OLDHAM LIGHTING LIMITED

OLDHAM LIGHTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOLDHAM LIGHTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02765114
    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 OLDHAM LIGHTING LIMITED?

    • (3162) /
    • (5261) /

    Where is OLDHAM LIGHTING LIMITED located?

    Registered Office Address
    Claudgen House Eastwick Road
    Bookham
    KT23 4DT Leatherhead
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDHAM LIGHTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATAHARI 474 LIMITEDNov 17, 1992Nov 17, 1992

    What are the latest accounts for OLDHAM LIGHTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for OLDHAM LIGHTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Mar 09, 2012

    9 pages2.35B

    Administrator's progress report to Sep 13, 2011

    9 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 13, 2011

    14 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    26 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Registered office address changed from Claudgen House Eastwick Road Great Bookham Surrey KT23 4DT on Sep 29, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    Accounts for a small company made up to Jun 30, 2009

    8 pagesAA

    Annual return made up to Nov 17, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2009

    Statement of capital on Nov 18, 2009

    • Capital: GBP 220,666.5
    SH01

    Director's details changed for Mr Christopher Paul Richardson on Nov 18, 2009

    2 pagesCH01

    Director's details changed for Beatrice Sarraf Cordelle on Nov 18, 2009

    2 pagesCH01

    Director's details changed for John Martin on Nov 18, 2009

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2008

    9 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnApr 10, 2008

    legacy

    363(288)

    legacy

    1 pages225

    Accounts for a small company made up to Dec 31, 2006

    7 pagesAA

    Accounts for a small company made up to Dec 31, 2005

    7 pagesAA

    legacy

    1 pages288b

    legacy

    9 pages363s

    Who are the officers of OLDHAM LIGHTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, John
    Hoe Lane
    Flansham
    PO22 8NU Bognor Regis
    Old Tiles
    West Sussex
    United Kingdom
    Director
    Hoe Lane
    Flansham
    PO22 8NU Bognor Regis
    Old Tiles
    West Sussex
    United Kingdom
    United KingdomBritish102008010003
    RICHARDSON, Christopher Paul
    The Lair
    24 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    Director
    The Lair
    24 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    EnglandBritish32136440003
    SARRAF CORDELLE, Beatrice
    5 Av De La Cigale
    Asnieres
    92600
    France
    Director
    5 Av De La Cigale
    Asnieres
    92600
    France
    FranceFrench102008180001
    BROWN, Anthony James
    84 Lyncroft Mansions
    Lyncroft Gardens
    NW6 1JY West Hampstead
    London
    Secretary
    84 Lyncroft Mansions
    Lyncroft Gardens
    NW6 1JY West Hampstead
    London
    United Kingdom72256810001
    BYLES, Debra Ann
    59a Whitford Gardens
    CR4 4AB Mitcham
    Surrey
    Secretary
    59a Whitford Gardens
    CR4 4AB Mitcham
    Surrey
    British38459310001
    FINNERAN, Adrian Patrick
    Cornerways 8 The Kingsway
    Ewell Village
    KT17 1LT Epsom
    Surrey
    Secretary
    Cornerways 8 The Kingsway
    Ewell Village
    KT17 1LT Epsom
    Surrey
    Irish49205900001
    HERD, Peter James
    40 Blenheim Gardens
    HA9 7NP Wembley
    Middlesex
    Secretary
    40 Blenheim Gardens
    HA9 7NP Wembley
    Middlesex
    British32136410001
    MCLOUGHLIN, Eileen Claire
    16 Willow Gardens
    HA4 6JT Ruislip
    Middlesex
    Secretary
    16 Willow Gardens
    HA4 6JT Ruislip
    Middlesex
    British32136420001
    SUKUMARAN, Ratnapragasam
    Cherry Blossom 11 Downs Hill Road
    KT18 5HW Epsom
    Surrey
    Secretary
    Cherry Blossom 11 Downs Hill Road
    KT18 5HW Epsom
    Surrey
    British58963240001
    TKB REGISTRARS LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900002650001
    BROWN, Anthony James
    84 Lyncroft Mansions
    Lyncroft Gardens
    NW6 1JY West Hampstead
    London
    Director
    84 Lyncroft Mansions
    Lyncroft Gardens
    NW6 1JY West Hampstead
    London
    United KingdomUnited Kingdom72256810001
    HERD, Peter James
    40 Blenheim Gardens
    HA9 7NP Wembley
    Middlesex
    Director
    40 Blenheim Gardens
    HA9 7NP Wembley
    Middlesex
    British32136410001
    MCKAY, Michael William Hoy
    Peggs Farm
    Orton On The Hill
    CV9 3NE Atherstone
    Warwickshire
    Director
    Peggs Farm
    Orton On The Hill
    CV9 3NE Atherstone
    Warwickshire
    United KingdomBritish53050860001
    ROBINSON, David Foster
    Luards
    Langford
    CM9 6QB Maldon
    Essex
    Director
    Luards
    Langford
    CM9 6QB Maldon
    Essex
    British13465400001
    ROPER, Mervyn Edward Patrick
    19 Criffel Avenue
    SW2 4AY London
    Nominee Director
    19 Criffel Avenue
    SW2 4AY London
    British900002640001
    TREVILLION, Anthony Paul
    7 Saxon Road
    Worth
    RH10 7SA Crawley
    West Sussex
    Director
    7 Saxon Road
    Worth
    RH10 7SA Crawley
    West Sussex
    EnglandBritish41005500001
    WOOD, Raymond Edward
    8 Epsom Lane North
    KT20 5EH Tadworth
    Surrey
    Director
    8 Epsom Lane North
    KT20 5EH Tadworth
    Surrey
    British32136430001

    Does OLDHAM LIGHTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 05, 2001
    Delivered On Sep 13, 2001
    Outstanding
    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
    • Sep 13, 2001Registration of a charge (395)
    Rental deposit deed
    Created On Nov 24, 2000
    Delivered On Dec 07, 2000
    Outstanding
    Amount secured
    £8,000.00 due or to become due from the company to the chargee
    Short particulars
    The deposit sum is £8,000.00.
    Persons Entitled
    • Mr Raymond Jenner
    Transactions
    • Dec 07, 2000Registration of a charge (395)
    Rent deposit deed
    Created On Feb 18, 1999
    Delivered On Mar 09, 1999
    Outstanding
    Amount secured
    The obligations of the tenant to pay the rents under the terms of the lease
    Short particulars
    £2,244 plus vat.
    Persons Entitled
    • Barlows PLC
    Transactions
    • Mar 09, 1999Registration of a charge (395)
    Rent deposit deed
    Created On Dec 16, 1998
    Delivered On Dec 18, 1998
    Outstanding
    Amount secured
    The company's obligations to the chargee under a lease dated 16TH december 1998 and the rent deposit deed
    Short particulars
    The sum of £7,338.
    Persons Entitled
    • Slough Properties Limited
    Transactions
    • Dec 18, 1998Registration of a charge (395)
    Debenture
    Created On Jun 12, 1998
    Delivered On Jun 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Baronsmead Investment Trust PLC
    Transactions
    • Jun 17, 1998Registration of a charge (395)
    • Aug 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Feb 16, 1995
    Delivered On Mar 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from guinness flight and calder S.A.R.L. the trustees of the oldham lighting limited share ownership plan to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon
    Short particulars
    Barclays bank PLC re oldham lighting limited group current account account number 40299766. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1995Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 08, 1992
    Delivered On Dec 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1992Registration of a charge (395)
    • Oct 19, 2001Statement of satisfaction of a charge in full or part (403a)

    Does OLDHAM LIGHTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2012Administration ended
    Sep 14, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Timothy James Heaselgrave
    Redfern House 29 Jury Street
    CV34 4EH Warwick
    practitioner
    Redfern House 29 Jury Street
    CV34 4EH Warwick

    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