A V OGDEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A V OGDEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00760685

Incorporation date

13/05/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Minerva, 29 East Parade, Leeds LS1 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1963)
dot icon14/08/2024
Final Gazette dissolved following liquidation
dot icon25/06/2024
Insolvency filing
dot icon21/05/2024
Appointment of a voluntary liquidator
dot icon14/05/2024
Return of final meeting in a members' voluntary winding up
dot icon13/05/2024
Insolvency filing
dot icon27/04/2024
Removal of liquidator by court order
dot icon09/12/2023
Appointment of a voluntary liquidator
dot icon07/12/2023
Removal of liquidator by court order
dot icon11/08/2023
Liquidators' statement of receipts and payments to 2023-07-10
dot icon21/07/2022
Appointment of a voluntary liquidator
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Declaration of solvency
dot icon14/07/2022
Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to Minerva 29 East Parade Leeds LS1 5PS on 2022-07-14
dot icon05/07/2022
Termination of appointment of Hazel Ogden as a director on 2022-07-01
dot icon27/05/2022
Total exemption full accounts made up to 2022-04-12
dot icon27/05/2022
Previous accounting period shortened from 2022-06-30 to 2022-04-12
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/03/2022
Satisfaction of charge 2 in full
dot icon24/03/2022
Satisfaction of charge 3 in full
dot icon24/03/2022
Satisfaction of charge 1 in full
dot icon24/03/2022
Satisfaction of charge 4 in full
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/01/2021
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Termination of appointment of Michael James Thorniley-Walker as a director on 2017-08-11
dot icon22/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/08/2016
Appointment of Mr James Patrick Ogden as a director on 2016-08-01
dot icon08/08/2016
Appointment of Mrs Helen Louise Bell as a director on 2016-08-01
dot icon08/08/2016
Appointment of Mrs Rachel Jane Adams as a director on 2016-08-01
dot icon08/08/2016
Appointment of Mr Richard Gregg Ogden as a director on 2016-08-01
dot icon08/08/2016
Appointment of Mr Michael Thorniley-Walker as a director on 2016-08-01
dot icon11/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Richard Gregg Ogden as a secretary on 2015-12-31
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/01/2014
Director's details changed for Mrs Hazel Ogden on 2013-12-20
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/12/2011
Accounts for a small company made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon29/07/2010
Secretary's details changed for Richard Gregg Ogden on 2010-07-29
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/01/2010
Accounts for a small company made up to 2009-03-31
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mrs Hazel Ogden on 2009-12-31
dot icon19/01/2009
Return made up to 31/12/08; no change of members
dot icon19/01/2009
Accounts for a small company made up to 2008-03-31
dot icon18/01/2008
Return made up to 31/12/07; no change of members
dot icon11/12/2007
Accounts for a small company made up to 2007-03-31
dot icon09/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2007
Director resigned
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2005
Resolutions
dot icon24/11/2005
New director appointed
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon10/11/2004
Accounts for a small company made up to 2004-03-31
dot icon28/05/2004
Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford yorkshire BD5 0BS
dot icon08/03/2004
Return made up to 31/12/03; full list of members
dot icon20/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/06/2003
Director's particulars changed
dot icon09/02/2003
Return made up to 31/12/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2001-03-31
dot icon27/02/2001
Miscellaneous
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Nc inc already adjusted 23/12/92
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Secretary resigned
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/12/1998
Return made up to 31/12/98; full list of members
dot icon25/02/1998
Return made up to 31/12/97; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon10/04/1997
Full accounts made up to 1996-03-31
dot icon11/02/1997
Return made up to 31/12/96; no change of members
dot icon12/02/1996
Director resigned
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon28/09/1995
Particulars of mortgage/charge
dot icon18/08/1995
Full accounts made up to 1995-03-31
dot icon10/02/1995
New director appointed
dot icon01/02/1995
Return made up to 31/12/94; no change of members
dot icon22/12/1994
Full group accounts made up to 1994-03-31
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon13/01/1994
Return made up to 31/12/93; no change of members
dot icon20/10/1993
Registered office changed on 20/10/93 from: number twenty one queen street leeds LS1 2TW
dot icon20/10/1993
Auditor's resignation
dot icon12/10/1993
Auditor's resignation
dot icon10/06/1993
Ad 23/12/92--------- premium £ si 23646@1
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Nc inc already adjusted 23/12/92
dot icon10/06/1993
Resolutions
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon05/11/1992
Full accounts made up to 1992-03-31
dot icon21/07/1992
Full accounts made up to 1990-12-31
dot icon08/04/1992
Accounting reference date shortened from 31/12 to 31/03
dot icon16/01/1992
Return made up to 31/12/91; full list of members
dot icon21/10/1991
Full accounts made up to 1989-12-31
dot icon10/10/1991
New director appointed
dot icon12/08/1991
Return made up to 31/12/90; full list of members
dot icon10/01/1991
Memorandum and Articles of Association
dot icon02/11/1990
Memorandum and Articles of Association
dot icon29/10/1990
Resolutions
dot icon24/10/1990
Certificate of change of name
dot icon24/10/1990
Certificate of change of name
dot icon02/10/1990
Ad 25/09/90--------- £ si 36894@1=36894 £ ic 100000/136894
dot icon02/10/1990
Particulars of contract relating to shares
dot icon02/10/1990
Ad 25/09/90--------- £ si 99900@1=99900 £ ic 100/100000
dot icon02/10/1990
Resolutions
dot icon02/10/1990
Resolutions
dot icon02/10/1990
£ nc 100000/136894 25/09/90
dot icon02/10/1990
Resolutions
dot icon02/10/1990
£ nc 100/100000 25/09/90
dot icon26/02/1990
Full accounts made up to 1988-12-31
dot icon23/02/1990
Return made up to 31/12/89; full list of members
dot icon12/02/1990
Registered office changed on 12/02/90 from: st.clair rd otley yorkshire LS21 1DE
dot icon31/10/1989
Secretary resigned;new secretary appointed
dot icon31/10/1989
Director resigned
dot icon31/10/1989
Director resigned
dot icon14/04/1989
Accounts for a small company made up to 1987-12-31
dot icon18/08/1988
Return made up to 08/07/87; no change of members
dot icon18/08/1988
Registered office changed on 18/08/88 from: bremmer works cross green otley
dot icon25/07/1988
07/07/86 amend
dot icon15/02/1988
Accounts for a small company made up to 1986-12-31
dot icon04/06/1987
Accounts for a medium company made up to 1985-12-31
dot icon14/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/05/1963
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-30.24 % *

* during past year

Cash in Bank

£2,030,646.00

Confirmation

dot iconLast made up date
12/04/2022
dot iconNext confirmation date
31/12/2022
dot iconLast change occurred
12/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
12/04/2022
dot iconNext account date
12/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.20M
-
0.00
2.91M
-
2022
0
2.29M
-
0.00
2.03M
-
2022
0
2.29M
-
0.00
2.03M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.29M £Ascended4.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.03M £Descended-30.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Howard
Director
25/01/1995 - 31/01/1996
6
Ogden, Richard Gregg
Director
01/08/2016 - Present
5
Adams, Rachel Jane
Director
01/08/2016 - Present
3
Ogden, James Patrick
Director
01/08/2016 - Present
5
Ogden, James Patrick
Director
04/11/2005 - 29/12/2006
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A V OGDEN HOLDINGS LIMITED

A V OGDEN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/05/1963 with the registered office located at Minerva, 29 East Parade, Leeds LS1 5PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A V OGDEN HOLDINGS LIMITED?

toggle

A V OGDEN HOLDINGS LIMITED is currently Dissolved. It was registered on 13/05/1963 and dissolved on 14/08/2024.

Where is A V OGDEN HOLDINGS LIMITED located?

toggle

A V OGDEN HOLDINGS LIMITED is registered at Minerva, 29 East Parade, Leeds LS1 5PS.

What does A V OGDEN HOLDINGS LIMITED do?

toggle

A V OGDEN HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A V OGDEN HOLDINGS LIMITED?

toggle

The latest filing was on 14/08/2024: Final Gazette dissolved following liquidation.