OXFORD CASTLE LIMITED
Overview
| Company Name | OXFORD CASTLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03312523 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OXFORD CASTLE LIMITED?
- Development of building projects (41100) / Construction
Where is OXFORD CASTLE LIMITED located?
| Registered Office Address | Lynton House 7-12 Tavistock Square WC1H 9BQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXFORD CASTLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARKSTER LIMITED | Feb 04, 1997 | Feb 04, 1997 |
What are the latest accounts for OXFORD CASTLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for OXFORD CASTLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Sally Clare as a secretary on Apr 23, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 2 | 5 pages | MR05 | ||||||||||
Annual return made up to Feb 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a small company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of OXFORD CASTLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OSBORNE, Trevor | Director | Combe Hay BA2 7EG Bath The Old Rectory United Kingdom | England | British | 35561510006 | |||||
| RYAN, Andrew James Gerard | Director | 103 St Andrews Road RG9 1PN Henley On Thames Oxfordshire | United Kingdom | British | 69341670002 | |||||
| ABRAM, Patricia | Secretary | 6 Greville Close TW1 3HR Twickenham | British | 81510070001 | ||||||
| CLARE, Sally | Secretary | Oast Cottage Ashford Road Bethersden TN26 3BB Ashford Kent | British | 35754740001 | ||||||
| DAVIES, Gareth James | Secretary | 11 Fawcett Street SW10 9HN London | British | 141368540001 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| SUMMERS, Jacqueline | Secretary | 15 Hollington Crescent KT3 6RP New Malden Surrey | British | 2642290001 | ||||||
| HERTS SECRETARIAT LIMITED | Secretary | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | 34727510001 | |||||||
| CARTER, Robert | Director | Elm Lodge The Green Biddestone SN14 7DG Chippenham Wiltshire | British | 55852690001 | ||||||
| INGRAM, Peter David | Director | Wheelwrights Poland Lan RG29 1JJ Odiham Hampshire | British | 83155250001 | ||||||
| WALKER, Jonathan | Director | 3 The Cottages Biddlesden NN13 5TR Brackley | British | 92756630001 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 | |||||||
| HERTS NOMINEES LIMITED | Director | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | 28550960001 |
Who are the persons with significant control of OXFORD CASTLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Trevor Osborne Property Group Limited | Apr 06, 2016 | Tavistock Square WC1H 9BQ London Lynton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OXFORD CASTLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jan 17, 2006 Delivered On Jan 20, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land k/a land at tidmarsh lane k/a 45 and 46 oxford castle and 1/7 tidmarsh lane oxford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 29, 2005 Delivered On Aug 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h land and buildings k/a the oxford castle heritage project new road oxford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 29, 2005 Delivered On Aug 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property k/a land adjoining county hall new road oxford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 23, 2004 Delivered On Jan 30, 2004 | 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
| ||||
Transactions
| ||||
| Charge of agreement for lease | Created On Jan 23, 2004 Delivered On Jan 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assigns the agreement dated 17 may 2000 as varied by supplemental agreements dated 16 may 2002, 17 july 2002, 27 september 2002, 5 february 2003, 27 june 2003, 25 september 2003 and 9 january 2004, leases of the property and all the company's interest in the property, all the company's interest in all contracts present and future for the sale or lease of the property, the plant, machinery and fixtures and fittings, the furniture furnishings equipment tools and other chattels, the proceeds of any insurance.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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