Dissolved
Dissolved 2014-12-02
Company Information for OFJ GROUND SERVICES LIMITED
CLIFTON MOOR, YORK, YO30,
|
Company Registration Number
02100955
Private Limited Company
Dissolved Dissolved 2014-12-02 |
Company Name | ||||
---|---|---|---|---|
OFJ GROUND SERVICES LIMITED | ||||
Legal Registered Office | ||||
CLIFTON MOOR YORK | ||||
Previous Names | ||||
|
Company Number | 02100955 | |
---|---|---|
Date formed | 1987-02-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-12-02 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-04 17:43:43 |
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 |
---|---|---|
LORNA EDWARDS |
||
KENNETH MCINTYRE CARLAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ANNE DAVIES |
Company Secretary | ||
PAUL RAYMOND CHURCHMAN |
Director | ||
BASIL JOHN TAYLOR |
Director | ||
RICHARD TELLING |
Director | ||
STEPHEN RICHARD TELLING |
Director | ||
BASIL JOHN TAYLOR |
Company Secretary | ||
ANDY NICHOLAS |
Director | ||
KENNETH WILKES |
Company Secretary | ||
DENNIS JOHN MORRIS |
Director | ||
JANINE SARAH NICHOLAS |
Company Secretary | ||
ANDREW SHANE NICHOLAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIANCE RAIL MANAGEMENT LIMITED | Director | 2015-01-30 | CURRENT | 2010-01-14 | Dissolved 2015-08-11 | |
MIDLAND RED NORTH LIMITED | Director | 2014-01-29 | CURRENT | 1994-08-17 | Dissolved 2014-11-18 | |
ARRIVA PASSENGER SERVICES PENSION TRUSTEES LIMITED | Director | 2011-07-27 | CURRENT | 1990-11-13 | Active | |
B.B. MOTORS (BRISTOL) LIMITED | Director | 2011-06-30 | CURRENT | 1979-07-23 | Dissolved 2014-12-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2013 | |
AP03 | SECRETARY APPOINTED MRS LORNA EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR KENNETH MCINTYRE CARLAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BASIL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHURCHMAN | |
LATEST SOC | 15/10/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012 | |
AP01 | DIRECTOR APPOINTED MR PAUL RAYMOND CHURCHMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TELLING | |
AR01 | 13/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TELLING | |
AR01 | 13/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD TELLING / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TELLING / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BASIL JOHN TAYLOR / 22/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 22/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM BUILDING 16300 MT2 ELECTRA AVENUE, LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 2DN | |
288b | APPOINTMENT TERMINATED SECRETARY BASIL TAYLOR | |
288a | SECRETARY APPOINTED ELIZABETH ANNE THORPE | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDY NICHOLAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: ELECTRA AVENUE HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 2DN | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 1 LANGLEY ROAD STAINES MIDDLESEX TW18 2EH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED OFJ COMBI LIMITED CERTIFICATE ISSUED ON 07/03/06 | |
CERTNM | COMPANY NAME CHANGED THAMES COMMERCIALS LIMITED CERTIFICATE ISSUED ON 07/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 13/10/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 13/10/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
Final Meetings | 2014-07-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as OFJ GROUND SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OFJ GROUND SERVICES LIMITED | Event Date | 2012-11-13 |
The Company was placed into members voluntary liquidation on 13 November 2012 when Andrew Timothy Clay (IP Number: 009164 ) and Rob Sadler (IP Number: 009172 ), both of Begbies Traynor (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 , that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 15 August 2014 at 10.00 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801 . Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801 . | |||
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. |