OCS GLAZING SYSTEMS LIMITED
Dissolved on 28 Feb 2018
Address
OCS GLAZING SYSTEMS LIMITED
MOOREND HOUSE
SNELSINS LANE
CLECKHEATON
WEST YORKSHIRE
BD19 3UE
Classification:
SNELSINS LANE
CLECKHEATON
WEST YORKSHIRE
BD19 3UE
(444 companies also use this postcode)
Other specialised construction activities not elsewhere classified
Legal Information
Company Registration No.:
06639180
Incorporation Date:
7 Jul 2008
Dissolution Date:
28 Feb 2018
Dissolved after 9 Years
Financial Year End:
31 Aug
Capital:
£30.00
on 8 Jul 2014
For period ending:
31 Aug 2013
Filed on:
29 Oct 2013
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
7 Jul 2014
Filed on:
8 Jul 2014
Purchase latest return for £4.99
Information correct as of: 10 Mar 2018 - Check for updates
Map
Financial Summary
31 Aug 2013 | 31 Jan 2013 | 31 Jan 2012 | |
---|---|---|---|
Cash at bank: | £695 | £154 | £39,066 |
Debtors: | £310,937 | £374,141 | £264,420 |
Creditors due within one year: | £433,422 | £561,177 | £464,512 |
Total Assets less Current Liabilities: | -£56,787 | -£121,879 | -£105,767 |
Creditors due after one year / Non Current Liabilities: | £18,334 | £27,165 | £81,258 |
Total Assets less Liabilities: | £8,153 | -£43,722 | -£45,274 |
Shareholders Funds / Net Worth: | £8,153 | -£43,722 | -£45,274 |
Full details in: | 2013 Accounts | 2013 Accounts | 2013 Accounts |
Notices published in the Gazette
7 Apr 2015
OCS GLAZING SYSTEMS LIMITED
(Company Number 06639180)
At an EXTRAORDINARY GENERAL MEETING of the above-named
Company, duly convened, and held at Moorend House, Snelsins
Lane, Cleckheaton, BD19 3UE on 31 March 2015 the following
resolutions were duly passed as a Special Resolution and as an
Ordinary Resolution respectively:
“THAT it has proved to the satisfaction of this meeting that the
Company cannot, by reason of its liabilities, continue its business and
that it is advisable to wind up the same and, accordingly, that the
Company be wound up voluntarily and that Christopher Brooksbank
of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton,
BD19 3UE, be and is hereby appointed Liquidator for the purposes of
such winding up.”
Garry O’Callaghan, Chairman
7 Apr 2015
Name of Company: OCS GLAZING SYSTEMS LIMITED
Company Number: 06639180
Registered office: O’Haras Limited, Moorend House, Snelsins Lane,
Cleckheaton BD19 3UE
Principal trading address: Unit 5, Innovation Square, Green Lane
Industrial Park, Featherstone, WF7 6NX
Nature of Business: Supplier of Windows & Doors
Type of Liquidation: Creditors Voluntary
Christopher Brooksbank, of O’Haras Limited, Moorend House,
Snelsins Lane, Cleckheaton BD19 3UE
Office Holder Number: 9658.
Date of Appointment: 31 March 2015
By whom Appointed: Members & Creditors
18 Mar 2015
OCS GLAZING SYSTEMS LIMITED
(Company Number 06639180)
Principal trading address: Unit 5, Innovation Square, Green Lane
Industrial Park, Featherstone, WF7 6NX
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the
INSOLVENCY ACT 1986 that a meeting of the creditors of the above-
named company will be held at: O’Haras Limited, Moorend House,
Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 31 March
2015 at 10:15 am for the purposes mentioned in Sections 99 to 101 of
the said Act.
Resolutions to be considered at the meeting may include a resolution
specifying the terms on which the liquidator is to be remunerated. The
meeting may receive information about, or be called upon to approve,
the costs of preparing the statement of affairs and convening the
meeting.
Creditors wishing to vote at the meeting must lodge their proxy,
together with a full statement of account at the registered office –
O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19
3UE not later than 12 noon on the business day prior to the date of
this meeting.
For the purposes of voting, a secured creditor is required (unless he
surrenders his security) to lodge at O’Haras Limited, Moorend House,
Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a
statement giving particulars of his security, the date when it was given
and the value at which it is assessed.
Notice is further given that a list of the names and addresses of the
company’s creditors may be inspected, free of charge, at O’Haras
Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
between 10.00 am and 4.00 pm on the two business days preceding
the date of the meeting stated above.
If necessary please contact Christopher Brooksbank (IP 9658), of
O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19
3UE, telephone: 01274 800 380, email: cb@oharas.co.
By Order of the Board.
Garry O’Callaghan, Director
13 March 2015
OUT OF THE DARK
(Company Number 1155354)
Registered office: Unit 6, Abercromby Works, Oakridge Road, High
Wycombe, HP11 2PF
Principal trading address: Unit 6, Abercromby Works, Oakridge Road,
High Wycombe, HP11 2PF
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the
INSOLVENCY ACT 1986 that a meeting of the creditors of the above
named Charity will be held at Third Floor, 3 Field Court, Gray’s Inn
London, WC1R 5EF on 24 March 2015 at 11.00 am for the purposes
mentioned in Sections 100 and 101 of the said Act.
NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting,
secured creditors are required unless they surrender their security, to
lodge a statement giving particulars of their security, the date it was
given and the value at which it is assessed at Antony Batty &
Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before
the meeting.
For the purposes of voting, a proof of debt and any proxy intended for
use at the meeting must be lodged with the Charity at Antony Batty &
Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later
than 12 noon on the business day before the meeting.
A list of the names and addresses of the creditors of the above-
named Charity may be inspected at the offices of Antony Batty &
Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF,
telephone 020 7831 1234, between the hours of 10 am and 4 pm on
the two business days before the meeting.
The resolutions to be taken at the meeting will include a resolution
specifying the terms on which the Liquidator is to be paid. In addition
the meeting will receive information about the costs of preparing the
Statement of Affairs and convening the meeting and may be called
upon to agree a resolution to approve these costs.
A Gillard & P Butterworth
10 March 2015
Recently Filed Documents - 32 available
- Second notification of strike-off action in London Gazette (Section 1000) - £4.99
- NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 - £4.99
- Liquidator's Progress Report - £4.99
- Liquidator's Progress Report - £4.99
- Statement of Company's Affairs - £4.99
Directors and Secretaries
Garry O'callaghan | |
7 Jul 2008 ⇒ Company Dissolved / Closed | Director |
Previous Company Names
OTO ALUMINIUM COMMERCIAL GLAZING LIMITED
Changed 18 Feb 2009
Previous Addresses
UNIT 5 INNOVATION SQUARE
GREEN LANE INDUSTRIAL PARK
FEATHERSTONE
WEST YORKSHIRE
WF7 6NX
GREEN LANE INDUSTRIAL PARK
FEATHERSTONE
WEST YORKSHIRE
WF7 6NX
Changed 31 Mar 2015
DTE HOUSE HOLLINS MOUNT
BURY
LANCASHIRE
BL9 8AT
UNITED KINGDOM
BURY
LANCASHIRE
BL9 8AT
UNITED KINGDOM
Changed 27 Mar 2013
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Aug 2013 | 29 Oct 2013 | 2 |
31 Jan 2013 | 30 Apr 2013 | 3 |
31 Jan 2012 | 30 Oct 2012 | 9 |
31 Jan 2011 | 2 Sep 2011 | 8 |
31 Jan 2010 | 29 Oct 2010 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Aug 13
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- TRITON CONTAINER UK LIMITED
- STELLAR TAX AND BUSINESS ADVISORY SERVICES LIMITED
- FOREMOST LEISURE (HOLDINGS) LIMITED
- FOREMOST HOTELS (HULL) LIMITED
- INSTITUTE OF CEMETERY AND CREMATORIUM MANAGEMENT
- More...
Companies With Same Post Code
- SJS JOINERY LIMITED
- WEST YORKSHIRE MAINTENANCE LIMITED
- LIBRA DEMOLITION LIMITED
- AIR PARADE LIMITED
- ASCO EDUCATIONAL SUPPLIES LIMITED
- More...
Activity
This company viewed 72 times in the last few years