Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01181818 LIMITED
Company Information for

01181818 LIMITED

33 WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
01181818
Private Limited Company
Dissolved

Dissolved 2013-09-03

Company Overview

About 01181818 Ltd
01181818 LIMITED was founded on 1974-08-23 and had its registered office in 33 Wellington Street. The company was dissolved on the 2013-09-03 and is no longer trading or active.

Key Data
Company Name
01181818 LIMITED
 
Legal Registered Office
33 WELLINGTON STREET
LEEDS
 
Previous Names
A.E. O'HARE & PARTNER LIMITED29/04/1994
Filing Information
Company Number 01181818
Date formed 1974-08-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 1997-04-30
Date Dissolved 2013-09-03
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2015-05-03 18:36:04
Primary Source:Companies House
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 01181818 LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM CHADWICK
Company Secretary 1997-05-30
PAUL STUART ASHCROFT
Director 1998-11-02
DUNCAN MICHAEL HALL
Director 1998-05-01
TERENCE MCGOWAN
Director 1991-12-31
JANET O'HARE
Director 1991-12-31
LESLIE ARTHUR O'HARE
Director 1991-12-31
JOHN GORDON SHAW
Director 1998-05-01
STEPHEN DAVID WAUGH
Director 1998-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE STREDDER
Company Secretary 1994-06-14 1997-05-30
BARBARA RYDER
Company Secretary 1991-12-31 1994-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STUART ASHCROFT ENGENDA GROUP LIMITED Director 2014-06-02 CURRENT 2009-12-08 Active
JANET O'HARE DARESBURY PARK LIMITED Director 2015-07-16 CURRENT 2014-06-11 Dissolved 2016-10-11
JANET O'HARE ENGENDA PROPERTIES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
JANET O'HARE ARDERN LEA LIMITED Director 2013-01-29 CURRENT 2013-01-29 Dissolved 2014-10-14
JANET O'HARE ENGENDA GROUP LIMITED Director 2010-04-23 CURRENT 2009-12-08 Active
JANET O'HARE COUCHCLIFF LIMITED Director 2007-03-29 CURRENT 2007-02-21 Dissolved 2017-08-29
LESLIE ARTHUR O'HARE DTEC SITE SERVICES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
LESLIE ARTHUR O'HARE CLARK ERIKSSON ASSOCIATES LIMITED Director 2015-02-24 CURRENT 1990-05-01 Active
LESLIE ARTHUR O'HARE ENGENDA PROPERTIES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
LESLIE ARTHUR O'HARE DARESBURY PARK LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2016-10-11
LESLIE ARTHUR O'HARE ENGENDA PROCESS DESIGN LIMITED Director 2014-05-31 CURRENT 2013-07-01 Dissolved 2014-10-14
LESLIE ARTHUR O'HARE ADVANCED CONTROL ENGINEERING SOLUTIONS LIMITED Director 2014-05-31 CURRENT 2013-02-07 Dissolved 2016-08-16
LESLIE ARTHUR O'HARE COMPETENCY AND SAFETY TRAINING ACADEMY LIMITED Director 2014-05-31 CURRENT 2013-02-19 Dissolved 2016-08-16
LESLIE ARTHUR O'HARE ENGENDA MANUFACTURING (PLASTICS) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-08-16
LESLIE ARTHUR O'HARE ARDETH GAGE SPECIALIST SERVICES LIMITED Director 2013-05-03 CURRENT 2011-07-26 Dissolved 2014-12-09
LESLIE ARTHUR O'HARE ARDETH GROUP LIMITED Director 2013-04-30 CURRENT 2008-01-31 Dissolved 2015-05-05
LESLIE ARTHUR O'HARE GAGE ENGINEERING LIMITED Director 2013-04-30 CURRENT 1988-06-20 Dissolved 2015-05-05
LESLIE ARTHUR O'HARE ARDETH ENGINEERING LIMITED Director 2013-04-30 CURRENT 1975-04-03 Liquidation
LESLIE ARTHUR O'HARE NORTHERN PLASTICS LIMITED Director 2013-04-30 CURRENT 2005-07-29 Liquidation
LESLIE ARTHUR O'HARE 1878 INVESTMENTS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2017-02-14
LESLIE ARTHUR O'HARE THE NEW YORK DELI COMPANY (NORTH WEST) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2013-10-22
LESLIE ARTHUR O'HARE ARDERN LEA LIMITED Director 2013-01-29 CURRENT 2013-01-29 Dissolved 2014-10-14
LESLIE ARTHUR O'HARE LECTEC SERVICES LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
LESLIE ARTHUR O'HARE COLUMN RESCUE LIMITED Director 2012-04-02 CURRENT 2011-11-21 Dissolved 2016-08-16
LESLIE ARTHUR O'HARE ENGENDA MANUFACTURING (HALTON) LIMITED Director 2011-07-21 CURRENT 1973-06-22 Active - Proposal to Strike off
LESLIE ARTHUR O'HARE ENGENDA LIMITED Director 2010-04-23 CURRENT 1977-06-03 Active
LESLIE ARTHUR O'HARE ENGENDA GROUP LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
LESLIE ARTHUR O'HARE COUCHCLIFF LIMITED Director 2007-03-29 CURRENT 2007-02-21 Dissolved 2017-08-29

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
2013-09-03GAZ2STRUCK OFF AND DISSOLVED
2013-05-21GAZ1FIRST GAZETTE
2012-07-30AC92ORDER OF COURT - RESTORATION
2003-04-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2002-12-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2002-11-04652aAPPLICATION FOR STRIKING-OFF
2002-07-293.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-07-29405(2)RECEIVER CEASING TO ACT
2002-03-133.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-03-133.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-03-063.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-04-26MISCFORM 3.2 - STATEMENT OF AFFAIRS
1999-04-263.10ADMINISTRATIVE RECEIVER'S REPORT
1999-02-16287REGISTERED OFFICE CHANGED ON 16/02/99 FROM:
1999-02-16287REGISTERED OFFICE CHANGED ON 16/02/99 FROM: WESTON HOUSE, WEST ROAD RUNCORN CHESHIRE WA7 4HR
1999-02-09405(1)APPOINTMENT OF RECEIVER/MANAGER
1998-12-30363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-12-30288aNEW DIRECTOR APPOINTED
1998-12-22395PARTICULARS OF MORTGAGE/CHARGE
1998-09-25288aNEW DIRECTOR APPOINTED
1998-06-08288aNEW DIRECTOR APPOINTED
1998-06-08288aNEW DIRECTOR APPOINTED
1998-02-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-11363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-06-08288bSECRETARY RESIGNED
1997-06-08288aNEW SECRETARY APPOINTED
1997-05-24395PARTICULARS OF MORTGAGE/CHARGE
1996-12-27363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-12-27288cSECRETARY'S PARTICULARS CHANGED
1996-12-27363(287)REGISTERED OFFICE CHANGED ON 27/12/96
1996-12-23AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-16AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-01-06395PARTICULARS OF MORTGAGE/CHARGE
1995-12-05363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1994-12-13363sRETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS
1994-10-11AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-06-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-09123£ NC 100/250000
1994-05-09WRES04NC INC ALREADY ADJUSTED 21/04/94
1994-05-09WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/94
1994-05-09123£ NC 100/250000 21/04/94
1994-05-0988(2)RAD 21/04/94--------- £ SI 249900@1=249900 £ IC 100/250000
1994-04-29CERTNMCOMPANY NAME CHANGED
1994-04-29CERTNMCOMPANY NAME CHANGED A.E. O'HARE & PARTNER LIMITED CERTIFICATE ISSUED ON 29/04/94
1994-03-25225(1)ACCOUNTING REF. DATE EXT FROM 05/04 TO 30/04
1994-01-27363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-08-17AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-24363aRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-04-29AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-01287REGISTERED OFFICE CHANGED ON 01/05/92 FROM:
1992-05-01287REGISTERED OFFICE CHANGED ON 01/05/92 FROM: 72A ALLERTON ROAD LIVERPOOL MERSEYSIDE L18 1LW
1992-03-20AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-03-20288NEW DIRECTOR APPOINTED
1992-03-20363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-02-04395PARTICULARS OF MORTGAGE/CHARGE
1991-02-21363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-02-21AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-04-04AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-04-04363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-07-25395PARTICULARS OF MORTGAGE/CHARGE
1989-07-17395PARTICULARS OF MORTGAGE/CHARGE
1989-02-15363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-15AAFULL ACCOUNTS MADE UP TO 31/03/88
1988-10-07AAFULL ACCOUNTS MADE UP TO 31/03/87
1988-10-07363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-02-13287REGISTERED OFFICE CHANGED ON 13/02/88 FROM:
1988-02-13287REGISTERED OFFICE CHANGED ON 13/02/88 FROM: UNION HOUSE 21 VICTORIA STREET LIVERPOOL L1 6BD
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts
4531 - Installation electrical wiring etc.


Licences & Regulatory approval
We could not find any licences issued to 01181818 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-21
Fines / Sanctions
No fines or sanctions have been issued against 01181818 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 1998-12-22 Outstanding MIDLAND BANK PLC
DEBENTURE 1997-05-24 Outstanding MIDLAND BANK PLC
DEBENTURE 1996-01-06 Outstanding LESLIE ARTHUR O'HARE AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (AS DEFINED)
LEGAL CHARGE 1992-02-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-07-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-07-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-10-15 Outstanding MIDLAND BANK PLC
CHARGE 1981-01-19 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of 01181818 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01181818 LIMITED
Trademarks
We have not found any records of 01181818 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01181818 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 (2811 - Manufacture metal structures & parts) as 01181818 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 01181818 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 TypeProposal to Strike Off
Defending party01181818 LIMITEDEvent Date2013-05-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01181818 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 01181818 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.
    Other companies at postcode LS1