OWEN PUGH HOLDINGS LIMITED
Overview
Company Name | OWEN PUGH HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05314796 |
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 OWEN PUGH HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OWEN PUGH HOLDINGS LIMITED located?
Registered Office Address | 4 Hardman Square Spinningfields M3 3EB Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OWEN PUGH HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
EDGER 500 LIMITED | Dec 16, 2004 | Dec 16, 2004 |
What are the latest accounts for OWEN PUGH HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for OWEN PUGH HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 21 pages | AM23 | ||||||||||
Administrator's progress report | 14 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||||||||||
Statement of administrator's proposal | 20 pages | AM03 | ||||||||||
Registered office address changed from Cramlington Road Dudley Cramlington Northumberland NE23 7PR to 4 Hardman Square Spinningfields Manchester M3 3EB on Oct 30, 2017 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Termination of appointment of Anne Patricia Stickland as a director on Aug 25, 2017 | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Robin Scott Armstrong on Oct 06, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jonathan Rae Grant as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Anne Patricia Strickland as a person with significant control on Jul 28, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Mark Edward Colley as a director on Jul 28, 2017 | 2 pages | AP01 | ||||||||||
Notification of Red Poll Holdings Limited as a person with significant control on Jul 28, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of John Raymond Dickson as a person with significant control on Jul 28, 2017 | 1 pages | PSC07 | ||||||||||
Registration of charge 053147960005, created on Jul 28, 2017 | 45 pages | MR01 | ||||||||||
Registration of charge 053147960006, created on Jul 28, 2017 | 13 pages | MR01 | ||||||||||
Secretary's details changed for Katherine Anne Dickie on May 08, 2017 | 1 pages | CH03 | ||||||||||
Appointment of Mr Alan Park as a director on May 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Dent Lowery as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 7 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 41 pages | AA | ||||||||||
Appointment of Mr Richard John Dent Lowery as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 35 pages | AA | ||||||||||
Who are the officers of OWEN PUGH HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
APPLEGARTH, Katherine Anne | Secretary | Cramlington Road Dudley NE23 7PR Cramlington Northumberland England | British | 181186220002 | ||||||
ARMSTRONG, Robin Scott | Director | Spinningfields M3 3EB Manchester 4 Hardman Square | England | British | General Manager | 135000980001 | ||||
COLLEY, Mark Edward | Director | 8 Duncannon Street WC2N 4JF London Golden Cross House England | England | British | Director | 153963900003 | ||||
DICKSON, John Raymond | Director | The Farmhouse West Marlish NE61 4ER Morpeth Northumberland | England | British | Company Director | 108398500001 | ||||
PARK, Alan | Director | Spinningfields M3 3EB Manchester 4 Hardman Square | United Kingdom | British | Finance Director | 231749470001 | ||||
DICKSON, John Raymond | Secretary | The Farmhouse West Marlish NE61 4ER Morpeth Northumberland | British | Company Director | 108398500001 | |||||
DIXON, Keith | Secretary | 4 Enfield Avenue Swalwell NE16 3EE Newcastle Upon Tyne Tyne & Wear | British | Company Director | 1692810001 | |||||
CRESCENT HILL LIMITED | Nominee Secretary | Dumfries House Dumfries Place CF1 4YF Cardiff | 900024050001 | |||||||
DIXON, Keith | Director | 4 Enfield Avenue Swalwell NE16 3EE Newcastle Upon Tyne Tyne & Wear | British | Company Director | 1692810001 | |||||
GRANT, Jonathan Rae | Director | Cramlington Road Dudley NE23 7PR Cramlington Northumberland | United Kingdom | British | Commercial Director | 196766100001 | ||||
LOWERY, Richard John Dent | Director | Cramlington Road Dudley NE23 7PR Cramlington Northumberland | United Kingdom | British | Finance Director | 115481860001 | ||||
ROBINSON, Sally | Director | Cramlington Road Dudley NE23 7PR Cramlington Northumberland | England | British | Finance Director | 159156020001 | ||||
SAMUEL, Peter Bell | Director | Cramlington Road Dudley NE23 7PR Cramlington Northumberland | England | British | None | 104237060001 | ||||
STICKLAND, Anne Patricia | Director | Cramlington Road Dudley NE23 7PR Cramlington Northumberland | United Kingdom | British | Company Director | 150332980001 | ||||
WHITE, Grahame | Director | 3 Ripon Close Barns Park NE23 7XJ Cramlington Northumberland | England | British | Company Director | 96977240001 | ||||
WHITE, Mary | Director | Dudley NE23 7PR Cramlington Cramlington Road Northumberland | Uk | British | Company Director | 150866260001 | ||||
ST ANDREWS COMPANY SERVICES LIMITED | Nominee Director | Dumfries House Dumfries Place CF1 4YF Cardiff | 900024040001 |
Who are the persons with significant control of OWEN PUGH HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Red Poll Holdings Limited | Jul 28, 2017 | Millbrook GU1 3YA Guildford Milestone House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Raymond Dickson | Apr 06, 2016 | Cramlington Road Dudley NE23 7PR Cramlington Northumberland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Anne Patricia Strickland | Apr 06, 2016 | Cramlington Road Dudley NE23 7PR Cramlington Northumberland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does OWEN PUGH HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 28, 2017 Delivered On Aug 03, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 28, 2017 Delivered On Aug 03, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 30, 2013 Delivered On Sep 20, 2013 | Outstanding | ||
Brief description Properties: all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, the properties specified in schedule 1 of the debenture).. Intellectual property: the company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 12, 2013 Delivered On Aug 21, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 06, 2005 Delivered On Oct 12, 2005 | Outstanding | 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
| ||||
Composite debenture and guarantee | Created On Oct 06, 2005 Delivered On Oct 11, 2005 | Satisfied | Amount secured All monies due or to become due from each company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does OWEN PUGH HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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