Company Information for R O'BRIEN SKIP HIRE LIMITED
8A KING STREET, BEDWORTH, WARWICKSHIRE, CV12 8HY,
|
Company Registration Number
06413286
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
R O'BRIEN SKIP HIRE LIMITED | ||
Legal Registered Office | ||
8A KING STREET BEDWORTH WARWICKSHIRE CV12 8HY Other companies in DN10 | ||
Previous Names | ||
|
Company Number | 06413286 | |
---|---|---|
Company ID Number | 06413286 | |
Date formed | 2007-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-04 23:25:13 |
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 |
---|---|---|
ROGER O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HA NOM LTD |
Director | ||
DARREN O BRIEN |
Director | ||
ROGER O BRIEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVERLAND INTERNATIONAL ENERGY COMPANY LTD | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active - Proposal to Strike off | |
ROGER O'BRIEN LTD | Director | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2014-12-02 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM C/O AST GREEN 1 TOP FARM COURT, TOP STREET BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6TF | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM C/O AST GREEN ACCOUNTANTS 43A MARKET PLACE BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM HEWITT ALLISON BUILDING CLAYFIELD INDUSTRIAL ESTATE TICKHILL ROAD, DONCASTER SOUTH YORKSHIRE DN4 8QG | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER O'BRIEN / 30/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
225 | CURREXT FROM 31/10/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROGER O'BRIEN | |
288b | APPOINTMENT TERMINATED DIRECTOR HA NOM LTD | |
CERTNM | COMPANY NAME CHANGED JUMBO BAGWASTE LTD CERTIFICATE ISSUED ON 07/10/08 | |
288b | APPOINTMENT TERMINATED SECRETARY ROGER O BRIEN | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN O BRIEN | |
288a | DIRECTOR APPOINTED HA NOM LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-05-22 |
Appointmen | 2018-05-22 |
Deemed Consent | 2018-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services
Creditors Due Within One Year | 2013-01-01 | £ 23,913 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 27,935 |
Creditors and other liabilities
|
|
|
|
|
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 R O'BRIEN SKIP HIRE LIMITED
Called Up Share Capital | 2013-01-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 2 |
Cash Bank In Hand | 2013-01-01 | £ 259 |
Current Assets | 2013-01-01 | £ 8,290 |
Current Assets | 2012-01-01 | £ 13,104 |
Debtors | 2013-01-01 | £ 8,031 |
Debtors | 2012-01-01 | £ 13,104 |
Fixed Assets | 2013-01-01 | £ 12,007 |
Fixed Assets | 2012-01-01 | £ 14,971 |
Shareholder Funds | 2013-01-01 | £ 3,616 |
Shareholder Funds | 2012-01-01 | £ 140 |
Tangible Fixed Assets | 2013-01-01 | £ 12,007 |
Tangible Fixed Assets | 2012-01-01 | £ 14,971 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as R O'BRIEN SKIP HIRE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | R O'BRIEN SKIP HIRE LIMITED | Event Date | 2018-05-22 |
Name of Company: R O'BRIEN SKIP HIRE LIMITED Company Number: 06413286 Nature of Business: Skip Hire Type of Liquidation: Creditors Registered office: AST Green, 1 Top Farm Court, Top Street, Bawtry, D… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | R O'BRIEN SKIP HIRE LIMITED | Event Date | 2018-05-15 |
At a general meeting of the above-named company, duly convened, and held at The offices of AST Green, 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF on 15 May 2018 , the following resolutions were passed: Special resolution 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 it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Neil Richard Gibson (office holder no 9213) of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Neil Richard Gibson, (IP No. 9213 ), Liquidator, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Email neil@gia-insolvency.co.uk Tel. 024 7722 0175 Mr R O'Brien, Chairperson : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | R O'BRIEN SKIP HIRE LIMITED | Event Date | 2018-04-16 |
In the matter of R O'Brien Skip Hire Limited and in the matter of the Insolvency Act 1986 NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Mr R O'Brien, the director of the company, in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Neil Richard Gibson of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY as liquidator of the company and the decision date is 23.59 on 15 May 2018. A meeting of shareholders has been called and will be held at 11:00 a.m. on 15 May 2018 , the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 on 15 May 2018 . In addition, you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Neil Richard Gibson (office holder no 9213 ) of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is qualified to act as Insolvency Practitioner in relation to the above company and during the period before the decision date, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. In case of queries, please contact Neil Gibson on 024 7722 0175 or email neil@gia-insolvency.co.uk | |||
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. |