Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OC REALISATIONS 2011 LIMITED
Company Information for

OC REALISATIONS 2011 LIMITED

GRANT THORNTON UK LLP, SECOND FLOOR ROTTERDAM HOUSE, NEWCASTLE UPON TYNE, NE1 3DY,
Company Registration Number
06746045
Private Limited Company
Liquidation

Company Overview

About Oc Realisations 2011 Ltd
OC REALISATIONS 2011 LIMITED was founded on 2008-11-11 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Oc Realisations 2011 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OC REALISATIONS 2011 LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
SECOND FLOOR ROTTERDAM HOUSE
NEWCASTLE UPON TYNE
NE1 3DY
Other companies in NE1
 
Previous Names
OFFICERS CLUB 1979 LIMITED31/03/2011
TIMEC 1215 LIMITED21/06/2010
Filing Information
Company Number 06746045
Company ID Number 06746045
Date formed 2008-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 22/12/2008
Account next due 28/02/2011
Latest return 11/11/2010
Return next due 09/12/2011
Type of accounts DORMANT
Last Datalog update: 2018-08-04 08:50:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OC REALISATIONS 2011 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 OC REALISATIONS 2011 LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLTON
Director 2008-12-22
DUNCAN MACFARLANE CHRISTIE
Director 2008-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID SCOTT
Director 2009-03-16 2011-04-28
MUCKLE SECRETARY LIMITED
Company Secretary 2008-11-11 2008-12-22
ANDREW JOHN DAVISON
Director 2008-11-11 2008-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLTON 32 DELAVAL ROAD MANAGEMENT COMPANY LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
DAVID CHARLTON PETROLEUM LIMITED Director 1997-09-26 CURRENT 1997-09-26 Dissolved 2016-09-29
DAVID CHARLTON THE OFFICERS CLUB LIMITED Director 1994-03-14 CURRENT 1991-06-06 Dissolved 2016-09-29
DUNCAN MACFARLANE CHRISTIE THE OFFICERS CLUB LIMITED Director 2008-09-01 CURRENT 1991-06-06 Dissolved 2016-09-29

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
2018-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2018
2017-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2017
2017-02-28LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2017 FROM GRANT THORNTON UK LLP EARL GREY HOUSE 75-85 GREY STREET NEWCASTLE UPON TYNE NE1 6EF
2017-01-05LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE REPLACEMENT OF LIQUIDATOR
2017-01-054.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2017-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2016
2015-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2015
2014-07-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-17LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING LESLIE ROSS AS LIQUIDATOR OF THE COMPANY
2014-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2014
2013-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2013
2012-03-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2012
2012-03-082.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-10-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/09/2011
2011-06-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-05-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-05-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT
2011-04-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM BASSINGTON AVENUE BASSINGTON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 8AH
2011-03-31RES15CHANGE OF NAME 29/03/2011
2011-03-31CERTNMCOMPANY NAME CHANGED OFFICERS CLUB 1979 LIMITED CERTIFICATE ISSUED ON 31/03/11
2011-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-16LATEST SOC16/11/10 STATEMENT OF CAPITAL;GBP 1
2010-11-16AR0111/11/10 FULL LIST
2010-06-21RES15CHANGE OF NAME 14/06/2010
2010-06-21CERTNMCOMPANY NAME CHANGED TIMEC 1215 LIMITED CERTIFICATE ISSUED ON 21/06/10
2010-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-19AA01CURREXT FROM 22/12/2009 TO 31/05/2010
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-19AR0111/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SCOTT / 11/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACFARLANE CHRISTIE / 11/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLTON / 11/11/2009
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/08
2009-09-05225PREVSHO FROM 30/11/2009 TO 22/12/2008
2009-03-25288aDIRECTOR APPOINTED CHRISTOPHER DAVID SCOTT
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF
2009-01-13395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVISON
2008-12-28288bAPPOINTMENT TERMINATED SECRETARY MUCKLE SECRETARY LIMITED
2008-12-28288aDIRECTOR APPOINTED DUNCAN MACFARLANE CHRISTIE
2008-12-28288aDIRECTOR APPOINTED DAVID CHARLTON
2008-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5242 - Retail sale of clothing
5243 - Retail of footwear & leather goods


Licences & Regulatory approval
We could not find any licences issued to OC REALISATIONS 2011 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 Intended Dividends2013-04-23
Meetings of Creditors2011-05-20
Appointment of Administrators2011-04-04
Fines / Sanctions
No fines or sanctions have been issued against OC REALISATIONS 2011 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-20 Outstanding TRUSTEES OF THE SIZECHECK LIMITED FURB SCHEME ACTING BY ITS TRUSTEE DAVID CHARLTON AND ITS TRUSTEE DOUGLAS MICHAEL DUNN (TOGETHER THE LENDER)
DEBENTURE 2010-04-20 Outstanding DAVID CHARLTON
RENT DEPOSIT DEED 2009-12-07 Outstanding W(NO.3)GP(NOMINEE A)LIMITED AND W(NO.3)GP(NOMINEE B)LIMITED
Intangible Assets
Patents
We have not found any records of OC REALISATIONS 2011 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OC REALISATIONS 2011 LIMITED
Trademarks
We have not found any records of OC REALISATIONS 2011 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OC REALISATIONS 2011 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 (5242 - Retail sale of clothing) as OC REALISATIONS 2011 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OC REALISATIONS 2011 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 Intended Dividends
Defending partyOC REALISATIONS 2011 LIMITEDEvent Date2013-04-17
Joseph P McLean and Leslie Ross (IP Nos. 8903 and 7244) both of Grant Thornton UK LLP, Earl Grey House, 75-85 Grey Street, Newcastle upon Tyne, NE1 6EF the Joint Liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first interim dividend. The last date for proving is 14 May 2013. Date of Appointment: 8 March 2012. Further details contact: Suzanne Blakey, Email: suzanne.blakey@uk.gt.com.
 
Initiating party Event TypeMeetings of Creditors
Defending partyOC REALISATIONS 2011 LIMITEDEvent Date2011-05-16
In the High Court of Justice Newcastle upon Tyne District Registry case number 0471 Joseph McLean and Leslie Ross (IP Nos 8903 and 7244) were appointed Joint Administrators of OC Realisations 2011 Limited on 29 March 2011. An initial creditors meeting is to take place at Holiday Inn Newcastle upon Tyne, Great North Road, Seaton Burn, Newcastle upon Tyne, NE13 6BP on 03 June 2011 at 11.00 am for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Administrators remuneration. A creditor wishing to vote must give to the Administrators, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him and must lodge with the Administrators any proxy which he intends to be used on his behalf. Further details contact: Joseph McLean or Leslie Ross on Tel: 0191 261 2631. Name of alternative contact: Philip Stephenson. Joseph McLean , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyOFFICERS CLUB 1979 LIMITEDEvent Date2011-03-29
In the High Court of Justice Newcastle upon Tyne District Registry case number 0471 Joseph Peter McLean and Leslie Ross (IP Nos 8903 and 7244 ), both of Grant Thornton UK LLP , 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF Further details contact: Shimona Robinson, Email: shimona.l.robinson@uk.gt.com. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OC REALISATIONS 2011 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 OC REALISATIONS 2011 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.