Company Information for OCERA SERVICES LIMITED
IPD SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE, PARK HALL ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST3 5XA,
|
Company Registration Number
03679334
Private Limited Company
Liquidation |
Company Name | |
---|---|
OCERA SERVICES LIMITED | |
Legal Registered Office | |
IPD SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE PARK HALL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST3 5XA Other companies in NE99 | |
Company Number | 03679334 | |
---|---|---|
Company ID Number | 03679334 | |
Date formed | 1998-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 30/12/2014 | |
Return next due | 27/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 02:10:26 |
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 |
---|---|---|
WB COMPANY SECRETARIES LIMITED |
||
DAVID ANDREW SILVERSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WB COMPANY DIRECTORS LIMITED |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WB NORTHERN LIMITED | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
NUNTHORPE LEARNING AND LEISURE 2015 LTD | Company Secretary | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
NUNTHORPE MULTI-ACADEMY TRUST LIMITED | Company Secretary | 2012-08-22 | CURRENT | 2012-08-22 | Active | |
MEADOWDALE ACADEMY | Company Secretary | 2012-03-12 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
IGNITE 100 LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2016-02-02 | |
INICIO ACADEMIES | Company Secretary | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
COCOMOON LTD | Company Secretary | 2010-03-24 | CURRENT | 2008-04-25 | Dissolved 2015-08-27 | |
DURHAM COUNTY CRICKET FOUNDATION | Company Secretary | 2008-11-24 | CURRENT | 2008-11-24 | Active | |
NTJ PROPERTIES LIMITED | Company Secretary | 2005-04-11 | CURRENT | 2005-04-11 | Active | |
CONSAFE ENGINEERING SERVICES LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Dissolved 2018-08-04 | |
MOCL REALISATIONS 2012 LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Liquidation | |
CONSAFE MCNULTY J V LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2004-05-28 | Dissolved 2018-07-18 | |
TYNE PIPE FABRICATORS LIMITED | Company Secretary | 2003-07-16 | CURRENT | 1987-11-19 | Active | |
MCNULTY GROUP HOLDINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2002-08-22 | Liquidation | |
CAPTAIN FRANK LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2002-08-14 | Dissolved 2018-07-10 | |
MCNULTY OFFSHORE LIMITED | Company Secretary | 2002-07-30 | CURRENT | 1993-09-21 | Active - Proposal to Strike off | |
V WELL TECHNOLOGIES (UK) LIMITED | Company Secretary | 2002-04-22 | CURRENT | 2002-04-04 | Dissolved 2015-04-22 | |
NORTHERN LAND RESIDENTIAL DEVELOPMENTS LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1999-03-16 | Dissolved 2014-10-21 | |
WATSON BURTON NOMINEES LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1988-09-01 | Active - Proposal to Strike off | |
WB COMPANY DIRECTORS LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1991-05-29 | Active - Proposal to Strike off | |
EMERALD TRUST LIMITED(THE) | Company Secretary | 1996-04-15 | CURRENT | 1966-09-02 | Active - Proposal to Strike off | |
W B ADMINISTRATIVE SERVICES LIMITED | Company Secretary | 1993-11-18 | CURRENT | 1993-11-09 | Active - Proposal to Strike off | |
DIOCLES (SERVICES) LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
HAWKSMOOR INSURANCE SERVICES LIMITED | Director | 2009-05-01 | CURRENT | 2009-05-01 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/06/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 1 ST JAMES' GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 22/05/07 | |
ELRES | S366A DISP HOLDING AGM 22/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE99 1YQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00 | |
88(2)R | AD 14/12/98--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-19 |
Resolutions for Winding-up | 2015-06-19 |
Meetings of Creditors | 2015-05-27 |
Proposal to Strike Off | 2014-06-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-06-01 | £ 38,798 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCERA SERVICES LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 741 |
Current Assets | 2011-06-01 | £ 73,910 |
Debtors | 2011-06-01 | £ 73,169 |
Fixed Assets | 2011-06-01 | £ 519 |
Shareholder Funds | 2011-06-01 | £ 35,631 |
Tangible Fixed Assets | 2011-06-01 | £ 519 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OCERA SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OCERA SERVICES LIMITED | Event Date | 2015-06-11 |
Martin Williamson , ipd , Suite 1, Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent ST3 5XA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OCERA SERVICES LIMITED | Event Date | 2015-06-11 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at The Borough Arms Hotel, King Street, Newcastle under Lyme, ST5 1HX on 11 June 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily under section 84(1)(b) of the Insolvency Act 1986 . That Martin Williamson of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA be and is hereby appointed liquidator of the Company for the purpose of its winding up. Any creditor requiring further information should contact Martin Williamson (IP Number 9222 ) of ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA , telephone 01782 594344 , email mw@ipd-uk.com . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OCERA SERVICES LIMITED | Event Date | 2015-05-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above named Company will be held on 11 June 2015 at 10.30 am at The Borough Arms Hotel, King Street, Newcastle under Lyme, ST5 1HX for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Other resolutions to be considered at the meeting will include those dealing with the Liquidators remuneration and disbursements and other related costs. Any Creditor wishing to vote at the Meeting (unless they are an individual Creditor attending in person) must ensure their Proxy Form is lodged no later than 12.00 noon on the business day prior to Meeting at the offices of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA. A Statement of Claim showing the amount owed to a Creditor (even if the Creditor is an individual attending the meeting in person) must also be received as above. A list of the names and addresses of the Companys Creditors can, on the two business days preceding the date of the Meeting, either be sent to creditors on application or may be inspected, free of charge, between 10.00 am and 4.00 pm at the offices of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA. Before the day of the meeting, creditors may also obtain such other information concerning the companys affairs as they may reasonably require from Martin Williamson (IP Number 9222 ) of ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA , telephone 01782 594344 , email mw@ipd-uk.com who is qualified to act as an insolvency practitioner in relation to the company. By Order of the Board | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OCERA SERVICES LIMITED | Event Date | 2014-06-03 |
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. |