Dissolved 2018-04-11
Company Information for OXFORD WEST LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
08663051
Private Limited Company
Dissolved Dissolved 2018-04-11 |
Company Name | |
---|---|
OXFORD WEST LIMITED | |
Legal Registered Office | |
CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in HU3 | |
Company Number | 08663051 | |
---|---|---|
Date formed | 2013-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2018-04-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-23 09:45:23 |
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 | ||
---|---|---|---|---|
OXFORD WEST LOGISTICS LIMITED | 8 THE TENNIS CASSINGTON WITNEY OXFORDSHIRE OX29 4EL | Dissolved | Company formed on the 2003-03-20 | |
OXFORD WESTGATE GENERAL PARTNER LIMITED | ERNST & YOUNG LLP 1 MORE LONDON PLACE 1 MORE LONDON PLACE LONDON SE1 2AF | Dissolved | Company formed on the 1998-11-24 | |
OXFORD WEST COMMERCIAL LTD | 1A THE OVAL DONCASTER SOUTH YORKSHIRE ENGLAND DN4 5LJ | Dissolved | Company formed on the 2014-05-09 | |
OXFORD WEST LIMITED LIABILITY COMPANY | 1801 W 64TH LANE Denver CO 80221 | Delinquent | Company formed on the 1994-09-28 | |
OXFORD WEST INC. | 201 10479 184 STREET EDMONTON ALBERTA T5S 2L1 | Dissolved | Company formed on the 2011-01-06 | |
OXFORD WEST SPACE LTD | 1A THE OVAL DONCASTER SOUTH YORKSHIRE ENGLAND DN4 5LJ | Dissolved | Company formed on the 2015-10-28 | |
Oxford West, Inc. | 4740 Bryson St Anaheim CA 92807 | SOS/FTB Suspended | Company formed on the 1994-07-01 | |
Oxford West Foundation | 16820 Edgar Street Pacific Palisades CA 90272 | Active | Company formed on the 2010-11-24 | |
OXFORD WEST INDUSTRIAL PROPERTIES INC | Georgia | Unknown | ||
OXFORD WEST A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
OXFORD WESTERN LLC | California | Unknown | ||
Oxford West LLC | Connecticut | Unknown | ||
OXFORD WEST INDUSTRIAL PROPERTIES INC | Georgia | Unknown | ||
OXFORD WEST INDUSTRIAL PROPERTIES INC | Georgia | Unknown | ||
OXFORD WEST PROPERTIES I LLLP | Georgia | Unknown | ||
OXFORD WEST REALTY ASSOCIATES LLC | Georgia | Unknown | ||
OXFORD WEST GROVE AND AVONDALE STREET RAILWAY COMPANY | Pennsylvannia | Unknown | ||
OXFORD WEST PROPERTY MANAGEMENT COMPANY LIMITED | 151 OXFORD ROAD KIDLINGTON OX5 2NR | Active | Company formed on the 2020-09-07 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JOSEPH BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY BERNARD ROWLAND |
Director | ||
CERI RICHARD JOHN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXFORD WEST COMMERCIAL LTD | Director | 2014-05-09 | CURRENT | 2014-05-09 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 67-68 HATTON GARDEN SUITE 34 LONDON EC1N 8JY ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 1A THE OVAL DONCASTER SOUTH YORKSHIRE DN4 5LJ ENGLAND | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM UNIT 5-9 REEDS BUSINESS PARK BALBY CARR BANK DONCASTER SOUTH YORKSHIRE DN4 8DP | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 27/08/15 FULL LIST | |
SH01 | 14/05/15 STATEMENT OF CAPITAL GBP 110 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM UNIT 7 SHAW WOOD BUSINESS PARK LEGER WAY DONCASTER SOUTH YORKSHIRE DN2 5TB | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 5-9 REEDS BUSINESS PARK BALBY CARR BANK DONCASTER SOUTH YORKSHIRE DN4 8DP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 100-102 BEVERLEY ROAD HULL HU3 1YA | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2014 TO 30/11/2014 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/08/14 FULL LIST | |
SH01 | 05/10/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 18/09/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOSEPH BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROWLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROWLAND | |
AP01 | DIRECTOR APPOINTED ANTHONY BERNARD ROWLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND CF31 1LR UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-04 |
Resolutions for Winding-up | 2016-10-04 |
Meetings of Creditors | 2016-09-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
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 WEST LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as OXFORD WEST LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OXFORD WEST LIMITED | Event Date | 2016-10-04 |
The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 27 September 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: 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 and that Christopher Brooksbank of OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Daniel Bennett , Chairman/Director/Secretary | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OXFORD WEST LIMITED | Event Date | 2016-09-27 |
Christopher Brooksbank , OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE . If necessary please contact cb@oharas.co or telephone 01274 800380 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OXFORD WEST LIMITED | Event Date | 2016-09-12 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE , on 27 September 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (office holder no 9658) by email cb@oharas.co or telephone 01274800380. | |||
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. |