OWEN PUGH HOLDINGS LIMITED

OWEN PUGH HOLDINGS LIMITED

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

    Company NameOWEN PUGH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05314796
    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 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 AddressNo

    What were the previous names of OWEN PUGH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGER 500 LIMITEDDec 16, 2004Dec 16, 2004

    What are the latest accounts for OWEN PUGH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for OWEN PUGH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Administrator's progress report

    14 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Statement of administrator's proposal

    20 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Anne Patricia Stickland as a director on Aug 25, 2017

    2 pagesTM01

    Director's details changed for Mr Robin Scott Armstrong on Oct 06, 2017

    2 pagesCH01

    Termination of appointment of Jonathan Rae Grant as a director on Sep 29, 2017

    1 pagesTM01

    Cessation of Anne Patricia Strickland as a person with significant control on Jul 28, 2017

    1 pagesPSC07

    Appointment of Mr Mark Edward Colley as a director on Jul 28, 2017

    2 pagesAP01

    Notification of Red Poll Holdings Limited as a person with significant control on Jul 28, 2017

    2 pagesPSC02

    Cessation of John Raymond Dickson as a person with significant control on Jul 28, 2017

    1 pagesPSC07

    Registration of charge 053147960005, created on Jul 28, 2017

    45 pagesMR01

    Registration of charge 053147960006, created on Jul 28, 2017

    13 pagesMR01

    Secretary's details changed for Katherine Anne Dickie on May 08, 2017

    1 pagesCH03

    Appointment of Mr Alan Park as a director on May 18, 2017

    2 pagesAP01

    Termination of appointment of Richard John Dent Lowery as a director on May 18, 2017

    1 pagesTM01

    Confirmation statement made on Dec 16, 2016 with updates

    7 pagesCS01

    Group of companies' accounts made up to Mar 31, 2016

    41 pagesAA

    Appointment of Mr Richard John Dent Lowery as a director on Apr 01, 2016

    2 pagesAP01

    Annual return made up to Dec 16, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 91,673
    SH01

    Group of companies' accounts made up to Mar 31, 2015

    35 pagesAA

    Who are the officers of OWEN PUGH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPLEGARTH, Katherine Anne
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    England
    Secretary
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    England
    British181186220002
    ARMSTRONG, Robin Scott
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    Director
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    EnglandBritishGeneral Manager135000980001
    COLLEY, Mark Edward
    8 Duncannon Street
    WC2N 4JF London
    Golden Cross House
    England
    Director
    8 Duncannon Street
    WC2N 4JF London
    Golden Cross House
    England
    EnglandBritishDirector153963900003
    DICKSON, John Raymond
    The Farmhouse
    West Marlish
    NE61 4ER Morpeth
    Northumberland
    Director
    The Farmhouse
    West Marlish
    NE61 4ER Morpeth
    Northumberland
    EnglandBritishCompany Director108398500001
    PARK, Alan
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    Director
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    United KingdomBritishFinance Director231749470001
    DICKSON, John Raymond
    The Farmhouse
    West Marlish
    NE61 4ER Morpeth
    Northumberland
    Secretary
    The Farmhouse
    West Marlish
    NE61 4ER Morpeth
    Northumberland
    BritishCompany Director108398500001
    DIXON, Keith
    4 Enfield Avenue
    Swalwell
    NE16 3EE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    4 Enfield Avenue
    Swalwell
    NE16 3EE Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Director1692810001
    CRESCENT HILL LIMITED
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    Nominee Secretary
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    900024050001
    DIXON, Keith
    4 Enfield Avenue
    Swalwell
    NE16 3EE Newcastle Upon Tyne
    Tyne & Wear
    Director
    4 Enfield Avenue
    Swalwell
    NE16 3EE Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Director1692810001
    GRANT, Jonathan Rae
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    Director
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    United KingdomBritishCommercial Director196766100001
    LOWERY, Richard John Dent
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    Director
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    United KingdomBritishFinance Director115481860001
    ROBINSON, Sally
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    Director
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    EnglandBritishFinance Director159156020001
    SAMUEL, Peter Bell
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    Director
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    EnglandBritishNone104237060001
    STICKLAND, Anne Patricia
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    Director
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    United KingdomBritishCompany Director150332980001
    WHITE, Grahame
    3 Ripon Close
    Barns Park
    NE23 7XJ Cramlington
    Northumberland
    Director
    3 Ripon Close
    Barns Park
    NE23 7XJ Cramlington
    Northumberland
    EnglandBritishCompany Director96977240001
    WHITE, Mary
    Dudley
    NE23 7PR Cramlington
    Cramlington Road
    Northumberland
    Director
    Dudley
    NE23 7PR Cramlington
    Cramlington Road
    Northumberland
    UkBritishCompany Director150866260001
    ST ANDREWS COMPANY SERVICES LIMITED
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    Nominee Director
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    900024040001

    Who are the persons with significant control of OWEN PUGH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millbrook
    GU1 3YA Guildford
    Milestone House
    Surrey
    England
    Jul 28, 2017
    Millbrook
    GU1 3YA Guildford
    Milestone House
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number10880355
    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.
    Mr John Raymond Dickson
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    Apr 06, 2016
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Anne Patricia Strickland
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    Apr 06, 2016
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does OWEN PUGH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 28, 2017
    Delivered On Aug 03, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Equipment Finance (UK) LTD
    Transactions
    • Aug 03, 2017Registration of a charge (MR01)
    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
    • Merino Industries LTD (As Security Agent)
    Transactions
    • Aug 03, 2017Registration of a charge (MR01)
    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
    • Grahame White
    Transactions
    • Sep 20, 2013Registration of a charge (MR01)
    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
    • Hsbc Asset Finance (UK) LTD
    • Hsbc Equipment Finance (UK) LTD
    Transactions
    • Aug 21, 2013Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 12, 2005Registration of a charge (395)
    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
    • Keith Owen Pugh (As Security Trustee)
    Transactions
    • Oct 11, 2005Registration of a charge (395)
    • Apr 27, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does OWEN PUGH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2017Administration started
    Oct 19, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Christopher Petts
    2nd Floor Rotterdam House 116 Quayside
    NE1 3DY Newcastle Upon Tyne
    practitioner
    2nd Floor Rotterdam House 116 Quayside
    NE1 3DY Newcastle Upon Tyne

    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