Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > O & B ESTATES LIMITED
Company Information for

O & B ESTATES LIMITED

LONDON, EC2M,
Company Registration Number
05130400
Private Limited Company
Dissolved

Dissolved 2015-12-22

Company Overview

About O & B Estates Ltd
O & B ESTATES LIMITED was founded on 2004-05-18 and had its registered office in London. The company was dissolved on the 2015-12-22 and is no longer trading or active.

Key Data
Company Name
O & B ESTATES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05130400
Date formed 2004-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-10-31
Date Dissolved 2015-12-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 21:06:21
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of O & B ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MANCHESTER SQUARE REGISTRARS LIMITED
Company Secretary 2004-05-18
JENNIFER AMANDA REAVLEY
Director 2004-05-18
JOHN REAVLEY
Director 2004-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-05-18 2004-05-18
INCORPORATE DIRECTORS LIMITED
Nominated Director 2004-05-18 2004-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANCHESTER SQUARE REGISTRARS LIMITED JOMA PICTURES LIMITED Company Secretary 2009-08-04 CURRENT 2009-08-04 Dissolved 2013-09-03
MANCHESTER SQUARE REGISTRARS LIMITED SABAS LIMITED Company Secretary 2009-04-22 CURRENT 2001-02-23 Dissolved 2014-10-07
MANCHESTER SQUARE REGISTRARS LIMITED 425 FINCHLEY ROAD LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Dissolved 2015-11-21
MANCHESTER SQUARE REGISTRARS LIMITED APHRODITE JEWELLERY LIMITED Company Secretary 2007-05-01 CURRENT 2003-08-07 Dissolved 2014-01-21
MANCHESTER SQUARE REGISTRARS LIMITED NEWMARKET INVESTMENTS PLC Company Secretary 2006-03-06 CURRENT 1911-11-24 Dissolved 2016-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2015
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE
2014-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2014
2014-04-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2014
2013-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2013
2013-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2013
2012-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2012
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 4 DANCASTLE COURT 14 ARCADIA AVENUE FINCHLEY CENTRAL LONDON N3 2HS
2012-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2012
2011-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2011
2011-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2011
2010-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2010
2010-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2010
2009-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2009
2008-07-254.20STATEMENT OF AFFAIRS/4.19
2008-07-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY
2008-05-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-11363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-1288(2)RAD 29/07/05--------- £ SI 99@1
2006-06-05363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-11-29225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/10/05
2005-06-28363aRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-06-28ELRESS386 DISP APP AUDS 18/05/05
2005-06-28ELRESS366A DISP HOLDING AGM 18/05/05
2005-05-03225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-06-16288aNEW DIRECTOR APPOINTED
2004-06-16288aNEW DIRECTOR APPOINTED
2004-06-16288aNEW SECRETARY APPOINTED
2004-05-18288bDIRECTOR RESIGNED
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to O & B ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-28
Notices to Creditors2008-07-28
Fines / Sanctions
No fines or sanctions have been issued against O & B ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
O & B ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges7.2698
MortgagesNumMortOutstanding4.7499
MortgagesNumMortPartSatisfied0.017
MortgagesNumMortSatisfied2.5199

This shows the max and average number of mortgages for companies with the same SIC code of 7011 - Development & sell real estate

Intangible Assets
Patents
We have not found any records of O & B ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for O & B ESTATES LIMITED
Trademarks
We have not found any records of O & B ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O & B ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as O & B ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where O & B ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2013-08-09
(In Liquidation) Registered Office: Cairnfield, 14 School Road, Balmullo, St Andrews, Fife KY16 0BD. Trading Address:Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire PA15 1HD. I, Stewart MacDonald, Chartered Accountant, 25 Bothwell Street, Glasgow G2 6NL, hereby give notice, pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986, that by Interlocutor of the Sheriff at Cupar dated 30 July 2013 I was appointed Interim Liquidator of the above-named Company. Notice is hereby given, pursuant to Section 138(4) of the Insolvency (Scotland) Act 1986, and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first meeting of creditors of the above company will be held within the offices of Scott-Moncrieff, 25 Bothwell Street, Glasgow G2 6NL, on 5 September 2013 at 11.00 am for the purpose of choosing a Liquidator and considering whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or lodged beforehand at the undernoted address. For the purpose of formulating claims, creditors should note the date of commencement of the liquidation is 16 May 2013. Proxies may also be lodged with me at the meeting or before the meeting at my office. Stewart MacDonald , Interim Liquidator Scott-Moncrieff, 25 Bothwell Street, Glasgow G2 6NL 31 July 2013.
 
Initiating party Event TypeFinal Meetings
Defending partyO & B ESTATES LIMITEDEvent Date2008-07-23
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 14 September 2015 at 10.45 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 23 July 2008 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL . For further details contact: Lisa Pollack Tel: 0207 377 4370 Lane Bednash , Liquidator :
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-06-05
(Reg No 2460374) Date of Appointment of Administrative Receivers: 23 May 2002 . Name of Person Appointing the Administrative Receivers: HSBC Bank plc. Instrument of Appointment: Debenture dated 6 August 2001. Administrative Receivers: Derek Leslie Woolley and Philip Andrew Revill, 93 Queen Street, Sheffield S1 1WF.
 
Initiating party Event TypeNotices to Creditors
Defending partyO & B ESTATES LIMITEDEvent Date
(Company Number 05130400) Notice is hereby given that Lane Bednash of Valentine & Co, 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS was appointed Liquidator of the above-named Company on 23 July 2008. Creditors of the Company are required, on or before 31 October 2008, to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the Liquidator of the said Company. And/or, if so required by notice, in writing, prove their debts or claims at such time and place as is specified in such notice, or in default they will be excluded from any distribution. L Bednash , Liquidator 23 July 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded O & B ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded O & B ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.