Liquidation
Company Information for OCANTI NO.1 LIMITED
CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
08223111
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OCANTI NO.1 LIMITED | ||
Legal Registered Office | ||
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 08223111 | |
---|---|---|
Company ID Number | 08223111 | |
Date formed | 2012-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 20/06/2014 | |
Latest return | ||
Return next due | 18/10/2013 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-04 08:50:27 |
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 |
---|---|---|
MARTIN TERENCE ALAN PURVIS |
||
STEPHEN JOHN HUTCHINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN MCCULLOUGH |
Director | ||
HARWORTH SECRETARIAT SERVICES LIMITED |
Company Secretary | ||
GARETH JOHN WILLIAMS |
Director | ||
NICHOLAS ANDREW ROBERTS |
Director | ||
GEOFFREY KEITH HOWARD MASON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLBE LIMITED | Director | 2017-07-26 | CURRENT | 2017-03-10 | Active - Proposal to Strike off | |
UK COAL PENSION TRUSTEE LIMITED | Director | 2013-09-30 | CURRENT | 1996-11-01 | Dissolved 2017-07-04 | |
DEXTER EMPLOYER 2 LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2016-03-08 | |
DEXTER COLLIERY (NO. 2) LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2016-03-08 | |
DEXTER MINING SERVICES LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2016-03-08 | |
UK COAL HARWORTH LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2016-11-01 | |
UK COAL THORESBY LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2017-12-06 | |
UK COAL SURFACE MINES LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Dissolved 2017-03-16 | |
UK COAL KELLINGLEY LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Liquidation | |
UK COAL PRODUCTION LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Liquidation | |
UK COAL MINING HOLDINGS LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Liquidation | |
OCANTI SM LIMITED | Director | 2012-12-21 | CURRENT | 2012-10-05 | Dissolved 2014-12-22 | |
HARWORTH COLLIERY LIMITED | Director | 2012-12-21 | CURRENT | 2012-09-25 | Dissolved 2014-05-28 | |
JUNIPER (NO.3) LIMITED | Director | 2012-12-21 | CURRENT | 1994-11-28 | Liquidation | |
HARWORTH POWER LIMITED | Director | 2012-12-21 | CURRENT | 1974-01-15 | Liquidation | |
OCANTI OPCO LIMITED | Director | 2012-12-17 | CURRENT | 2012-09-20 | Dissolved 2018-01-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/12/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/05/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCULLOUGH | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM HARWORTH PARK BLYTH ROAD HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8DB UNITED KINGDOM | |
RES13 | COMPANY BUSINESS 09/07/2013 | |
RES13 | COMPANY BUSINESS 04/07/2013 | |
RES13 | COMPANY BUSINESS 04/07/2013 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 05/07/2013 | |
CERTNM | COMPANY NAME CHANGED UK COAL MINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/07/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HARWORTH SECRETARIAT SERVICES LIMITED | |
AP03 | SECRETARY APPOINTED MARTIN TERENCE ALAN PURVIS | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COAL SECRETARIAT SERVICES LIMITED / 17/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS | |
AP01 | DIRECTOR APPOINTED KEVIN MCCULLOUGH | |
AA01 | CURREXT FROM 30/09/2013 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MASON | |
RES13 | ALLOT SHARES 99 B SHARES OF £1 EACH 08/12/2012 | |
RES01 | ADOPT ARTICLES 08/12/2012 | |
LATEST SOC | 31/12/12 STATEMENT OF CAPITAL;GBP 1002 | |
SH01 | 10/12/12 STATEMENT OF CAPITAL GBP 1002 | |
SH01 | 08/12/12 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 07/12/12 STATEMENT OF CAPITAL GBP 901 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN HUTCHINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTS | |
AP04 | CORPORATE SECRETARY APPOINTED UK COAL SECRETARIAT SERVICES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-02-01 |
Appointment of Liquidators | 2016-01-11 |
Meetings of Creditors | 2014-02-04 |
Appointment of Administrators | 2013-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as OCANTI NO.1 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OCANTI NO.1 LIMITED | Event Date | 2015-12-30 |
Robert James Hebenton and David James Kelly of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW and Ian David Green of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Rebecca Charlesworth at the offices of PricewaterhouseCoopers LLP at rebecca.charlesworth@uk.pwc.com. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | OCANTI NO.1 LIMITED | Event Date | 2015-12-30 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first interim dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers LLP, Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL by 28 February 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Robert James Hebenton , Ian David Green and David James Kelly (IP numbers 9738 , 9045 and 9612 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 30 December 2015 . Further information about this case is available from Clare Napoli at the offices of PricewaterhouseCoopers LLP at clare.e.napoli@uk.pwc.com. Robert James Hebenton , Ian David Green and David James Kelly , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OCANTI NO.1 LIMITED | Event Date | 2013-07-09 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8346 NOTICE IS HEREBY GIVEN that the business of a creditors’ meeting is to be conductedby correspondence, for the purpose of signifying consent to extend the Joint Administrators’term of office for a specified period not exceeding six months, pursuant to Legislationsection: paragraphs 76 and 78 of Schedule B1 of the Legislation: Insolvency Act 1986 . A creditor wishing to vote must lodge with the administrators a completed Form2.25B together with details in writing of the debt that he claims to be due to him,not later than 12.00 noon on 19 February 2014 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitledto submit a vote only if; he has given to the Joint Administrators at Benson House,33 Wellington Street, Leeds, LS1 4JP not later than 12.00 noon on the closing date,details in writing of the debt which he claims to be due to him from the Company,and the claim has been duly admitted under Rule 2.38 or 2.39. Robert James Hebenton (IP No. 9738) and David James Kelly (IP No. 9612) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester, M2 3PW and Ian David Green (IP No. 9045) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds, LS1 4JP were appointed Joint Administrators of the Company on 9 July 2013 . Further information is available from Sarah Corbett on 0113 289 4014 . RJ Hebenton , DJ Kelly and ID Green Office holder capacity: Joint Administrators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OCANTI NO. 1 LIMITED | Event Date | 2013-07-09 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8344 8346 Notice is hereby given, as required by Legislation: Rule 2.35(4) of the Legislation section: Insolvency Rules 1986 (as amended), that the business of a Meeting of Creditors of the Companies is to be conducted by way of correspondence. Creditors must complete Form 2.25B and return it, together with written details of their claim, to Benson House, 33 Wellington Street, Leeds LS1 4JP by 12 noon on 4 September 2013 for their vote to be counted. Form 2.25B is available on request. The meeting is an initial Meeting of Creditors under Legislation: Paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (as amended). Robert James Hebenton (IP number 9045) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW , Ian David Green (IP number 9738) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and David James Kelly (IP No. 9612) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW were appointed as Administrators of the Companies on 9 July 2013 . The Companies registered office is Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companies principal trading address is Harworth Park Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8DB . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | UK COAL MINE HOLDINGS LIMITED | Event Date | 2013-07-09 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8346 8345 8344 Robert James Hebenton , David James Kelly (IP No 9738 , 9612 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW ; and : Ian David Green (IP No 9045 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : | |||
Initiating party | Event Type | ||
Defending party | OCANTI NO. 1 LIMITED | Event Date | 2013-07-09 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8344 8346 Notice is hereby given, as required by Legislation: Rule 2.35(4) of the Legislation section: Insolvency Rules 1986 (as amended), that the business of a Meeting of Creditors of the Companies is to be conducted by way of correspondence. Creditors must complete Form 2.25B and return it, together with written details of their claim, to Benson House, 33 Wellington Street, Leeds LS1 4JP by 12 noon on 4 September 2013 for their vote to be counted. Form 2.25B is available on request. The meeting is an initial Meeting of Creditors under Legislation: Paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (as amended). Robert James Hebenton (IP number 9045) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW , Ian David Green (IP number 9738) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and David James Kelly (IP No. 9612) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW were appointed as Administrators of the Companies on 9 July 2013 . The Companies registered office is Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companies principal trading address is Harworth Park Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8DB . | |||
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. |