Company NameOCCW (st Ninians) Limited
Company StatusDissolved
Company Number08588403
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2019(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusClosed
Appointed23 November 2018(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 13 June 2023)
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Ian Maxwell Crosland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr Angus Douglas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2018)
RoleManaging Director Cpd
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr Gregory Mark Liggins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

12 January 2021Delivered on: 13 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 July 2020Delivered on: 4 August 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
23 June 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 10 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023Voluntary strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
16 March 2023Application to strike the company off the register (3 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 May 2022 (14 pages)
14 July 2022Termination of appointment of Gregory Mark Liggins as a director on 8 July 2022 (1 page)
1 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (104 pages)
1 March 2022Audit exemption subsidiary accounts made up to 31 May 2021 (16 pages)
1 March 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
1 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
25 November 2021Confirmation statement made on 25 November 2021 with updates (3 pages)
10 September 2021Satisfaction of charge 085884030002 in full (4 pages)
10 September 2021Satisfaction of charge 085884030005 in full (4 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
4 March 2021Full accounts made up to 31 May 2020 (18 pages)
13 January 2021Registration of charge 085884030006, created on 12 January 2021 (10 pages)
4 August 2020Registration of charge 085884030005, created on 28 July 2020 (62 pages)
7 July 2020Registration of charge 085884030004, created on 23 June 2020 (10 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 January 2020Full accounts made up to 31 May 2019 (16 pages)
6 September 2019Appointment of Mr David Robert Anderson as a director on 6 September 2019 (2 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 January 2019Full accounts made up to 31 May 2018 (17 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
10 October 2018Registration of charge 085884030003, created on 5 October 2018 (40 pages)
25 August 2018Satisfaction of charge 085884030001 in full (4 pages)
10 August 2018Registration of charge 085884030002, created on 31 July 2018 (60 pages)
4 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
4 July 2018Change of details for Hargreaves Surface Mining Limited as a person with significant control on 4 June 2018 (2 pages)
6 March 2018Full accounts made up to 31 May 2017 (17 pages)
22 January 2018Appointment of Gregory Mark Liggins as a director on 19 January 2018 (2 pages)
22 January 2018Termination of appointment of Steven Leslie Anson as a director on 19 January 2018 (1 page)
29 December 2017Registration of charge 085884030001, created on 21 December 2017 (15 pages)
29 December 2017Registration of charge 085884030001, created on 21 December 2017 (15 pages)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Notification of Hargreaves Surface Mining Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Notification of Hargreaves Surface Mining Limited as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Full accounts made up to 31 May 2016 (17 pages)
6 March 2017Full accounts made up to 31 May 2016 (17 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
7 March 2016Full accounts made up to 31 May 2015 (14 pages)
7 March 2016Full accounts made up to 31 May 2015 (14 pages)
30 July 2015Appointment of Mr Steven Leslie Anson as a director on 27 July 2015 (2 pages)
30 July 2015Appointment of Mr Steven Leslie Anson as a director on 27 July 2015 (2 pages)
29 July 2015Termination of appointment of Ian Maxwell Crosland as a director on 27 July 2015 (1 page)
29 July 2015Termination of appointment of Ian Maxwell Crosland as a director on 27 July 2015 (1 page)
29 July 2015Appointment of Mr Iain Duncan Cockburn as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Mr Iain Duncan Cockburn as a director on 27 July 2015 (2 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
26 May 2015Termination of appointment of Angus Douglas as a director on 30 April 2015 (1 page)
26 May 2015Termination of appointment of Angus Douglas as a director on 30 April 2015 (1 page)
16 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
16 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
21 October 2014Appointment of Angus Douglas as a director on 3 October 2014 (3 pages)
21 October 2014Appointment of Angus Douglas as a director on 3 October 2014 (3 pages)
21 October 2014Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to West Terrace Esh Winning Durham DH7 9PT on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to West Terrace Esh Winning Durham DH7 9PT on 21 October 2014 (2 pages)
21 October 2014Appointment of Angus Douglas as a director on 3 October 2014 (3 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
4 July 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
4 July 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)