Dissolved
Dissolved 2015-12-22
Company Information for O & B ESTATES LIMITED
LONDON, EC2M,
|
Company Registration Number
05130400
Private Limited Company
Dissolved Dissolved 2015-12-22 |
Company Name | |
---|---|
O & B ESTATES LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
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 |
---|---|---|
MANCHESTER SQUARE REGISTRARS LIMITED |
||
JENNIFER AMANDA REAVLEY |
||
JOHN REAVLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOMA PICTURES LIMITED | Company Secretary | 2009-08-04 | CURRENT | 2009-08-04 | Dissolved 2013-09-03 | |
SABAS LIMITED | Company Secretary | 2009-04-22 | CURRENT | 2001-02-23 | Dissolved 2014-10-07 | |
425 FINCHLEY ROAD LIMITED | Company Secretary | 2007-08-22 | CURRENT | 2007-08-22 | Dissolved 2015-11-21 | |
APHRODITE JEWELLERY LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2003-08-07 | Dissolved 2014-01-21 | |
NEWMARKET INVESTMENTS PLC | Company Secretary | 2006-03-06 | CURRENT | 1911-11-24 | Dissolved 2016-09-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 4 DANCASTLE COURT 14 ARCADIA AVENUE FINCHLEY CENTRAL LONDON N3 2HS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2009 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
88(2)R | AD 29/07/05--------- £ SI 99@1 | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/10/05 | |
363a | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 18/05/05 | |
ELRES | S366A DISP HOLDING AGM 18/05/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Final Meetings | 2015-07-28 |
Notices to Creditors | 2008-07-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 7.26 | 98 |
MortgagesNumMortOutstanding | 4.74 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 7 |
MortgagesNumMortSatisfied | 2.51 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 7011 - Development & sell real estate
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as O & B ESTATES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | Event Date | 2013-08-09 | |
(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 Type | Final Meetings | |
Defending party | O & B ESTATES LIMITED | Event Date | 2008-07-23 |
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 Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2002-06-05 | |
(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 Type | Notices to Creditors | |
Defending party | O & B ESTATES LIMITED | Event 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. | |||
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. |