In Administration
Administrative Receiver
Administrative Receiver
Company Information for OAKGLADE INVESTMENTS LIMITED
KPMG LLP, 1 ST PETER'S SQUARE, MANCHESTER, M2 3AE,
|
Company Registration Number
03333693
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
OAKGLADE INVESTMENTS LIMITED | |
Legal Registered Office | |
KPMG LLP 1 ST PETER'S SQUARE MANCHESTER M2 3AE Other companies in M2 | |
Company Number | 03333693 | |
---|---|---|
Company ID Number | 03333693 | |
Date formed | 1997-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/05/2010 | |
Account next due | 29/02/2012 | |
Latest return | 15/02/2011 | |
Return next due | 14/03/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-10-06 08:56:23 |
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 |
---|---|---|
SAEED AHMED |
||
ZAFAR SAEED AHMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUNIR AHMED |
Company Secretary | ||
SAEED AHMED |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSE OF NAMES PROPERTY LIMITED | Director | 2017-09-19 | CURRENT | 2017-09-19 | Active - Proposal to Strike off | |
PEAKSTONE INVESTMENTS LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
URBAN CLASS LIMITED | Director | 2015-11-16 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
TRENDEX LIMITED | Director | 2015-08-04 | CURRENT | 2015-05-05 | Active | |
RED GROUP LIMITED | Director | 2015-06-19 | CURRENT | 2015-02-26 | Dissolved 2018-04-17 | |
SWIFTBASE LIMITED | Director | 2015-06-19 | CURRENT | 2015-03-27 | Active | |
DIAMONDSTONE PROPERTIES LTD | Director | 2011-02-16 | CURRENT | 2011-02-16 | Dissolved 2015-05-26 | |
CENTRINA DEVELOPMENTS LTD | Director | 2010-09-01 | CURRENT | 2007-09-11 | Dissolved 2017-09-05 | |
VESTAWAY AGENCIES LTD | Director | 2010-07-06 | CURRENT | 2009-06-11 | Dissolved 2013-08-13 | |
ENNERVALE DEVELOPMENTS LTD | Director | 2010-07-06 | CURRENT | 2009-08-21 | Active | |
LYNFORD MANAGEMENT LTD | Director | 2010-07-01 | CURRENT | 2005-07-26 | Dissolved 2013-08-13 | |
LANGSTONE PROPERTY LTD | Director | 2010-05-01 | CURRENT | 2007-10-23 | Dissolved 2018-01-11 | |
BANKHILL INVESTMENTS LTD | Director | 2010-01-28 | CURRENT | 2008-04-08 | Dissolved 2017-01-03 | |
ESTERVALE PROPERTIES LTD | Director | 2007-01-08 | CURRENT | 2006-05-04 | Dissolved 2016-10-04 | |
INQUICK LIMITED | Director | 2006-02-27 | CURRENT | 2003-06-17 | Dissolved 2014-08-13 | |
EASEBURN ESTATES LTD | Director | 2005-03-15 | CURRENT | 2005-02-17 | Dissolved 2014-04-08 | |
OAKGLADE.COM LTD | Director | 2004-02-11 | CURRENT | 2004-02-11 | Dissolved 2014-06-17 | |
FINSBURY ESTATES LTD | Director | 2002-10-15 | CURRENT | 2002-04-26 | Liquidation | |
MUMTAZ INVESTMENTS LTD | Director | 2001-08-02 | CURRENT | 2001-08-02 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
LIQ MISC OC | Court order insolvency:- court order re. Sale of property | |
LIQ MISC OC | Court order insolvency:- court order re. Sale of property | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
LIQ MISC OC | Court order INSOLVENCY:court order re. Sale of property | |
LIQ MISC OC | Court order INSOLVENCY:court order re. Sale of property | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-01-14 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.38B | Liquidation. Resignation of administrator | |
2.24B | Administrator's progress report to 2016-07-14 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-01-14 | |
2.31B | Notice of extension of period of Administration | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-07-14 | |
2.24B | Administrator's progress report to 2015-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/15 FROM C/O Kpmg Llp St James Square Manchester M2 6DS | |
2.24B | Administrator's progress report to 2014-07-14 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-01-14 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2012 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O DHD & CO 651A MAULDETH ROAD WEST CHORLTON CUM HARDY MANCHESTER M21 7SA UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR SAEED AHMED / 01/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAEED AHMED / 01/09/2011 | |
LATEST SOC | 08/03/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM BRIGHTON HOUSE 273-275 WILMSLOW ROAD FALLOWFIELD MANCHESTER GREATER MANCHESTER M14 5JQ | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 101 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Administrators | 2012-03-20 |
Petitions to Wind Up (Companies) | 2010-04-21 |
Total # Mortgages/Charges | 101 |
---|---|
Mortgages/Charges outstanding | 99 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Outstanding | MIDLAND 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 OAKGLADE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as OAKGLADE INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | OAKGLADE INVESTMENTS LIMITED | Event Date | 2012-03-13 |
In the High Court of Justice, Chancery Division, Companies Court case number 2382 Brian Green and David James Costley-Wood , KPMG LLP , St James Square, Manchester M2 6DS . (IP Numbers 8709 and 9336 ) E-mail address/telephone number through which the administrator may be contacted: david.bonner@kpmg.co.uk / 0161 838 4697 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | OAKGLADE INVESTMENTS LIMITED | Event Date | 2010-03-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 2724 A Petition to wind up the above-named Company of Brighton House, 273-275 Wilmslow Road, Fallowfield, Manchester M14 5JQ , presented on the 29 March 2010 , by, EDWARD SYMMONS LLP , whose registered office is situate at 2 Southwark Street, London SE1 1TQ , claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 12 May 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 11 May 2010. The Petitioners Solicitor is J E Baring & Co ., Solicitors, First Floor, 63-66 Hatton Garden, London EC1N 8LE , telephone 020 7242 8966, email info@jebaring.co.uk . (Ref LB/ E47026.) : | |||
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. |