Liquidation
Company Information for OEM PUBLIC LIMITED COMPANY
HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
|
Company Registration Number
00477051
Public Limited Company
Liquidation |
Company Name | |
---|---|
OEM PUBLIC LIMITED COMPANY | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ Other companies in SO53 | |
Company Number | 00477051 | |
---|---|---|
Company ID Number | 00477051 | |
Date formed | 1950-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2006 | |
Account next due | 30/01/2008 | |
Latest return | 10/08/2010 | |
Return next due | 07/09/2011 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-10-13 18:52:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT PATRICK BYRNE NOONAN |
||
MALCOLM ROBIN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDON MCGURRAN |
Company Secretary | ||
BRENDON MCGURRAN |
Company Secretary | ||
JOHN ANGUS THEOPHILUS |
Director | ||
CHARLES PAUL MURRAY DOUGLAS |
Director | ||
CATHERINE MARY CHATER |
Company Secretary | ||
BRIAN STEVEN SCHNEIDER |
Company Secretary | ||
BRIAN STEVEN SCHNEIDER |
Director | ||
IAN EDWARD STEWART MAY |
Company Secretary | ||
ROBERT IAN GILCHRIST |
Director | ||
DOUGLAS GEORGE HAWKINS |
Director | ||
IAN EDWARD STEWART MAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TACTICAL PROPERTIES (NI) LIMITED | Director | 1991-06-06 | CURRENT | 1991-06-06 | Dissolved 2015-05-10 | |
MOTHER BIDCO LIMITED | Director | 2007-08-02 | CURRENT | 2006-07-14 | Liquidation | |
MONARCH REALISATIONS 1 PLC | Director | 2007-08-02 | CURRENT | 1973-11-21 | Liquidation | |
GALLEON HOTELS LIMITED | Director | 2007-02-19 | CURRENT | 1974-11-20 | Active | |
R&M EDEN FUND MANAGEMENT LIMITED | Director | 2006-03-09 | CURRENT | 2004-07-19 | Active | |
CONCORDE SIXTH (ULSTER TERRACE NO 2) LIMITED | Director | 2006-01-06 | CURRENT | 1998-12-29 | Active | |
EDEN (UK) HOLDING LIMITED | Director | 2005-12-19 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
R&M FUND MANAGEMENT LIMITED | Director | 2005-09-01 | CURRENT | 2001-10-08 | Dissolved 2014-03-18 | |
GALAPLACE LIMITED | Director | 2005-04-07 | CURRENT | 1992-11-24 | Dissolved 2017-11-28 | |
SIRUBEN ESTATES LIMITED | Director | 1999-09-21 | CURRENT | 1999-09-21 | Active | |
EDENRISE PROPERTIES LIMITED | Director | 1996-05-13 | CURRENT | 1996-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
LRESEX | Resolutions passed:
| |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2022-01-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-13 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-01-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-13 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/13 FROM Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw | |
LIQ MISC | INSOLVENCY:FORM 4.38 - CERT OF REMOVAL OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:FORM 4.38 - CERT OF REMOVAL | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-03 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/11 FROM 97-101 Cleveland Street London W1T 6PW United Kingdom | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
LATEST SOC | 19/01/11 STATEMENT OF CAPITAL;GBP 1996448.25 | |
AR01 | 10/08/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 97-101 CLEVELAND STREET LONDON W1T 6PW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 130 HIGH STREET BECKENHAM KENT BR3 1EB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRENDON MCGURRAN | |
AP03 | SECRETARY APPOINTED MR BRENDON MCGURRAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRENDON MCGURRAN | |
AR01 | 10/08/09 FULL LIST | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, 14-18 HAM YARD, LONDON, W1D 7DT | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN THEOPHILUS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES DOUGLAS | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
225 | PREVEXT FROM 30/06/2008 TO 31/12/2008 | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
363s | RETURN MADE UP TO 10/08/08; BULK LIST AVAILABLE SEPARATELY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363s | RETURN MADE UP TO 10/08/07; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 10/08/06; BULK LIST AVAILABLE SEPARATELY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 10/08/05; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/08/04; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 10/08/01; BULK LIST AVAILABLE SEPARATELY | |
287 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 2-5 STEDHAM PLACE, LONDON, WC1A 1HU | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 10/08/00; BULK LIST AVAILABLE SEPARATELY | |
88(2)P | AD 06/10/99--------- PREMIUM £ SI 821@.25=205 £ IC 2006598/2006803 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/99 | |
353 | LOCATION OF REGISTER OF MEMBERS |
Appointment of Liquidators | 2013-01-25 |
Meetings of Creditors | 2012-12-20 |
Notices to Creditors | 2011-03-16 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | LONDON & NEWCASTLE (SOHO) LIMITED | |
LEGAL MORTGAGE | Outstanding | BANK LEUMI (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
CHARGE BY WAY OF ASSIGNMENT | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | COUTTS & COMPANY | |
MORTGAGE DEBENTURE | Outstanding | COUTTS & COMPANY | |
SUB-CHARGE | Satisfied | DAVID MARTIN MAXFIELD DUTTON | |
FIXED AND FLOATING CHARGE | Satisfied | THE BANK OF N.T. BUTTERFIELD & SON LIMITED AS TRUSTEE FOR ITSELF AND THE BANKS AND LENDINGINSTITUTIONS FROM TIME TO TIME | |
DEPOSIT DEED | Satisfied | FINNING EQUIPMENT HIRE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as OEM PUBLIC LIMITED COMPANY are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OEM PUBLIC LIMITED COMPANY | Event Date | 2013-01-14 |
Liquidator's Name and Address: Alexander Kinninmonth and Liquidator's Name and Address: David James Green , both of Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone: 02380 646 464 . Email: southampton@rsmtenon.com : At a meeting of creditors held on 14 January 2013 it was resolved that Peter Kubik and Michael Kiely of UHY Hacker Young LLP be removed from the office of Joint Liquidators of OEM Public Limited Company. The former Joint Liquidators have been granted their release. The meeting of creditors held on 14 January 2013 also resolved that Alexander Kinninmonth and David James Green of RSM Tenon Restructuring be appointed Joint Liquidators of OEM Public Limited Company in their place. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OEM PUBLIC LIMITED COMPANY | Event Date | 2011-03-08 |
The Insolvency Act 1986 Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 6 April 2011 to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW, the Joint Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Name and Address of Insolvency Practitioner: Peter Kubik , Office holder capacity: Joint Liquidator , Quadrant House, 4 Thomas More Square, London E1W 1YW , (IP Number 9220 ) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OEM PUBLIC LIMITED COMPANY | Event Date | |
Notice is hereby given pursuant to Section 168 of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at Quadrant House, 4 Thomas More Square, London E1W 1YW on 25 January 2013 at 3.00 pm for the purpose of: 1. That Michael Kiely and Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW be removed as Joint Liquidators of the Company; 2. That Alexander Kinninmonth and David James Green of RSM Tenon Recovery, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ or such other duly qualified insolvency practitioner identified by the creditors be appointed as Joint Liquidators of the Company in place of Messrs Kiely and Kubik. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at Quadrant House, 4 Thomas More Square, London E1W 1YW no later than 12 noon on the business day preceding the meeting. Meeting Summoned By: Joint Liquidators pursuant to Section 171 (2)(b) of the Insolvency Act 1986 Further Details are available from: Alda Cenolli, a.cenolli@uhy-uk.com, 0207 767 2628/0051 Peter Kubik and Michael Kiely , Office Holder Numbers: 9220 and 9617 , Office holder capacity: Joint Liquidators , UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |