OKEMAH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOKEMAH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC079430
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of OKEMAH LIMITED?

    • (3663) /

    Where is OKEMAH LIMITED located?

    Registered Office Address
    C/O Asset International
    Netherton Street
    ML2 0ED Wishaw
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OKEMAH LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUCT AND ACCESS COVERS LIMITEDJul 07, 1982Jul 07, 1982

    What are the latest accounts for OKEMAH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2001
    Next Accounts Due OnJul 30, 2002
    Last Accounts
    Last Accounts Made Up ToSep 30, 2000

    What is the status of the latest confirmation statement for OKEMAH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 07, 2017
    Next Confirmation Statement DueJan 21, 2017
    OverdueYes

    What is the status of the latest annual return for OKEMAH LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for OKEMAH LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pages288b

    Total exemption full accounts made up to Sep 30, 2000

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    7 pages363s

    Full accounts made up to Sep 30, 1999

    12 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    6 pages363s

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 1998

    16 pagesAA

    Certificate of change of name

    Company name changed duct and access covers LIMITED\certificate issued on 05/01/99
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 1997

    17 pagesAA

    legacy

    4 pages363s

    legacy

    2 pages288b

    legacy

    2 pages288a

    Full accounts made up to Sep 30, 1996

    16 pagesAA

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnFeb 21, 1997

    legacy

    363(288)

    Full accounts made up to Sep 30, 1995

    17 pagesAA

    legacy

    2 pages288

    legacy

    8 pages363s

    legacy

    pages288

    Full accounts made up to Sep 30, 1994

    pagesAA

    Who are the officers of OKEMAH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERETT, Howard Caile
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    Secretary
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    BritishAccountant3447840001
    EVERETT, Howard Caile
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    Director
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    BritishCa3447840001
    GROVE, David Leslie
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    Director
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    EnglandBritishDirector4174280001
    HANCHER, Rolfe Lionel
    5 Victoria Street
    EH1 2HE Edinburgh
    Midlothian
    Secretary
    5 Victoria Street
    EH1 2HE Edinburgh
    Midlothian
    British27190040002
    HOPKINS, Steven John
    Kington Court Farm
    Kington
    WR7 4DQ Flyford Flavel
    Worcestershire
    England
    Secretary
    Kington Court Farm
    Kington
    WR7 4DQ Flyford Flavel
    Worcestershire
    England
    British19243320002
    DAVIES, Wilfred Eric
    49 Maple Avenue
    Bulwark
    NP6 5RG Chepstow
    Gwent
    Director
    49 Maple Avenue
    Bulwark
    NP6 5RG Chepstow
    Gwent
    BritishWorks Manager166820001
    HANCHER, Rolfe Lionel
    10 Old Station
    Rumbling Bridge
    KY13 1PT Kinross
    Director
    10 Old Station
    Rumbling Bridge
    KY13 1PT Kinross
    BritishProduction Manager27190040003
    HEAVEN, William Anthony
    36 High Cross Lane
    Rogerstone
    NP10 9BG Newport
    Gwent
    Director
    36 High Cross Lane
    Rogerstone
    NP10 9BG Newport
    Gwent
    BritishCompany Director71159440001
    MACLEOD, Roderick Morrison
    Brae House
    Dun Eaglais
    FK8 3DY Kippen
    Stirlingshire
    Director
    Brae House
    Dun Eaglais
    FK8 3DY Kippen
    Stirlingshire
    ScotlandBritishFoundry & Engineering Supplier166810001
    PENSOM, Anthony John
    11 Tollgate Road
    Hamsterley Mill
    NE39 1HF Rowlands Gill
    Tyne & Wear
    Director
    11 Tollgate Road
    Hamsterley Mill
    NE39 1HF Rowlands Gill
    Tyne & Wear
    United KingdomBritishCompany Director24170600001
    SARA, Michael Edward
    Hillbarn Rectory Lane
    DY13 0TB Stourport On Severn
    Worcestershire
    Director
    Hillbarn Rectory Lane
    DY13 0TB Stourport On Severn
    Worcestershire
    BritishDir56778390002
    TINKLER, Richard
    Swallows Lodge
    Pennlyne
    CF71 7RQ Cowbridge
    Vale Of Glamorgan
    Director
    Swallows Lodge
    Pennlyne
    CF71 7RQ Cowbridge
    Vale Of Glamorgan
    WalesBritishDirector18781580001

    Does OKEMAH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge standard security
    Created On Apr 22, 1986
    Delivered On May 02, 1986
    Satisfied
    Short particulars
    Land and factory premises at north blackvein ind estate crosslays gwent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 1986Registration of a charge
    • Nov 04, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 17, 1983
    Delivered On Mar 08, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 08, 1983Registration of a charge
    • Oct 21, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 22, 1982
    Delivered On Sep 27, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Noble Grossart LTD
    Transactions
    • Sep 27, 1982Registration of a charge

    Does OKEMAH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2001Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Myles Antony Halley
    2 Cornwall Street
    Birmingham
    B3 2DL
    practitioner
    2 Cornwall Street
    Birmingham
    B3 2DL
    Mark Jeremy Orton
    2 Cornwall Street
    Birmingham
    B3 2DL
    practitioner
    2 Cornwall Street
    Birmingham
    B3 2DL
    Notesscottish-insolvency-info

    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