OGDEN ENGINEERING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10158017 |
Category | Private Limited Company |
Incorporated | 30 Apr 2016 |
Age | 8 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2019 |
Years | 4 years, 4 months, 13 days |
SUMMARY
OGDEN ENGINEERING SERVICES LIMITED is an dissolved private limited company with number 10158017. It was incorporated 8 years, 2 days ago, on 30 April 2016 and it was dissolved 4 years, 4 months, 13 days ago, on 20 December 2019. The company address is THORNTONRONES LIMITED THORNTONRONES LIMITED, Loughton, IG10 1AH, Essex.
Company Fillings
Liquidation in administration move to dissolution
Date: 20 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Mortgage satisfy charge full
Date: 21 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101580170001
Documents
Liquidation in administration progress report
Date: 28 Mar 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 22 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 01 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
New address: 311 High Road Loughton Essex IG10 1AH
Old address: 3 Beech Close Stanwell Staines-upon-Thames TW19 7UQ England
Change date: 2018-09-14
Documents
Liquidation in administration appointment of administrator
Date: 12 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Termination secretary company with name termination date
Date: 30 Aug 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-25
Officer name: Martin Beales
Documents
Change person secretary company with change date
Date: 16 Jun 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-16
Officer name: Mr Martin Beales
Documents
Accounts with accounts type micro entity
Date: 20 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Sophie Magorrian
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101580170001
Charge creation date: 2018-01-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul James Ogden
Notification date: 2017-08-04
Documents
Cessation of a person with significant control
Date: 09 Aug 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-04
Psc name: Gavin Michael Mcewen
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-04
Officer name: Gavin Michael Mcewen
Documents
Appoint person secretary company with name date
Date: 23 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Beales
Appointment date: 2017-07-10
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2017
Action Date: 23 Jul 2017
Category: Address
Type: AD01
Old address: Unit 1 Foxhills Business Centre Longcross Road Longcross Chertsey Surrey KT16 0DN United Kingdom
Change date: 2017-07-23
New address: 3 Beech Close Stanwell Staines-upon-Thames TW19 7UQ
Documents
Termination director company with name termination date
Date: 21 May 2017
Action Date: 07 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-07
Officer name: Warren Leggett
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Appoint person director company with name date
Date: 21 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Warren Leggett
Appointment date: 2017-01-20
Documents
Some Companies
161 FOREST ROAD,LONDON,E17 6HE
Number: | 08897827 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRODUCTIONHOUSE STUDIO LIMITED
STUDIO 33, SPODE WORKS,STOKE-ON-TRENT,ST4 1QQ
Number: | 09616910 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LLANDUDNO,LL30 1YY
Number: | 11501743 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THORPE WOOD,PETERBOROUGH,PE3 6SR
Number: | 09858426 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN WILLIAMS TRANSPORT LIMITED
BRYN HELYG MAIN ROAD,WREXHAM,LL11 6TS
Number: | 04955526 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIR JOHN PEACE BUILDING EXPERIAN WAY,NOTTINGHAM,NG80 1ZZ
Number: | 01004505 |
Status: | ACTIVE |
Category: | Private Limited Company |