Liquidation
Company Information for OXFORD ACQUISITION III LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
05819589
Private Limited Company
Liquidation |
Company Name | |
---|---|
OXFORD ACQUISITION III LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in EC2M | |
Company Number | 05819589 | |
---|---|---|
Company ID Number | 05819589 | |
Date formed | 2006-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 17/05/2015 | |
Return next due | 14/06/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 14:29:34 |
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 |
---|---|---|
HENDERSON SECRETARIAL SERVICES LIMITED |
||
ANDREW JAMES FORMICA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ROBERT SKINNER |
Director | ||
JAMES NICHOLAS BARNARD DARKINS |
Director | ||
ANDREW JOHN BOORMAN |
Director | ||
SHIRLEY JILL GARROOD |
Director | ||
DAVID JOSEPH JACOB |
Director | ||
ALAN HARDGRAVE |
Director | ||
DEAN LEONARD CLARKE |
Company Secretary | ||
EAN LEONARD CLARKE |
Director | ||
KEITH ANDREW STARLING |
Director | ||
BLAKE CHRISTOPHER KLEINMAN |
Company Secretary | ||
BLAKE KLEINMAN |
Director | ||
GEORGIA LEE |
Director | ||
LEONORA SAUREL |
Director | ||
ALLEN RUSSELL THORPE |
Company Secretary | ||
ALLEN RUSSELL THORPE |
Director | ||
STUART BANKS |
Company Secretary | ||
STUART BANKS |
Director | ||
SHARMIN TAKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JANUS UK HOLDINGS CORPORATION LIMITED | Company Secretary | 2018-04-16 | CURRENT | 2016-01-04 | Liquidation | |
JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED | Company Secretary | 2017-05-30 | CURRENT | 1998-07-06 | Active | |
HENDERSON DIVERSIFIED INCOME TRUST PLC | Company Secretary | 2017-02-23 | CURRENT | 2017-02-23 | Liquidation | |
HENDERSON GLOBAL INVESTORS GENEVA FINANCE LIMITED | Company Secretary | 2014-08-05 | CURRENT | 2014-08-05 | Liquidation | |
H3 GLOBAL ADVISORS LIMITED | Company Secretary | 2014-06-13 | CURRENT | 2010-09-02 | Liquidation | |
HENDERSON ALTERNATIVE STRATEGIES TRUST PLC | Company Secretary | 2013-04-01 | CURRENT | 1930-04-02 | Liquidation | |
HGI ASSET MANAGEMENT GROUP LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2012-09-27 | Liquidation | |
HENDERSON GROUP HOLDINGS ASSET MANAGEMENT LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2012-09-27 | Liquidation | |
GARTMORE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1969-05-07 | Active | |
GARTMORE INVESTMENT SERVICES LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1969-05-06 | Liquidation | |
G.I.L. NOMINEES LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1988-02-04 | Liquidation | |
OPTIMUM INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1973-10-02 | Liquidation | |
GARTMORE INVESTMENT LIMITED | Company Secretary | 2011-04-04 | CURRENT | 1980-07-16 | Liquidation | |
HENDERSON UK FINANCE LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2011-02-09 | Liquidation | |
CLOF II UK LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2010-04-16 | Dissolved 2018-05-07 | |
VERTICALBAND LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2000-03-23 | Liquidation | |
HAMMERSON PLC | Director | 2015-11-26 | CURRENT | 1940-04-17 | Active | |
HGI ASSET MANAGEMENT GROUP LIMITED | Director | 2012-10-29 | CURRENT | 2012-09-27 | Liquidation | |
GARTMORE INVESTMENT MANAGEMENT LIMITED | Director | 2011-04-04 | CURRENT | 1969-05-07 | Active | |
GARTMORE INVESTMENT SERVICES LIMITED | Director | 2011-04-04 | CURRENT | 1969-05-06 | Liquidation | |
G.I.L. NOMINEES LIMITED | Director | 2011-04-04 | CURRENT | 1988-02-04 | Liquidation | |
HENDERSON UK FINANCE LIMITED | Director | 2011-02-09 | CURRENT | 2011-02-09 | Liquidation | |
HENDERSON NOMINEES LIMITED | Director | 2009-07-09 | CURRENT | 2009-02-26 | Liquidation | |
NEW STAR ASSET MANAGEMENT GROUP LIMITED | Director | 2009-04-06 | CURRENT | 2007-01-10 | Liquidation | |
HENDERSON ASSET MANAGEMENT LIMITED | Director | 2009-04-06 | CURRENT | 2000-05-03 | Liquidation | |
HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED | Director | 2009-04-06 | CURRENT | 2005-03-10 | Liquidation | |
HENDERSON EQUITY PARTNERS LIMITED | Director | 2009-01-02 | CURRENT | 1991-05-01 | Active | |
HENDERSON FINANCES. | Director | 2009-01-02 | CURRENT | 1985-12-31 | Liquidation | |
HGI (INVESTMENTS) LIMITED | Director | 2008-11-14 | CURRENT | 2008-11-10 | Active | |
HENDERSON HOLDINGS GROUP LIMITED | Director | 2008-11-06 | CURRENT | 2008-11-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SKINNER | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 201 BISHOPSGATE LONDON EC2M 3AE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES FORMICA / 26/10/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 17/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 17/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DARKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARROOD | |
AP01 | DIRECTOR APPOINTED MARTIN ROBERT SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACOB | |
AR01 | 17/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
SH19 | 21/12/11 STATEMENT OF CAPITAL GBP 300 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 21/12/11 | |
RES13 | REDUCTION OF SHARE PREMIUM ACCOUNT 21/12/2011 | |
SH01 | 05/04/11 STATEMENT OF CAPITAL GBP 300 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M 4PB | |
AR01 | 17/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HARDGRAVE | |
AP01 | DIRECTOR APPOINTED JAMES NICHOLAS BARNARD DARKINS | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES FORMICA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MRS SHIRLEY JILL GARROOD | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN BOORMAN | |
AP01 | DIRECTOR APPOINTED MR ALAN HARDGRAVE | |
AP01 | DIRECTOR APPOINTED DAVID JOSEPH JACOB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE | |
AP04 | CORPORATE SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH STARLING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/05/10 FULL LIST | |
SH01 | 18/12/09 STATEMENT OF CAPITAL GBP 200.00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED KEITH ANDREW STARLING | |
AP01 | DIRECTOR APPOINTED EAN LEONARD CLARKE | |
AP03 | SECRETARY APPOINTED DEAN LEONARD CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONORA SAUREL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGIA LEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BLAKE KLEINMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BLAKE KLEINMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP03 | SECRETARY APPOINTED BLAKE CHRISTOPHER KLEINMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEN THORPE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALLEN THORPE | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
RES13 | COMPANY GIVEN AUTHORITY TO AUTHORISE ANY SITUATIONAL CONFLICT OF INTEREST OF ANY DIRECTOR 16/09/2008 | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 17/05/07 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: BURDETT HOUSE SIXTH FLOOR 15-16 BUCKINGHAM STREET LONDON WC2N 6DU | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2016-03-31 |
Notices to Creditors | 2016-03-31 |
Resolutions for Winding-up | 2016-03-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
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 OXFORD ACQUISITION III LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OXFORD ACQUISITION III LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OXFORD ACQUISITION III LIMITED | Event Date | 2016-03-18 |
John David Thomas Milsom and Allan Watson Graham of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Dated: 30 March 2016 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OXFORD ACQUISITION III LIMITED | Event Date | 2016-03-18 |
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 12 May 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentaty evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 12 May 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 29 March 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OXFORD ACQUISITION III LIMITED | Event Date | 2016-03-18 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 March 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Allan Watson Graham of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Martin Robert Skinner , Director : | |||
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. |