Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCANTI NO.1 LIMITED
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 Overview

About Ocanti No.1 Ltd
OCANTI NO.1 LIMITED was founded on 2012-09-20 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ocanti No.1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
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
UK COAL MINE HOLDINGS LIMITED09/07/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCANTI NO.1 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 OCANTI NO.1 LIMITED

Current Directors
Officer Role Date Appointed
MARTIN TERENCE ALAN PURVIS
Company Secretary 2013-04-22
STEPHEN JOHN HUTCHINSON
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MCCULLOUGH
Director 2013-01-28 2014-08-11
HARWORTH SECRETARIAT SERVICES LIMITED
Company Secretary 2012-10-29 2013-04-22
GARETH JOHN WILLIAMS
Director 2012-12-06 2013-02-12
NICHOLAS ANDREW ROBERTS
Director 2012-09-20 2012-12-21
GEOFFREY KEITH HOWARD MASON
Director 2012-09-20 2012-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN HUTCHINSON SLBE LIMITED Director 2017-07-26 CURRENT 2017-03-10 Active - Proposal to Strike off
STEPHEN JOHN HUTCHINSON UK COAL PENSION TRUSTEE LIMITED Director 2013-09-30 CURRENT 1996-11-01 Dissolved 2017-07-04
STEPHEN JOHN HUTCHINSON DEXTER EMPLOYER 2 LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2016-03-08
STEPHEN JOHN HUTCHINSON DEXTER COLLIERY (NO. 2) LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-03-08
STEPHEN JOHN HUTCHINSON DEXTER MINING SERVICES LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-03-08
STEPHEN JOHN HUTCHINSON UK COAL HARWORTH LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-11-01
STEPHEN JOHN HUTCHINSON UK COAL THORESBY LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2017-12-06
STEPHEN JOHN HUTCHINSON UK COAL SURFACE MINES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2017-03-16
STEPHEN JOHN HUTCHINSON UK COAL KELLINGLEY LIMITED Director 2013-04-17 CURRENT 2013-04-17 Liquidation
STEPHEN JOHN HUTCHINSON UK COAL PRODUCTION LIMITED Director 2013-04-17 CURRENT 2013-04-17 Liquidation
STEPHEN JOHN HUTCHINSON UK COAL MINING HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Liquidation
STEPHEN JOHN HUTCHINSON OCANTI SM LIMITED Director 2012-12-21 CURRENT 2012-10-05 Dissolved 2014-12-22
STEPHEN JOHN HUTCHINSON HARWORTH COLLIERY LIMITED Director 2012-12-21 CURRENT 2012-09-25 Dissolved 2014-05-28
STEPHEN JOHN HUTCHINSON JUNIPER (NO.3) LIMITED Director 2012-12-21 CURRENT 1994-11-28 Liquidation
STEPHEN JOHN HUTCHINSON HARWORTH POWER LIMITED Director 2012-12-21 CURRENT 1974-01-15 Liquidation
STEPHEN JOHN HUTCHINSON OCANTI OPCO LIMITED Director 2012-12-17 CURRENT 2012-09-20 Dissolved 2018-01-24

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
2018-05-04LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2016
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/12/2015
2015-12-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-12-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2015
2015-06-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/05/2015
2015-01-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-12-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2014
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCULLOUGH
2014-07-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2014
2014-02-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-02-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2014
2013-09-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-08-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-08-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM HARWORTH PARK BLYTH ROAD HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8DB UNITED KINGDOM
2013-07-19RES13COMPANY BUSINESS 09/07/2013
2013-07-19RES13COMPANY BUSINESS 04/07/2013
2013-07-19RES13COMPANY BUSINESS 04/07/2013
2013-07-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-07-09RES15CHANGE OF NAME 05/07/2013
2013-07-09CERTNMCOMPANY NAME CHANGED UK COAL MINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/07/13
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY HARWORTH SECRETARIAT SERVICES LIMITED
2013-04-25AP03SECRETARY APPOINTED MARTIN TERENCE ALAN PURVIS
2013-04-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COAL SECRETARIAT SERVICES LIMITED / 17/04/2013
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2013-02-07AP01DIRECTOR APPOINTED KEVIN MCCULLOUGH
2012-12-31AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2012-12-31AP01DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MASON
2012-12-31RES13ALLOT SHARES 99 B SHARES OF £1 EACH 08/12/2012
2012-12-31RES01ADOPT ARTICLES 08/12/2012
2012-12-31LATEST SOC31/12/12 STATEMENT OF CAPITAL;GBP 1002
2012-12-31SH0110/12/12 STATEMENT OF CAPITAL GBP 1002
2012-12-31SH0108/12/12 STATEMENT OF CAPITAL GBP 1000
2012-12-31SH0107/12/12 STATEMENT OF CAPITAL GBP 901
2012-12-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-12-21AP01DIRECTOR APPOINTED STEPHEN JOHN HUTCHINSON
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTS
2012-12-11AP04CORPORATE SECRETARY APPOINTED UK COAL SECRETARIAT SERVICES LIMITED
2012-09-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to OCANTI NO.1 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 Dividends2017-02-01
Appointment of Liquidators2016-01-11
Meetings of Creditors2014-02-04
Appointment of Administrators2013-07-16
Fines / Sanctions
No fines or sanctions have been issued against OCANTI NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCANTI NO.1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of OCANTI NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCANTI NO.1 LIMITED
Trademarks
We have not found any records of OCANTI NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCANTI NO.1 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 (None Supplied) as OCANTI NO.1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCANTI NO.1 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 TypeAppointment of Liquidators
Defending partyOCANTI NO.1 LIMITEDEvent Date2015-12-30
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 TypeNotice of Intended Dividends
Defending partyOCANTI NO.1 LIMITEDEvent Date2015-12-30
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 TypeMeetings of Creditors
Defending partyOCANTI NO.1 LIMITEDEvent Date2013-07-09
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 TypeMeetings of Creditors
Defending partyOCANTI NO. 1 LIMITEDEvent Date2013-07-09
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 TypeAppointment of Administrators
Defending partyUK COAL MINE HOLDINGS LIMITEDEvent Date2013-07-09
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 partyOCANTI NO. 1 LIMITEDEvent Date2013-07-09
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCANTI NO.1 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 OCANTI NO.1 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.