OHG ACCOMMODATION LIMITED

OHG ACCOMMODATION LIMITED

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

    Company NameOHG ACCOMMODATION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04990678
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OHG ACCOMMODATION LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is OHG ACCOMMODATION LIMITED located?

    Registered Office Address
    C/O Azets Holdings Limited 5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of OHG ACCOMMODATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ON HOLIDAY GROUP DIRECT LTDApr 30, 2007Apr 30, 2007
    LOW COST TRAVEL LIMITEDDec 10, 2003Dec 10, 2003

    What are the latest accounts for OHG ACCOMMODATION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2013
    Next Accounts Due OnJan 31, 2014
    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What is the status of the latest confirmation statement for OHG ACCOMMODATION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 10, 2016
    Next Confirmation Statement DueDec 24, 2016
    OverdueYes

    What is the status of the latest annual return for OHG ACCOMMODATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OHG ACCOMMODATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 30, 2025

    21 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    18 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 30, 2024

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 30, 2023

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 30, 2022

    28 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from C/O a M Insolvency Limited Enterprise House Carlton Road Worksop Notts S81 7QF to C/O Azets Holdings Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on Apr 14, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 30, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 30, 2020

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 30, 2019

    13 pagesLIQ03

    Registered office address changed from 7 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ to C/O a M Insolvency Limited Enterprise House Carlton Road Worksop Notts S81 7QF on Mar 14, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 30, 2018

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 30, 2017

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 30, 2016

    24 pages4.68

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    5 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Sep 25, 2015

    22 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Sep 26, 2014

    16 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    2 pages2.23B

    Notice of extension of period of Administration

    1 pages2.31B

    Statement of affairs with form 2.14B

    33 pages2.16B

    Statement of administrator's proposal

    24 pages2.17B

    Who are the officers of OHG ACCOMMODATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDWOOD, Peter
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Limited 5th Floor
    Secretary
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Limited 5th Floor
    British136926770001
    ENDACOTT, Steven
    Little Meadow
    Kerves Lane
    RH13 6ES Horsham
    West Sussex
    Director
    Little Meadow
    Kerves Lane
    RH13 6ES Horsham
    West Sussex
    United KingdomBritish66781360003
    HILTON, Peter Anthony
    6 Arundel Court
    Brookers Road
    RH14 9GD Billingshurst
    West Sussex
    Secretary
    6 Arundel Court
    Brookers Road
    RH14 9GD Billingshurst
    West Sussex
    British68012190005
    RICE, Anthony George
    40 Edith Road
    W14 9BB London
    Secretary
    40 Edith Road
    W14 9BB London
    British20847310002
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    HILTON, Peter Anthony
    6 Arundel Court
    Brookers Road
    RH14 9GD Billingshurst
    West Sussex
    Director
    6 Arundel Court
    Brookers Road
    RH14 9GD Billingshurst
    West Sussex
    United KingdomBritish68012190005
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Does OHG ACCOMMODATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2014Administration started
    Sep 26, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Phillip Malachy Daly
    Daly & Co
    The Portergate
    S11 8NX Ecclesall Road
    Sheffield
    practitioner
    Daly & Co
    The Portergate
    S11 8NX Ecclesall Road
    Sheffield
    2
    DateType
    Sep 26, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Oddy
    12 King Street
    LS1 2HL Leeds
    practitioner
    12 King Street
    LS1 2HL Leeds
    Jonathan Amor
    Mill 2 St Pegs Mill
    Thornhills Beck Lane
    HD6 4AH Brighouse
    West Yorkshire
    England
    practitioner
    Mill 2 St Pegs Mill
    Thornhills Beck Lane
    HD6 4AH Brighouse
    West Yorkshire
    England
    Nicola Clark
    Azets Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    Azets Ship Canal House
    98 King Street
    M2 4WU Manchester
    Phillip Malachy Daly
    Daly & Co
    The Portergate
    S11 8NX Ecclesall Road
    Sheffield
    practitioner
    Daly & Co
    The Portergate
    S11 8NX Ecclesall Road
    Sheffield
    Phillip Malachy Daly
    Daly & Co
    The Portergate
    S11 8NX Ecclesall Road
    Sheffield
    proposed liquidator
    Daly & Co
    The Portergate
    S11 8NX Ecclesall Road
    Sheffield

    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