Company Information for OAKLIST LIMITED
CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, 126 NEW WALK, LEICESTER, LE1 7JA,
|
Company Registration Number
03467449
Private Limited Company
Liquidation |
Company Name | |
---|---|
OAKLIST LIMITED | |
Legal Registered Office | |
CBA BUSINESS SOLUTIONS LTD 126 NEW WALK 126 NEW WALK LEICESTER LE1 7JA Other companies in LE1 | |
Company Number | 03467449 | |
---|---|---|
Company ID Number | 03467449 | |
Date formed | 1997-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 2017-06-30 | |
Latest return | 2015-11-18 | |
Return next due | 2016-12-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-11 03:54:25 |
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 |
---|---|---|
CATHERINE ANNE ELLIOT |
||
CATHERINE ANNE ELLIOT |
||
ANNEKA CATHERINE MOORE |
||
DANIEL MURRAY MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED |
Company Secretary | ||
DAVID RICHARD CHARLES AGNEW |
Director | ||
OLIVER BERNARD ELLINGHAM |
Director | ||
STEVEN EDWARD OLIVER |
Director | ||
PETER LIONEL RALEIGH HEWITT |
Director | ||
HILARY PAUL NEWTON |
Director | ||
STEPHEN MICHAEL MCKEEVER |
Director | ||
TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS |
Director | ||
WILLIAM OLIVER |
Company Secretary | ||
BRUCE MCGLOGAN |
Company Secretary | ||
JONATHAN MARK GAIN |
Company Secretary | ||
MARTIN PATRICK TUOHY |
Company Secretary | ||
PETER DONALD ROSCROW |
Director | ||
ALEXANDER MARK RUMMERY |
Company Secretary | ||
WILLIAM EDWARD DAVIS |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULTIREACH LIMITED | Director | 2011-03-17 | CURRENT | 1997-11-18 | Liquidation | |
MULTIREACH LIMITED | Director | 2011-03-17 | CURRENT | 1997-11-18 | Liquidation | |
MULTIREACH LIMITED | Director | 2011-03-17 | CURRENT | 1997-11-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/18 FROM Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/17 FROM 39 Castle Street Leicester LE1 5WN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/16 FROM 39 Castle Street Leicester LE1 5WN | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 69000 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 69000 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 69000 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
CH04 | Secretary's details changed | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAPITAL TRADING COMPANIES SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/11 FROM 39 Castle Street Leicester LE1 5WN | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CLOSE TRADING COMPANIES SECRETARIES LIMITED on 2011-02-11 | |
AP03 | SECRETARY APPOINTED DR CATHERINE ANNE ELLIOT | |
AP01 | DIRECTOR APPOINTED MR DANIEL MURRAY MOORE | |
AP01 | DIRECTOR APPOINTED MISS ANNEKA CATHERINE MOORE | |
AP01 | DIRECTOR APPOINTED DR CATHERINE ANNE ELLIOT | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011 | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 7 SWALLOW STREET LONDON W1B 4DE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT | |
AR01 | 18/11/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 18/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HEWITT | |
AP01 | DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER LIONEL RALEIGH HEWITT | |
288b | APPOINTMENT TERMINATED DIRECTOR HILARY NEWTON | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
ELRES | S366A DISP HOLDING AGM 27/04/07 | |
ELRES | S386 DISP APP AUDS 27/04/07 | |
ELRES | S366A DISP HOLDING AGM 01/05/07 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
Appointment of Liquidators | 2016-09-19 |
Resolutions for Winding-up | 2016-09-19 |
Notices to Creditors | 2016-09-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2011-10-01 | £ 1,710 |
---|
Creditors and other liabilities
|
|
|
|
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 OAKLIST LIMITED
Called Up Share Capital | 2011-10-01 | £ 69,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 159,717 |
Current Assets | 2011-10-01 | £ 159,852 |
Debtors | 2011-10-01 | £ 135 |
Fixed Assets | 2011-10-01 | £ 1,000 |
Shareholder Funds | 2011-10-01 | £ 159,142 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OAKLIST LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OAKLIST LIMITED | Event Date | 2016-09-02 |
Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from Nathan Samani at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OAKLIST LIMITED | Event Date | 2016-09-02 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at 39 Castle Street, Leicester, LE1 5WN on 2 September 2016 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As an Extraordinary Resolution: 1 THAT the Liquidator be authorised to distribute the assets in specie, if considered appropriate. As Ordinary Resolutions: 1 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. 2 THAT the Liquidator's remuneration be fixed in the sum of 3,000 plus disbursements and VAT, which may be drawn at any time following appointment. 3 THAT any mileage disbursments (Category 2) incurred by the Liquidator or their staff be reimbursed to CBA at the rate of 45 pence per mile. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 2 September 2016 . Further information about this case is available from Nathan Samani at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Catherine Anne Elliot : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OAKLIST LIMITED | Event Date | 2016-09-02 |
NOTICE IS HEREBY GIVEN that the Creditors are required on or before 14 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are, personally or by their Solicitors, to come in and prove their 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. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 2 September 2016 . Further information about this case is available from Nathan Samani at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Neil Charles Money , Liquidator | |||
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. |