Dissolved
Dissolved 2017-07-08
Company Information for OLIVER SWANN GALLERY LTD
PARADISE SQUARE, OXFORD, OX1 1BE,
|
Company Registration Number
03045117
Private Limited Company
Dissolved Dissolved 2017-07-08 |
Company Name | ||
---|---|---|
OLIVER SWANN GALLERY LTD | ||
Legal Registered Office | ||
PARADISE SQUARE OXFORD OX1 1BE Other companies in OX1 | ||
Previous Names | ||
|
Company Number | 03045117 | |
---|---|---|
Date formed | 1995-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-07-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:39:17 |
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 |
---|---|---|
CLAIRE SWANN |
||
OLIVER CHARLES SCOTT SWANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAF SECRETARIES LIMITED |
Company Secretary | ||
WAF SECRETARIES LIMITED |
Director | ||
CLAUDE DE POMEROY BERRY |
Director | ||
DAVID EDWARD HUGH BIGHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIRENCHART LIMITED | Director | 2001-01-14 | CURRENT | 2000-12-15 | Dissolved 2015-07-14 |
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 09/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 41 CORNMARKET STREET OXFORD OX1 3HA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 11/04/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 11/04/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 21/05/2013 | |
CERTNM | COMPANY NAME CHANGED TRYON AND SWANN GALLERY LIMITED CERTIFICATE ISSUED ON 05/06/13 | |
AR01 | 11/04/13 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 FULL LIST | |
SH19 | 08/10/10 STATEMENT OF CAPITAL GBP 8 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 22/09/10 | |
RES06 | REDUCE ISSUED CAPITAL 22/09/2010 | |
SH01 | 09/09/10 STATEMENT OF CAPITAL GBP 150000 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM SUMMERLEAZE FARM EAST KNOYLE SALISBURY WILTSHIRE SP3 6BY | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 09/07/04--------- £ SI 2@1=2 £ IC 14/16 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 06/12/02--------- £ SI 7@1=7 £ IC 7/14 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 29/01/02--------- £ SI 3@1=3 £ IC 4/7 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/01 FROM: SUMMERLEAZE FARM EAST KNOYLE SALISBURY WILTSHIRE SP3 6BY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 23/24 CORK STREET LONDON W1X 1HB | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
SRES01 | ADOPT MEM AND ARTS 21/05/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2017-01-31 |
Notices to Creditors | 2015-12-23 |
Appointment of Liquidators | 2015-12-23 |
Resolutions for Winding-up | 2015-12-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CLAUDE DE POMEROY BERRY | |
DEBENTURE | Satisfied | THE RT HON THE LORD TRYON | |
DEBENTURE | Satisfied | THE HON DAVID EDWARD HUGH BIGHAM |
|
|
|
|
|
|
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 OLIVER SWANN GALLERY LTD
The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as OLIVER SWANN GALLERY LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OLIVER SWANN GALLERY LIMITED | Event Date | 2017-01-26 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at 11.00 am on 30 March 2017 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OLIVER SWANN GALLERY LIMITED | Event Date | 2015-12-10 |
Sue Roscoe and Lawrence King , of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OLIVER SWANN GALLERY LIMITED | Event Date | 2015-12-10 |
At a General Meeting of the above-named company, duly convened and held at Summerleaze Farm, East Knoyle, Salisbury, Wiltshire SP3 6BY on 10 December 2015 , the following resolutions were duly passed, No 1 as a special resolution and No 2 as an ordinary resolution: 1. “That the company be wound up voluntarily”. 2. “That Sue Roscoe (Office Holder No 8632 ) and Lawrence King (Office Holder No 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally”. Email: insolvency@critchleys.co.uk Tel: 01865 261100 : Oliver Swann , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OLIVER SWANN GALLERY LIMITED | Event Date | 2015-12-06 |
NOTICE is hereby given that the Creditors of the above-named Company are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
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. |