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

OLDBURY ASSETS LIMITED

SALFORD, MANCHESTER, M3,
Company Registration Number
05304012
Private Limited Company
Dissolved

Dissolved 2017-02-18

Company Overview

About Oldbury Assets Ltd
OLDBURY ASSETS LIMITED was founded on 2004-12-03 and had its registered office in Salford. The company was dissolved on the 2017-02-18 and is no longer trading or active.

Key Data
Company Name
OLDBURY ASSETS LIMITED
 
Legal Registered Office
SALFORD
MANCHESTER
 
Previous Names
GARNHILL LTD19/01/2005
Filing Information
Company Number 05304012
Date formed 2004-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2017-02-18
Type of accounts DORMANT
Last Datalog update: 2018-01-26 05:36:47
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.
Companies with same name OLDBURY ASSETS LIMITED
The following companies were found which have the same name as OLDBURY ASSETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLDBURY ASSETS (NO 2) LIMITED UNITS 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD MANCHESTER M3 7BB Dissolved Company formed on the 2004-12-03

Company Officers of OLDBURY ASSETS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SPENCER BERKELEY
Company Secretary 2004-12-21
DAVID SAMUEL HAMMELBURGER
Director 2004-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-12-03 2004-12-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-12-03 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SPENCER BERKELEY SUTTON ASSETS LIMITED Company Secretary 2009-08-13 CURRENT 2009-06-24 Active
ANDREW SPENCER BERKELEY SUTTON ASSETS (NO 2) LIMITED Company Secretary 2009-08-13 CURRENT 2009-07-14 Active
ANDREW SPENCER BERKELEY ALDRIDGE ASSETS (NO 2) LIMITED Company Secretary 2008-11-21 CURRENT 2008-10-30 Active
ANDREW SPENCER BERKELEY ALDRIDGE ASSETS LIMITED Company Secretary 2008-11-21 CURRENT 2008-10-24 Active
ANDREW SPENCER BERKELEY PRIDLON LIMITED Company Secretary 2007-05-10 CURRENT 1988-04-20 Active
ANDREW SPENCER BERKELEY HAZLEWOOD PROPERTIES (NO2) LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-09 Active
ANDREW SPENCER BERKELEY HAZLEWOOD PROPERTIES LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-09 Active - Proposal to Strike off
ANDREW SPENCER BERKELEY STAFFORD ROAD PROPERTIES LTD Company Secretary 2006-03-31 CURRENT 2001-03-22 Active - Proposal to Strike off
ANDREW SPENCER BERKELEY LIBORI GALLERIE CAR PARK LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Dissolved 2014-03-18
ANDREW SPENCER BERKELEY SONNENBERG GENERAL PARTNERSHIP LIMITED Company Secretary 2005-12-09 CURRENT 2005-12-09 In Administration/Administrative Receiver
ANDREW SPENCER BERKELEY H. RIGG PROPERTIES (BURNLEY) LIMITED Company Secretary 2005-09-29 CURRENT 1996-02-28 Dissolved 2015-11-10
ANDREW SPENCER BERKELEY FRANKENTHAL / BURGHAUN GENERAL PARTNERSHIP LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Dissolved 2018-03-09
ANDREW SPENCER BERKELEY DUISBURG GENERAL PARTNERSHIP LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Dissolved 2015-04-07
ANDREW SPENCER BERKELEY DEARNE VALLEY ASSETS LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-03 Live but Receiver Manager on at least one charge
ANDREW SPENCER BERKELEY DEARNE VALLEY ASSETS (NO 2) LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-03 Live but Receiver Manager on at least one charge
ANDREW SPENCER BERKELEY KEYNSHAM ASSETS (NO 2) LIMITED Company Secretary 2005-06-20 CURRENT 2005-05-09 Active - Proposal to Strike off
ANDREW SPENCER BERKELEY KEYNSHAM ASSETS LIMITED Company Secretary 2005-06-20 CURRENT 2005-05-09 Active - Proposal to Strike off
ANDREW SPENCER BERKELEY CARLISLE ASSETS (NO 2) LIMITED Company Secretary 2005-03-02 CURRENT 2005-02-10 Dissolved 2016-04-26
ANDREW SPENCER BERKELEY CARLISLE ASSETS LIMITED Company Secretary 2005-03-02 CURRENT 2005-02-10 Dissolved 2016-04-26
ANDREW SPENCER BERKELEY OLDBURY ASSETS (NO 2) LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-03 Dissolved 2017-02-21
ANDREW SPENCER BERKELEY BURNLEY ASSETS (NO 2) LTD Company Secretary 2004-10-14 CURRENT 2004-09-21 Dissolved 2016-01-19
ANDREW SPENCER BERKELEY BURNLEY ASSETS LTD Company Secretary 2004-10-14 CURRENT 2004-09-21 Dissolved 2016-01-26
ANDREW SPENCER BERKELEY BIRKENHEAD ASSETS LTD Company Secretary 2004-10-14 CURRENT 2004-09-27 Active
ANDREW SPENCER BERKELEY BIRKENHEAD ASSETS (NO 2) LTD Company Secretary 2004-10-14 CURRENT 2004-09-27 Active
ANDREW SPENCER BERKELEY MERTHYR ESTATES LIMITED Company Secretary 2004-09-22 CURRENT 2004-08-05 Dissolved 2014-10-21
ANDREW SPENCER BERKELEY MERTHYR ESTATES (NO 2) LIMITED Company Secretary 2004-09-22 CURRENT 2004-09-21 Dissolved 2014-05-06
ANDREW SPENCER BERKELEY MANNABERG PROPERTIES (NO 2) LIMITED Company Secretary 2004-09-03 CURRENT 2004-07-28 Dissolved 2016-04-26
ANDREW SPENCER BERKELEY MANNABERG PROPERTIES LIMITED Company Secretary 2004-09-03 CURRENT 2004-07-28 Dissolved 2016-04-26
ANDREW SPENCER BERKELEY BARBOT PROPERTIES (NO 2) LIMITED Company Secretary 2004-05-07 CURRENT 2004-04-28 Dissolved 2014-10-14
ANDREW SPENCER BERKELEY BARBOT PROPERTIES LIMITED Company Secretary 2004-05-07 CURRENT 2004-04-28 Dissolved 2014-10-14
ANDREW SPENCER BERKELEY DOLPHIN NOMINEES (UK) LIMITED Company Secretary 2004-04-23 CURRENT 2004-02-27 Active
ANDREW SPENCER BERKELEY BATEMAN DEVELOPMENTS LTD Company Secretary 2004-03-03 CURRENT 2004-02-03 Dissolved 2017-08-08
ANDREW SPENCER BERKELEY SEGENSWORTH PROPERTIES LIMITED Company Secretary 2004-02-26 CURRENT 2004-02-16 Dissolved 2015-10-06
ANDREW SPENCER BERKELEY WALLIS ASSETS LTD Company Secretary 2004-02-25 CURRENT 2004-01-12 Live but Receiver Manager on at least one charge
ANDREW SPENCER BERKELEY WALLIS ASSETS (NO 2) LTD Company Secretary 2003-12-24 CURRENT 2003-12-03 Live but Receiver Manager on at least one charge
ANDREW SPENCER BERKELEY NORTHSHEEN LTD Company Secretary 2003-06-25 CURRENT 2003-05-29 Dissolved 2014-08-05
ANDREW SPENCER BERKELEY TREFOREST ESTATES LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-13 Live but Receiver Manager on at least one charge
ANDREW SPENCER BERKELEY AIRPORT ESTATES LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-12 Active
ANDREW SPENCER BERKELEY TREDEGAR PROPERTIES LTD Company Secretary 2003-01-29 CURRENT 2003-01-13 Dissolved 2016-05-10
ANDREW SPENCER BERKELEY TREDEGAR PROPERTIES NO 2 LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-17 Dissolved 2016-05-10
DAVID SAMUEL HAMMELBURGER HEYWOOD ASSETS (NO 2) LIMITED Director 2012-07-19 CURRENT 2012-07-13 Dissolved 2016-05-24
DAVID SAMUEL HAMMELBURGER VENTURA ASSETS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2015-03-31
DAVID SAMUEL HAMMELBURGER VENTURA ASSETS (NO 2) LIMITED Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2015-03-31
DAVID SAMUEL HAMMELBURGER JEWISH FUTURES TRUST LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
DAVID SAMUEL HAMMELBURGER BRADFORD ASSETS LIMITED Director 2011-11-25 CURRENT 2008-09-02 Active - Proposal to Strike off
DAVID SAMUEL HAMMELBURGER LLANTRISANT ASSETS (NO 2) LIMITED Director 2011-07-18 CURRENT 2011-06-24 Dissolved 2016-01-19
DAVID SAMUEL HAMMELBURGER LLANTRISANT ASSETS (NO 2) LIMITED Director 2011-07-18 CURRENT 2011-06-24 Dissolved 2016-01-19
DAVID SAMUEL HAMMELBURGER LLANTRISANT ASSETS LIMITED Director 2011-07-18 CURRENT 2011-06-13 Dissolved 2016-01-19
DAVID SAMUEL HAMMELBURGER BELFAST ASSETS LIMITED Director 2010-11-04 CURRENT 2010-08-10 Dissolved 2013-10-29
DAVID SAMUEL HAMMELBURGER CHARD ASSETS (NO 2) LIMITED Director 2010-07-07 CURRENT 2009-10-24 Dissolved 2017-06-13
DAVID SAMUEL HAMMELBURGER CHARD ASSETS LIMITED Director 2010-07-07 CURRENT 2009-10-24 Dissolved 2017-06-13
DAVID SAMUEL HAMMELBURGER CHESSINGTON ASSETS (NO 2) LIMITED Director 2010-06-25 CURRENT 2009-10-23 Dissolved 2014-05-20
DAVID SAMUEL HAMMELBURGER CHESSINGTON ASSETS LIMITED Director 2010-06-25 CURRENT 2009-10-23 Dissolved 2014-05-20
DAVID SAMUEL HAMMELBURGER WIMBLEDON ASSETS (NO 2) LIMITED Director 2010-04-23 CURRENT 2009-10-23 Dissolved 2015-03-10
DAVID SAMUEL HAMMELBURGER WIMBLEDON ASSETS LIMITED Director 2010-04-23 CURRENT 2009-10-24 Dissolved 2015-03-10
DAVID SAMUEL HAMMELBURGER OCTANE ASSETS (NO 2) LTD Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-03-22
DAVID SAMUEL HAMMELBURGER OCTANE ASSETS LTD Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-03-22
DAVID SAMUEL HAMMELBURGER MARLOW ASSETS LIMITED Director 2008-10-28 CURRENT 2008-10-07 Dissolved 2015-03-10
DAVID SAMUEL HAMMELBURGER MARLOW ASSETS (NO 2) LIMITED Director 2008-10-28 CURRENT 2008-09-02 Dissolved 2017-02-21
DAVID SAMUEL HAMMELBURGER HINCKLEY ASSETS (NO 2) LIMITED Director 2008-04-14 CURRENT 2008-03-17 Dissolved 2015-12-08
DAVID SAMUEL HAMMELBURGER CHESTER ASSETS LIMITED Director 2008-02-05 CURRENT 2007-11-27 Dissolved 2015-04-07
DAVID SAMUEL HAMMELBURGER CHESTER ASSETS (NO 2) LIMITED Director 2008-02-05 CURRENT 2007-10-02 Dissolved 2015-04-07
DAVID SAMUEL HAMMELBURGER BRISTOL ASSETS LIMITED Director 2008-01-30 CURRENT 2008-01-04 Dissolved 2015-04-07
DAVID SAMUEL HAMMELBURGER HUNTSMAN ASSETS (NO 2) LIMITED Director 2007-12-13 CURRENT 2007-11-21 Dissolved 2015-04-07
DAVID SAMUEL HAMMELBURGER BROOKLARGE (NO 2) LIMITED Director 2007-07-23 CURRENT 2007-07-11 Dissolved 2015-09-08
DAVID SAMUEL HAMMELBURGER SEGENSWORTH LTD Director 2006-04-06 CURRENT 2000-04-18 Dissolved 2016-09-27
DAVID SAMUEL HAMMELBURGER LIBORI GALLERIE CAR PARK LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2014-03-18
DAVID SAMUEL HAMMELBURGER NORTHSHEEN LTD Director 2005-12-19 CURRENT 2003-05-29 Dissolved 2014-08-05
DAVID SAMUEL HAMMELBURGER SONNENBERG GENERAL PARTNERSHIP LIMITED Director 2005-12-09 CURRENT 2005-12-09 In Administration/Administrative Receiver
DAVID SAMUEL HAMMELBURGER VANTAGE ASSETS LIMITED Director 2005-09-20 CURRENT 2004-11-22 Dissolved 2016-03-01
DAVID SAMUEL HAMMELBURGER DEARNE VALLEY ASSETS LIMITED Director 2005-07-06 CURRENT 2005-06-03 Live but Receiver Manager on at least one charge
DAVID SAMUEL HAMMELBURGER DEARNE VALLEY ASSETS (NO 2) LIMITED Director 2005-07-06 CURRENT 2005-06-03 Live but Receiver Manager on at least one charge
DAVID SAMUEL HAMMELBURGER CARLISLE ASSETS (NO 2) LIMITED Director 2005-03-02 CURRENT 2005-02-10 Dissolved 2016-04-26
DAVID SAMUEL HAMMELBURGER CARLISLE ASSETS LIMITED Director 2005-03-02 CURRENT 2005-02-10 Dissolved 2016-04-26
DAVID SAMUEL HAMMELBURGER OLDBURY ASSETS (NO 2) LIMITED Director 2004-12-21 CURRENT 2004-12-03 Dissolved 2017-02-21
DAVID SAMUEL HAMMELBURGER BURNLEY ASSETS (NO 2) LTD Director 2004-10-14 CURRENT 2004-09-21 Dissolved 2016-01-19
DAVID SAMUEL HAMMELBURGER BURNLEY ASSETS LTD Director 2004-10-14 CURRENT 2004-09-21 Dissolved 2016-01-26
DAVID SAMUEL HAMMELBURGER MERTHYR ESTATES LIMITED Director 2004-09-22 CURRENT 2004-08-05 Dissolved 2014-10-21
DAVID SAMUEL HAMMELBURGER MERTHYR ESTATES (NO 2) LIMITED Director 2004-09-22 CURRENT 2004-09-21 Dissolved 2014-05-06
DAVID SAMUEL HAMMELBURGER MANNABERG PROPERTIES (NO 2) LIMITED Director 2004-09-03 CURRENT 2004-07-28 Dissolved 2016-04-26
DAVID SAMUEL HAMMELBURGER MANNABERG PROPERTIES LIMITED Director 2004-09-03 CURRENT 2004-07-28 Dissolved 2016-04-26
DAVID SAMUEL HAMMELBURGER BARBOT PROPERTIES (NO 2) LIMITED Director 2004-05-07 CURRENT 2004-04-28 Dissolved 2014-10-14
DAVID SAMUEL HAMMELBURGER BARBOT PROPERTIES LIMITED Director 2004-05-07 CURRENT 2004-04-28 Dissolved 2014-10-14
DAVID SAMUEL HAMMELBURGER SEGENSWORTH PROPERTIES (NO 2) LIMITED Director 2004-03-15 CURRENT 2004-02-27 Dissolved 2015-10-06
DAVID SAMUEL HAMMELBURGER SEGENSWORTH PROPERTIES LIMITED Director 2004-02-26 CURRENT 2004-02-16 Dissolved 2015-10-06
DAVID SAMUEL HAMMELBURGER WALLIS ASSETS LTD Director 2004-02-25 CURRENT 2004-01-12 Live but Receiver Manager on at least one charge
DAVID SAMUEL HAMMELBURGER WALLIS ASSETS (NO 2) LTD Director 2003-12-24 CURRENT 2003-12-03 Live but Receiver Manager on at least one charge
DAVID SAMUEL HAMMELBURGER TREFOREST ESTATES LIMITED Director 2003-06-24 CURRENT 2003-06-13 Live but Receiver Manager on at least one charge
DAVID SAMUEL HAMMELBURGER NUNEATON PROPERTIES LIMITED Director 2003-04-15 CURRENT 2003-04-08 Dissolved 2014-07-15
DAVID SAMUEL HAMMELBURGER ELMCOMBE ESTATES LTD Director 2002-02-18 CURRENT 2002-01-17 Dissolved 2013-11-12
DAVID SAMUEL HAMMELBURGER BROOKLARGE LTD Director 2002-02-18 CURRENT 2002-01-11 Dissolved 2015-09-08
DAVID SAMUEL HAMMELBURGER MERCHANTS QUAY PROPERTIES LIMITED Director 2001-05-02 CURRENT 2001-04-09 Dissolved 2016-05-17
DAVID SAMUEL HAMMELBURGER FITZHERBERT PROPERTIES LTD Director 2001-01-16 CURRENT 2000-12-29 Dissolved 2013-12-03
DAVID SAMUEL HAMMELBURGER HIGHGRANGE INVESTMENTS LTD Director 2000-07-04 CURRENT 2000-07-04 Active
DAVID SAMUEL HAMMELBURGER HILLFIELD INVESTMENTS LTD Director 2000-01-11 CURRENT 1999-11-12 Dissolved 2014-12-09

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
2017-02-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2017
2017-01-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2015
2017-01-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016
2017-01-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2016
2017-01-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2015
2017-01-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2014
2017-01-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2014
2017-01-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2013
2017-01-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003248
2017-01-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000162
2016-11-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2016
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2016 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD LANCASHIRE M3 7DB
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM MAYBROOK HOUSE 5TH FLOOR 40 BLACKFRIARS STREET MANCHESTER M3 2EG UNITED KINGDOM
2015-08-184.20STATEMENT OF AFFAIRS/4.19
2015-08-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013
2012-12-06LATEST SOC06/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-06AR0103/12/12 FULL LIST
2012-09-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012
2012-03-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-09AR0103/12/11 FULL LIST
2011-03-11LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-06AR0103/12/10 FULL LIST
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-04AR0103/12/09 FULL LIST
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 86 PRINCESS STREET MANCHESTER M1 6NP
2009-01-12363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-08363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-29363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-01-15288cSECRETARY'S PARTICULARS CHANGED
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-19225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-01-25363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW SECRETARY APPOINTED
2005-01-19CERTNMCOMPANY NAME CHANGED GARNHILL LTD CERTIFICATE ISSUED ON 19/01/05
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288bSECRETARY RESIGNED
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OLDBURY ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-14
Appointment of Liquidators2015-08-14
Resolutions for Winding-up2015-08-14
Fines / Sanctions
No fines or sanctions have been issued against OLDBURY ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-03-18 Outstanding NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 OLDBURY ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of OLDBURY ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDBURY ASSETS LIMITED
Trademarks
We have not found any records of OLDBURY ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDBURY ASSETS 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 (99999 - Dormant Company) as OLDBURY ASSETS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OLDBURY ASSETS 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 TypeFinal Meetings
Defending partyOLDBURY ASSETS LIMITEDEvent Date2016-09-06
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 that Meetings of the Members and Creditors of the above named Company will be held at: Crawfords Accountants LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB, on 8 November 2016 at 10.00 am and 10.15 am precisely, for the purpose of having an Account laid before them, and to receive the report of the Liquidator(s) showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator(s). Proxies to be used at the Meetings must be lodged with the Liquidator(s) at Crawfords Accountants LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB, not later than 12 noon on the business day before the Meetings. Insolvency Practitioner calling the meetings: Alex Kachani, IP Number: 5780, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB. Contact Name: Alex Kachani, Email Address: Alex.kachani@crawfordsaccountants.co.uk. Telephone Number: +44 (0)161 828 1000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOLDBURY ASSETS LIMITEDEvent Date2015-08-03
Alex Kachani of Crawfords Accountants LLP , Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB . Contact persons: Alex Kachani or Tony Chan, E-mail address: alex.kachani@crawfordsinsolvency.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOLDBURY ASSETS LIMITEDEvent Date2015-08-03
Pursuant to section 283 of the Companies Act 2006 and section 84(c) of the Insolvency Act 1986 At a General Meeting of the members of the above-named Company, duly convened and held at the offices of Crawfords Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on 3 August 2015 at 11.30 am the following resolutions were duly passed, number 1 as a special resolution and number 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Alex Kachani FCA of Crawfords Accountants LLP , Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB be appointed Liquidator for the purposes of the voluntary winding up of the company. Insolvency Practitioner calling the meeting: Alex Kachani , IP Number: 5780 , Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB . Alternate Contact Name: Tony Chan, E-mail Address: alex.kachani@crawfordsinsolvency.co.uk David Samuel Hammelburger , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDBURY ASSETS 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 OLDBURY ASSETS 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.