Dissolved 2016-05-19
Company Information for OXFORD REAL ESTATE OWNER NO.2 LIMITED
BIRMINGHAM, WEST MIDLANDS, B4,
|
Company Registration Number
06879455
Private Limited Company
Dissolved Dissolved 2016-05-19 |
Company Name | |
---|---|
OXFORD REAL ESTATE OWNER NO.2 LIMITED | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS | |
Company Number | 06879455 | |
---|---|---|
Date formed | 2009-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-05-19 | |
Type of accounts | FULL |
Last Datalog update: | 2016-06-16 04:06:12 |
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 |
---|---|---|
STEPHEN SHEA KNOWLES |
||
COLLETTE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIERRE LEGAULT |
Director | ||
NAOKI OKAMURA |
Director | ||
JOHN HARVEY |
Director | ||
JONATHAN RACHMAN |
Director | ||
ANKER LUNDEMOSE |
Director | ||
COLIN GODDARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSI PHARMACEUTICALS (UK) LIMITED | Director | 2012-05-11 | CURRENT | 1983-03-25 | Dissolved 2013-11-28 | |
OXFORD REAL ESTATE OWNER LIMITED | Director | 2012-05-11 | CURRENT | 2009-03-17 | Dissolved 2016-05-19 | |
PROSIDION LIMITED | Director | 2012-05-11 | CURRENT | 2002-11-25 | Liquidation | |
OSI PHARMACEUTICALS (UK) LIMITED | Director | 2012-05-11 | CURRENT | 1983-03-25 | Dissolved 2013-11-28 | |
OXFORD REAL ESTATE OWNER LIMITED | Director | 2012-05-11 | CURRENT | 2009-03-17 | Dissolved 2016-05-19 | |
PROSIDION LIMITED | Director | 2012-05-11 | CURRENT | 2002-11-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 2000 HILLSWOOD DRIVE CHERTSEY KT16 0RS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 16/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 2000 HILLSWOOD DRIVE CHERTSEY KT16 0RS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM ASTELLAS PHARMA EUROPE LIMITED LOVETT HOUSE LOVETT ROAD STAINES MIDDLESEX TW18 3AZ | |
AP01 | DIRECTOR APPOINTED MS COLLETTE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAOKI OKAMURA | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SHEA KNOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE LEGAULT | |
AR01 | 16/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM WINDRUSH COURT WATLINGTON ROAD COWLEY OXFORD OX4 6LT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 16/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE LEGAULT / 01/03/2011 | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED NAOKI OKAMURA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RACHMAN | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANKER LUNDEMOSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GODDARD | |
AR01 | 16/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR JONATHAN RACHMAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-12-23 |
Resolutions for Winding-up | 2014-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
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 REAL ESTATE OWNER NO.2 LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OXFORD REAL ESTATE OWNER NO.2 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OXFORD REAL ESTATE OWNER NO.2 LIMITED | Event Date | 2015-12-22 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above named Companies will be held at 10.00 am and 10.30 am respectively on 9 February 2015 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, for the purposes of receiving accounts showing the manner in which the windings up of the Companies have been conducted, and the property of the Companies disposed of, and of hearing any explanation that may be given by the liquidators. Proxy forms, if appplicable, must be lodged at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH no later than 12.00 noon on 8 February 2016. Date of Appointment: 15 December 2014. Office Holder details: Mark Jeremy Orton, (IP No. 8846) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk, Tel; 0121 609 5874. | |||
Initiating party | Event Type | ||
Defending party | OXFORD REAL ESTATE OWNER NO.2 LIMITED | Event Date | 2015-12-22 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above named Companies will be held at 10.00 am and 10.30 am respectively on 9 February 2015 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, for the purposes of receiving accounts showing the manner in which the windings up of the Companies have been conducted, and the property of the Companies disposed of, and of hearing any explanation that may be given by the liquidators. Proxy forms, if appplicable, must be lodged at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH no later than 12.00 noon on 8 February 2016. Date of Appointment: 15 December 2014. Office Holder details: Mark Jeremy Orton, (IP No. 8846) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk, Tel; 0121 609 5874. | |||
Initiating party | Event Type | ||
Defending party | OXFORD REAL ESTATE OWNER NO.2 LIMITED | Event Date | 2015-12-22 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above named Companies will be held at 10.00 am and 10.30 am respectively on 9 February 2015 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, for the purposes of receiving accounts showing the manner in which the windings up of the Companies have been conducted, and the property of the Companies disposed of, and of hearing any explanation that may be given by the liquidators. Proxy forms, if appplicable, must be lodged at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH no later than 12.00 noon on 8 February 2016. Date of Appointment: 15 December 2014. Office Holder details: Mark Jeremy Orton, (IP No. 8846) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk, Tel; 0121 609 5874. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OXFORD REAL ESTATE OWNER NO.2 LIMITED | Event Date | 2014-12-15 |
Mark Jeremy Orton , of KPMG Restructuring , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH and John David Thomas Milsom , of KPMG Restructuring , 8 Salisbury Square, London, EC4Y 8BB : Further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk, Tel: +44 (0)121 609 5874. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OXFORD REAL ESTATE OWNER NO.2 LIMITED | Event Date | 2014-12-15 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 15 December 2014 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Mark Jeremy Orton and John David Thomas Milsom , both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, (IP Nos 8846 and 9241) be and are hereby appointed 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. Further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk, Tel: +44 (0)121 609 5874. | |||
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. |