Company Information for OSKOMERA FACADES (UK) LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE STREET, LONDON, NW1 6BB,
|
Company Registration Number
03336744
Private Limited Company
Liquidation |
Company Name | |
---|---|
OSKOMERA FACADES (UK) LIMITED | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE STREET LONDON NW1 6BB Other companies in SE8 | |
Company Number | 03336744 | |
---|---|---|
Company ID Number | 03336744 | |
Date formed | 1997-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 01/03/2015 | |
Return next due | 17/04/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 14:32:58 |
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 |
---|---|---|
DAVID LOUIS BOUCKAERT |
||
CHRISTOPHER STANLEY PONTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK ROBERT HANCOCK |
Director | ||
CHRISTOPHER WILLIAM BRENTNALL |
Director | ||
MAARTEN RIETVELD |
Company Secretary | ||
PETRUS JOSEPHUS CORNELIS MARIA DEKKERS |
Director | ||
MAARTEN RIETVELD |
Director | ||
CINDY PETERNELLA JOHANNA ADRIANA VERBRUGGEN |
Company Secretary | ||
GEORGE PETER WILLIAMS |
Director | ||
ANTONIUS THEODORUS HENRICUS MARIA VAN OSCH |
Company Secretary | ||
ANTONIUS THEODORUS HENRICUS MARIA VAN OSCH |
Director | ||
DUNCAN MICHAEL ARRAND |
Director | ||
KEITH ALAN BOX |
Director | ||
GARY MICHAEL BOWN |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DON REYNOLDS (SDI) LIMITED | Director | 2014-04-03 | CURRENT | 1991-06-27 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 1 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 13&14 GREENWICH QUAY CLARENCE ROAD LONDON SE8 3EY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 6000100 | |
AR01 | 01/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 6000100 | |
AR01 | 01/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAARTEN RIETVELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAARTEN RIETVELD | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STANLEY PONTON | |
AP01 | DIRECTOR APPOINTED MR DAVID LOUIS BOUCKAERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRUS DEKKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HANCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRENTNALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRENTNALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/03/13 FULL LIST | |
RES13 | REVOKE SHARE CAP 26/11/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 26/11/12 STATEMENT OF CAPITAL GBP 6000100 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 18 MORSTON COURT KINGSWOOD LAKESIDE CANNOCK STAFFS WS11 8JB | |
AR01 | 20/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT HANCOCK / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JOSEPHUS CORNELIS MARIA DEKKERS / 01/03/2012 | |
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 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAARTEN RIETVELD / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT HANCOCK / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JOSEPHUS CORNELIS MARIA DEKKERS / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BRENTNALL / 06/04/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 4 ANKER COURT BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2016-07-06 |
Resolutions for Winding-up | 2016-07-06 |
Appointment of Liquidators | 2015-09-07 |
Resolutions for Winding-up | 2015-09-07 |
Meetings of Creditors | 2015-08-06 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | COOPERATIEVE RABOBANK TILBURG EN OMSTREKEN U.A. | |
RENT DEPOSIT DEED | Outstanding | J YOUNG & SONS LIMITED | |
CHARGE OVER CASH SUM | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
CHARGE OVER CASH DEPOSITS | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
FLOATING CHARGE | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
FIXED CHARGE | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
CHARGE OVER CASH DEPOSITS | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
CHARGE OVER CASH DEPOSITS | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. |
|
|
|
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 OSKOMERA FACADES (UK) LIMITED
OSKOMERA FACADES (UK) LIMITED owns 1 domain names.
oskomera.co.uk
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as OSKOMERA FACADES (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OSKOMERA FACADES (UK) LIMITED | Event Date | 2015-08-28 |
A J Duncan and C Beighton , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Samuel Wood | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OSKOMERA FACADES (UK) LIMITED | Event Date | 2015-08-28 |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 28 August 2015 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions:- That the Company be wound up voluntarily and that A J Duncan and C Beighton , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9319 and 9556) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. For further details contact: Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood Christopher Ponton , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OSKOMERA FACADES (UK) LIMITED | Event Date | 2015-08-28 |
A J Duncan and C Beighton , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Samuel Wood | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OSKOMERA FACADES (UK) LIMITED | Event Date | 2015-08-28 |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 28 August 2015 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions:- That the Company be wound up voluntarily and that A J Duncan and C Beighton , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9319 and 9556) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. For further details contact: Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood Christopher Ponton , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OSKOMERA FACADES (UK) LIMITED | Event Date | 2015-08-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 28 August 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: A J Duncan, (IP No. 9319), Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood | |||
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. |