Liquidation
Company Information for OFJ GROUP HOLDINGS LIMITED
52 RAVENSFIELD GARDENS, EPSOM, KT19 0SR,
|
Company Registration Number
05474292
Private Limited Company
Liquidation |
Company Name | |
---|---|
OFJ GROUP HOLDINGS LIMITED | |
Legal Registered Office | |
52 RAVENSFIELD GARDENS EPSOM KT19 0SR Other companies in GU1 | |
Company Number | 05474292 | |
---|---|---|
Company ID Number | 05474292 | |
Date formed | 2005-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 09:37:30 |
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 |
---|---|---|
JANINE SARAH NICHOLAS |
||
ANDREW SHANE NICHOLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS JOHN MORRIS |
Director | ||
ROBERT NEIL BROWN |
Director | ||
DENNIS JOHN MORRIS |
Director | ||
TIMOTHY FRANCIS BLOOMFIELD |
Company Secretary | ||
STL SECRETARIES LTD |
Company Secretary | ||
STL DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAX PROPERTY SERVICES LIMITED | Company Secretary | 1993-03-25 | CURRENT | 1993-03-24 | Dissolved 2018-06-19 | |
14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED | Director | 2017-10-04 | CURRENT | 2000-03-13 | Active | |
OZ CAPITAL & PROPERTY LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active | |
SISKIN DEVELOPMENTS LIMITED | Director | 2009-10-01 | CURRENT | 2009-09-13 | Dissolved 2018-07-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 4 RIVERVIEW, WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 07/06/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 07/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS MORRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 07/06/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 07/06/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANINE SARAH NICHOLAS / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHANE NICHOLAS / 01/02/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 07/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR DENNIS JOHN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN | |
AR01 | 07/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 07/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROBERT NEIL BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR DENNIS MORRIS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/07/05--------- £ SI 200@1=200 £ IC 1/201 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-08-23 |
Appointment of Liquidators | 2017-08-23 |
Notices to Creditors | 2017-08-23 |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | DEPUTY MASTER COUSINS | Entwistle v OFJ Group Holdings Limited | ||
|
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRANSFER OF WHOLE | Outstanding | BRB (RESIDUARY) LIMITED | |
TRANSFER OF WHOLE | Outstanding | BRB (RESIDUARY) LIMITED | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 OFJ GROUP HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OFJ GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OFJ GROUP HOLDINGS LIMITED | Event Date | 2017-08-15 |
Section 85(1), Insolvency Act 1986 The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 20016 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Resolution by Members to appoint Liquidator: That Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be appointed Liquidator of the Company for the purposes of the voluntary winding-up Date on which Resolutions were passed: 15 August 2017 Mr A S Nicholas , Chairman : Liquidators Details: Tony James Thompson , (IP no 5280 ) of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OFJ GROUP HOLDINGS LIMITED | Event Date | 2017-08-15 |
Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OFJ GROUP HOLDINGS LIMITED | Event Date | 2017-08-15 |
Nature of Business: Holding Company Date of Appointment: 15 August 2017 Notice is hereby given that the Creditors of the company are required, on or before 8 September 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Liquidator of the company and, if so required, by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of the business being closed. Liquidators Details: Tony James Thompson , (IP no 5280 ) of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 : | |||
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. |