Liquidation
Company Information for AUREUS (OXFORD) LIMITED
C/O, MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
|
Company Registration Number
04783979
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AUREUS (OXFORD) LIMITED | ||
Legal Registered Office | ||
C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 04783979 | |
---|---|---|
Company ID Number | 04783979 | |
Date formed | 2003-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 02/06/2015 | |
Return next due | 30/06/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-07 01:12:11 |
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 |
---|---|---|
BOODLE HATFIELD SECRETARIAL LIMITED |
||
THOMAS DAVID BRADWALL BARLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN CADOC HERBERT |
Director | ||
CHRISTOPHER HOWARD PUTT |
Director | ||
WATERLOW NOMINEES LIMITED |
Nominated Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPE HOUSE FREEHOLD LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2014-05-02 | Active | |
NORWICH - SMART CITY LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2016-06-27 | Dissolved 2018-08-14 | |
SMART CITIES PARTNERSHIPS LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2016-11-01 | |
GEOTAB (UK) LTD | Company Secretary | 2016-04-01 | CURRENT | 2010-07-29 | Active | |
ARTILLERY MANSIONS FREEHOLD LIMITED | Company Secretary | 2016-03-14 | CURRENT | 2015-09-23 | Active | |
RED TANGO LIMITED | Company Secretary | 2014-09-08 | CURRENT | 2014-09-08 | Dissolved 2016-09-27 | |
PIONEER TRADER (UK) LIMITED | Company Secretary | 2014-04-25 | CURRENT | 2012-10-29 | Dissolved 2017-06-06 | |
WESTMINSTER NOMINEES TWO LIMITED | Company Secretary | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
WESTMINSTER NOMINEES ONE LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Active - Proposal to Strike off | |
LANDAUER FIBRES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2012-01-31 | Active | |
TM SERVICED OFFICES LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2016-06-28 | |
GRAND PRIX DRIVERS ASSOCIATION LIMITED | Company Secretary | 2010-09-08 | CURRENT | 1996-02-05 | Active | |
M H (GENERAL PARTNER) LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1983-03-24 | Dissolved 2014-04-30 | |
D E RALSTON & CO LTD | Company Secretary | 2008-01-11 | CURRENT | 1950-03-16 | Active | |
EXIMIUS EVENTS LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
FRAGOMEN (GB) LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2003-04-13 | Active | |
BLU DOCKS LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2003-08-20 | Active | |
BOODLE HATFIELD (OFFICES) LIMITED | Company Secretary | 2004-06-16 | CURRENT | 2004-06-16 | Dissolved 2014-10-28 | |
CLOONEY LIMITED | Company Secretary | 2003-09-22 | CURRENT | 2003-09-22 | Dissolved 2017-01-03 | |
WORLDOX LIMITED | Company Secretary | 2002-06-20 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
WORLDOX (UK) LIMITED | Company Secretary | 2002-06-17 | CURRENT | 2002-05-31 | Active - Proposal to Strike off | |
AUREUS (INDUSTRIAL) LIMITED | Company Secretary | 2001-02-20 | CURRENT | 2001-01-31 | Dissolved 2015-07-09 | |
BOODLE HATFIELD NOMINEES LIMITED | Company Secretary | 2000-03-24 | CURRENT | 2000-03-24 | Active | |
ST GILES HOTEL (HEATHROW) LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1999-09-15 | Active | |
I.M.I.S.A. (U.K.) LIMITED | Company Secretary | 1999-01-07 | CURRENT | 1998-12-01 | Active | |
Y.M. FASHION CO. (UK) LTD. | Company Secretary | 1997-10-23 | CURRENT | 1997-04-11 | Liquidation | |
BRACS (UK) LIMITED | Company Secretary | 1994-11-29 | CURRENT | 1977-01-12 | Active | |
VENAGLASS LIMITED | Company Secretary | 1994-11-29 | CURRENT | 1976-05-12 | Active | |
VENAGLASS COURTFIELD LIMITED | Company Secretary | 1994-11-29 | CURRENT | 1978-05-22 | Active | |
CITITEL INTERNATIONAL HOSPITALITY LIMITED | Company Secretary | 1994-09-27 | CURRENT | 1994-09-26 | Active | |
ST GILES HOTEL LIMITED | Company Secretary | 1994-08-11 | CURRENT | 1994-08-01 | Active | |
AUREUS (ST MICHAEL'S) LTD | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
AUREUS (STURTON STREET) LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active | |
AUREUS (LIVERPOOL) LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Dissolved 2017-06-06 | |
AUREUS (SOLIHULL) LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-01-03 | |
AUREUS (LINCOLN) LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Dissolved 2017-01-03 | |
AUREUS (HARRIER) LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
AUREUS (KINGSTON) LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
AUREUS (DIDSBURY) LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Dissolved 2015-05-18 | |
AUREUS (BURNAGE) LTD | Director | 2012-12-13 | CURRENT | 2012-12-13 | Dissolved 2018-02-13 | |
AUREUS (CARMARTHEN) LIMITED | Director | 2002-10-23 | CURRENT | 2002-09-13 | Dissolved 2013-09-03 | |
AUREUS (INDUSTRIAL) LIMITED | Director | 2001-02-20 | CURRENT | 2001-01-31 | Dissolved 2015-07-09 | |
AUREUS PROPERTY LIMITED | Director | 2000-10-09 | CURRENT | 2000-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-10 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-08-23 | |
RM02 | Notice of ceasing to act as receiver or manager | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-10 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM 10th Floor, 240 Blackfriars Road London SE1 8NW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RM01 | Liquidation appointment of receiver | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CADOC HERBERT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BOODLE HATFIELD SECRETARIAL LIMITED on 2014-07-14 | |
CH01 | Director's details changed for Thomas David Bradwall Barlow on 2014-09-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/14 FROM 240 Blackfriars Road London SE1 8NW England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/14 FROM 89 New Bond Street London W1S 1DA | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
SH01 | 28/08/12 STATEMENT OF CAPITAL GBP 300 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 02/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 02/06/11 FULL LIST | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BRADWALL BARLOW / 02/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 02/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
RES13 | WAIVE PRE EMP RIGHTS3 07/11/05 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: C/O BOODLE HATFIELD 61 BROOK STREET LONDON W1K 4BL | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/06/04--------- £ SI 199@1=199 £ IC 1/200 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HOOLWOOD LIMITED CERTIFICATE ISSUED ON 08/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-04-12 |
Appointment of Liquidators | 2016-04-18 |
Resolutions for Winding-up | 2016-04-18 |
Meetings of Creditors | 2016-04-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CCHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Outstanding | NORTHERN ROCK 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 AUREUS (OXFORD) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AUREUS (OXFORD) LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | AUREUS (OXFORD) LIMITED | Event Date | 2018-04-12 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AUREUS (OXFORD) LIMITED | Event Date | 2016-04-11 |
Simon David Chandler and Scott Christian Bevan , Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9546 . Alternative person to contact with enquiries about the case: Emma Harper : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AUREUS (OXFORD) LIMITED | Event Date | 2016-04-11 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily Resolution by Members to appoint Liquidators: That Simon David Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Street, Birmingham B3 2RT , be appointed as joint liquidators of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally Creditors appointment confirmation: That the company be wound up voluntarily Date on which Resolutions were passed: 11 April 2016 Mr T D B Barlow , Director : Office Holders: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9546 . Alternative person to contact with enquiries about the case: Emma Harper | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AUREUS (OXFORD) LIMITED | Event Date | |
Section 98(1), Insolvency Act 1986 (as amended); Rule 4.53D, Insolvency Rules 1986 Place of Creditors Meeting: Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Date of Creditors Meeting: 11 April 2016 Time of Creditors Meeting: 12.15 pm Place at which a list of Creditors will be available for inspection: Mazars LLP , 45 Church Street, Birmingham B3 2RT T D B Barlow , Director : Office Holders telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper | |||
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. |