov 26, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 20, 1995
    Delivered On Feb 24, 1995
    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 and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 1995Registration of a charge (395)
    • Nov 26, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 04, 1995
    Delivered On Jan 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One bedroom flat at 19 wedmore road, cheddar, somerset. The first floor flat comprises of a lobby, kitchen, bathroom, living room, bedroom, small garden and a parking space for one car.
    Persons Entitled
    • James R Knowles Limited
    Transactions
    • Jan 18, 1995Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 08, 1994
    Delivered On Sep 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £100,000
    Short particulars
    By way of legal mortgage the property k/a land at the coal depot paulton avon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Dryfield Trust PLC
    Transactions
    • Sep 16, 1994Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 06, 1993
    Delivered On Oct 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the legal charge
    Short particulars
    F/H land at station road, welton, midsomer norton in the county of avon.
    Persons Entitled
    • I. Bryant, F.J. Taylor, M. Taylor and D.R. Taylor
    Transactions
    • Oct 19, 1993Registration of a charge (395)
    • May 14, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub mortgage
    Created On Aug 11, 1992
    Delivered On Aug 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An assignment of all monies whether principal or interest (the debt) secured by a mortgage dated 9/1/91 of f/h property k/a 7 easton court ston easton and garage t/n ST75432 and a charge by way of legal mortgage of the aforsaid property and the benefit of any securities held by the company for the said debt.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1992Registration of a charge (395)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 17, 1992
    Delivered On Jun 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    109,Welton grove midsomer norton avon.
    Persons Entitled
    • Bristol and West Investments Limited
    Transactions
    • Jun 18, 1992Registration of a charge (395)
    • May 08, 1996Statement of satisfaction of a charge in full or part (403a)
    First legal charge
    Created On Jun 12, 1992
    Delivered On Jun 16, 1992
    Satisfied
    Amount secured
    £245,000 and all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Land and buildings on the north side of wedmore road cheddar somerset title no.st 69667. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Dryfield Finance Limited
    Transactions
    • Jun 16, 1992Registration of a charge (395)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Submortgate of a mortgage debt.
    Created On Jan 16, 1991
    Delivered On Jan 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 7, easton court, main road ston easton bath.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 21, 1991Registration of a charge
    • Oct 15, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 09, 1991
    Delivered On Jan 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 27 beaufort avenue, midsomer norton, bath title no av 154444 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 15, 1991Registration of a charge
    • Oct 15, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 09, 1991
    Delivered On Jan 10, 1991
    Satisfied
    Amount secured
    £49,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    27, beaufort avenue, midsomer norton bath.
    Persons Entitled
    • Bristol and West Finance PLC.
    Transactions
    • Jan 10, 1991Registration of a charge
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 1990
    Delivered On Apr 10, 1990
    Satisfied
    Amount secured
    £400,000 and all monies due or to become due from the company to the chargee
    Short particulars
    F/Hold property k/a the downs and downs farm and land adjoining farrington road, raulton, avon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Dryfield Finance Limited
    Transactions
    • Apr 10, 1990Registration of a charge
    • May 14, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 07, 1988
    Delivered On Nov 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings at home farm, ston easton, near bath, avon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 13, 1988Registration of a charge
    • Oct 15, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 04, 1986
    Delivered On Dec 11, 1986
    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 and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 11, 1986Registration of a charge

    Does OB CONTRACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2012Petition date
    Nov 29, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Costas Morfakis
    Suite 2 First Floor Turnpike Gate House
    Alcester Heath Birmingham Road
    B49 5JG Alcester
    Warwickshire
    practitioner
    Suite 2 First Floor Turnpike Gate House
    Alcester Heath Birmingham Road
    B49 5JG Alcester
    Warwickshire
    The Official Receiver Or Bristol
    1st Floor Tower Wharf Cheese Lane
    BS2 0JJ Bristol
    practitioner
    1st Floor Tower Wharf Cheese Lane
    BS2 0JJ Bristol
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    Kevin John Hellard
    Grant Thornton
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton
    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