Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02774680 LIMITED
Company Information for

02774680 LIMITED

PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE 33 WELLINGTON, STREET LEEDS, WEST YORKSHIRE, LS1 4JP,
Company Registration Number
02774680
Private Limited Company
Active

Company Overview

About 02774680 Ltd
02774680 LIMITED was founded on 1992-12-17 and has its registered office in Street Leeds. The organisation's status is listed as "Active". 02774680 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
02774680 LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
BENSON HOUSE 33 WELLINGTON
STREET LEEDS
WEST YORKSHIRE
LS1 4JP
Other companies in LS1
 
Filing Information
Company Number 02774680
Company ID Number 02774680
Date formed 1992-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2004
Account next due 31/10/2006
Latest return 17/12/2004
Return next due 14/01/2006
Type of accounts FULL
Last Datalog update: 2019-04-04 11:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 02774680 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 02774680 LIMITED

Current Directors
Officer Role Date Appointed
KENNETH DAVID BUCHANAN OGILVIE
Company Secretary 2001-09-12
ALLAN WILLIAM AMEY
Director 1993-04-24
NICHOLAS HUGH FELL
Director 2005-04-01
ANTONY JAMES LEWIS
Director 1999-01-01
ALAN EDWARD LINES
Director 2005-08-08
GEOFFREY KEGGEN MADDRELL
Director 1995-06-01
KENNETH DAVID BUCHANAN OGILVIE
Director 1997-05-08
KEITH STANTON
Director 2005-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM EDWIN DOWNES
Director 2004-01-20 2006-09-01
JOHN ELLIS
Director 2004-08-31 2005-12-16
IAN BANNOCHIE MCKINNON
Director 2004-01-19 2005-10-31
JAMES VAUGHAN ARROWSMITH
Director 2004-03-12 2005-09-30
TREVOR COURTNAY BONNER
Director 1998-10-01 2004-01-19
ROGER ERNEST CABLE
Director 1993-04-24 2004-01-19
CLIVE ALAN GRIFFITHS
Director 1997-05-06 2003-03-31
ROGER ERNEST CABLE
Company Secretary 1993-04-24 2001-09-12
MARIA VICTORIA MOLONEY
Director 1996-02-01 2001-01-31
YOUNG KAB CHO
Director 1999-01-27 2000-12-31
DAVID PAUL GARDNER
Director 1996-07-22 1999-11-12
JOHN BRADLEY
Director 1997-12-31 1998-12-16
JOHN RAE
Director 1993-04-24 1998-06-30
JAMES PARKS
Director 1993-04-24 1997-12-31
ANTHONY ARTHUR WILLIAM SERGEANT
Director 1993-04-24 1997-12-31
GORDON JOHN YARDLEY
Director 1993-05-06 1995-06-01
MALCOLM WILLIAM JEFFERIES
Director 1993-04-24 1994-08-01
IAN DAVID ROBERTS
Company Secretary 1993-04-20 1993-04-24
MICHAEL LEONARD JULIAN GRIMES
Director 1993-04-20 1993-04-24
IAN ASHLEY RICHARDSON
Director 1993-04-20 1993-04-24
IAN DAVID ROBERTS
Director 1993-01-07 1993-04-24
JACK BARKER
Company Secretary 1993-01-07 1993-04-20
JACK BARKER
Director 1993-01-07 1993-04-20
ROBIN STUART CRAIG JOHNSON
Director 1993-01-07 1993-04-20
DANIEL JOHN DWYER
Nominated Secretary 1992-12-17 1993-01-07
BETTY JUNE DOYLE
Nominated Director 1992-12-17 1993-01-07
DANIEL JOHN DWYER
Nominated Director 1992-12-17 1993-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH DAVID BUCHANAN OGILVIE LDV GROUP LIMITED Company Secretary 2006-11-27 CURRENT 2005-10-12 Dissolved 2015-06-20
KENNETH DAVID BUCHANAN OGILVIE LDV HOLDINGS LIMITED Company Secretary 2006-11-27 CURRENT 2005-10-12 Dissolved 2016-05-04
KENNETH DAVID BUCHANAN OGILVIE BIRMINGHAM PRESSINGS LIMITED Company Secretary 2006-11-27 CURRENT 2002-05-13 Active
NICHOLAS HUGH FELL PRODUCTIV LIMITED Director 2016-05-18 CURRENT 2011-04-12 Liquidation
GEOFFREY KEGGEN MADDRELL THE BUILDSTORE SHARE SCHEME TRUSTEES LIMITED Director 2001-08-23 CURRENT 2001-08-23 Dissolved 2013-09-24

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
2016-11-04AC92Restoration by order of the court
2014-01-21GAZ2Final Gazette dissolved via compulsory strike-off
2013-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-15AC92Restoration by order of the court
2011-08-30GAZ2Final Gazette dissolved via compulsory strike-off
2011-05-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWNES
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS
2008-11-25RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2008-11-24AC92Restoration by order of the court
2007-12-17LIQDissolved
2007-09-172.35BNotice of move from Administration to Dissolution
2007-09-172.24BAdministrator's progress report
2007-07-172.24BAdministrator's progress report
2007-01-122.24BAdministrator's progress report
2006-12-222.31BNotice of extension of period of Administration
2006-07-172.24BAdministrator's progress report
2006-03-062.23BResult of meeting of creditors
2006-03-032.17BStatement of administrator's proposal
2006-03-032.26BLiquidation. Amended certificate of constitution. Creditors committee
2006-02-202.16BNOTICE OF STATEMENT OF AFFAIRS
2006-02-202.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM:
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: BROMFORD HOUSE DREWS LANE BIRMINGHAM B8 2QG
2005-12-232.12BAppointment of an administrator
2005-11-24403aDeclaration of satisfaction of mortgage/charge
2005-11-17288bDirector resigned
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07288bDirector resigned
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22363sRETURN MADE UP TO 17/12/04; BULK LIST AVAILABLE SEPARATELY; AMEND
2005-08-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14288aNEW DIRECTOR APPOINTED
2005-02-07363sRETURN MADE UP TO 17/12/04; BULK LIST AVAILABLE SEPARATELY
2005-01-1988(2)RAD 30/11/04--------- £ SI 1252800@.000002= 2 £ IC 1072112/1072114
2005-01-1988(2)RAD 30/11/04--------- £ SI 1113600@.000002= 2 £ IC 1072114/1072116
2005-01-1988(2)RAD 30/11/04--------- £ SI 278400@.000002 £ IC 1072112/1072112
2005-01-1988(2)RAD 08/10/04--------- £ SI 5568004@.000002= 11 £ IC 1072101/1072112
2004-09-21288aNEW DIRECTOR APPOINTED
2004-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-09363sRETURN MADE UP TO 17/12/03; CHANGE OF MEMBERS
2004-02-27RES13ISSUE OF SHARES 19/01/04
2004-02-27MEM/ARTSARTICLES OF ASSOCIATION
2004-02-27RES13SHARES ISSUED 19/01/04
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02288aNEW DIRECTOR APPOINTED
2004-01-30122CONSO S-DIV
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30RES13CONSOLIDATE AND SUB DIV 19/01/04
2004-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-30122£ NC 5287331/2145540
2004-01-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-30122CONSO S-DIV 19/01/04
2004-01-30122£ NC 5287331/2145540 19/01/04
2004-01-3088(2)RAD 19/01/04--------- £ SI 900@1=900 £ IC 1070650/1071550
2004-01-3088(2)RAD 19/01/04--------- £ SI 184921979@.000002= 369 £ IC 1071550/1071919
2004-01-3088(2)RAD 19/01/04--------- £ SI 2516310@.000002= 5 £ IC 1072086/1072091
2004-01-3088(2)RAD 19/01/04--------- £ SI 83841291@.000002= 167 £ IC 1071919/1072086
2004-01-3088(2)RAD 19/01/04--------- £ SI 5289600@.000002= 10 £ IC 1072091/1072101
2004-01-30RES12VARYING SHARE RIGHTS AND NAMES
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29288bDIRECTOR RESIGNED
2004-01-29288bDIRECTOR RESIGNED
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-23MISCAMENDING 882R
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
3410 - Manufacture of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to 02774680 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 Off2013-10-08
Proposal to Strike Off2011-05-17
Fines / Sanctions
No fines or sanctions have been issued against 02774680 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-28 Outstanding 3I INVESTMENTS PLC AS SECURITY TRUSTEE ON BEHALF OF THE INVESTORS (THE SECURITY TRUSTEE)
DEBENTURE 2005-07-16 Outstanding 3I INVESTMENTS PLC (THE SECURITY TRUSTEE)
TRUSTEE DEBENTURE 2005-04-08 Satisfied 3I INVESTMENT PLC ("SECURITY TRUSTEE")
CHARGE OVER CASH DEPOSIT 2004-02-18 Outstanding THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
DEED OF CHARGE OVER CREDIT BALANCES 2004-02-14 Outstanding BARCLAYS BANK PLC
ASSIGNMENT 2004-01-30 Outstanding UNITED DOMINIONS TRUST LIMITED
DEBENTURE 2004-01-23 Outstanding 3I INVESTMENTS PLC
RENT DEPOSIT DEED 2003-09-24 Outstanding AXA SUN LIFE PLC
LEGAL CHARGE 2003-09-24 Outstanding BIRMINGHAM CITY COUNCIL
LEGAL CHARGE 2003-04-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-12-20 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-12-17 Outstanding THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
MORTGAGE DEBENTURE 2001-12-13 Outstanding UNITED DOMINIONS TRUST LIMITED
CHARGE OF DEPOSIT 2001-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-05-23 Satisfied BIRMINGHAM CITY COUNCIL
DEBENTURE 2000-07-11 PART of the property or undertaking has been released from charge THE SECRETARY OF STATE FOR TRADE & INDUSTRY
LEGAL MORTGAGE 2000-07-11 Satisfied SOVEREIGN FINANCIAL SERVICES (MANCHESTER) LIMITED (SECURED PARTY)
LEGAL MORTGAGE 2000-07-11 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED (SECURED PARTY)
DEBENTURE 2000-05-30 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 2000-05-30 Satisfied SOVEREIGN FINANCIAL SERVICES (MANCHESTER) LIMITED
DEBENTURE 1999-12-21 Outstanding UNITED DOMINIONS TRUST LIMITED
LEGAL MORTGAGE 1996-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT OF CASH DEPOSIT 1995-12-19 Satisfied UNITED DOMINIONS TRUST LIMITED
DEED OF ASSIGNMENT 1995-12-19 Satisfied UNITED DOMINIONS TRUST LIMITED
CONDITIONAL SALE AGREEMENT 1993-06-14 Satisfied LLOYDS EQUIPMENT LEASING LIMITED
CHARGE BY WAY OF ASSIGNMENT 1993-05-06 Satisfied UNITED DOMINIONS TRUST LIMITED
DEBENTURE 1993-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1993-04-24 Satisfied LEYLAND DAF LIMITED
Intangible Assets
Patents
We have not found any records of 02774680 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 02774680 LIMITED
Trademarks
We have not found any records of 02774680 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02774680 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 (3410 - Manufacture of motor vehicles) as 02774680 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 02774680 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 party02774680 LIMITEDEvent Date2013-10-08
 
Initiating party Event TypeProposal to Strike Off
Defending party02774680 LIMITEDEvent Date2011-05-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02774680 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 02774680 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.