Dissolved
Dissolved 2016-05-10
Company Information for O & E S INTERIORS LIMITED
5 TALBOT ROAD, LANCASHIRE, PR25,
|
Company Registration Number
03557469
Private Limited Company
Dissolved Dissolved 2016-05-10 |
Company Name | |
---|---|
O & E S INTERIORS LIMITED | |
Legal Registered Office | |
5 TALBOT ROAD LANCASHIRE PR25 Other companies in PR25 | |
Company Number | 03557469 | |
---|---|---|
Date formed | 1998-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-07-31 | |
Date Dissolved | 2016-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-16 03:16:34 |
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 |
---|---|---|
BERNADETTE MARIE GLOVER |
||
BERNADETTE MARIE GLOVER |
||
BRIAN GLOVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN MC CALLUM LEES |
Director | ||
SEYMOUR CHARLES DAVIES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O & E S GROUP LIMITED | Company Secretary | 2003-04-17 | CURRENT | 2003-04-11 | Dissolved 2015-05-19 | |
O & E S DECORATORS LIMITED | Company Secretary | 1999-05-26 | CURRENT | 1999-05-26 | Dissolved 2016-01-05 | |
O & E S GROUP LIMITED | Director | 2003-04-17 | CURRENT | 2003-04-11 | Dissolved 2015-05-19 | |
O & E S DECORATORS LIMITED | Director | 1999-05-26 | CURRENT | 1999-05-26 | Dissolved 2016-01-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 1ST FLOOR 8-12 LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 | |
88(2)R | AD 02/07/01--------- £ SI 10@1=10 £ IC 90/100 | |
363s | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/07/98--------- £ SI 88@1=88 £ IC 2/90 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as O & E S INTERIORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | O & E S INTERIORS LIMITED | Event Date | 2015-12-11 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that the Final General Meeting of the members and creditors of the above named company will be held at T H Associates, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on 19 January 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted, to receive any explanation which may be given by the Liquidator and to consider the resolutions as follows: The Liquidators final report and receipts and payments account be approved. The Liquidator obtain his release. The Liquidator be authorised to destroy the books and records of the company 12 months after the dissolution of the Company. A proxy form for use at the meeting must be returned by 12.00 noon on the first business day before the day of the meetings, to entitle you to vote by proxy at the meetings. T J Hargreaves , 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. |