Company NameOVH PC Ltd
DirectorPaul Kirkbride
Company StatusLiquidation
Company Number06600379
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul Kirkbride
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Westfield House 60 Charter Row
Sheffield
South Yorkshire
S1 3FZ
Director NameMr Adam Paul Kirkbride
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleProffessional
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Secretary NameMr Adam Paul Kirkbride
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stanley View
Mirehouse
Whitehaven
Cumbria
CA28 8JB
Director NameMr Paul Kirkbride
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Adam Paul Kirkbride
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7m Lakeland Business Park
Lamplugh Road
Cockermouth
Cumbria
CA13 0QT
Director NameMr Oliver Luke Kirkbride
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllia Future Business Centre Hackney 18 -20 London
London
E8 3PR

Location

Registered Address3rd Floor, Westfield House
60 Charter Row
Sheffield
South Yorkshire
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1000 at £1Adam Paul Kirkbride
100.00%
Ordinary

Financials

Year2014
Net Worth£11,293
Cash£17,144
Current Liabilities£300,720

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

22 November 2019Delivered on: 27 November 2019
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Particulars: 1. the company charges:. A. by way of first legal mortgage all properties which are currently owned by the company; and. B. by way of first fixed charge all properties hereafter acquired by the company and all intellectual property.. "Properties" are defined as all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest.. "Intellectual property" is defined as any present or future rights or interests of the company in respect of any patents, trade marks, service marks, trade names, domain names, rights in get-up, goodwill, registered designs, design rights, copyright and related rights, inventions, rights in any source code, rights in any computer software, rights in any data, database rights, any and all rights in any related formulas and/or processes, topographical or similar rights, rights in confidential information (including any know-how and trade secrets) and all other intellectual property rights in each case whether registered or unregistered and any registration or application for registration, renewals or extensions of, and all present and future fees, royalties and other income or rights derived therefrom or incidental to these rights which are similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, including the benefit of all present and future agreements relating to the use of a licensing or exploitation of any such rights.
Outstanding
22 November 2019Delivered on: 26 November 2019
Persons entitled: Dewi Vaughan Roberts and Amanda Jane Roberts

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to that obligor now or at any time after the date of this guarantee and debenture together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property;. All present and future interests of the obligor in or over land or the proceeds of sale of it and all present and future licences of the obligor to enter upon or use land and the benefit of all other agreements relating to land to which it is or may become party or otherwise entitled and all fixtures (including trade and tenant's fixtures) which are at any time on the property charged under this guarantee and debenture;. All present and future plant and machinery not otherwise charged under this clause 4 and all other present and future chattels of the obligor (excluding any of the same for the time being forming part of the obligor’s stock in trade or work in progress);. All rights and interests in and claims under all policies of insurance and assurance held or to be held by or inuring to the benefit of the obligor and the benefit of all rights and claims to which the obligor is now or may be entitled under any contracts;. All patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the obligor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the obligor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world;. All the obligor’s goodwill and uncalled capital for the time being;. All present and future book and other debts and monetary claims of the obligor whether payable now or in the future and the benefit of all present and future rights and claims of the obligor against third parties relating to them and capable of being satisfied by the payment of money, together with the benefit of any security which has been granted to the obligor in relation thereto; and. All present and future bank accounts, cash at bank and credit balances of the obligor with any bank or other person whatsoever and all rights relating or attaching to them (including the right to interest);.
Outstanding
19 July 2017Delivered on: 21 July 2017
Persons entitled: One Stop Business Finance Limited

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 24 March 2016
Persons entitled: Genesis Asset Finance Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2022Order of court to wind up (3 pages)
27 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-12
(1 page)
27 September 2022Registered office address changed from Chester House 1st and 3rd Floors 81 -83 Fulham High Street London SW6 3JA England to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 27 September 2022 (2 pages)
27 September 2022Statement of affairs (9 pages)
27 September 2022Appointment of a voluntary liquidator (3 pages)
24 May 2022Satisfaction of charge 066003790001 in full (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2021Compulsory strike-off action has been suspended (1 page)
3 August 2021Registered office address changed from Allia Future Business Centre Hackney 18 -20 London Lane London E8 3PR England to Chester House 1st and 3rd Floors 81 -83 Fulham High Street London SW6 3JA on 3 August 2021 (1 page)
22 January 2021Termination of appointment of Oliver Luke Kirkbride as a director on 31 March 2020 (1 page)
30 October 2020Registered office address changed from Stoneraise Quarry Great Salkeld Penrith Cumbria CA11 9NF England to Allia Future Business Centre Hackney 18 -20 London Lane London E8 3PR on 30 October 2020 (1 page)
30 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-29
(3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
27 November 2019Registration of charge 066003790004, created on 22 November 2019 (29 pages)
26 November 2019Registration of charge 066003790003, created on 22 November 2019 (31 pages)
26 April 2019Satisfaction of charge 066003790002 in full (1 page)
28 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 February 2018Registered office address changed from Unit 7M Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT England to Stoneraise Quarry Great Salkeld Penrith Cumbria CA11 9NF on 9 February 2018 (1 page)
30 January 2018Statement of capital following an allotment of shares on 1 August 2017
  • GBP 1,002
(3 pages)
30 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Termination of appointment of Adam Paul Kirkbride as a director on 1 September 2017 (1 page)
21 July 2017Registration of charge 066003790002, created on 19 July 2017 (51 pages)
21 July 2017Registration of charge 066003790002, created on 19 July 2017 (51 pages)
17 July 2017Appointment of Mr Paul Kirkbride as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Paul Kirkbride as a director on 17 July 2017 (2 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 October 2016Appointment of Mr Oliver Kirkbride as a director on 10 October 2016 (2 pages)
18 October 2016Appointment of Mr Oliver Kirkbride as a director on 10 October 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Registration of charge 066003790001, created on 22 March 2016 (20 pages)
24 March 2016Registration of charge 066003790001, created on 22 March 2016 (20 pages)
9 February 2016Registered office address changed from C/O Apk Asset Management Ltd Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Unit 7M Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT on 9 February 2016 (1 page)
9 February 2016Registered office address changed from C/O Apk Asset Management Ltd Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Unit 7M Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT on 9 February 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Company name changed border construction (nw & scotland) LTD\certificate issued on 19/08/15
  • RES15 ‐ Change company name resolution on 2015-08-10
(2 pages)
19 August 2015Change of name notice (2 pages)
19 August 2015Company name changed border construction (nw & scotland) LTD\certificate issued on 19/08/15
  • RES15 ‐ Change company name resolution on 2015-08-10
(2 pages)
19 August 2015Change of name notice (2 pages)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(3 pages)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(3 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(3 pages)
8 April 2014Registered office address changed from C/O Apk Asset Management Ltd Booths Park Chelford Road Knutsford Cheshire United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Apk Asset Management Ltd Booths Park Chelford Road Knutsford Cheshire United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Apk Asset Management Ltd Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Apk Asset Management Ltd Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Apk Asset Management Ltd Booths Park Chelford Road Knutsford Cheshire United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Apk Asset Management Ltd Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS England on 8 April 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Termination of appointment of Paul Kirkbride as a director (1 page)
6 December 2013Termination of appointment of Paul Kirkbride as a director (1 page)
5 December 2013Appointment of Mr Adam Paul Kirkbride as a director (2 pages)
5 December 2013Appointment of Mr Adam Paul Kirkbride as a director (2 pages)
15 November 2013Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 15 November 2013 (1 page)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
11 February 2013Director's details changed for Mr Paul Kirkbride on 4 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Paul Kirkbride on 4 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Paul Kirkbride on 4 February 2013 (2 pages)
30 January 2013Termination of appointment of Adam Kirkbride as a director (1 page)
30 January 2013Termination of appointment of Adam Kirkbride as a director (1 page)
23 January 2013Appointment of Mr Paul Kirkbride as a director (2 pages)
23 January 2013Appointment of Mr Paul Kirkbride as a director (2 pages)
3 January 2013Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 3 January 2013 (1 page)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 October 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2012Company name changed apk asset investments LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-05-24
(2 pages)
16 July 2012Company name changed apk asset investments LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-05-24
(2 pages)
28 May 2012Change of name notice (2 pages)
28 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-24
(1 page)
28 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-24
(1 page)
28 May 2012Change of name notice (2 pages)
8 May 2012Registered office address changed from 10 Stanley View Mirehouse Whitehaven Cumbria CA28 8JB England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 10 Stanley View Mirehouse Whitehaven Cumbria CA28 8JB England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 10 Stanley View Mirehouse Whitehaven Cumbria CA28 8JB England on 8 May 2012 (1 page)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
19 May 2011Company name changed knight kirkbride LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2011Company name changed knight kirkbride LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,000
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,000
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,000
(3 pages)
21 January 2011Registered office address changed from 18 Ribton Moorside Hensingham Whitehaven Cumbria CA28 8PU England on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 18 Ribton Moorside Hensingham Whitehaven Cumbria CA28 8PU England on 21 January 2011 (1 page)
8 November 2010Registered office address changed from Unit 12 Lillyhall Business Centre Jubilee Road Workington CA14 4HA England on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Unit 12 Lillyhall Business Centre Jubilee Road Workington CA14 4HA England on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Unit 12 Lillyhall Business Centre Jubilee Road Workington CA14 4HA England on 8 November 2010 (1 page)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 February 2010Current accounting period extended from 30 March 2010 to 31 March 2010 (1 page)
16 February 2010Current accounting period extended from 30 March 2010 to 31 March 2010 (1 page)
27 January 2010Director's details changed for Mr Adam Paul Kirkbride on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Adam Paul Kirkbride on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Adam Paul Kirkbride on 1 January 2010 (2 pages)
18 January 2010Registered office address changed from 18 Whinlatter Road Whitehaven CA28 8BW United Kingdom on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 18 Whinlatter Road Whitehaven CA28 8BW United Kingdom on 18 January 2010 (1 page)
24 August 2009Appointment terminated secretary adam kirkbride (1 page)
24 August 2009Accounts for a dormant company made up to 30 March 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 30 March 2009 (2 pages)
24 August 2009Appointment terminated secretary adam kirkbride (1 page)
24 August 2009Return made up to 22/05/09; full list of members (3 pages)
24 August 2009Return made up to 22/05/09; full list of members (3 pages)
28 May 2008Accounting reference date shortened from 31/05/2009 to 30/03/2009 (1 page)
28 May 2008Accounting reference date shortened from 31/05/2009 to 30/03/2009 (1 page)
22 May 2008Incorporation (13 pages)
22 May 2008Incorporation (13 pages)