Company NameOgden Waller Limited
Company StatusDissolved
Company Number04184801
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date22 June 2016 (7 years, 10 months ago)
Previous NameIMCO (122001) Limited

Business Activity

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

Directors

Director NameMr Paul John Ogden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month (closed 22 June 2016)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence AddressWestwood Barn Langer Hill Lane
High Birswith
Harrogate
North Yorkshire
HG3 2LL
Director NameMr Duncan Michael Waller
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month (closed 22 June 2016)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLayfield Farm
High Moor Road
North Rigton
LS17 0AA
Secretary NameMr Paul John Ogden
NationalityBritish
StatusClosed
Appointed01 October 2007(6 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 22 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Barn Langer Hill Lane
High Birswith
Harrogate
North Yorkshire
HG3 2LL
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Secretary NameDeborah Ogden
NationalityBritish
StatusResigned
Appointed18 May 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressWillow Brook
Siddle Lane
Kettlesing Harrogate
HG3 2LS

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£5,758,414
Cash£136,286
Current Liabilities£14,688,934

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 September 2016Bona Vacantia disclaimer (1 page)
28 September 2016Bona Vacantia disclaimer (1 page)
22 June 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Notice of move from Administration to Dissolution on 11 March 2016 (24 pages)
22 March 2016Notice of move from Administration to Dissolution on 11 March 2016 (24 pages)
22 March 2016Administrator's progress report to 17 July 2015 (20 pages)
22 March 2016Administrator's progress report to 17 July 2015 (20 pages)
29 February 2016Administrator's progress report to 17 January 2016 (20 pages)
29 February 2016Administrator's progress report to 17 January 2016 (20 pages)
25 February 2015Administrator's progress report to 17 January 2015 (27 pages)
25 February 2015Administrator's progress report to 17 January 2015 (27 pages)
5 September 2014Administrator's progress report to 17 January 2014 (27 pages)
5 September 2014Administrator's progress report to 17 July 2014 (23 pages)
5 September 2014Administrator's progress report to 17 January 2014 (27 pages)
5 September 2014Administrator's progress report to 17 July 2014 (23 pages)
6 March 2014Notice of extension of period of Administration (1 page)
6 March 2014Notice of extension of period of Administration (1 page)
22 October 2013Administrator's progress report to 14 September 2013 (19 pages)
22 October 2013Administrator's progress report to 14 September 2013 (19 pages)
3 June 2013Notice of deemed approval of proposals (1 page)
3 June 2013Notice of deemed approval of proposals (1 page)
21 May 2013Statement of administrator's proposal (46 pages)
21 May 2013Statement of administrator's proposal (46 pages)
21 May 2013Statement of affairs with form 2.14B (9 pages)
21 May 2013Statement of affairs with form 2.14B (9 pages)
2 April 2013Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England on 2 April 2013 (2 pages)
27 March 2013Appointment of an administrator (1 page)
27 March 2013Appointment of an administrator (1 page)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 2
(5 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 2
(5 pages)
10 April 2012Secretary's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages)
10 April 2012Secretary's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages)
10 April 2012Secretary's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages)
10 April 2012Director's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages)
10 April 2012Director's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages)
10 April 2012Director's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 32 (9 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 31 (9 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 31 (9 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 32 (9 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
15 December 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Paul Ogden on 19 November 2009 (2 pages)
26 April 2010Secretary's details changed for Paul Ogden on 19 November 2009 (1 page)
26 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Paul Ogden on 19 November 2009 (1 page)
26 April 2010Director's details changed for Paul Ogden on 19 November 2009 (2 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 22/03/09; full list of members (4 pages)
6 April 2009Return made up to 22/03/09; full list of members (4 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Registered office changed on 23/03/2009 from new chartered house centurion way cleckheaton west yorkshire BD19 3QB (1 page)
23 March 2009Registered office changed on 23/03/2009 from new chartered house centurion way cleckheaton west yorkshire BD19 3QB (1 page)
23 March 2009Location of register of members (1 page)
10 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 22/03/08; no change of members (7 pages)
21 April 2008Return made up to 22/03/08; no change of members (7 pages)
12 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
8 May 2007Return made up to 22/03/07; no change of members (7 pages)
8 May 2007Return made up to 22/03/07; no change of members (7 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 November 2006Particulars of mortgage/charge (7 pages)
1 November 2006Particulars of mortgage/charge (7 pages)
5 April 2006Return made up to 22/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2006Return made up to 22/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 22/03/05; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Return made up to 22/03/05; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Location of register of members (1 page)
3 May 2005Location of register of members (1 page)
3 May 2005Director's particulars changed (1 page)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
28 October 2004Registered office changed on 28/10/04 from: estate office little hawsworth guiseley west yorkshire LS20 8LG (1 page)
28 October 2004Registered office changed on 28/10/04 from: estate office little hawsworth guiseley west yorkshire LS20 8LG (1 page)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 April 2004Return made up to 22/03/04; full list of members (7 pages)
1 April 2004Return made up to 22/03/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 August 2003Particulars of mortgage/charge (8 pages)
28 August 2003Particulars of mortgage/charge (8 pages)
16 April 2003Return made up to 22/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2003Return made up to 22/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Particulars of mortgage/charge (7 pages)
7 March 2003Particulars of mortgage/charge (7 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 March 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
29 March 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
6 September 2001Location of register of members (1 page)
6 September 2001Location of register of members (1 page)
20 June 2001Company name changed imco (122001) LIMITED\certificate issued on 20/06/01 (2 pages)
20 June 2001Company name changed imco (122001) LIMITED\certificate issued on 20/06/01 (2 pages)
8 June 2001Registered office changed on 08/06/01 from: saint peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: saint peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
1 June 2001Particulars of mortgage/charge (19 pages)
1 June 2001Particulars of mortgage/charge (19 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
22 March 2001Incorporation (16 pages)
22 March 2001Incorporation (16 pages)