Company NameOCON Construction Limited
Company StatusDissolved
Company Number05122365
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Dissolution Date6 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameMr Martin Foster
NationalityBritish
StatusClosed
Appointed31 December 2008(4 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 06 July 2022)
RoleCompany Director
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Andrew James Barker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(6 years, 1 month after company formation)
Appointment Duration12 years (closed 06 July 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Robert Bratt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(6 years, 1 month after company formation)
Appointment Duration12 years (closed 06 July 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Martin Foster
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(6 years, 1 month after company formation)
Appointment Duration12 years (closed 06 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameGraeme William Patterson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address63 Titherington Drive
Titherington
Macclesfield
Cheshire
SK10 2HN
Director NameRobert Forbes Prinele
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address78 Penrose Gardens
Penketh
Warrington
Cheshire
WA5 2UE
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Secretary NameMr David Ryder Smith
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acacia Avenue
Hale
Cheshire
WA15 8QX
Director NameMr Clive James Murray Williamson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Broomfields
Somerford
Congleton
Cheshire
CW12 4SG
Director NameMr Colin Veitch
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2009)
RoleGroup Operations Director
Correspondence Address6 Willow Park Road
Wilberfoss
York
North Yorkshire
YO41 5PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Mazars Llp
One St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£41,212,227
Gross Profit-£349,913
Net Worth£6,850,585
Cash£7,615,401
Current Liabilities£11,901,191

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 March 2020Liquidators' statement of receipts and payments to 2 February 2020 (21 pages)
17 April 2019Liquidators' statement of receipts and payments to 2 February 2019 (19 pages)
20 April 2018Liquidators' statement of receipts and payments to 2 February 2018 (20 pages)
19 April 2018Appointment of a voluntary liquidator (3 pages)
19 April 2018Removal of liquidator by court order (18 pages)
12 April 2017Liquidators' statement of receipts and payments to 2 February 2017 (19 pages)
12 April 2017Liquidators' statement of receipts and payments to 2 February 2017 (19 pages)
17 January 2017Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to One St Peter's Square Manchester M2 3DE on 17 January 2017 (2 pages)
17 January 2017Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to One St Peter's Square Manchester M2 3DE on 17 January 2017 (2 pages)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Liquidators statement of receipts and payments to 2 February 2016 (16 pages)
10 March 2016Liquidators' statement of receipts and payments to 2 February 2016 (16 pages)
10 March 2016Liquidators' statement of receipts and payments to 2 February 2016 (16 pages)
18 March 2015Liquidators statement of receipts and payments to 2 February 2015 (15 pages)
18 March 2015Liquidators' statement of receipts and payments to 2 February 2015 (15 pages)
18 March 2015Liquidators statement of receipts and payments to 2 February 2015 (15 pages)
18 March 2015Liquidators' statement of receipts and payments to 2 February 2015 (15 pages)
13 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Administrator's progress report to 3 February 2014 (16 pages)
12 February 2014Administrator's progress report to 3 February 2014 (16 pages)
12 February 2014Administrator's progress report to 3 February 2014 (16 pages)
3 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 October 2013Administrator's progress report to 6 September 2013 (13 pages)
11 October 2013Administrator's progress report to 6 September 2013 (13 pages)
11 October 2013Administrator's progress report to 6 September 2013 (13 pages)
17 May 2013Result of meeting of creditors (1 page)
17 May 2013Result of meeting of creditors (1 page)
25 April 2013Statement of administrator's proposal (25 pages)
25 April 2013Statement of administrator's proposal (25 pages)
16 April 2013Statement of affairs with form 2.14B/2.15B (24 pages)
16 April 2013Statement of affairs with form 2.14B/2.15B (24 pages)
14 March 2013Registered office address changed from C/O Ocon Construction Ltd the Place Ducie Street Manchester M1 2TP England on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from C/O Ocon Construction Ltd the Place Ducie Street Manchester M1 2TP England on 14 March 2013 (2 pages)
12 March 2013Appointment of an administrator (1 page)
12 March 2013Appointment of an administrator (1 page)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
25 February 2013Full accounts made up to 30 September 2012 (21 pages)
25 February 2013Full accounts made up to 30 September 2012 (21 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2012Full accounts made up to 30 September 2011 (17 pages)
4 July 2012Full accounts made up to 30 September 2011 (17 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 900
(5 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 900
(5 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 900
(5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 March 2011Full accounts made up to 30 September 2010 (17 pages)
1 March 2011Full accounts made up to 30 September 2010 (17 pages)
25 August 2010Registered office address changed from Ocon House Jo Street Manchester M5 4AB on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Ocon House Jo Street Manchester M5 4AB on 25 August 2010 (1 page)
30 June 2010Termination of appointment of Clive Williamson as a director (1 page)
30 June 2010Termination of appointment of Clive Williamson as a director (1 page)
24 June 2010Appointment of Mr Martin Foster as a director (2 pages)
24 June 2010Secretary's details changed for Mr Martin Foster on 24 June 2010 (1 page)
24 June 2010Secretary's details changed for Mr Martin Foster on 24 June 2010 (1 page)
24 June 2010Appointment of Mr Andrew James Barker as a director (2 pages)
24 June 2010Appointment of Mr Andrew James Barker as a director (2 pages)
24 June 2010Appointment of Mr Robert Bratt as a director (2 pages)
24 June 2010Appointment of Mr Robert Bratt as a director (2 pages)
24 June 2010Appointment of Mr Martin Foster as a director (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (18 pages)
23 June 2010Full accounts made up to 30 September 2009 (18 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Clive James Murray Williamson on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Clive James Murray Williamson on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Clive James Murray Williamson on 7 May 2010 (2 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
31 March 2009Appointment terminated director colin veitch (1 page)
31 March 2009Appointment terminated director colin veitch (1 page)
10 February 2009Full accounts made up to 30 September 2008 (16 pages)
10 February 2009Full accounts made up to 30 September 2008 (16 pages)
20 January 2009Registered office changed on 20/01/2009 from ocon house jo street manchester M5 4BD (1 page)
20 January 2009Registered office changed on 20/01/2009 from ocon house jo street manchester M5 4BD (1 page)
13 January 2009Secretary appointed mr martin foster (1 page)
13 January 2009Appointment terminated secretary david smith (1 page)
13 January 2009Secretary appointed mr martin foster (1 page)
13 January 2009Appointment terminated secretary david smith (1 page)
5 January 2009Appointment terminate, director david ryder smith logged form (1 page)
5 January 2009Appointment terminate, director david ryder smith logged form (1 page)
21 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
21 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
21 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
21 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
21 July 2008Gbp ic 950/900\09/07/08\gbp sr 50@1=50\ (2 pages)
21 July 2008Gbp ic 1000/950\09/07/08\gbp sr 50@1=50\ (2 pages)
21 July 2008Gbp ic 950/900\09/07/08\gbp sr 50@1=50\ (2 pages)
21 July 2008Gbp ic 1000/950\09/07/08\gbp sr 50@1=50\ (2 pages)
25 June 2008Registered office changed on 25/06/2008 from ocon house jo street manchester M5 4AB (1 page)
25 June 2008Registered office changed on 25/06/2008 from ocon house jo street manchester M5 4AB (1 page)
8 May 2008Return made up to 07/05/08; full list of members (4 pages)
8 May 2008Return made up to 07/05/08; full list of members (4 pages)
10 April 2008Appointment terminated director graeme patterson (1 page)
10 April 2008Appointment terminated director graeme patterson (1 page)
10 April 2008Appointment terminated director robert pringle (1 page)
10 April 2008Appointment terminated director robert pringle (1 page)
5 March 2008Director appointed mr colin veitch (1 page)
5 March 2008Director appointed mr colin veitch (1 page)
4 March 2008Director appointed mr clive james murray williamson (1 page)
4 March 2008Director appointed mr clive james murray williamson (1 page)
2 January 2008Full accounts made up to 30 September 2007 (16 pages)
2 January 2008Full accounts made up to 30 September 2007 (16 pages)
24 July 2007Full accounts made up to 30 September 2006 (15 pages)
24 July 2007Full accounts made up to 30 September 2006 (15 pages)
12 June 2007Return made up to 07/05/07; no change of members
  • 363(287) ‐ Registered office changed on 12/06/07
(7 pages)
12 June 2007Return made up to 07/05/07; no change of members
  • 363(287) ‐ Registered office changed on 12/06/07
(7 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: opal court moseley road fallowfield manchester M14 6ZT (1 page)
8 August 2006Registered office changed on 08/08/06 from: opal court moseley road fallowfield manchester M14 6ZT (1 page)
4 August 2006Return made up to 07/05/06; full list of members (7 pages)
4 August 2006Return made up to 07/05/06; full list of members (7 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
9 March 2006Full accounts made up to 30 September 2005 (15 pages)
9 March 2006Full accounts made up to 30 September 2005 (15 pages)
20 October 2005Auditor's resignation (1 page)
20 October 2005Auditor's resignation (1 page)
17 May 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Accounting reference date extended from 31/12/04 to 30/09/05 (1 page)
25 April 2005Accounting reference date extended from 31/12/04 to 30/09/05 (1 page)
7 January 2005Ad 25/11/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
7 January 2005Ad 25/11/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 June 2004New director appointed (3 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
7 May 2004Incorporation (16 pages)
7 May 2004Incorporation (16 pages)