About

Registered Number: 01277269
Date of Incorporation: 15/09/1976 (48 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2020 (5 years and 3 months ago)
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Owen Pugh Aggregates Ltd was registered on 15 September 1976. We do not know the number of employees at this company. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPLEGARTH, Katherine Anne 31 August 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2020
AM23 - N/A 13 October 2019
AM10 - N/A 20 May 2019
AM16 - N/A 13 May 2019
AM10 - N/A 22 November 2018
AM19 - N/A 16 October 2018
AM10 - N/A 23 May 2018
AM06 - N/A 29 December 2017
AM02 - N/A 19 December 2017
AM03 - N/A 10 December 2017
AD01 - Change of registered office address 27 October 2017
AM01 - N/A 24 October 2017
CH01 - Change of particulars for director 06 October 2017
TM01 - Termination of appointment of director 29 September 2017
MR01 - N/A 03 August 2017
AP01 - Appointment of director 19 May 2017
CH03 - Change of particulars for secretary 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 14 December 2016
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 14 December 2015
MR01 - N/A 08 July 2015
MR01 - N/A 21 May 2015
RESOLUTIONS - N/A 15 April 2015
AP01 - Appointment of director 14 April 2015
MR04 - N/A 01 April 2015
MR04 - N/A 31 March 2015
AUD - Auditor's letter of resignation 20 February 2015
AUD - Auditor's letter of resignation 18 February 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 13 November 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AP03 - Appointment of secretary 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 22 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
AP01 - Appointment of director 06 April 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 03 December 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
MEM/ARTS - N/A 31 March 2006
CERTNM - Change of name certificate 23 March 2006
363s - Annual Return 13 December 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 08 October 2005
395 - Particulars of a mortgage or charge 08 October 2005
AA - Annual Accounts 06 October 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 07 December 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 05 December 2000
CERTNM - Change of name certificate 13 September 2000
RESOLUTIONS - N/A 06 September 2000
MEM/ARTS - N/A 06 September 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 09 December 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 10 December 1993
363s - Annual Return 03 December 1992
AA - Annual Accounts 18 November 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 29 November 1991
AA - Annual Accounts 29 January 1991
363a - Annual Return 29 November 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
AA - Annual Accounts 09 December 1983
AA - Annual Accounts 18 December 1982
AA - Annual Accounts 17 December 1982
CERTNM - Change of name certificate 13 October 1981
NEWINC - New incorporation documents 15 September 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

A registered charge 06 July 2015 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

Chattels mortgage 07 October 2005 Fully Satisfied

N/A

Chattel mortgage 06 October 2005 Fully Satisfied

N/A

Debenture 06 October 2005 Outstanding

N/A

Composite debenture and guarantee 06 October 2005 Fully Satisfied

N/A

Legal charge 06 October 2005 Fully Satisfied

N/A

Legal mortgage 06 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.