OAKLAND ELEVATORS LIMITED
Overview
| Company Name | OAKLAND ELEVATORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03361083 |
| 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 OAKLAND ELEVATORS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OAKLAND ELEVATORS LIMITED located?
| Registered Office Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road W4 5YF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OAKLAND ELEVATORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OAKLAND EXCELSIOR LIMITED | Jul 02, 2008 | Jul 02, 2008 |
| SOUTHERN ELEVATORS LIMITED | Apr 28, 1997 | Apr 28, 1997 |
What are the latest accounts for OAKLAND ELEVATORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2014 |
What is the status of the latest annual return for OAKLAND ELEVATORS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OAKLAND ELEVATORS 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 | 3 pages | DS01 | ||||||||||||||
Statement of company's objects | 3 pages | CC04 | ||||||||||||||
Termination of appointment of Bjoern Molzahn as a director on Oct 10, 2014 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 19, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Lindsay Eric Harvey as a director on Oct 10, 2014 | 2 pages | TM01 | ||||||||||||||
Appointment of Christian Bruno Jean Idzak as a director on Oct 10, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Rajinder Singh Kullar as a director on Oct 10, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Evan Francis Smith as a director on Oct 10, 2014 | 3 pages | AP01 | ||||||||||||||
Accounts made up to Jan 31, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr Bjoern Molzahn as a director on Nov 30, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Terence George Laurence as a director on Nov 30, 2013 | 1 pages | TM01 | ||||||||||||||
Accounts made up to Jan 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr James Terence George Laurence on May 20, 2013 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on Oct 19, 2012 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Carolyn Pate as a secretary on Oct 18, 2012 | 1 pages | TM02 | ||||||||||||||
Accounts made up to Jan 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Apr 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on May 11, 2012 | 1 pages | AD01 | ||||||||||||||
Who are the officers of OAKLAND ELEVATORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRK, Caroline Emma Clarke | Secretary | Building 5 Ground Floor 566 Chiswick High Road W4 5YF London Chiswick Park United Kingdom | 173129950001 | |||||||
| IDZAK, Christian Bruno Jean | Director | Mathisen Way Colnbrook SL3 0HB Slough Kidde Graviner Building Berkshire | United Kingdom | French | 192434610001 | |||||
| KULLAR, Rajinder Singh | Director | Mathisen Way Colnbrook SL3 0HB Slough Kidde Graviner Building Berkshire | Untied Kingdom | British | 74999290008 | |||||
| SMITH, Evan Francis | Director | Mathisen Way Colnbrook SL3 0HB Slough Kidde Graviner Building Berkshire | England | American,Irish | 73647690004 | |||||
| ABEL, Richard Charles | Secretary | 67 Durham Road Wigmore ME8 0JN Gillingham Kent | British | 21534790002 | ||||||
| PATE, Carolyn | Secretary | Building 5 Ground Floor 566 Chiswick High Road W4 5YF London Chiswick Park United Kingdom | 159978380001 | |||||||
| ROOTS, Simon David | Secretary | Three Chimneys 16 Mickleburgh Avenue CT6 6HA Herne Bay Kent | British | 70634540001 | ||||||
| SMART, Gregory Paul | Secretary | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | British | 6055260004 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ABEL, Richard Charles | Director | 67 Durham Road Wigmore ME8 0JN Gillingham Kent | British | 21534790002 | ||||||
| BAKER, John | Director | Hillside Whitehough Chinley SK12 6BX Stockport Cheshire | British | 46406860001 | ||||||
| HARVEY, Lindsay Eric | Director | Cranbrook Road W4 2LH Chiswick 48 London United Kingdom | England | British | 130828160004 | |||||
| LAURENCE, James Terence George | Director | Croft Road Cosby LE9 1SE Leicester 74 Leicestershire | United Kingdom | British | 122206950001 | |||||
| MICHAUD DANIEL, Didier | Director | 32 Hamilton Road W5 2EH London | French | 78888250006 | ||||||
| MOLZAHN, Bjoern | Director | Building 5 Ground Floor 566 Chiswick High Road W4 5YF London Chiswick Park United Kingdom | United Kingdom | German | 183644190001 | |||||
| MUNDAY, John | Director | 10 Lancaster Way ME19 4LB West Malling Kent | British | 13017810002 | ||||||
| SMART, Gregory Paul | Director | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | United Kingdom | British | 6055260004 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does OAKLAND ELEVATORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jun 16, 1997 Delivered On Jun 23, 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
| ||||
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