OXLEY'S HOLDINGS (FERRYBRIDGE) LIMITED

OXLEY'S HOLDINGS (FERRYBRIDGE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOXLEY'S HOLDINGS (FERRYBRIDGE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00567454
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OXLEY'S HOLDINGS (FERRYBRIDGE) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is OXLEY'S HOLDINGS (FERRYBRIDGE) LIMITED located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OXLEY'S HOLDINGS (FERRYBRIDGE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for OXLEY'S HOLDINGS (FERRYBRIDGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on Dec 02, 2021

    2 pagesAD01

    Registered office address changed from Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB United Kingdom to 55 Baker Street London W1U 7EU on Feb 05, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 02, 2021

    LRESSP

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB on Mar 02, 2020

    1 pagesAD01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    8 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    All of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on May 06, 2015

    1 pagesAD01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 4
    SH01

    Who are the officers of OXLEY'S HOLDINGS (FERRYBRIDGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXLEY, Rachel Louise
    Mewburn Ellis Llp
    York House, 23 Kingsway
    WC2B 6HP London
    Secretary
    Mewburn Ellis Llp
    York House, 23 Kingsway
    WC2B 6HP London
    British125574360001
    OXLEY, Robin John George
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    United KingdomBritishPatent Officer55962440005
    FULLERTON, Amanda Kay
    3 Creskeld Crescent
    Bramhope
    LS16 9EW Leeds
    West Yorkshire
    Secretary
    3 Creskeld Crescent
    Bramhope
    LS16 9EW Leeds
    West Yorkshire
    British32758260001
    OXLEY, John Patrick George
    Flat 4
    27 Park Drive
    HG2 9AY Harrogate
    Secretary
    Flat 4
    27 Park Drive
    HG2 9AY Harrogate
    BritishAccountant50374500003
    OXLEY, Ada Maud
    40 George Street
    South Hendley
    SY2 9BY Barnsley
    South Yorkshire
    Director
    40 George Street
    South Hendley
    SY2 9BY Barnsley
    South Yorkshire
    BritishDirector2471070002
    OXLEY, John Patrick George
    Flat 4
    27 Park Drive
    HG2 9AY Harrogate
    Director
    Flat 4
    27 Park Drive
    HG2 9AY Harrogate
    BritishAccountant50374500003

    Who are the persons with significant control of OXLEY'S HOLDINGS (FERRYBRIDGE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robin John George Oxley
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Jun 30, 2016
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OXLEY'S HOLDINGS (FERRYBRIDGE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 29, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 royal crescent harrogate north yorkshire with all rights,licences,guarantee,deeds,goodwill of business and all other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 28, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 09, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 20, 1953
    Acquired On Dec 21, 1986
    Delivered On Dec 27, 1956
    Satisfied
    Amount secured
    £6829/1SH/8D
    Short particulars
    Land at ferrybridge york together with the dwellinghouses, garages & service STATI0NS & other buildings erected thereon.
    Persons Entitled
    • Esso Petroleum Co. LTD.
    Transactions
    • Dec 27, 1956Registration of a charge

    Does OXLEY'S HOLDINGS (FERRYBRIDGE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 02, 2021Commencement of winding up
    Apr 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0