Dissolved
Dissolved 2018-01-09
Company Information for O'CONNELL CONSTRUCTION LIMITED
BEWDLEY, WORCESTERSHIRE, DY12 1AB,
|
Company Registration Number
02256649
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | |
---|---|
O'CONNELL CONSTRUCTION LIMITED | |
Legal Registered Office | |
BEWDLEY WORCESTERSHIRE DY12 1AB Other companies in DY12 | |
Company Number | 02256649 | |
---|---|---|
Date formed | 1988-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:14:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MICHAEL O'CONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILLIAN DOREEN O'CONNELL |
Company Secretary | ||
JILLIAN DOREEN O'CONNELL |
Director | ||
MICHAEL JOSEPH O'CONNELL |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM CHENEY HILL FARM EDGMOND NEWPORT SHROPSHIRE TF10 8EH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILLIAN O'CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILLIAN O'CONNELL | |
AA01 | PREVSHO FROM 31/10/2012 TO 30/09/2012 | |
ANNOTATION | Clarification | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
LATEST SOC | 12/07/12 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 11/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AR01 | 02/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
SH06 | 11/05/11 STATEMENT OF CAPITAL GBP 51 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH30 | DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL | |
CAP-SS | SOLVENCY STATEMENT DATED 22/02/11 | |
RES13 | PAYMENT £875,000 APPROVED 28/02/2011 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM, CIVIL ENGINEERING AND SURFACING, CONTRACTOR, CHENEY HILL FARM, EDGMOND, NEWPORT SHROPSHIRE, TF10 8EH | |
RES13 | ISSUE OF NEW SHARE 25/10/2009 | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/10/2009 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 31/10/09 STATEMENT OF CAPITAL GBP 101 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS | |
RES04 | £ NC 100/500000 16/03 | |
123 | NC INC ALREADY ADJUSTED 16/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0255143 | Expired | Licenced property: CHENEY HILL FARM EDGMOND NEWPORT TF10 8EH; |
Resolutions for Winding-up | 2013-06-07 |
Appointment of Liquidators | 2013-06-07 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on O'CONNELL CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as O'CONNELL CONSTRUCTION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | O‘CONNELL CONSTRUCTION LIMITED | Event Date | 2013-06-03 |
At a general meeting of the above named Company duly convened and held at 1 Brassey Road, Old Potts Way, Shrewsbury, SY3 7FA on 03 June 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB , (IP Nos. 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding-up. Further details contact Email: kate.conneely@rimesandco.co.uk Tel: 01299 406355 Paul OConnell , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | O‘CONNELL CONSTRUCTION LIMITED | Event Date | 2013-06-03 |
Nick Rimes and Adam Jordan , both of Rimes & Co , Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB . : Further details contact Email: kate.conneely@rimesandco.co.uk Tel: 01299 406355 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |