O'CONNOR GROUP MANAGEMENT LIMITED

O'CONNOR GROUP MANAGEMENT LIMITED

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

    Company NameO'CONNOR GROUP MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04270084
    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 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 AddressNo

    What are the latest accounts for O'CONNOR GROUP MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for O'CONNOR GROUP MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01

    Full accounts made up to Feb 28, 2015

    11 pagesAA

    Annual return made up to Aug 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 1,463,301
    SH01

    Full accounts made up to Feb 28, 2014

    11 pagesAA

    Miscellaneous

    Auds res 519
    2 pagesMISC

    Annual return made up to Aug 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 1,463,301
    SH01

    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 pagesAD02

    Secretary's details changed for Richard Edward Charles Butcher on Aug 18, 2014

    1 pagesCH03

    Director's details changed for Mr Benjamin Mark Whawell on Aug 18, 2014

    2 pagesCH01

    Director's details changed for Mr William Andrew Tinkler on Aug 18, 2014

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dir authority 06/03/2014
    RES13

    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 pagesAD01

    Full accounts made up to Feb 28, 2013

    13 pagesAA

    Secretary's details changed for Richard Edward Charles Butcher on Aug 16, 2013

    2 pagesCH03

    Annual return made up to Aug 14, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 1,463,301
    SH01

    Director's details changed for Mr William Andrew Tinkler on Aug 15, 2013

    2 pagesCH01

    Director's details changed for Mr Benjamin Mark Whawell on Aug 13, 2013

    2 pagesCH01

    Registered office address changed from * Stretton Green Distribution Park Langford Way Appleton Thorn Warrington Cheshire WA4 4TZ* on May 02, 2013

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of O'CONNOR GROUP MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTCHER, Richard Edward Charles
    c/o Rsm
    Hardman Street
    M3 3HF Manchester
    3
    Secretary
    c/o Rsm
    Hardman Street
    M3 3HF Manchester
    3
    162442400001
    TINKLER, William Andrew
    c/o Rsm
    Hardman Street
    M3 3HF Manchester
    3
    Director
    c/o Rsm
    Hardman Street
    M3 3HF Manchester
    3
    United KingdomBritishDirector95979350002
    WHAWELL, Benjamin Mark
    c/o Rsm
    Hardman Street
    M3 3HF Manchester
    3
    Director
    c/o Rsm
    Hardman Street
    M3 3HF Manchester
    3
    EnglandBritishDirector131678040002
    BIRD, Christopher Donald
    40 Bexton Lane
    WA16 9BP Knutsford
    Cheshire
    Secretary
    40 Bexton Lane
    WA16 9BP Knutsford
    Cheshire
    British121212480001
    BUTCHER, Richard Edward Charles
    21 Nook Lane Close
    Dalston
    CA5 7JA Carlisle
    Secretary
    21 Nook Lane Close
    Dalston
    CA5 7JA Carlisle
    BritishDirector60785450001
    HOWARTH, Trevor
    Brantwood
    Town Lane, Whittle Le Woods
    PR6 7DH Chorley
    Lancashire
    Secretary
    Brantwood
    Town Lane, Whittle Le Woods
    PR6 7DH Chorley
    Lancashire
    BritishDirector159062180001
    O'CONNOR, Deborah Susan
    Clwyd Gate Motel
    Mold Road A494
    LL15 1YF Llanbedr
    Clwyd
    Secretary
    Clwyd Gate Motel
    Mold Road A494
    LL15 1YF Llanbedr
    Clwyd
    BritishDirector61571690002
    O`CONNOR, Stephen Phillip
    Middle Walk House
    Middlewalk
    WA6 6BW Frodsham
    Cheshire
    Secretary
    Middle Walk House
    Middlewalk
    WA6 6BW Frodsham
    Cheshire
    British90496320002
    OCS CORPORATE SECRETARIES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    Nominee Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    900021500001
    CARTER, Peter
    50 Oakdene Avenue
    Woolston
    WA1 4NU Warrington
    Cheshire
    Director
    50 Oakdene Avenue
    Woolston
    WA1 4NU Warrington
    Cheshire
    BritishCompany Accountant77645710001
    FORREST, Mark Patrick
    Gallows Lane
    Ribchester
    PR3 3XX Preston
    Ease Barn Farm
    Lancs
    United Kingdom
    Director
    Gallows Lane
    Ribchester
    PR3 3XX Preston
    Ease Barn Farm
    Lancs
    United Kingdom
    United KingdomBritishChief Executive158232320001
    HYDE, Graham Paul
    62 Aigburth Hall Road
    L19 9BW Liverpool
    Director
    62 Aigburth Hall Road
    L19 9BW Liverpool
    United KingdomBritishDirector90591350001
    LEA, Peter George
    4 Stanley Street
    L39 2DH Ormskirk
    Lancashire
    Director
    4 Stanley Street
    L39 2DH Ormskirk
    Lancashire
    BritishDirector29931170001
    LISLE, Ian
    21 Tragan Drive
    Penketh
    WA5 2PJ Warrington
    Cheshire
    Director
    21 Tragan Drive
    Penketh
    WA5 2PJ Warrington
    Cheshire
    BritishDirector82147000002
    MCWHIRTER, Brian Allan
    9 Dickson Close
    WA8 6NF Widnes
    Cheshire
    Director
    9 Dickson Close
    WA8 6NF Widnes
    Cheshire
    BritishDirector90591460001
    MYDDELTON, Guy Charles
    Wilcott House
    Wilcott
    SY4 1BJ Shrewsbury
    Shropshire
    Director
    Wilcott House
    Wilcott
    SY4 1BJ Shrewsbury
    Shropshire
    United KingdomOtherCompany Director101520480001
    O CONNOR, Stephen Phillip
    Middle Walk House
    Middlewalk
    WA6 6BW Frodsham
    Cheshire
    Director
    Middle Walk House
    Middlewalk
    WA6 6BW Frodsham
    Cheshire
    United KingdomBritishCompany Director134438430001
    O'CONNOR, Deborah Susan
    Clwyd Gate Motel
    Mold Road A494
    LL15 1YF Llanbedr
    Clwyd
    Director
    Clwyd Gate Motel
    Mold Road A494
    LL15 1YF Llanbedr
    Clwyd
    BritishDirector61571690002
    O'CONNOR, Leslie Paul
    188 Derby Road
    WA8 3UG Widnes
    Cheshire
    Director
    188 Derby Road
    WA8 3UG Widnes
    Cheshire
    BritishDirector90591320001
    O'CONNOR, Susan Christine
    182 Birchfield Road
    WA8 9EF Widnes
    Cheshire
    Director
    182 Birchfield Road
    WA8 9EF Widnes
    Cheshire
    BritishDirector90591480002
    OCS DIRECTORS LIMITED
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westlink Group Limited
    Soho Square
    W1D 4NS London
    22
    England
    Apr 06, 2016
    Soho Square
    W1D 4NS London
    22
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland / Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCardiff Companies House
    Registration Number04506853
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does O'CONNOR GROUP MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 28, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lombard North Central PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 2004Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does O'CONNOR GROUP MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2016Commencement of winding up
    Nov 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Nigel Ian Woodside
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    Lindsey J Cooper
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester

    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