Company NameO-Two Pipelines Limited
Company StatusDissolved
Company Number02760948
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 6 months ago)
Dissolution Date28 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Robinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1992(same day as company formation)
RoleGas Installation Engineer
Country of ResidenceEngland
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Secretary NameMrs Annette Robinson
NationalityBritish
StatusClosed
Appointed02 November 1992(same day as company formation)
RoleSecretary
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameCharles Desmond Cook
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(same day as company formation)
RoleGas Installation Engineer
Correspondence Address33 Lindrick Close
Tickhill
Doncaster
South Yorkshire
Dn11
Director NameMr Christopher Darren Hart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.otwopipelines.co.uk

Location

Registered AddressFirst Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£73,507
Cash£40,034
Current Liabilities£65,263

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

17 May 1999Delivered on: 19 May 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 July 1994Delivered on: 6 July 1994
Satisfied on: 9 February 2007
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 June 1993Delivered on: 16 June 1993
Satisfied on: 9 February 2007
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 July 2018Final Gazette dissolved following liquidation (1 page)
28 April 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
18 December 2017Liquidators' statement of receipts and payments to 30 November 2017 (17 pages)
18 December 2017Liquidators' statement of receipts and payments to 30 November 2017 (17 pages)
5 January 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 January 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 January 2017Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 3 January 2017 (2 pages)
15 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01
(1 page)
15 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01
(1 page)
15 December 2016Statement of affairs with form 4.19 (8 pages)
15 December 2016Appointment of a voluntary liquidator (1 page)
15 December 2016Statement of affairs with form 4.19 (8 pages)
15 December 2016Appointment of a voluntary liquidator (1 page)
14 November 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(3 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(3 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(3 pages)
19 January 2015Termination of appointment of Christopher Darren Hart as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Darren Hart as a director on 19 January 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(4 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(4 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(4 pages)
18 January 2013Appointment of Mr Christopher Darren Hart as a director (2 pages)
18 January 2013Appointment of Mr Christopher Darren Hart as a director (2 pages)
17 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
10 November 2009Secretary's details changed for Mrs Annette Robinson on 2 November 2009 (1 page)
10 November 2009Director's details changed for Andrew Robinson on 2 November 2009 (2 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Andrew Robinson on 2 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mrs Annette Robinson on 2 November 2009 (1 page)
10 November 2009Director's details changed for Andrew Robinson on 2 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mrs Annette Robinson on 2 November 2009 (1 page)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 November 2008Return made up to 02/11/08; full list of members (3 pages)
17 November 2008Return made up to 02/11/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 November 2007Return made up to 02/11/07; full list of members (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Return made up to 02/11/07; full list of members (3 pages)
13 November 2007Secretary's particulars changed (1 page)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2006Return made up to 02/11/06; full list of members (3 pages)
17 November 2006Return made up to 02/11/06; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 November 2005Return made up to 02/11/05; full list of members (3 pages)
2 November 2005Return made up to 02/11/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 November 2004Return made up to 02/11/04; full list of members (8 pages)
18 November 2004Return made up to 02/11/04; full list of members (8 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 November 2003Return made up to 02/11/03; full list of members (8 pages)
13 November 2003Return made up to 02/11/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 November 2002Return made up to 02/11/02; full list of members (8 pages)
15 November 2002Return made up to 02/11/02; full list of members (8 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 November 2001Return made up to 02/11/01; full list of members (7 pages)
14 November 2001Return made up to 02/11/01; full list of members (7 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
19 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 November 2000Return made up to 02/11/00; full list of members (7 pages)
21 November 2000Return made up to 02/11/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
4 November 1999Return made up to 02/11/99; full list of members (6 pages)
4 November 1999Return made up to 02/11/99; full list of members (6 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 December 1998Registered office changed on 21/12/98 from: 346 glossop road sheffield S10 2HW (1 page)
21 December 1998Registered office changed on 21/12/98 from: 346 glossop road sheffield S10 2HW (1 page)
9 December 1998Return made up to 02/11/98; full list of members (6 pages)
9 December 1998Return made up to 02/11/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 November 1997Return made up to 02/11/97; full list of members (6 pages)
27 November 1997Return made up to 02/11/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 December 1996Return made up to 02/11/96; full list of members (6 pages)
3 December 1996Return made up to 02/11/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 November 1995Return made up to 02/11/95; full list of members (6 pages)
16 November 1995Return made up to 02/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)