OCANTI OPCO LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOCANTI OPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08223192
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is OCANTI OPCO LIMITED located?

    Registered Office Address
    Central Square 8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of OCANTI OPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK COAL OPERATIONS LIMITEDSep 20, 2012Sep 20, 2012

    What are the latest filings for OCANTI OPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 11, 2017

    22 pagesLIQ03

    Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on Oct 14, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 11, 2016

    20 pages4.68

    Liquidators' statement of receipts and payments to Jul 11, 2015

    11 pages4.68

    Termination of appointment of Kevin Mccullough as a director on Aug 11, 2014

    2 pagesTM01

    Statement of affairs with form 2.14B/2.15B

    20 pages2.16B

    Registered office address changed from * Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom* on Jul 30, 2013

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Who are the officers of OCANTI OPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURVIS, Martin Terence Alan
    8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Secretary
    8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    177797370001
    BYWAY, Simon
    Woodside
    Elgin Road
    KT13 8SW Weybridge
    4
    United Kingdom
    Director
    Woodside
    Elgin Road
    KT13 8SW Weybridge
    4
    United Kingdom
    United KingdomBritish135238560001
    HUTCHINSON, Stephen John
    8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United KingdomBritish174502100001
    PARKIN, Derek
    8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    EnglandBritish177788390001
    REED, Colin Frederick
    8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    EnglandBritish174641750001
    HARWORTH SECRETARIAT SERVICES LIMITED
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Secretary
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8223049
    172322000002
    FULTON, Andrew John
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    EnglandBritish165464000001
    HOULT, Stuart
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    United KingdomBritish178519900001
    MASON, Geoffrey Keith Howard
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    United KingdomBritish37404250003
    MCCULLOUGH, Kevin
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    United KingdomBritish175633280001
    ROBERTS, Nicholas Andrew
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    EnglandBritish77552130004
    TAYLOR, Simon Gareth
    The Bent
    Curbar
    S32 3YD Hope Valley
    Robinhill
    England
    England
    Director
    The Bent
    Curbar
    S32 3YD Hope Valley
    Robinhill
    England
    England
    EnglandBritish177290460002
    WILLIAMS, Gareth John
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    EnglandBritish149290110003

    Does OCANTI OPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Account charge
    Created On Dec 10, 2012
    Delivered On Dec 29, 2012
    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
    First fixed charge its interest in the account numbered 01155206 and sort code 30-00-05 and the charged property see image for full details.
    Persons Entitled
    • Coalfield Resources PLC (Formerly UK Coal PLC)
    Transactions
    • Dec 29, 2012Registration of a charge (MG01)
    Deed of charge
    Created On Dec 10, 2012
    Delivered On Dec 18, 2012
    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
    By way of legal mortgage, the colliery; and by way of fixed charge, all buildings and other structures on the colliery being the surface of the land known as daw mill colliery, warwickshire being the land comrpised in t/nos: WK460578, WK462280, WK249584, WK253203, WK349048.
    Persons Entitled
    • Harworth Estates Property Group Limited (The "Beneficiary")
    Transactions
    • Dec 18, 2012Registration of a charge (MG01)
    Deed of charge
    Created On Dec 10, 2012
    Delivered On Dec 18, 2012
    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
    By way of legal mortgage, the colliery; and by way of fixed charge, all buildings and other structures on the colliery kellingley colliery, turners lane, kellingley land comprised in t/no; NYK284433.
    Persons Entitled
    • Harworth Estates Property Group Limited (The "Beneficiary")
    Transactions
    • Dec 18, 2012Registration of a charge (MG01)
    Deed of charge
    Created On Dec 10, 2012
    Delivered On Dec 18, 2012
    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
    By way of legal mortgage, the colliery; and by way of fixed charge, all buildings and other structures on the colliery being the surface of land known as thoresby colliery, edwinstowe, nottinghamshire being the land comprised in t/no: NT336173.
    Persons Entitled
    • Harworth Estates Property Group Limited (The "Beneficiary")
    Transactions
    • Dec 18, 2012Registration of a charge (MG01)
    Deed of charge
    Created On Dec 10, 2012
    Delivered On Dec 18, 2012
    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
    By way of legal mortgage, the colliery; and by way of fixed charge, all buildings and other structures on the colliery being the surface of land known as kellingley colliery. Turners lane, kellingley, t/no: NYK284433.
    Persons Entitled
    • UK Coal PLC (The "Beneficiary")
    Transactions
    • Dec 18, 2012Registration of a charge (MG01)
    Deed of charge
    Created On Dec 10, 2012
    Delivered On Dec 18, 2012
    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
    By way of legal mortgage, the colliery; and by way of fixed charge, all buildings and other structures on the colliery being the surface of the land known as thoresby colliery, edwinstowe, nottinghamshire, being part of the land registered in t/no: NT336173.
    Persons Entitled
    • UK Coal PLC (The "Beneficiary")
    Transactions
    • Dec 18, 2012Registration of a charge (MG01)
    Deed of charge
    Created On Dec 10, 2012
    Delivered On Dec 18, 2012
    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
    By way of legal mortgage, the colliery; and by way of fixed charge, all buildings and other structures on the colliery being the surrace of land known as daw mill colliery, warwickshire being part of the registered land in t/nos: WK460578, WK462280, WK249584, WK253203 and WK349048.
    Persons Entitled
    • UK Coal PLC (The "Beneficiary")
    Transactions
    • Dec 18, 2012Registration of a charge (MG01)
    Deed of charge
    Created On Dec 10, 2012
    Delivered On Dec 13, 2012
    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
    The colliery and all buildings and other structures on the colliery see image for full details.
    Persons Entitled
    • E.on Energy Trading SE
    Transactions
    • Dec 13, 2012Registration of a charge (MG01)
    Security deed
    Created On Dec 07, 2012
    Delivered On Dec 18, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company or haworth colliery limited under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the interest in the investment account see image for full details.
    Persons Entitled
    • The Coal Authority
    Transactions
    • Dec 18, 2012Registration of a charge (MG01)

    Does OCANTI OPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2013Administration ended
    Jul 09, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert James Hebenton
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    practitioner
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    Ian David Green
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    David James Kelly
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    practitioner
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    2
    DateType
    Jan 24, 2018Dissolved on
    Jul 12, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert James Hebenton
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    practitioner
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    Ian David Green
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    David James Kelly
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    practitioner
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester

    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