OWL CONSTRUCTION AND REFURBISHMENT LIMITED
Overview
Company Name | OWL CONSTRUCTION AND REFURBISHMENT LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04187210 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of OWL CONSTRUCTION AND REFURBISHMENT LIMITED?
- Development of building projects (41100) / Construction
- Construction of domestic buildings (41202) / Construction
Where is OWL CONSTRUCTION AND REFURBISHMENT LIMITED located?
Registered Office Address | Purnells 5a Kernick Industrial Estate TR10 9EP Penryn Cornwall |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OWL CONSTRUCTION AND REFURBISHMENT LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2022 |
Next Accounts Due On | Dec 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for OWL CONSTRUCTION AND REFURBISHMENT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 26, 2023 |
Next Confirmation Statement Due | Apr 09, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2022 |
Overdue | Yes |
What are the latest filings for OWL CONSTRUCTION AND REFURBISHMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 26, 2024 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 26, 2023 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on Dec 20, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from Suite 4 Portfolio House 3 Prince's Street Dorchester Dorset DT1 1TP to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on May 31, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
Registered office address changed from Hine House Hine House 25 Regent Street Nottingham NG1 5BS England to Suite 4 Portfolio House 3 Prince's Street Dorchester Dorset DT1 1TP on Nov 10, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Registered office address changed from 47 Barnes High Street London SW13 9LN England to Hine House Hine House 25 Regent Street Nottingham NG1 5BS on Mar 14, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2019 | 7 pages | AAMD | ||||||||||
Registered office address changed from 2 Liffords Place London SW13 9LR to 47 Barnes High Street London SW13 9LN on Jun 29, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Director's details changed for Joseph Istvan King-Nemeth on Mar 28, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OWL CONSTRUCTION AND REFURBISHMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEMETH, Joseph Istvan | Director | Castelnau Barnes SW13 9ER London 177 | United Kingdom | British | Managing Director | 75497340003 | ||||
KING-NEMETH, Mary Sonia | Secretary | 175 Castelnau Barnes SW13 9ER London | British | Tour Operator | 75497270001 | |||||
STARTCO LIMITED | Secretary | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 68243030003 | |||||||
KING-NEMETH, Mary Sonia | Director | 175 Castelnau Barnes SW13 9ER London | United Kingdom | British | Tour Operator | 75497270001 | ||||
NEWCO LIMITED | Director | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 67562920004 |
Who are the persons with significant control of OWL CONSTRUCTION AND REFURBISHMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Joseph Istvan Nemeth | Mar 26, 2017 | 5a Kernick Industrial Estate TR10 9EP Penryn Purnells Cornwall | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does OWL CONSTRUCTION AND REFURBISHMENT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| 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