OXFORD CASTLE LIMITED

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

    Company NameOXFORD CASTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03312523
    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 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 AddressNo

    What were the previous names of OXFORD CASTLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKSTER LIMITEDFeb 04, 1997Feb 04, 1997

    What are the latest accounts for OXFORD CASTLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for OXFORD CASTLE 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

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Termination of appointment of Sally Clare as a secretary on Apr 23, 2020

    1 pagesTM02

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Feb 04, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Feb 04, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a small company made up to Sep 30, 2015

    6 pagesAA

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

    5 pagesMR05

    Annual return made up to Feb 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1
    SH01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a small company made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Feb 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Sep 30, 2013

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of OXFORD CASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSBORNE, Trevor
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    United Kingdom
    Director
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    United Kingdom
    EnglandBritish35561510006
    RYAN, Andrew James Gerard
    103 St Andrews Road
    RG9 1PN Henley On Thames
    Oxfordshire
    Director
    103 St Andrews Road
    RG9 1PN Henley On Thames
    Oxfordshire
    United KingdomBritish69341670002
    ABRAM, Patricia
    6 Greville Close
    TW1 3HR Twickenham
    Secretary
    6 Greville Close
    TW1 3HR Twickenham
    British81510070001
    CLARE, Sally
    Oast Cottage
    Ashford Road Bethersden
    TN26 3BB Ashford
    Kent
    Secretary
    Oast Cottage
    Ashford Road Bethersden
    TN26 3BB Ashford
    Kent
    British35754740001
    DAVIES, Gareth James
    11 Fawcett Street
    SW10 9HN London
    Secretary
    11 Fawcett Street
    SW10 9HN London
    British141368540001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SUMMERS, Jacqueline
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    Secretary
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    British2642290001
    HERTS SECRETARIAT LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Secretary
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    34727510001
    CARTER, Robert
    Elm Lodge The Green
    Biddestone
    SN14 7DG Chippenham
    Wiltshire
    Director
    Elm Lodge The Green
    Biddestone
    SN14 7DG Chippenham
    Wiltshire
    British55852690001
    INGRAM, Peter David
    Wheelwrights
    Poland Lan
    RG29 1JJ Odiham
    Hampshire
    Director
    Wheelwrights
    Poland Lan
    RG29 1JJ Odiham
    Hampshire
    British83155250001
    WALKER, Jonathan
    3 The Cottages
    Biddlesden
    NN13 5TR Brackley
    Director
    3 The Cottages
    Biddlesden
    NN13 5TR Brackley
    British92756630001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    HERTS NOMINEES LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Director
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    28550960001

    Who are the persons with significant control of OXFORD CASTLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Apr 06, 2016
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number1122639
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OXFORD CASTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 20, 2006Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 2005Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 2005Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 30, 2004Registration of a charge (395)
    • Mar 17, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Aug 18, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 30, 2004Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)

    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