Dissolved
Dissolved 2017-08-11
Company Information for OAKWOOD BUILDING SERVICES (UK) LIMITED
55 FETTER LANE, LONDON, EC4A,
|
Company Registration Number
04326459
Private Limited Company
Dissolved Dissolved 2017-08-11 |
Company Name | |
---|---|
OAKWOOD BUILDING SERVICES (UK) LIMITED | |
Legal Registered Office | |
55 FETTER LANE LONDON | |
Company Number | 04326459 | |
---|---|---|
Date formed | 2001-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2017-08-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 05:20:48 |
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 |
---|---|---|
TRACIE DIANE BENNETT |
||
JEREMY MARK BENNETT |
||
PAUL TULIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTWOOD JOINERY SERVICES LIMITED | Company Secretary | 2001-07-10 | CURRENT | 1996-12-09 | Active | |
WESTWOOD JOINERY SERVICES LIMITED | Director | 1996-12-09 | CURRENT | 1996-12-09 | Active | |
CURVE PROJECT MANAGEMENT LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM CHANTREY VELLACOTT DFK LLP RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM CHANTREY VELLACOTT DFK LLP RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/09 FULL LIST | |
RES01 | ALTER ARTICLES 20/04/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED PAUL TULIT | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/04 FROM: GROUND FLOOR ELIZABETH HSE 54-58 HIGH ST EDGWARE MIDDLESEX HA8 7EJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-22 |
Notice of Intended Dividends | 2016-01-28 |
Appointment of Liquidators | 2014-05-19 |
Meetings of Creditors | 2013-07-17 |
Appointment of Administrators | 2013-05-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKWOOD BUILDING SERVICES (UK) LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as OAKWOOD BUILDING SERVICES (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83021000 | Hinges of all kinds, of base metal | |||
70200008 | Finished glass inners, for vacuum flasks or for other vacuum vessels, finished |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | OAKWOOD BUILDING SERVICES (UK) LIMITED | Event Date | 2016-01-25 |
Principal Trading Address: 10 Johnsons Way, Park Royal, London, NW10 7PF Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Richard Toone, the Joint Liquidator of the above named, intend declaring a First and Final dividend to creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 29 February 2016 the last day for proving, to submit their Proof of Debt to me at CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 2 May 2014. Office holder details: Richard Toone and Kevin Murphy (IP Nos 9146 and 8349) both of CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN For further details contact: The Joint Liquidators, Tel: 01273 421200, Email: chopkins@cvr.global | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OAKWOOD BUILDING SERVICES (UK) LIMITED | Event Date | 2014-05-02 |
Richard Toone and Kevin Murphy , both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF . : For further details contact: Jack Caten, Email: jcaten@cvdfk.com, Tel: 020 7509 946. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | OAKWOOD BUILDING SERVICES (UK) LIMITED | Event Date | 2014-05-02 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 26 April 2017 at 10.00 am to be followed at 10.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the preceding business day. Date of Appointment: 02 May 2014 Office Holder details: Richard Toone , (IP No. 9146) and Kevin Murphy , (IP No. 8349) both of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN . For further details contact: Christine Hopkins, Tel: 01273 421200, Email: Chopkins@cvr.global R H Toone , Joint Liquidator : Ag FF112379 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | OAKWOOD BUILDING SERVICES (UK) LIMITED | Event Date | 2013-05-17 |
In the High Court of Justice case number 3640 Richard Toone and Kevin Murphy (IP Nos 9146 and 8349 ), both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF For further details contact: Jack Caten, Tel: 0207 509 9467. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OAKWOOD BUILDING SERVICES (UK) LIMITED | Event Date | |
In the High Court case number 3640 Notice is hereby given by Richard Toone and Kevin Murphy (IP Nos 9146 and 8349), both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF that a meeting of creditors of Oakwood Building Services (UK) Limited is to be heldat Russell Square House, 10-12 Russell Square, London, WC1B 5LF on 25 July 2013 at 2.00 pm. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date of appointment: 17 May 2013. Further details contact: Jack Caten, Tel: 0207 5099467. | |||
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. |