Company NameP J O'Sullivan Ltd
Company StatusDissolved
Company Number09773758
CategoryPrivate Limited Company
Incorporation Date11 September 2015(8 years, 7 months ago)
Dissolution Date5 November 2023 (5 months, 2 weeks ago)
Previous NameSterling O'Sullivan Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Philip O'Sullivan
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2015(same day as company formation)
RoleJoinery
Country of ResidenceEngland
Correspondence AddressLevelq Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMr Paul Routledge
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 05 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevelq Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMr Andrew Sterling
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(same day as company formation)
RoleJoinery
Country of ResidenceEngland
Correspondence Address45 L'Arbre Crescent
Whickham
Newcastle Upon Tyne
NE16 5YH
Secretary NameMr Andrew Sterling
StatusResigned
Appointed11 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address33 Mariners Cottages
South Shields
Tyne & Wear
NE33 2NG

Location

Registered AddressLevelq Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

28 October 2020Delivered on: 3 November 2020
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

14 January 2021Change of details for Mr Phillip O'sullivan as a person with significant control on 16 April 2016 (2 pages)
13 January 2021Notification of Paul Routledge as a person with significant control on 1 September 2017 (2 pages)
13 January 2021Change of details for Mr Phillip O'sullivan as a person with significant control on 13 January 2021 (2 pages)
3 November 2020Registration of charge 097737580001, created on 28 October 2020 (53 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
14 February 2020Director's details changed for Mr Philip O'sullivan on 7 February 2020 (2 pages)
14 February 2020Change of details for Mr Phillip O'sullivan as a person with significant control on 7 February 2020 (2 pages)
14 February 2020Change of details for Mr Phillip O'sullivan as a person with significant control on 7 February 2020 (2 pages)
12 February 2020Change of details for Mr Phillip O'sullivan as a person with significant control on 7 February 2020 (2 pages)
11 February 2020Change of details for Mr Phillip O'sullivan as a person with significant control on 7 February 2020 (2 pages)
11 February 2020Director's details changed for Mr Philip O'sullivan on 7 February 2020 (2 pages)
31 July 2019Registered office address changed from The Quadrus Centre Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF England to The Quadrus Centre Woodstock Way Boldon Tyne & Wear NE35 9PF on 31 July 2019 (1 page)
26 July 2019Registered office address changed from The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF England to The Quadrus Centre Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 26 July 2019 (1 page)
26 July 2019Registered office address changed from 33 Mariners Cottages South Shields Tyne & Wear NE33 2NG England to The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF on 26 July 2019 (1 page)
26 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
20 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
13 September 2017Appointment of Mr Paul Routledge as a director on 1 September 2017 (2 pages)
13 September 2017Appointment of Mr Paul Routledge as a director on 1 September 2017 (2 pages)
13 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 December 2016Termination of appointment of Andrew Sterling as a secretary on 18 December 2016 (1 page)
19 December 2016Termination of appointment of Andrew Sterling as a secretary on 18 December 2016 (1 page)
28 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-13
(3 pages)
15 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-13
(3 pages)
14 September 2016Registered office address changed from 45 L'arbre Crescent Whickham Newcastle upon Tyne NE16 5YH United Kingdom to 33 Mariners Cottages South Shields Tyne & Wear NE33 2NG on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 45 L'arbre Crescent Whickham Newcastle upon Tyne NE16 5YH United Kingdom to 33 Mariners Cottages South Shields Tyne & Wear NE33 2NG on 14 September 2016 (1 page)
13 September 2016Termination of appointment of Andrew Sterling as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Andrew Sterling as a director on 13 September 2016 (1 page)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)