Liquidation
Company Information for OFFSHORE GROUP NEWCASTLE LIMITED
UHY HACKER YOUNG LLP QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
06390883
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
OFFSHORE GROUP NEWCASTLE LIMITED | ||||
Legal Registered Office | ||||
UHY HACKER YOUNG LLP QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in NE28 | ||||
Previous Names | ||||
|
Company Number | 06390883 | |
---|---|---|
Company ID Number | 06390883 | |
Date formed | 2007-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-04-06 13:29:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OFFSHORE GROUP NEWCASTLE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CAMPBELL |
||
DAVID ANTHONY EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER TEMERKO |
Director | ||
GRAHAM HOWIE KENNEDY |
Director | ||
RICHARD DAMIEN GLASSPOOL |
Director | ||
CHRISTOPHER RICHARD BLYTH |
Director | ||
DENNIS CLARK |
Director | ||
CRAIG MARK MELVILLE |
Director | ||
PETER RICHARD NEAL |
Company Secretary | ||
VIKTOR MIKHAILOVICH FEDOTOV |
Director | ||
BILLY ANTHONY FRENCH |
Company Secretary | ||
SALANS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DMCS SECRETARIES LIMITED |
Company Secretary | ||
DMCS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OGN ENERGY RESOURCE SERVICES LIMITED | Director | 2008-10-03 | CURRENT | 2008-10-03 | Liquidation | |
OGN NORTH SEA LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Liquidation | |
OGN PROPERTY LIMITED | Director | 2008-04-08 | CURRENT | 2008-04-08 | Liquidation | |
SLP SUNRISE LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-08 | Dissolved 2015-07-14 | |
SEL (2010) LIMITED | Director | 1999-12-06 | CURRENT | 1999-08-05 | Dissolved 2016-03-01 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-04 | |
AM08 | Liquidation. Result of creditors meeting | |
AM08 | Liquidation. Result of creditors meeting | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM16 | Notice of order removing administrator from office | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TEMERKO | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/17 FROM , Ogn House Hadrian Way, Wallsend, Tyne and Wear, NE28 6HL, England | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWIE KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAMIEN GLASSPOOL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLYTH | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 999997 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/16 FROM , Ogn House Hadrian Way, Wallsend, NE28 6HL | |
AD02 | Register inspection address changed from Ogn House Hadrian Way Wallsend Tyne and Wear NE28 6HL United Kingdom to Ogn House Hadrian Way Wallsend Tyne and Wear NE28 6HL | |
CH01 | Director's details changed for Alexander Temerko on 2016-03-30 | |
CC04 | Statement of company's objects | |
RES13 | SECTION 175 CA 2006 CONFLICT OF INTEREST, CO BUSINESS 28/07/2015 | |
RES01 | ADOPT ARTICLES 28/08/15 | |
CC04 | Statement of company's objects | |
RES13 | SECT 175 CONFLICT INTREST 28/07/2015 | |
RES01 | ADOPT ARTICLES 28/07/2015 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 999997 | |
AR01 | 05/03/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063908830002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MELVILLE | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 999997 | |
AR01 | 05/03/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM OGN HOUSE AMEC WAY WALLSEND TYNE AND WEAR NE28 6HL ENGLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AP03 | SECRETARY APPOINTED MR RICHARD CAMPBELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 05/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 05/04/2013 | |
AR01 | 05/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM OGN HOUSE AMEC WAY WALLSEND TYNE AND WEAR NE28 6HL ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TEMERKO / 05/03/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 05/03/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TEMERKO / 01/12/2011 | |
AP01 | DIRECTOR APPOINTED MR CRAIG MARK MELVILLE | |
AP01 | DIRECTOR APPOINTED MR GRAHAM HOWIE KENNEDY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 05/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM HADRIAN YARD AMEC WAY WALLSEND TYNE AND WEAR NE28 6HL UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 23/02/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM HADRIAN YARD HADRIAN ROAD WALLSEND TYNE AND WEAR NE28 6HL UNITED KINGDOM | |
RES15 | CHANGE OF NAME 16/09/2010 | |
CERTNM | COMPANY NAME CHANGED SLP PRODUCTION LTD. CERTIFICATE ISSUED ON 29/09/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM COMMERCIAL ROAD LOWESTOFT SUFFOLK NR32 2TE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 30/06/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 05/03/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER NEAL | |
SH01 | 28/10/08 STATEMENT OF CAPITAL GBP 1050000 | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TEMERKO / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BLYTH / 05/01/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR VIKTOR FEDOTOV | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
288a | SECRETARY APPOINTED MR. PETER RICHARD NEAL | |
288b | APPOINTMENT TERMINATED SECRETARY BILLY FRENCH | |
225 | PREVSHO FROM 31/10/2008 TO 30/06/2008 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR VIKTOR MIKHAILOVICH FEDOTOV | |
287 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONGON EC4V 4AJ | |
288b | APPOINTMENT TERMINATED SECRETARY SALANS SECRETARIAL SERVICES LIMITED | |
288a | SECRETARY APPOINTED BILLY ANTHONY FRENCH | |
288a | DIRECTOR APPOINTED CHRISTOPHER RICHARD BLYTH | |
288a | DIRECTOR APPOINTED DAVID ANTHONY EDWARDS | |
288a | DIRECTOR APPOINTED DENNIS CLARK | |
288a | DIRECTOR APPOINTED ALEXANDER TEMERKO | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/05/2008 | |
SA | SHARE AGREEMENT OTC | |
SA | SHARE AGREEMENT OTC | |
288b | APPOINTMENT TERMINATED DIRECTOR DMCS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2019-03-08 |
Appointment of Liquidators | 2019-03-08 |
Appointment of Administrators | 2017-04-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | OGN INVESTMEMTS PARTNERS LIMITED | ||
DEBENTURE | Outstanding | OGN INVESTMENT PARTNERS LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OFFSHORE GROUP NEWCASTLE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OFFSHORE GROUP NEWCASTLE LIMITED | Event Date | 2019-03-05 |
I, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, give notice that I was appointed Liquidator of the above named Company on 5 March 2019. Notice is hereby given that the creditors of the above named Company which has been voluntarily wound up, are required to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 5 March 2019 Office Holder Details: Peter Kubik (IP No. 9220 ) of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW Further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com or Tel: 020 7216 4885 Ag EG120383 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OFFSHORE GROUP NEWCASTLE LIMITED | Event Date | 2019-03-05 |
Liquidator's name and address: Office Holder Details: Peter Kubik (IP No. 9220 ) of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW : Ag EG120383 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | OFFSHORE GROUP NEWCASTLE LIMITED | Event Date | 2017-03-27 |
In the High Court of Justice Chancery Division case number 002437-CR Peter Kubik and Michael Kiely (IP Nos 9220 and 9617 ), both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW For further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com, Tel: 020 7216 4885. : Ag GF123539 | |||
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. |