THREE OAKS INVESTMENTS LIMITED
Overview
| Company Name | THREE OAKS INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03805229 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THREE OAKS INVESTMENTS LIMITED?
- Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THREE OAKS INVESTMENTS LIMITED located?
| Registered Office Address | Euro House Haslingden Road BB1 2EE Blackburn England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THREE OAKS INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENTCOL LIMITED | Jul 12, 1999 | Jul 12, 1999 |
What are the latest accounts for THREE OAKS INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 16, 2018 |
What are the latest filings for THREE OAKS INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Tdr Capital General Partner Iii Limited as a person with significant control on Jun 30, 2017 | 1 pages | PSC02 | ||||||||||
Notification of Optima Bidco (Jersey) Limited as a person with significant control on Jun 30, 2017 | 1 pages | PSC02 | ||||||||||
Notification of Zuber Vali Issa as a person with significant control on Jun 30, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Mohsin Issa as a person with significant control on Jun 30, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Euro Garages Limited as a person with significant control on Jun 30, 2017 | 1 pages | PSC07 | ||||||||||
Liquidators' statement of receipts and payments to Feb 15, 2019 | 9 pages | LIQ03 | ||||||||||
Total exemption full accounts made up to Feb 16, 2018 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2018 to Feb 16, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 45 High Street Haverfordwest Pembroke SA61 2BP to Euro House Haslingden Road Blackburn BB1 2EE on Jul 09, 2018 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England to 45 High Street Haverfordwest Pembroke SA61 2BP on Mar 08, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Intervias Finco Limited as a person with significant control on Jun 30, 2017 | 2 pages | PSC05 | ||||||||||
Cessation of The Orchard Group Limited as a person with significant control on Jun 22, 2017 | 1 pages | PSC07 | ||||||||||
Change of details for The Orchard Group Limited as a person with significant control on Jun 22, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Helen Pettit as a secretary on Jun 22, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Arthur Pettit as a director on Jun 22, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of THREE OAKS INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ISSA, Mohsin | Director | Haslingden Road BB1 2EE Blackburn Euro House England | England | British | 204756380001 | |||||
| ISSA, Zuber Vali | Director | Haslingden Road BB1 2EE Blackburn Euro House England | United Kingdom | British | 204756370001 | |||||
| KEETLEY, Julia Ann | Secretary | 15 Wingbourne Walk NG6 8DT Nottingham Nottinghamshire | British | 66159680001 | ||||||
| MORGAN, Susan Elizabeth | Secretary | 22 The Gowans Sutton On The Forest YO61 1DJ York Yorkshire | British | 60797960001 | ||||||
| PETTIT, Helen | Secretary | Stow Hill NP20 4GA Newport Stow Hill Service Station Gwent United Kingdom | British | 86103380001 | ||||||
| SCOTT, Stephen John | Nominee Secretary | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002270001 | ||||||
| FRANKLIN, Helen Elizabeth | Director | 3 Pembrey Close Trowell Park NG9 3RW Nottingham Nottinghamshire | British | 37955570001 | ||||||
| PETTIT, Helen Elizabeth | Director | Stow Hill NP20 4GA Newport Stow Hill Service Station Gwent United Kingdom | England | British | 196118460001 | |||||
| PETTIT, Robert Arthur | Director | Stow Hill NP20 4GA Newport Stow Hill Service Station Gwent United Kingdom | United Kingdom | British | 66194730003 | |||||
| SCOTT, Jacqueline | Nominee Director | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002260001 |
Who are the persons with significant control of THREE OAKS INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Optima Bidco (Jersey) Limited | Jun 30, 2017 | Esplanade St Helier JE1 0BD Jersey 47 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mohsin Issa | Jun 30, 2017 | Haslingden Road BB1 2EE Blackburn Euro House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Zuber Vali Issa | Jun 30, 2017 | Haslingden Road BB1 2EE Blackburn Euro House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Tdr Capital General Partner Iii Limited | Jun 30, 2017 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Orchard Group Limited | Jun 22, 2017 | The Beehive Trading Park Haslingden Road BB1 2EE Blackburn Euro House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Euro Garages Limited | Apr 06, 2016 | Haslingden Road BB1 2EE Blackburn Euro House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Helen Elizabeth Pettit | Apr 06, 2016 | Stow Hill NP20 4GA Newport Stow Hill Service Station Gwent Wales | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Arthur Pettit | Apr 06, 2016 | Stow Hill NP20 4GA Newport Stow Hill Service Station Gwent Wales | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does THREE OAKS INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 19, 2002 Delivered On Jan 07, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property known as waterton filling station by-pass road bridgend. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 02, 2002 Delivered On Dec 21, 2002 | 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
| ||||
| Mortgage | Created On Dec 12, 2000 Delivered On Dec 19, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Waterton filling station by pass road bridgend t/n WA942749. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Nov 20, 2000 Delivered On Nov 28, 2000 | 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
| ||||
| Legal charge | Created On Nov 02, 2000 Delivered On Nov 07, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the charge or otherwise | |
Short particulars The freehold property known as waterton filling station by-pass road bridgend title number WA942749. 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 Mar 31, 2000 Delivered On Apr 07, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under any agreements and in connection with any loan | |
Short particulars Premises at chequered flag filling station newport road trethomas newport gwent all fixtures and fittings all rental income the proceeds of sale the goodwill of the business and the benefit of all contracts and debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 13, 1999 Delivered On Dec 24, 1999 | 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
| ||||
| Legal charge | Created On Nov 08, 1999 Delivered On Nov 19, 1999 | Satisfied | Amount secured All monies and all other obligations and liabilities now or hereafter due owing or incurred by the company to barclays bank PLC (the "lender") under the offer letter (as defined) or otherwise | |
Short particulars The property comprising waterton filling station bridgend bypass bridgend CF31 3LT, first fixed charge the proceeds of any payment of claims awards or judgements, assigns the goodwill of the business and the benefit of all petroleum and other licences floating charge all wet and dry stock. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Nov 05, 1999 Delivered On Nov 13, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a supply agreement dated 5TH november 1999 | |
Short particulars Deposit account with leeds & holbeck building society in a deposit account in the sum of £60,000. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does THREE OAKS INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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