OC REALISATIONS 2011 LIMITED
Overview
Company Name | OC REALISATIONS 2011 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06746045 |
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 OC REALISATIONS 2011 LIMITED?
- (5242) /
- (5243) /
Where is OC REALISATIONS 2011 LIMITED located?
Registered Office Address | GRANT THORNTON UK LLP Second Floor Rotterdam House 116 Quayside NE1 3DY Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OC REALISATIONS 2011 LIMITED?
Company Name | From | Until |
---|---|---|
OFFICERS CLUB 1979 LIMITED | Jun 21, 2010 | Jun 21, 2010 |
TIMEC 1215 LIMITED | Nov 11, 2008 | Nov 11, 2008 |
What are the latest accounts for OC REALISATIONS 2011 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 22, 2008 |
What are the latest filings for OC REALISATIONS 2011 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2018 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2017 | 11 pages | 4.68 | ||||||||||
Insolvency filing INSOLVENCY:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Registered office address changed from Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Second Floor Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on Jan 18, 2017 | 2 pages | AD01 | ||||||||||
Insolvency court order Court order insolvency:court order re replacement of liquidator | 12 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2016 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2015 | 11 pages | 4.68 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Insolvency filing Insolvency:order of court removing leslie ross as liquidator of the company | 36 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2014 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2013 | 12 pages | 4.68 | ||||||||||
Administrator's progress report to Mar 07, 2012 | 13 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Sep 28, 2011 | 12 pages | 2.24B | ||||||||||
Result of meeting of creditors | 1 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B | 14 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 25 pages | 2.17B | ||||||||||
Termination of appointment of Christopher Scott as a director | 1 pages | TM01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Registered office address changed from * Bassington Avenue Bassington Industrial Estate Cramlington Northumberland NE23 8AH* on Apr 11, 2011 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed officers club 1979 LIMITED\certificate issued on 31/03/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of OC REALISATIONS 2011 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHARLTON, David | Director | Number 1 Fern Dene Court Moor Road South NE3 1NN Newcastle Upon Tyne | England | British | Director | 3372050003 | ||||
CHRISTIE, Duncan Macfarlane | Director | Moor Court Westmoor NE12 7PB Newcastle Upon Tyne 10 The Limes | England | British | Director | 132897470001 | ||||
MUCKLE SECRETARY LIMITED | Secretary | 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Time Central Tyne And Wear | 101749170003 | |||||||
DAVISON, Andrew John | Director | Fir Trees Farm Lowgate NE46 2NS Hexham Northumberland | United Kingdom | British | Solicitor | 3159270006 | ||||
SCOTT, Christopher David | Director | Alnwick View LS16 5RP Leeds 5 West Yorkshire | England | British | Finance Director | 137235090001 |
Does OC REALISATIONS 2011 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 06, 2010 Delivered On Apr 20, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Debenture | Created On Apr 06, 2010 Delivered On Apr 20, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Rent deposit deed | Created On Nov 17, 2009 Delivered On Dec 07, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £3,333 and all other monies see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 23, 2008 Delivered On Jan 10, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All f/h and l/h property,all present and future rights,licences,guarantees,rents,deposits,contracts,covenants and warranties see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 23, 2008 Delivered On Jan 10, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All f/h and l/h property,all present and future rights,licences,guarantees,rents,deposits,contracts,covenants and warranties see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does OC REALISATIONS 2011 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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