Company NameOvington Construction Ltd
Company StatusDissolved
Company Number07575338
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NameMorgan Bullion Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Lee Robert Bayne
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Harold Road
London
E11 4QY
Director NameMr Richard David Morgan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Harold Road
London
E11 4QY
Director NameMr Paul Laurence Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2017)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address7 Bramfield Way
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AU
Director NameMr Amir Hanif
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address397 Whalebone Lane North
Romford
RM6 6RH

Contact

Websiteclearwatercare.co.uk
Telephone07 917456995
Telephone regionMobile

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £33.33Amir Hanif
33.33%
Ordinary
1 at £33.33Lee Robert Bayne
33.33%
Ordinary
1 at £33.33Paul Lawrence Morgan
33.33%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth£1,222
Cash£61,073
Current Liabilities£159,963

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 December 2019Final Gazette dissolved following liquidation (1 page)
24 September 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
6 December 2018Liquidators' statement of receipts and payments to 21 November 2018 (16 pages)
11 January 2018Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages)
6 November 2017Registered office address changed from 64 Harold Road London E11 4QY to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from 64 Harold Road London E11 4QY to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 6 November 2017 (2 pages)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
(1 page)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
(1 page)
1 November 2017Statement of affairs (7 pages)
1 November 2017Statement of affairs (7 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2017Termination of appointment of Paul Laurence Morgan as a director on 31 July 2017 (1 page)
11 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 August 2017Termination of appointment of Paul Laurence Morgan as a director on 31 July 2017 (1 page)
11 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 February 2017Termination of appointment of Amir Hanif as a director on 1 October 2016 (1 page)
17 February 2017Termination of appointment of Amir Hanif as a director on 1 October 2016 (1 page)
9 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
1 June 2016Director's details changed for Mr Paul Lawrence Morgan on 6 December 2012 (2 pages)
1 June 2016Director's details changed for Mr Paul Lawrence Morgan on 6 December 2012 (2 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 99.999999
(5 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 99.999999
(5 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 99.999999
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Appointment of Me Lee Robert Bayne as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Amir Hanif as a director on 1 August 2014 (2 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Appointment of Mr Amir Hanif as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Richard David Morgan as a director on 31 July 2014 (1 page)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Appointment of Me Lee Robert Bayne as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Richard David Morgan as a director on 31 July 2014 (1 page)
5 August 2014Appointment of Mr Amir Hanif as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Me Lee Robert Bayne as a director on 1 August 2014 (2 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-24
(4 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-24
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
12 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 100
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 100
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Appointment of Mr Paul Lawrence Morgan as a director (2 pages)
6 December 2012Appointment of Mr Paul Lawrence Morgan as a director (2 pages)
21 June 2012Company name changed morgan bullion LTD\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2012Company name changed morgan bullion LTD\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
23 March 2011Incorporation (22 pages)
23 March 2011Incorporation (22 pages)