Liquidation
Company Information for OSCAR 1 LIMITED
C/O PCR (LONDON) LLP UNIT 1 FIRST FLOOR, BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, UB8 2FX,
|
Company Registration Number
07207430
Private Limited Company
Liquidation |
Company Name | |
---|---|
OSCAR 1 LIMITED | |
Legal Registered Office | |
C/O PCR (LONDON) LLP UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX Other companies in HA1 | |
Company Number | 07207430 | |
---|---|---|
Company ID Number | 07207430 | |
Date formed | 2010-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 01:34:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OSCAR 1 INC | W WARREN AVE DETROIT 48228 Michigan 15700 | UNKNOWN | Company formed on the 0000-00-00 | |
OSCAR 1 LIMOUSINE CORPORATION | New Jersey | Unknown | ||
OSCAR 1 LLC | Delaware | Unknown | ||
OSCAR 1 PTY LTD | Active | Company formed on the 2010-12-08 | ||
Oscar 1 Trucking, Inc. | 2251 SANIBEL DR. RESTON VA 20191 | Active | Company formed on the 2008-04-04 | |
OSCAR 12 LIMITED | PILCS NEW ROAD NEW INN NEW INN PONTYPOOL GWENT | Dissolved | Company formed on the 2012-04-25 | |
OSCAR 1212 LTD | 9 THE WICK KIMPTON SG4 8SA | Dissolved | Company formed on the 2013-05-30 | |
OSCAR 123 LTD | HAZLEWOODS LLP STAVERTON COURT STAVERTON CHELTENHAM GL51 0UX | Active | Company formed on the 2003-02-13 | |
OSCAR 123 HOLDINGS LIMITED | STAVERTON COURT STAVERTON CHELTENHAM GL51 0UX | Active | Company formed on the 2016-08-24 | |
OSCAR 1491 INC | 6309 N PRESIDENT GEORGE BUSH HWY APT 540 GARLAND TX 75044 | Forfeited | Company formed on the 2019-08-05 | |
OSCAR 15 INVESTMENT LTD A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
OSCAR 1888 PTY LTD | NSW 2000 | Active | Company formed on the 1999-11-23 |
Officer | Role | Date Appointed |
---|---|---|
GREGORY RONALD MAYCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERGI HOLDINGS LIMITED | Director | 2017-02-12 | CURRENT | 2017-02-07 | Active - Proposal to Strike off | |
HAYWARDS HEATH 1 LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Dissolved 2016-06-28 | |
MAG ESTATES LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Dissolved 2014-05-06 | |
B.A.R. ESTATES LIMITED | Director | 2007-10-10 | CURRENT | 2005-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/18 FROM St. Martins House the Runway Ruislip Middlesex HA4 6SE | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/16 FROM 52 High Street, Harrow on the Hill, Middlesex HA1 3LL | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED GREGORY RONALD MAYCOCK | |
SH01 | 30/03/10 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-04-11 |
Notices to Creditors | 2016-04-11 |
Resolutions for Winding-up | 2016-04-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | SANTANDER UK PLC | |
DEBENTURE | Satisfied | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | SANTANDER UK 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 OSCAR 1 LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OSCAR 1 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OSCAR 1 LIMITED | Event Date | 2016-04-05 |
Notice is hereby given that creditors of the Company are required, on or before 17 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at PCR (London) LLP, St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder details: Julie Swan , (IP No. 9168) and Mark Phillips , (IP No. 9320) both of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE . Further details contact: The Liquidators, Tel: 0208 841 5252. Alternative contact: Swedana Lobo | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OSCAR 1 LIMITED | Event Date | 2016-03-31 |
Julie Swan , (IP No. 9168) and Mark Phillips , (IP No. 9320) both of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE . : Further details contact: The Liquidators, Tel: 0208 841 5252. Alternative contact: Swedana Lobo | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OSCAR 1 LIMITED | Event Date | 2016-03-31 |
Notice is hereby given that the following resolutions were passed on 31 March 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily, that the winding up proceed as a Members Voluntary Liquidation, that the Joint Liquidtors be authorised to distribute the assets of the Company in specie in such a way as they think fit, that Julie Swan , (IP No. 9168) of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE and Mark Phillips , (IP No. 9320) of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE be and are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up and that the Joint Liquidators can act both jointly and severally. Further details contact: The Liquidators, Tel: 0208 841 5252. Alternative contact: Swedana Lobo | |||
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. |