OXFORD RESIDENTIAL PROPERTIES LIMITED

OXFORD RESIDENTIAL PROPERTIES LIMITED

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

    Company NameOXFORD RESIDENTIAL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02296286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OXFORD RESIDENTIAL PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OXFORD RESIDENTIAL PROPERTIES LIMITED located?

    Registered Office Address
    Whittington Hall
    Whittington Road, Whittington
    WR5 2ZX Worcester
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of OXFORD RESIDENTIAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.E.S.P. THREE LIMITEDSep 14, 1988Sep 14, 1988

    What are the latest accounts for OXFORD RESIDENTIAL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OXFORD RESIDENTIAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 14, 2018

    • Capital: GBP 0.03
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 11/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Apr 19, 2017 with updates

    6 pagesCS01

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

    3 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 534,741.33
    SH01

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

    3 pagesAA

    Annual return made up to Apr 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 534,741.33
    SH01

    Director's details changed for Mr Andrew Martin Barker on Jul 18, 2014

    3 pagesCH01

    Annual return made up to Apr 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 534,741.33
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Apr 19, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Apr 19, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Apr 19, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Andrew Martin Barker as a director

    3 pagesAP01

    Who are the officers of OXFORD RESIDENTIAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEMBERSTONE (SECRETARIES) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Identification TypeEuropean Economic Area
    Registration Number04002731
    77906620001
    ANNETTS, David Charles
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    United KingdomBritish81373880001
    BARKER, Andrew Martin
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish149813130009
    REYNOLDS, Mark Andrew
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish41446640003
    ANNETTS, David Charles
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    Secretary
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    British81373880001
    WILCOX, Margaret Alice
    39 Edgeway Road
    OX3 Oxford
    Oxfordshire
    Secretary
    39 Edgeway Road
    OX3 Oxford
    Oxfordshire
    British13930930001
    CIM MANAGEMENT LIMITED
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Secretary
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    70618260001
    AGULNIK, Elisabeth Jean
    Hill House
    Burgage Lane
    NG25 0GR Southwell
    Nottinghamshire
    Director
    Hill House
    Burgage Lane
    NG25 0GR Southwell
    Nottinghamshire
    British126081990001
    ANNETTS, David Charles
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    Director
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    United KingdomBritish81373880001
    BARKER, Andrew Martin
    Upper Birch Farm
    Shatterford
    DY12 1TR Bewdley
    Worcestershire
    Director
    Upper Birch Farm
    Shatterford
    DY12 1TR Bewdley
    Worcestershire
    British54622310001
    BLANCHARD, Ian
    124 High Street
    Chalgrove
    OX44 7ST Oxford
    Oxfordshire
    Director
    124 High Street
    Chalgrove
    OX44 7ST Oxford
    Oxfordshire
    British8977940001
    COX, Charles Fahie Mckay
    Home Farm
    Duddington
    PE9 3QE Stamford
    Lincs
    Director
    Home Farm
    Duddington
    PE9 3QE Stamford
    Lincs
    British5728850001
    GLUCKLICH, Thomas Charles
    Mill House
    Mill Lane
    ME9 7TD Hartlip
    Kent
    Director
    Mill House
    Mill Lane
    ME9 7TD Hartlip
    Kent
    British35568290002
    HOLDEN, Peter James
    Manton Corner Bath Road
    SN8 1NR Marlborough
    Wiltshire
    Director
    Manton Corner Bath Road
    SN8 1NR Marlborough
    Wiltshire
    British7973520001
    MILNE, Reginald Edward
    The Manor House
    Horspath
    OX33 1RU Oxford
    Director
    The Manor House
    Horspath
    OX33 1RU Oxford
    British4579080001
    PEMBERSTONE (DIRECTORS) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04234888
    82038280001

    Who are the persons with significant control of OXFORD RESIDENTIAL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pgl (201) Limited
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Apr 06, 2016
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number2531045
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does OXFORD RESIDENTIAL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 03, 1999
    Delivered On Jun 21, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 24 february 1999
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 21, 1999Registration of a charge (395)
    Legal charge
    Created On Jun 03, 1999
    Delivered On Jun 21, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 24 february 1999
    Short particulars
    The property known as DY221558 & DY218907 for further property details see ch microfiche. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 21, 1999Registration of a charge (395)
    Composite guarantee and debenture
    Created On Jun 03, 1999
    Delivered On Jun 11, 1999
    Outstanding
    Amount secured
    All moneys obligations and liabilities due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accommodation
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jun 11, 1999Registration of a charge (395)
    Mortgage debenture
    Created On Jun 30, 1997
    Delivered On Jul 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 08, 1997Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 30, 1997
    Delivered On Jun 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as dunston close long eaton nottinghamshire title number DY218907 and DY221558. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 17, 1997Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 23, 1997
    Delivered On Jun 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a devere court 21 clopton road stratford upon avon.t/no.WK315821. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 1997Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 28, 1995
    Delivered On Oct 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-51 gipsy lane headington oxforshire t/n-ON3850. L/h-19 dudley court and parking space 8 roger street oxfordshire t/n-ON33019. F/h-142 dene road headington oxfordshire t/n-ON41529. (For full details of property charged see continuation sheet attached to the form 395). and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 1995Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 1993
    Delivered On Jul 31, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flat 4, 61 alexandra road reading berks. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1993Registration of a charge (395)
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 1993
    Delivered On Jul 31, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flat 5, 61 alexandra court reading berks. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1993Registration of a charge (395)
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 1993
    Delivered On Jul 31, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flat 3 61 alexandra road reading berks. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1993Registration of a charge (395)
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 1993
    Delivered On Jul 31, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 6, 61 alexandra road reading berks. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1993Registration of a charge (395)
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 hugh allen crescent, marston oxford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    142 rene road headington oxford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    27 hugh allen crescent, marston, oxford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    48 granville court, oxford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    75 hugh allen crescent, marston oxford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16 ock mill, abington, oxfordshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51 gupsy lane, headington, oxford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58 hugh allin crescent, marston, oxford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19 dudley court, oxford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16 hayes close, marston, oxford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    60 butler close, oxford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 ock mill, abingdon oxfordshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 ock mill, abingdon oxfordshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)

    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