Company NameThe O`Connor Group (Basildon) Limited
DirectorGerard O'Connor
Company StatusLive but Receiver Manager on at least one charge
Company Number06105407
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGerard O'Connor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NameValerie Ann O'Connor
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGreyhound Cottage
1 Manor Road
Chigwell
Essex
IG7 5PF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due28 February 2017 (overdue)

Filing History

2 July 2014Receiver's abstract of receipts and payments to 18 June 2014 (2 pages)
2 July 2014Notice of ceasing to act as receiver or manager (4 pages)
2 July 2014Notice of ceasing to act as receiver or manager (4 pages)
2 July 2014Receiver's abstract of receipts and payments to 18 June 2014 (2 pages)
23 January 2014Receiver's abstract of receipts and payments to 5 July 2013 (2 pages)
23 January 2014Receiver's abstract of receipts and payments to 5 January 2014 (2 pages)
23 January 2014Receiver's abstract of receipts and payments to 5 January 2014 (2 pages)
23 January 2014Receiver's abstract of receipts and payments to 5 July 2013 (2 pages)
23 January 2014Receiver's abstract of receipts and payments to 5 January 2014 (2 pages)
23 January 2014Receiver's abstract of receipts and payments to 5 July 2013 (2 pages)
26 July 2013Receiver's abstract of receipts and payments to 5 July 2013 (2 pages)
26 July 2013Receiver's abstract of receipts and payments to 5 July 2013 (2 pages)
26 July 2013Receiver's abstract of receipts and payments to 5 July 2013 (2 pages)
22 January 2013Receiver's abstract of receipts and payments to 5 January 2013 (2 pages)
22 January 2013Receiver's abstract of receipts and payments to 5 January 2013 (2 pages)
22 January 2013Receiver's abstract of receipts and payments to 5 January 2013 (2 pages)
1 August 2012Receiver's abstract of receipts and payments to 5 July 2012 (2 pages)
1 August 2012Receiver's abstract of receipts and payments to 5 July 2012 (2 pages)
1 August 2012Receiver's abstract of receipts and payments to 5 July 2012 (2 pages)
20 January 2012Receiver's abstract of receipts and payments to 5 January 2012 (2 pages)
20 January 2012Receiver's abstract of receipts and payments to 5 January 2012 (2 pages)
20 January 2012Receiver's abstract of receipts and payments to 5 January 2012 (2 pages)
22 July 2011Receiver's abstract of receipts and payments to 5 July 2011 (2 pages)
22 July 2011Receiver's abstract of receipts and payments to 5 July 2011 (2 pages)
22 July 2011Receiver's abstract of receipts and payments to 5 July 2011 (2 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1
(3 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1
(3 pages)
19 July 2010Notice of appointment of receiver or manager (3 pages)
19 July 2010Notice of appointment of receiver or manager (3 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Gerard O'connor on 14 February 2010 (2 pages)
12 March 2010Director's details changed for Gerard O'connor on 14 February 2010 (2 pages)
16 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
16 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
27 February 2009Return made up to 14/02/09; full list of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from c/o uhy hacker young st james building 19 oxford street manchester M1 6HT (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o uhy hacker young st james building 19 oxford street manchester M1 6HT (1 page)
27 February 2009Return made up to 14/02/09; full list of members (3 pages)
17 February 2009Appointment terminated secretary valerie o'connor (1 page)
17 February 2009Appointment terminated secretary valerie o'connor (1 page)
3 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
18 June 2008Return made up to 14/02/08; full list of members (3 pages)
18 June 2008Return made up to 14/02/08; full list of members (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 February 2008Registered office changed on 15/02/08 from: bank chambers, 1/3 woodford avenue, grantshill essex IG2 6LF (1 page)
15 February 2008Registered office changed on 15/02/08 from: bank chambers, 1/3 woodford avenue, grantshill essex IG2 6LF (1 page)
20 February 2007Registered office changed on 20/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Registered office changed on 20/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 February 2007New director appointed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
14 February 2007Incorporation (16 pages)
14 February 2007Incorporation (16 pages)