Company Information for OAKHILL PROPERTY SERVICES LIMITED
4TH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, WEST YORKSHIRE, LS1 2HJ,
|
Company Registration Number
05099977
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OAKHILL PROPERTY SERVICES LIMITED | ||
Legal Registered Office | ||
4TH FLOOR TORONTO SQUARE TORONTO STREET LEEDS WEST YORKSHIRE LS1 2HJ | ||
Previous Names | ||
|
Company Number | 05099977 | |
---|---|---|
Company ID Number | 05099977 | |
Date formed | 2004-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 30/03/2010 | |
Return next due | 27/04/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 02:16:39 |
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 |
---|---|---|
HEATHER PERKINS |
||
PHILIP DAVID GRACE |
||
ELSPETH ANNA JEAN TINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/06/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 25/06/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/04/10 STATEMENT OF CAPITAL;GBP 102654 | |
AR01 | 30/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 30/09/2009 | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 102654 | |
MISC | 123 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 314 MIDSUMMER BOULEVARD MILTON KEYNES BUCKS MK9 2UB | |
363s | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/05--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 | |
CERTNM | COMPANY NAME CHANGED UNITED RESIDENTIAL LETTINGS LIMI TED CERTIFICATE ISSUED ON 12/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-07-19 |
Appointment of Liquidators | 2015-07-01 |
Winding-Up Orders | 2015-06-22 |
Petitions to Wind Up (Companies) | 2015-05-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 OAKHILL PROPERTY SERVICES LIMITED
OAKHILL PROPERTY SERVICES LIMITED owns 4 domain names.
mkletting.co.uk mkthehub.co.uk hubmk.co.uk oakhillcommercial.co.uk
The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as OAKHILL PROPERTY SERVICES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | OAKHILL PROPERTY SERVICES LIMITED | Event Date | 2017-07-19 |
In the Leeds District Registry We, Richard Kenworthy (IP No. 009499 ) and Julian Pitts (IP No. 007851 ) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ are the appointed Joint Liquidators. Richard Kenworthy was appointed Joint Liquidator of the Company on 26 June 2015 . On 5 November 2015 Julian Pitts replaced Peter Sargent as Joint Liquidator by Order of the Court. The Joint Liquidators intend to declare a first dividend to the creditors of the Company who have not yet proved their debts are required, on or before 15 August 2017 to submit their proof of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ, and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. Any creditor who has not proved their debt by the last date for proving will be excluded from the dividend which we intend to declare within the period of 2 months of that date. Any creditor who requires a proof of debt form can request a copy of the same by contacting Jonathan Bird whose contact details are provided below. Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044 . Alternatively enquiries can be made to Jonathan Bird by email at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044 . Ag KF41053 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OAKHILL PROPERTY SERVICES LIMITED | Event Date | 2015-06-26 |
In the Leeds District Registry case number 372 The registered office of the Company is at Sovereign Court, 230 Upper 5th Street, Central Milton Keynes, Buckinghamshire, MK9 2HR . In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Peter Sargent (IP Number: 8636 ) and Richard Kenworthy (IP Number: 9499 ), both of Begbies Traynor (Central) LLP of Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ were appointed as Joint Liquidators of the Company on 26 June 2015 by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044 . Alternatively enquiries can be made to Ola Chmiel by e-mail at ola.chmiel@begbies-traynor.com or by telephone on 0113 244 0044 . Richard Kenworthy , Joint Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | OAKHILL PROPERTY SERVICES LTD | Event Date | 2015-06-09 |
In the Leeds District Registry case number 372 Liquidator appointed: G O'Hare The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | OAKHILL PROPERTY SERVICES LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 372 A Petition to wind up the above-named Company of Sovereign Court, 230 Upper 5th Street, Central Milton Keynes, Buckinghamshire MK9 2HR , presented on 27 April 2015 by HIGHCLARE (MKHUB) LIMITED , of St Julian’s Court, St Julian’s Avenue, St Peter Port, Guernsey SY1 6AX , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 9 June 2015 , at 10.30 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 1600 hours on 8 June 2015 . | |||
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. |