Dissolved
Dissolved 2016-06-29
Company Information for CONTROLLED GROUP LIMITED
QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
03602717
Private Limited Company
Dissolved Dissolved 2016-06-29 |
Company Name | ||||
---|---|---|---|---|
CONTROLLED GROUP LIMITED | ||||
Legal Registered Office | ||||
QUAY STREET MANCHESTER M3 3JZ Other companies in M3 | ||||
Previous Names | ||||
|
Company Number | 03602717 | |
---|---|---|
Date formed | 1998-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-09-30 | |
Date Dissolved | 2016-06-29 | |
Type of accounts | FULL |
Last Datalog update: | 2016-08-10 05:18:42 |
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 |
---|---|---|
ANTONY ROBERT DARLEY |
||
ALEXANDER MITCHELL BROWN |
||
RICHARD GEORGE VINCENT BURT |
||
ANTONY ROBERT DARLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MICHAEL TODD |
Director | ||
MICHAEL JOHN WILLIAMS |
Director | ||
STEPHEN COULSON FORSTER |
Director | ||
DAVID JAMESON |
Director | ||
STEPHEN ANTHONY RYAN |
Director | ||
DARREN JAMES PALIN |
Director | ||
RICHARD GEORGE VINCENT BURT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIGG (PLANT) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2007-06-13 | Dissolved 2014-07-30 | |
OMNIUM ILFRACOMBE LIMITED | Company Secretary | 2007-07-24 | CURRENT | 2007-07-24 | Liquidation | |
OMNIUM COLSTON LIMITED | Company Secretary | 2006-05-11 | CURRENT | 2006-05-11 | Dissolved 2013-10-25 | |
NIGG (PLANT) LIMITED | Director | 2007-10-01 | CURRENT | 2007-06-13 | Dissolved 2014-07-30 | |
OMNIUM ILFRACOMBE LIMITED | Director | 2007-07-24 | CURRENT | 2007-07-24 | Liquidation | |
RGVB DEVELOPMENTS LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-25 | Dissolved 2018-03-13 | |
OMNIUM COLSTON LIMITED | Director | 2007-03-01 | CURRENT | 2006-05-11 | Dissolved 2013-10-25 | |
OMNIUM HOLDINGS LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Dissolved 2015-11-17 | |
FARBURN PROPERTY LIMITED | Director | 2007-02-23 | CURRENT | 2006-06-06 | Dissolved 2017-06-27 | |
ECO CUSTOM HOMES LIMITED | Director | 2017-11-20 | CURRENT | 2011-01-31 | Active | |
OMNIUM DRIFFIELD LIMITED | Director | 2008-04-09 | CURRENT | 1985-12-12 | Live but Receiver Manager on at least one charge | |
NIGG (PLANT) LIMITED | Director | 2007-10-01 | CURRENT | 2007-06-13 | Dissolved 2014-07-30 | |
OMNIUM ILFRACOMBE LIMITED | Director | 2007-07-24 | CURRENT | 2007-07-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 4 ST GILES COURT SOUTHAMPTON STREET READING RG1 2QL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2011 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM SILKWOOD HOUSE FRYERS WAY OSSETT WAKEFIELD WEST YORKSHIRE WF5 9AD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORSTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT DARLEY / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMESON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL TODD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COULSON FORSTER / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY ROBERT DARLEY / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN RYAN | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 19/08/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 28/08/08 GBP SI 35806@0.01=358.06 GBP IC 1500/1858.06 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
288a | DIRECTOR APPOINTED RICHARD MICHAEL TODD | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY DARLEY / 01/05/2008 | |
288a | DIRECTOR APPOINTED MICHAEL JOHN WILLIAMS | |
288a | DIRECTOR APPOINTED DAVID JOHN JAMESON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 25/07/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
RES04 | £ NC 1000/2000 25/07/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 25/07/07--------- £ SI 135000@.0001=13 £ IC 150/163 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CONTROLLED DEMOLITION GROUP LIMI TED CERTIFICATE ISSUED ON 05/09/06 | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 03/02/06--------- £ SI 9800@.01=98 £ IC 52/150 | |
122 | S-DIV 03/02/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUBDIVISION 03/02/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 03/02/06--------- £ SI 5000@.01=50 £ IC 2/52 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2015-12-17 |
Appointment of Administrators | 2010-07-20 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | LIBERTY LEASING PLC | |
LEASE | Outstanding | DAVID GEORGE KING AND CAROLYN MARGARET KING | |
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Outstanding | ROBIN SEWELL ANDREW GROUT AND IAIN BROWN IN THEIR CAPACITY AS TRUSTEES FOR THE TIME BEING OFTHE A BROWN TRUST | |
DEBENTURE | Outstanding | ROBIN SEWELL ANDREW GROUT AND IAIN BROWN IN THEIR CAPACITY AS TRUSTEES FOR THE TIME BEING OFTHE I E BROWN TRUST | |
DEBENTURE | Outstanding | GOODWOOD INVESTMENTS LIMITED | |
DEBENTURE | Outstanding | RICHARD GEORGE VINCENT BURT |
The top companies supplying to UK government with the same SIC code (4511 - Demolition buildings; earth moving) as CONTROLLED GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONTROLLED GROUP LIMITED | Event Date | 2012-04-26 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 102 Sunlight House, Quay Street, Manchester M3 3JZ on 19 February 2016 at 10.45 am and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ no later than 12.00 noon on the business day before the meeting. Paul Boyle (IP number 008897 ) and David Clements (IP number 008765 ) of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ . Appointed Joint Liquidator of Controlled Group Limited on 26 April 2012 : Person to contact with enquiries about the case & telephone number or email address: Julian Moules , 0161 876 4567 , Manchester@harrisons.uk.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CONTROLLED GROUP LIMITED | Event Date | |
In the Leeds District Registry case number 1494 Administrator Appointment Made: 9 July 2010. Paul Boyle and John Sallabank (IP Nos 008897 and 008099 ), both of Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL . : : info@harrisons.uk.com for the attention of Brian Stanfield . : | |||
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. |