Dissolved
Dissolved 2015-12-16
Company Information for THE OIL SPILL TRAINING COMPANY LIMITED
STOCKTON ON TEES, CLEVELAND, TS18 3TS,
|
Company Registration Number
04179027
Private Limited Company
Dissolved Dissolved 2015-12-16 |
Company Name | |
---|---|
THE OIL SPILL TRAINING COMPANY LIMITED | |
Legal Registered Office | |
STOCKTON ON TEES CLEVELAND TS18 3TS Other companies in TS18 | |
Company Number | 04179027 | |
---|---|---|
Date formed | 2001-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2015-12-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 08:19:13 |
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 |
---|---|---|
VIRGINIA ANNE NELSON |
||
VIRGINIA ANNE NELSON |
||
KEVIN PATRICK HENRY O'CONNELL |
||
JOHN OSTERGAARD |
||
RICHARD TATNER |
||
PETER MARK HAMILTON TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIRGINIA NELSON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEOCOS CONSULTING LIMITED | Director | 2010-02-09 | CURRENT | 2010-02-09 | Active | |
NEOCOS CONSULTING LIMITED | Director | 2015-04-02 | CURRENT | 2010-02-09 | Active | |
CONROY COURT RTM COMPANY LTD | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active | |
BLUE PETREL CONSULTING LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
PETRONIA CONSULTING LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM FLEMING COURT LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9PD | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY VIRGINIA NELSON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSTERGAARD / 12/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER TAYLOR / 17/03/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/08/06--------- £ SI 4@1=4 £ IC 6/10 | |
88(2)R | AD 07/08/06--------- £ SI 2@1=2 £ IC 4/6 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
123 | NC INC ALREADY ADJUSTED 27/10/04 | |
RES04 | £ NC 10000/20000 27/10/ | |
88(2)R | AD 27/10/04--------- £ SI 2@1 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: C/O LANGDOWNS 5 ABBEY WALK, CHURCH STREET ROMSEY HAMPSHIRE SO51 8JQ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-22 |
Notice of Intended Dividends | 2015-03-12 |
Winding-Up Orders | 2010-02-16 |
Petitions to Wind Up (Companies) | 2009-12-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB SCOTLAND PLC |
THE OIL SPILL TRAINING COMPANY LIMITED owns 1 domain names.
oilspilltraining.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as THE OIL SPILL TRAINING COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE OIL SPILL TRAINING COMPANY LIMITED | Event Date | 2015-07-20 |
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986 and Rule 4.125 of the Insolvency Rules 1986, that a Final Meeting of Creditors of the above-named Company will be held at the offices of Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm, Stockton on Tees TS18 3TS on Friday 4 September 2015 , at 10.00 am, for the purposes of receiving the Liquidators report on his administration of the Liquidation and determining whether the Liquidator should have his release under Section 174 of the Insolvency Act 1986. A Creditor entitled to attend at the above Meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Creditor. Proxies to be used at the meeting must be lodged with the Liquidator no later than 12.00 noon on Thursday 3 September 2015. M E Fergusson , Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THE OIL SPILL TRAINING COMPANY LIMITED | Event Date | 2015-03-10 |
In the Newcastle Upon Tyne County Court case number 1074 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986 that I, Malcolm Edward Fergusson , the Liquidator of the above-named company, intend paying a first and final dividend to creditors within four months of the last date for proving specified herein. Creditors who have not already proved are required on or before Thursday 30 April 2015, to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Malcolm Edward Fergusson, of Fergusson & Co Ltd , Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TS . A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Malcolm Edward Fergusson , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | THE OIL SPILL TRAINING COMPANY LIMITED | Event Date | 2010-02-03 |
In the High Court Of Justice case number 0019341 1st Floor, Melbourne House, Pandon Bank, Newcastle Upon Tyne, Tyne & Wear, NE1 2JQ. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THE OIL SPILL TRAINING COMPANY LIMITED | Event Date | 2009-10-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 19341 A Petition to wind up the above-named Company of Fleming Court, Leigh Road, Eastleigh, Hampshire SO50 9PD , presented on 6 October 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 January 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 12 January 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268.(Ref SLR 1401489/37/U.) : | |||
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. |