Company NameOw Estates Llp
Company StatusDissolved
Company NumberOC325721
CategoryLimited Liability Partnership
Incorporation Date3 February 2007(17 years, 2 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)

Directors

LLP Designated Member NameMr Paul John Ogden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Barn Langer Hill Lane
High Birswith
HG3 2LL
LLP Designated Member NameMr Duncan Michael Waller
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2007(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

Year2014
Net Worth-£72,166
Cash£3,794
Current Liabilities£519,985

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Administrator's progress report to 13 February 2015 (27 pages)
19 March 2015Administrator's progress report to 13 February 2015 (27 pages)
25 February 2015Notice of move from Administration to Dissolution on 13 February 2015 (27 pages)
25 February 2015Administrator's progress report to 17 January 2015 (27 pages)
25 February 2015Notice of move from Administration to Dissolution on 13 February 2015 (27 pages)
25 February 2015Administrator's progress report to 17 January 2015 (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)
5 September 2014Administrator's progress report to 17 January 2014 (27 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 (46 pages)
3 June 2013Notice of deemed approval of proposals (46 pages)
21 May 2013Statement of affairs with form 2.14B (6 pages)
21 May 2013Statement of affairs with form 2.14B (6 pages)
21 May 2013Statement of administrator's proposal (46 pages)
21 May 2013Statement of administrator's proposal (46 pages)
15 April 2013Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from New Chartford House Centurion 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)
28 February 2013Annual return made up to 3 February 2013 (3 pages)
28 February 2013Annual return made up to 3 February 2013 (3 pages)
28 February 2013Annual return made up to 3 February 2013 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 3 February 2012 (3 pages)
15 February 2012Annual return made up to 3 February 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 2012Annual return made up to 3 February 2012 (3 pages)
15 February 2012Member's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (9 pages)
30 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (9 pages)
24 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages)
24 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages)
24 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages)
24 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages)
9 March 2011Annual return made up to 3 February 2011 (3 pages)
9 March 2011Member's details changed for Paul John Ogden on 1 November 2009 (2 pages)
9 March 2011Annual return made up to 3 February 2011 (3 pages)
9 March 2011Member's details changed for Paul John Ogden on 1 November 2009 (2 pages)
9 March 2011Annual return made up to 3 February 2011 (3 pages)
9 March 2011Member's details changed for Paul John Ogden on 1 November 2009 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Annual return made up to 3 February 2010 (8 pages)
16 March 2010Annual return made up to 3 February 2010 (8 pages)
16 March 2010Annual return made up to 3 February 2010 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Annual return made up to 03/03/09 (2 pages)
28 April 2009Annual return made up to 03/03/09 (2 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Annual return made up to 03/02/08 (2 pages)
5 March 2008Annual return made up to 03/02/08 (2 pages)
15 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
15 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
3 February 2007Incorporation (3 pages)
3 February 2007Incorporation (3 pages)