Company Information for OLIVER & BROWN CIVIL ENGINEERING LIMITED
1 MANOR FARM FLEXFORD ROAD, NORTH BADDESLEY, SOUTHAMPTON, SO52 9DF,
|
Company Registration Number
06193486
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OLIVER & BROWN CIVIL ENGINEERING LIMITED | ||
Legal Registered Office | ||
1 MANOR FARM FLEXFORD ROAD NORTH BADDESLEY SOUTHAMPTON SO52 9DF Other companies in SO52 | ||
Previous Names | ||
|
Company Number | 06193486 | |
---|---|---|
Company ID Number | 06193486 | |
Date formed | 2007-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB906915904 |
Last Datalog update: | 2019-09-06 15:44:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OLIVER & BROWN CIVIL ENGINEERING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADAM MARK OLIVER |
||
MARK RAYMOND OLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN CHARLES OLIVER |
Director | ||
PATRICIA ANN OLIVER |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLIVER & BROWN PLANT HIRE LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
OLIVER & BROWN GROUP LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active - Proposal to Strike off | |
OLIVER & BROWN DEVELOPMENTS LIMITED | Director | 2013-08-29 | CURRENT | 2013-08-29 | Active - Proposal to Strike off | |
BUY BUILDER LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND OLIVER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061934860003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061934860002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/06/16 TO 31/08/16 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061934860002 | |
AP01 | DIRECTOR APPOINTED MR ADAM MARK OLIVER | |
RES15 | CHANGE OF NAME 18/11/2015 | |
CERTNM | Company name changed oliver groundworks LIMITED\certificate issued on 19/11/15 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/14 FROM 2 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ United Kingdom | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN OLIVER | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/12 FROM Westbury House 14 Bellevue Road Southampton SO15 2AY United Kingdom | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 14 BELLEVUE ROAD SOUTHAMPTON SO15 2AY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 13 HURSLEY ROAD, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FW | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHARLES OLIVER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND OLIVER / 01/10/2009 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 31/03/2008 TO 30/06/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICIA OLIVER | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
88(2)R | AD 15/07/07--------- £ SI 100@1=100 £ IC 100/200 | |
RES04 | £ NC 100/200 15/07/07 | |
123 | NC INC ALREADY ADJUSTED 15/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S369(4) SHT NOTICE MEET 30/03/07 | |
ELRES | S80A AUTH TO ALLOT SEC 30/03/07 | |
ELRES | S386 DISP APP AUDS 30/03/07 | |
ELRES | S369(4) SHT NOTICE MEET 30/03/07 | |
88(2)R | AD 30/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-07-03 |
Petitions | 2019-06-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CATALYST BUSINESS FINANCE LIMITED | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
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 OLIVER & BROWN CIVIL ENGINEERING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Eastleigh Borough Council | |
|
Environmental Consultants |
Eastleigh Borough Council | |
|
Environmental Consultants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | OLIVER & BROWN CIVIL ENGINEERING LIMITED | Event Date | 2019-06-26 |
In the High Court Of Justice case number 003255 Liquidator appointed: G Rogers 1st Floor , Spring Place , 105 Commercial Road , Southampton , SO15 1EG , telephone: 0118 958 1931 : | |||
Initiating party | Event Type | Petitions | |
Defending party | OLIVER & BROWN CIVIL ENGINEERING LIMITED | Event Date | 2019-06-12 |
In the High Court of Justice, Chancery Division Companies Court Court Number: CR-2019-003255 In the Matter of OLIVER & BROWN CIVIL ENGINEERING LIMITED (Company Number 06193486 ) And in the Matter of t… | |||
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. |