O'CONNOR GROUP MANAGEMENT LIMITED
Overview
Company Name | O'CONNOR GROUP MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04270084 |
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 O'CONNOR GROUP MANAGEMENT LIMITED?
- Passenger rail transport, interurban (49100) / Transportation and storage
- Freight transport by road (49410) / Transportation and storage
- Cargo handling for air transport activities (52242) / Transportation and storage
Where is O'CONNOR GROUP MANAGEMENT LIMITED located?
Registered Office Address | c/o RSM 3 Hardman Street M3 3HF Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for O'CONNOR GROUP MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for O'CONNOR GROUP MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 22 Soho Square London W1D 4NS to C/O Rsm 3 Hardman Street Manchester M3 3HF on Nov 28, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2014 | 11 pages | AA | ||||||||||
Miscellaneous Auds res 519 | 2 pages | MISC | ||||||||||
Annual return made up to Aug 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ | 1 pages | AD02 | ||||||||||
Secretary's details changed for Richard Edward Charles Butcher on Aug 18, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Benjamin Mark Whawell on Aug 18, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Andrew Tinkler on Aug 18, 2014 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ United Kingdom* on May 07, 2014 | 2 pages | AD01 | ||||||||||
Full accounts made up to Feb 28, 2013 | 13 pages | AA | ||||||||||
Secretary's details changed for Richard Edward Charles Butcher on Aug 16, 2013 | 2 pages | CH03 | ||||||||||
Annual return made up to Aug 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr William Andrew Tinkler on Aug 15, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Benjamin Mark Whawell on Aug 13, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Stretton Green Distribution Park Langford Way Appleton Thorn Warrington Cheshire WA4 4TZ* on May 02, 2013 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of O'CONNOR GROUP MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTCHER, Richard Edward Charles | Secretary | c/o Rsm Hardman Street M3 3HF Manchester 3 | 162442400001 | |||||||
TINKLER, William Andrew | Director | c/o Rsm Hardman Street M3 3HF Manchester 3 | United Kingdom | British | Director | 95979350002 | ||||
WHAWELL, Benjamin Mark | Director | c/o Rsm Hardman Street M3 3HF Manchester 3 | England | British | Director | 131678040002 | ||||
BIRD, Christopher Donald | Secretary | 40 Bexton Lane WA16 9BP Knutsford Cheshire | British | 121212480001 | ||||||
BUTCHER, Richard Edward Charles | Secretary | 21 Nook Lane Close Dalston CA5 7JA Carlisle | British | Director | 60785450001 | |||||
HOWARTH, Trevor | Secretary | Brantwood Town Lane, Whittle Le Woods PR6 7DH Chorley Lancashire | British | Director | 159062180001 | |||||
O'CONNOR, Deborah Susan | Secretary | Clwyd Gate Motel Mold Road A494 LL15 1YF Llanbedr Clwyd | British | Director | 61571690002 | |||||
O`CONNOR, Stephen Phillip | Secretary | Middle Walk House Middlewalk WA6 6BW Frodsham Cheshire | British | 90496320002 | ||||||
OCS CORPORATE SECRETARIES LIMITED | Nominee Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 900021500001 | |||||||
CARTER, Peter | Director | 50 Oakdene Avenue Woolston WA1 4NU Warrington Cheshire | British | Company Accountant | 77645710001 | |||||
FORREST, Mark Patrick | Director | Gallows Lane Ribchester PR3 3XX Preston Ease Barn Farm Lancs United Kingdom | United Kingdom | British | Chief Executive | 158232320001 | ||||
HYDE, Graham Paul | Director | 62 Aigburth Hall Road L19 9BW Liverpool | United Kingdom | British | Director | 90591350001 | ||||
LEA, Peter George | Director | 4 Stanley Street L39 2DH Ormskirk Lancashire | British | Director | 29931170001 | |||||
LISLE, Ian | Director | 21 Tragan Drive Penketh WA5 2PJ Warrington Cheshire | British | Director | 82147000002 | |||||
MCWHIRTER, Brian Allan | Director | 9 Dickson Close WA8 6NF Widnes Cheshire | British | Director | 90591460001 | |||||
MYDDELTON, Guy Charles | Director | Wilcott House Wilcott SY4 1BJ Shrewsbury Shropshire | United Kingdom | Other | Company Director | 101520480001 | ||||
O CONNOR, Stephen Phillip | Director | Middle Walk House Middlewalk WA6 6BW Frodsham Cheshire | United Kingdom | British | Company Director | 134438430001 | ||||
O'CONNOR, Deborah Susan | Director | Clwyd Gate Motel Mold Road A494 LL15 1YF Llanbedr Clwyd | British | Director | 61571690002 | |||||
O'CONNOR, Leslie Paul | Director | 188 Derby Road WA8 3UG Widnes Cheshire | British | Director | 90591320001 | |||||
O'CONNOR, Susan Christine | Director | 182 Birchfield Road WA8 9EF Widnes Cheshire | British | Director | 90591480002 | |||||
OCS DIRECTORS LIMITED | Nominee Director | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
Who are the persons with significant control of O'CONNOR GROUP MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westlink Group Limited | Apr 06, 2016 | Soho Square W1D 4NS London 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does O'CONNOR GROUP MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 10, 2008 Delivered On Jun 28, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 14, 2004 Delivered On Dec 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 18, 2004 Delivered On Oct 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
|
Does O'CONNOR GROUP MANAGEMENT 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