Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > O'BRIEN PLANT & UTILITY SERVICES LIMITED
Company Information for

O'BRIEN PLANT & UTILITY SERVICES LIMITED

3RD FLOOR, WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
05055883
Private Limited Company
Liquidation

Company Overview

About O'brien Plant & Utility Services Ltd
O'BRIEN PLANT & UTILITY SERVICES LIMITED was founded on 2004-02-25 and has its registered office in 60 Charter Row. The organisation's status is listed as "Liquidation". O'brien Plant & Utility Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
O'BRIEN PLANT & UTILITY SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR
WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in DN4
 
Filing Information
Company Number 05055883
Company ID Number 05055883
Date formed 2004-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2014
Account next due 29/02/2016
Latest return 25/02/2015
Return next due 24/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-11-05 09:38:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O'BRIEN PLANT & UTILITY SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of O'BRIEN PLANT & UTILITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TURYNA JULIANA YANINA O'BRIEN
Company Secretary 2004-02-25
SHAUN MICHAEL O'BRIEN
Director 2004-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-02-25 2004-02-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-02-25 2004-02-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-25
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS
2018-09-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-25
2017-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-25
2017-05-24600Appointment of a voluntary liquidator
2017-05-19LIQ10Removal of liquidator by court order
2016-11-034.68 Liquidators' statement of receipts and payments to 2016-08-25
2015-10-15F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM The Earl of Strafford 11 Doncaster Road Hooton Roberts Rotherham South Yorkshire S65 4PF England
2015-09-074.20Volunatary liquidation statement of affairs with form 4.19
2015-09-07600Appointment of a voluntary liquidator
2015-09-07LRESEX
  • Extraordinary resolution to wind up on 2015-08-26'>Resolutions passed:
    • Extraordinary resolution to wind up on 2015-08-26
  • 2015-05-07CH01Director's details changed for Mr Shaun Michael O'brien on 2015-05-06
    2015-05-07CH03SECRETARY'S DETAILS CHNAGED FOR TURYNA JULIANA YANINA O'BRIEN on 2015-05-06
    2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM 22a Church Lane, Bessacarr Doncaster South Yorkshire DN4 6QB
    2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
    2015-03-02AR0125/02/15 ANNUAL RETURN FULL LIST
    2014-12-04AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
    2014-02-26AR0125/02/14 ANNUAL RETURN FULL LIST
    2013-11-06AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-02-25AR0125/02/13 ANNUAL RETURN FULL LIST
    2012-11-12AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-02-27AR0125/02/12 ANNUAL RETURN FULL LIST
    2011-12-14AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
    2011-11-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
    2011-09-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
    2011-02-28AR0125/02/11 FULL LIST
    2010-12-30AA31/05/10 TOTAL EXEMPTION SMALL
    2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
    2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
    2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
    2010-03-03AR0125/02/10 FULL LIST
    2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
    2010-03-03AD02SAIL ADDRESS CREATED
    2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL O'BRIEN / 25/02/2010
    2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
    2009-10-31AA31/05/09 TOTAL EXEMPTION SMALL
    2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / TURYNA JULIANA YANINA TROCHA / 23/08/2009
    2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
    2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
    2008-12-05AA31/05/08 TOTAL EXEMPTION SMALL
    2008-10-31288cSECRETARY'S CHANGE OF PARTICULARS / TURYNA PICKERING / 15/08/2008
    2008-03-03363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
    2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN O'BRIEN / 25/02/2008
    2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
    2007-07-10288cSECRETARY'S PARTICULARS CHANGED
    2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 215 BAWTRY ROAD BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7AL
    2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
    2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
    2007-07-10288cSECRETARY'S PARTICULARS CHANGED
    2007-02-27363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
    2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
    2006-03-03190LOCATION OF DEBENTURE REGISTER
    2006-03-03363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
    2006-01-03ELRESS386 DISP APP AUDS 07/12/05
    2006-01-03ELRESS366A DISP HOLDING AGM 07/12/05
    2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
    2005-07-01225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05
    2005-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
    2005-02-28363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
    2004-10-2788(2)RAD 01/10/04--------- £ SI 99@1=99 £ IC 1/100
    2004-10-11287REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB
    2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
    2004-06-11288cDIRECTOR'S PARTICULARS CHANGED
    2004-03-11288aNEW DIRECTOR APPOINTED
    2004-03-11288aNEW SECRETARY APPOINTED
    2004-03-11288bSECRETARY RESIGNED
    2004-03-11288bDIRECTOR RESIGNED
    2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
    2004-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    77 - Rental and leasing activities
    773 - Renting and leasing of other machinery, equipment and tangible goods
    77320 - Renting and leasing of construction and civil engineering machinery and equipment




    Licences & Regulatory approval
    We could not find any licences issued to O'BRIEN PLANT & UTILITY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Notice of 2020-06-11
    Appointment of Liquidators2015-09-02
    Resolutions for Winding-up2015-09-02
    Meetings of Creditors2015-08-18
    Fines / Sanctions
    No fines or sanctions have been issued against O'BRIEN PLANT & UTILITY SERVICES LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 5
    Mortgages/Charges outstanding 2
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 3
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    LEGAL CHARGE 2010-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
    LEGAL CHARGE 2010-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
    DEBENTURE 2010-02-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
    LEGAL MORTGAGE 2009-04-04 Outstanding CLYDESDALE BANK PLC
    DEBENTURE 2004-10-04 Satisfied YORKSHIRE BANK
    Filed Financial Reports
    Annual Accounts
    2014-05-31
    Annual Accounts
    2013-05-31
    Annual Accounts
    2012-05-31
    Annual Accounts
    2011-05-31
    Annual Accounts
    2010-05-31

    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'BRIEN PLANT & UTILITY SERVICES LIMITED

    Intangible Assets
    Patents
    We have not found any records of O'BRIEN PLANT & UTILITY SERVICES LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for O'BRIEN PLANT & UTILITY SERVICES LIMITED
    Trademarks
    We have not found any records of O'BRIEN PLANT & UTILITY SERVICES LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for O'BRIEN PLANT & UTILITY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as O'BRIEN PLANT & UTILITY SERVICES LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where O'BRIEN PLANT & UTILITY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Legal Notices/Action
    Initiating party Event TypeNotice of
    Defending partyO'BRIEN PLANT & UTILITY SERVICES LIMITEDEvent Date2020-06-11
     
    Initiating party Event TypeAppointment of Liquidators
    Defending partyO’BRIEN PLANT & UTILITY SERVICES LIMITEDEvent Date2015-08-26
    John Russell and Gareth David Rusling of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield S3 7BS :
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyO’BRIEN PLANT & UTIITY SERVICES LIMITEDEvent Date2015-08-26
    At a GENERAL MEETING of the above named Company duly convened and held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 26 August 2015 at 10.45 am the following resolutions were duly passed, the first as a Special Resolution and the remainder as Ordinary Resolutions: 1. That the company be wound-up voluntarily. 2. John Russell (IP Number 5544 ) & Gareth David Rusling (IP Number 9481 ) of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield S3 7BS Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of John Russell and Gareth David Rusling were confirmed. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033 . Shaun OBrien , Chairman :
     
    Initiating party Event TypeMeetings of Creditors
    Defending partyO’BRIEN PLANT & UTILITY SERVICES LIMITEDEvent Date
    NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 26 August 2015 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. John Russell (IP number: 5544 ) of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield S3 7BS is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Marie Harrison at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk . Shaun OBrien , Director :
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded O'BRIEN PLANT & UTILITY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded O'BRIEN PLANT & UTILITY SERVICES LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      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.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

      Copyright © Market Footprint Ltd GDPR statement
      Contact us   UK businesses for sale   Analysis of UK business loans
      Lookup VAT numbers for UK companies S4