OWEN PUGH PROPERTIES LIMITED

OWEN PUGH PROPERTIES LIMITED

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

    Company NameOWEN PUGH PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06252475
    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 PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is OWEN PUGH PROPERTIES LIMITED located?

    Registered Office Address
    4 Hardman Square
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of OWEN PUGH PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORHAM HOUSE 1116 LIMITEDMay 18, 2007May 18, 2007

    What are the latest accounts for OWEN PUGH PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for OWEN PUGH PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report

    26 pagesAM10

    Notice of order removing administrator from office

    12 pagesAM16

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    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 Manchester M3 3EB on Oct 27, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    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

    Registration of charge 062524750010, created on Jul 28, 2017

    45 pagesMR01

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

    1 pagesCH03

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01

    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

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Registration of charge 062524750009, created on Nov 11, 2016

    8 pagesMR01

    Annual return made up to May 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 1
    SH01

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

    2 pagesAP01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to May 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of OWEN PUGH PROPERTIES 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
    British181186620002
    ARMSTRONG, Robin Scott
    Hardman Square
    M3 3EB Manchester
    4
    Director
    Hardman Square
    M3 3EB Manchester
    4
    EnglandBritish135000980002
    DICKSON, John Raymond
    The Farmhouse
    West Marlish
    NE61 4ER Morpeth
    Northumberland
    Director
    The Farmhouse
    West Marlish
    NE61 4ER Morpeth
    Northumberland
    EnglandBritish108398500001
    PARK, Alan
    Hardman Square
    M3 3EB Manchester
    4
    Director
    Hardman Square
    M3 3EB Manchester
    4
    United KingdomBritish231749470001
    DICKSON, John Raymond
    The Farmhouse
    West Marlish
    NE61 4ER Morpeth
    Northumberland
    Secretary
    The Farmhouse
    West Marlish
    NE61 4ER Morpeth
    Northumberland
    British108398500001
    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
    British1692810001
    NORHAM HOUSE SECRETARY LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    Secretary
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    101749170001
    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
    British1692810001
    GRANT, Jonathan Rae
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    Director
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    United KingdomBritish196766100001
    LOWERY, Richard John Dent
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    Director
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    United KingdomBritish115481860001
    ROBINSON, Sally
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    Director
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    EnglandBritish159156020001
    SAMUEL, Peter Bell
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    Director
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Northumberland
    EnglandBritish104237060001
    WHITE, Grahame
    3 Ripon Close
    Barns Park
    NE23 7XJ Cramlington
    Northumberland
    Director
    3 Ripon Close
    Barns Park
    NE23 7XJ Cramlington
    Northumberland
    EnglandBritish96977240001
    NORHAM HOUSE DIRECTOR LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    Director
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    101749130001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Dudley
    United Kingdom
    Apr 06, 2016
    Cramlington Road
    Dudley
    NE23 7PR Cramlington
    Dudley
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05314796
    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.

    Does OWEN PUGH PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 Nov 11, 2016
    Delivered On Nov 11, 2016
    Outstanding
    Brief description
    Freehold property known as land & buildings known as 1&2 rowlands buildings, dudley, cramlington registered at h m land registry with title numbers TY478703 and TY523755 together with such right, title and interest as the company may have in the land shaded green in the plan attached to the mortgage instrument.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 11, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 11, 2013
    Delivered On Nov 13, 2013
    Outstanding
    Brief description
    F/H property at factory road blaydon t/no TY59819. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    Legal mortgage
    Created On Sep 17, 2010
    Delivered On Sep 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from owen pugh holdings limited to the chargee on any account whatsoever
    Short particulars
    Miners welfare site cramlington road dudley northumberland t/no TY468284; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 23, 2010Registration of a charge (MG01)
    Legal mortgage
    Created On Apr 23, 2008
    Delivered On Apr 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from owen pugh holdings limited to the chargee on any account whatsoever
    Short particulars
    L/H property k/a shibdon business centre blaydon tyne and wear with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 26, 2008Registration of a charge (395)
    • Apr 01, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 14, 2008
    Delivered On Apr 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from owen pugh holdings limited to the chargee on any account whatsoever
    Short particulars
    Land lying to the south & east of rowlands buildings, dudley and land to the south & east of victory cottages, dudley t/n's TY286788 & TY395351 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 18, 2008Registration of a charge (395)
    Debenture
    Created On Feb 18, 2008
    Delivered On Feb 21, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 21, 2008Registration of a charge (395)
    Legal mortgage
    Created On Feb 18, 2008
    Delivered On Feb 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from owen pugh holdings limited to the chargee on any account whatosever
    Short particulars
    Land at bassington industrial estate cramlington t/no ND154134 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 21, 2008Registration of a charge (395)
    Legal mortgage
    Created On Feb 18, 2008
    Delivered On Feb 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land lying to the south and east of rowlands buildings and land lying to the south and east of victory cottages dudley t/no TY286788 and TY395351 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 21, 2008Registration of a charge (395)
    Legal mortgage
    Created On Feb 18, 2008
    Delivered On Feb 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from owen pugh holdings limited to the chargee on any account whatsoever
    Short particulars
    Land at cramlington road and lying to the west of west view dudley cramlington t/no's TY440277 and TY445741.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 21, 2008Registration of a charge (395)

    Does OWEN PUGH PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2017Administration started
    Sep 19, 2019Administration 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