Dissolved
Dissolved 2017-07-12
Company Information for OSCAR FABER SERVICES LIMITED
LONDON, GREATER LONDON, SE1 2AF,
|
Company Registration Number
02454342
Private Limited Company
Dissolved Dissolved 2017-07-12 |
Company Name | |
---|---|
OSCAR FABER SERVICES LIMITED | |
Legal Registered Office | |
LONDON GREATER LONDON SE1 2AF Other companies in AL1 | |
Company Number | 02454342 | |
---|---|---|
Date formed | 1989-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-07-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 07:17:48 |
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 |
---|---|---|
IAN JAMES ADAMSON |
||
IAN JAMES ADAMSON |
||
PATRICK PAUL FLAHERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES SMITH |
Director | ||
REBECCA JAYNE SEELEY |
Director | ||
STEPHEN LAMBERT HODKINSON |
Director | ||
DONALD GAVAN FAHRENHEIM |
Company Secretary | ||
KENNEDY FLETCHER DALTON |
Director | ||
DONALD GAVAN FAHRENHEIM |
Director | ||
ALEXANDER HENRY MORHAM MOIR |
Director | ||
ALEC NORMAN PATERSON |
Company Secretary | ||
IAN HAMILTON |
Director | ||
DAVID FORD |
Director | ||
ROGER EDWARD NEX |
Director | ||
ANDREW RICHARD PALMER |
Director | ||
PETER ALAN SHEAVES |
Director | ||
JAMES DOUGLAS DEAN |
Director | ||
ALEXANDER HENRY MORHAM MOIR |
Director | ||
ROBERT DAVIDSON REITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVIS LANGDON MACKENZIE LIMITED | Director | 2015-11-19 | CURRENT | 1996-02-20 | Liquidation | |
BGP-REID CROWTHER LIMITED | Director | 2015-11-05 | CURRENT | 1987-01-15 | Dissolved 2017-07-12 | |
REID CROWTHER CONSULTING LTD | Director | 2015-11-05 | CURRENT | 1993-09-22 | Dissolved 2017-07-12 | |
CONSTRUCTION ADJUDICATION SERVICES LIMITED | Director | 2014-11-21 | CURRENT | 1997-04-01 | Dissolved 2015-05-05 | |
DAVIS LANGDON PROGRAM MANAGEMENT LIMITED | Director | 2014-11-21 | CURRENT | 2008-10-23 | Dissolved 2015-05-05 | |
OSCAR FABER (SCOTLAND) LIMITED | Director | 2014-11-21 | CURRENT | 1984-06-05 | Dissolved 2016-08-16 | |
DAVIS LANGDON SERVICES | Director | 2014-11-21 | CURRENT | 1993-10-21 | Dissolved 2017-07-12 | |
DEBEANDE SERVICES LIMITED | Director | 2014-11-21 | CURRENT | 1980-04-29 | Dissolved 2017-07-12 | |
ENERGY PROCUREMENT & DESIGN LIMITED | Director | 2014-11-21 | CURRENT | 1997-05-27 | Dissolved 2017-07-12 | |
SCHUMANN SMITH LIMITED | Director | 2014-11-21 | CURRENT | 1988-01-25 | Active | |
FACET LIMITED | Director | 2014-01-01 | CURRENT | 1981-05-07 | Dissolved 2017-07-12 | |
OSCAR FABER TPA LIMITED | Director | 2013-04-29 | CURRENT | 1981-02-19 | Dissolved 2016-08-16 | |
AECOM CSD LIMITED | Director | 2013-03-01 | CURRENT | 2012-01-09 | Liquidation | |
OSCAR FABER CONSULTING ENGINEERS LIMITED | Director | 2013-02-01 | CURRENT | 1983-05-17 | Dissolved 2018-04-09 | |
OSCAR FABER TRUSTEES LIMITED | Director | 2013-02-01 | CURRENT | 1992-04-14 | Active | |
FREDERIC R. HARRIS LTD. | Director | 2011-12-31 | CURRENT | 1966-10-13 | Active | |
BULLEN CONSULTANTS LIMITED | Director | 2011-09-30 | CURRENT | 1997-03-26 | Active | |
GAULT AND CHAMBERS, BULLEN LIMITED | Director | 2011-09-30 | CURRENT | 1995-01-25 | Active | |
OSCAR FABER CONSULT LIMITED | Director | 2011-08-28 | CURRENT | 1983-05-17 | Dissolved 2017-07-12 | |
OSCAR FABER PLC | Director | 2011-06-01 | CURRENT | 1983-05-16 | Active | |
SAVANT UK LIMITED | Director | 2011-03-22 | CURRENT | 2003-02-03 | Active | |
ENSR U.K. LTD. | Director | 2010-11-01 | CURRENT | 2006-11-03 | Liquidation | |
AECOM EUROPE HOLDINGS LIMITED | Director | 2010-06-01 | CURRENT | 2008-12-03 | Active | |
ROSE MEADOW LIMITED | Director | 2008-11-03 | CURRENT | 1993-10-11 | Active | |
MAUNSELL STRUCTURAL PLASTICS LIMITED | Director | 2005-08-31 | CURRENT | 1983-03-01 | Liquidation | |
OSCAR FABER GROUP LIMITED | Director | 2003-01-24 | CURRENT | 1983-05-23 | Liquidation | |
COWATER UK LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
AECOM HOLDINGS LIMITED | Director | 2018-01-11 | CURRENT | 1999-04-01 | Active | |
DAMES & MOORE LIMITED | Director | 2015-12-14 | CURRENT | 1988-02-19 | Liquidation | |
URS CORPORATION GROUP LIMITED | Director | 2015-12-14 | CURRENT | 2005-11-29 | Active | |
THORBURN COLQUHOUN HOLDINGS LIMITED | Director | 2015-12-14 | CURRENT | 1983-11-28 | Active | |
WOODWARD-CLYDE LIMITED | Director | 2015-12-14 | CURRENT | 1992-01-31 | Liquidation | |
AECOM CORPORATION HOLDINGS (UK) LIMITED | Director | 2015-12-14 | CURRENT | 1995-03-29 | Active | |
AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED | Director | 2015-12-10 | CURRENT | 1966-05-27 | Active | |
AECOM ENVIRONMENTAL SOLUTIONS LIMITED | Director | 2015-09-02 | CURRENT | 2013-10-21 | Active | |
AECOM DESIGN BUILD (HOLDINGS) LIMITED | Director | 2015-07-20 | CURRENT | 1998-08-24 | Active | |
CONWAY AECOM LIMITED | Director | 2015-05-11 | CURRENT | 2012-11-27 | Active | |
AECOM DESIGN BUILD LIMITED | Director | 2015-04-29 | CURRENT | 1992-03-20 | Active | |
AECOM EUROPE HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2008-12-03 | Active | |
OSCAR FABER TPA LIMITED | Director | 2014-11-21 | CURRENT | 1981-02-19 | Dissolved 2016-08-16 | |
OSCAR FABER (SCOTLAND) LIMITED | Director | 2014-11-21 | CURRENT | 1984-06-05 | Dissolved 2016-08-16 | |
FACET LIMITED | Director | 2014-11-21 | CURRENT | 1981-05-07 | Dissolved 2017-07-12 | |
ENERGY PROCUREMENT & DESIGN LIMITED | Director | 2014-11-21 | CURRENT | 1997-05-27 | Dissolved 2017-07-12 | |
OSCAR FABER CONSULT LIMITED | Director | 2014-11-21 | CURRENT | 1983-05-17 | Dissolved 2017-07-12 | |
OSCAR FABER GROUP LIMITED | Director | 2014-11-21 | CURRENT | 1983-05-23 | Liquidation | |
OSCAR FABER CONSULTING ENGINEERS LIMITED | Director | 2014-11-21 | CURRENT | 1983-05-17 | Dissolved 2018-04-09 | |
AECOM LIMITED | Director | 2014-10-31 | CURRENT | 1984-09-06 | Active | |
CONSTRUCTION ADJUDICATION SERVICES LIMITED | Director | 2014-04-08 | CURRENT | 1997-04-01 | Dissolved 2015-05-05 | |
DAVIS LANGDON PROGRAM MANAGEMENT LIMITED | Director | 2014-04-08 | CURRENT | 2008-10-23 | Dissolved 2015-05-05 | |
DAVIS LANGDON SERVICES | Director | 2014-04-08 | CURRENT | 1993-10-21 | Dissolved 2017-07-12 | |
DEBEANDE SERVICES LIMITED | Director | 2014-04-08 | CURRENT | 1980-04-29 | Dissolved 2017-07-12 | |
DAVIS LANGDON 2004 LIMITED | Director | 2014-04-08 | CURRENT | 1990-07-06 | Active | |
ACM ODYSSEY II LIMITED | Director | 2014-04-08 | CURRENT | 2010-07-14 | Active | |
SCHUMANN SMITH LIMITED | Director | 2014-04-08 | CURRENT | 1988-01-25 | Active | |
PROJECT SPACE (UK) LIMITED | Director | 2014-04-08 | CURRENT | 2009-07-14 | Liquidation | |
DAVIS LANGDON MACKENZIE LIMITED | Director | 2014-04-08 | CURRENT | 1996-02-20 | Liquidation | |
PROJECT SPACE (OVERSEAS) LIMITED | Director | 2014-04-08 | CURRENT | 2009-05-21 | Liquidation | |
PROJECT SPACE (HOLDINGS) LIMITED | Director | 2014-04-08 | CURRENT | 2009-07-14 | Liquidation | |
DAVIS LANGDON SERVICES (UK) LIMITED | Director | 2014-04-08 | CURRENT | 2009-08-21 | Active | |
ACM ODYSSEY I LIMITED | Director | 2014-04-08 | CURRENT | 2010-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM AECOM HOUSE 63-77 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 992 | |
AR01 | 08/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 992 | |
AR01 | 08/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES ADAMSON | |
AR01 | 08/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AP01 | DIRECTOR APPOINTED MS REBECCA JAYNE SEELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODKINSON | |
AR01 | 08/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 08/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR IAN JAMES ADAMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM MARLBOROUGH HOUSE, UPPER MARLBOROUGH ROAD ST, ALBANS, HERTS AL1 3UT | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES SMITH | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LAMBERT HODKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD FAHRENHEIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNEDY DALTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONALD FAHRENHEIM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD GAVAN FAHRENHEIM / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY FLETCHER DALTON / 08/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED |
Resolutions for Winding-up | 2015-03-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OSCAR FABER SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | OSCAR FABER SERVICES LIMITED | Event Date | 2015-02-25 |
As Joint Liquidators of the Companies, we, Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 3 April 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OSCAR FABER SERVICES LIMITED | Event Date | 2015-02-19 |
The following written resolutions were passed on 19 February 2015 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen and Russell Payne , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos. 9250 and 11530) be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf | |||
Initiating party | Event Type | ||
Defending party | OSCAR FABER SERVICES LIMITED | Event Date | 2015-02-19 |
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 10:00 am, 10.30 am, 11.00 am and 11.30 am respectively for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 19 February 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017 | |||
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. |