OAKLAND ELEVATORS LIMITED

OAKLAND ELEVATORS LIMITED

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

    Company NameOAKLAND ELEVATORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03361083
    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 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 AddressNo

    What were the previous names of OAKLAND ELEVATORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKLAND EXCELSIOR LIMITEDJul 02, 2008Jul 02, 2008
    SOUTHERN ELEVATORS LIMITEDApr 28, 1997Apr 28, 1997

    What are the latest accounts for OAKLAND ELEVATORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for OAKLAND ELEVATORS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OAKLAND ELEVATORS 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

    Statement of company's objects

    3 pagesCC04

    Termination of appointment of Bjoern Molzahn as a director on Oct 10, 2014

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 19, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Lindsay Eric Harvey as a director on Oct 10, 2014

    2 pagesTM01

    Appointment of Christian Bruno Jean Idzak as a director on Oct 10, 2014

    3 pagesAP01

    Appointment of Rajinder Singh Kullar as a director on Oct 10, 2014

    3 pagesAP01

    Appointment of Mr Evan Francis Smith as a director on Oct 10, 2014

    3 pagesAP01

    Accounts made up to Jan 31, 2014

    2 pagesAA

    Annual return made up to Apr 28, 2014 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Bjoern Molzahn as a director on Nov 30, 2013

    2 pagesAP01

    Termination of appointment of James Terence George Laurence as a director on Nov 30, 2013

    1 pagesTM01

    Accounts made up to Jan 31, 2013

    2 pagesAA

    Annual return made up to Apr 28, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr James Terence George Laurence on May 20, 2013

    2 pagesCH01

    Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on Oct 19, 2012

    1 pagesAP03

    Termination of appointment of Carolyn Pate as a secretary on Oct 18, 2012

    1 pagesTM02

    Accounts made up to Jan 31, 2012

    2 pagesAA

    Annual return made up to Apr 28, 2012 with full list of shareholders

    4 pagesAR01

    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 pagesAD01

    Who are the officers of OAKLAND ELEVATORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRK, Caroline Emma Clarke
    Building 5 Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    Secretary
    Building 5 Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    173129950001
    IDZAK, Christian Bruno Jean
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Kidde Graviner Building
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Kidde Graviner Building
    Berkshire
    United KingdomFrench192434610001
    KULLAR, Rajinder Singh
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Kidde Graviner Building
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Kidde Graviner Building
    Berkshire
    Untied KingdomBritish74999290008
    SMITH, Evan Francis
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Kidde Graviner Building
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Kidde Graviner Building
    Berkshire
    EnglandAmerican,Irish73647690004
    ABEL, Richard Charles
    67 Durham Road
    Wigmore
    ME8 0JN Gillingham
    Kent
    Secretary
    67 Durham Road
    Wigmore
    ME8 0JN Gillingham
    Kent
    British21534790002
    PATE, Carolyn
    Building 5 Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    Secretary
    Building 5 Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    159978380001
    ROOTS, Simon David
    Three Chimneys
    16 Mickleburgh Avenue
    CT6 6HA Herne Bay
    Kent
    Secretary
    Three Chimneys
    16 Mickleburgh Avenue
    CT6 6HA Herne Bay
    Kent
    British70634540001
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Secretary
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    British6055260004
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ABEL, Richard Charles
    67 Durham Road
    Wigmore
    ME8 0JN Gillingham
    Kent
    Director
    67 Durham Road
    Wigmore
    ME8 0JN Gillingham
    Kent
    British21534790002
    BAKER, John
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    Director
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    British46406860001
    HARVEY, Lindsay Eric
    Cranbrook Road
    W4 2LH Chiswick
    48
    London
    United Kingdom
    Director
    Cranbrook Road
    W4 2LH Chiswick
    48
    London
    United Kingdom
    EnglandBritish130828160004
    LAURENCE, James Terence George
    Croft Road
    Cosby
    LE9 1SE Leicester
    74
    Leicestershire
    Director
    Croft Road
    Cosby
    LE9 1SE Leicester
    74
    Leicestershire
    United KingdomBritish122206950001
    MICHAUD DANIEL, Didier
    32 Hamilton Road
    W5 2EH London
    Director
    32 Hamilton Road
    W5 2EH London
    French78888250006
    MOLZAHN, Bjoern
    Building 5 Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    Director
    Building 5 Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    United KingdomGerman183644190001
    MUNDAY, John
    10 Lancaster Way
    ME19 4LB West Malling
    Kent
    Director
    10 Lancaster Way
    ME19 4LB West Malling
    Kent
    British13017810002
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Director
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    United KingdomBritish6055260004
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does OAKLAND ELEVATORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 23, 1997Registration of a charge (395)
    • Apr 16, 2003Statement 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