Company NameOgden Waller Investments Llp
Company StatusDissolved
Company NumberOC308481
CategoryLimited Liability Partnership
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date22 June 2016 (7 years, 9 months ago)

Directors

LLP Designated Member NameMr Paul John Ogden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Barn Langer Hill Lane
High Birstwith
Harrogate
North Yorkshire
HG3 2LL
LLP Designated Member NameMr Duncan Michael Waller
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeyfield Farm
High Moor Road
North Rigton
LS17 0AA

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£1,626,043
Cash£35,372
Current Liabilities£4,709,276

Accounts

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

Filing History

22 June 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Administrator's progress report to 17 January 2016 (21 pages)
22 March 2016Administrator's progress report to 17 January 2016 (21 pages)
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)
25 February 2015Administrator's progress report to 17 January 2015 (27 pages)
25 February 2015Administrator's progress report to 17 January 2015 (27 pages)
20 August 2014Administrator's progress report to 17 July 2014 (23 pages)
20 August 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 (47 pages)
21 May 2013Statement of affairs with form 2.14B (6 pages)
21 May 2013Statement of administrator's proposal (47 pages)
21 May 2013Statement of affairs with form 2.14B (6 pages)
15 April 2013Registered office address changed from New Chartford House Centurian Way Cleckheaton West Yorkshire BD19 3QB on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from New Chartford House Centurian Way Cleckheaton West Yorkshire BD19 3QB on 15 April 2013 (2 pages)
27 March 2013Appointment of an administrator (1 page)
27 March 2013Appointment of an administrator (1 page)
27 February 2013Annual return made up to 28 January 2013 (3 pages)
27 February 2013Annual return made up to 28 January 2013 (3 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
16 February 2012Annual return made up to 28 January 2012 (3 pages)
16 February 2012Annual return made up to 28 January 2012 (3 pages)
15 February 2012Member's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages)
15 February 2012Member's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages)
15 February 2012Member'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 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
30 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 20 (9 pages)
30 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 20 (9 pages)
24 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 18 (11 pages)
24 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 19 (11 pages)
24 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 19 (11 pages)
24 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 18 (11 pages)
4 March 2011Member's details changed for Paul John Ogden on 1 November 2009 (3 pages)
4 March 2011Annual return made up to 28 January 2011 (3 pages)
4 March 2011Annual return made up to 28 January 2011 (3 pages)
4 March 2011Member's details changed for Paul John Ogden on 1 November 2009 (3 pages)
4 March 2011Member's details changed for Paul John Ogden on 1 November 2009 (3 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 28 January 2010 (8 pages)
16 March 2010Annual return made up to 28 January 2010 (8 pages)
12 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 17 (10 pages)
12 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 17 (10 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
13 February 2009Annual return made up to 28/01/09 (2 pages)
13 February 2009Annual return made up to 28/01/09 (2 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 16 (10 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 16 (10 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
3 August 2007Annual return made up to 30/06/07 (2 pages)
3 August 2007Annual return made up to 30/06/07 (2 pages)
8 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 December 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)
12 July 2006Annual return made up to 30/06/06 (2 pages)
12 July 2006Annual return made up to 30/06/06 (2 pages)
6 February 2006Particulars of mortgage/charge (4 pages)
6 February 2006Particulars of mortgage/charge (4 pages)
6 February 2006Particulars of mortgage/charge (4 pages)
6 February 2006Particulars of mortgage/charge (4 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
29 June 2005Annual return made up to 30/06/05 (2 pages)
29 June 2005Annual return made up to 30/06/05 (2 pages)
1 May 2005Member's particulars changed (1 page)
1 May 2005Member's particulars changed (1 page)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
24 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
24 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
20 July 2004Particulars of mortgage/charge (7 pages)
20 July 2004Particulars of mortgage/charge (7 pages)
20 July 2004Particulars of mortgage/charge (7 pages)
20 July 2004Particulars of mortgage/charge (7 pages)
30 June 2004Incorporation (4 pages)
30 June 2004Incorporation (4 pages)