THREE OAKS INVESTMENTS LIMITED

THREE OAKS INVESTMENTS LIMITED

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

    Company NameTHREE OAKS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03805229
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THREE OAKS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENTCOL LIMITEDJul 12, 1999Jul 12, 1999

    What are the latest accounts for THREE OAKS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 16, 2018

    What are the latest filings for THREE OAKS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

    Notification of Tdr Capital General Partner Iii Limited as a person with significant control on Jun 30, 2017

    1 pagesPSC02

    Notification of Optima Bidco (Jersey) Limited as a person with significant control on Jun 30, 2017

    1 pagesPSC02

    Notification of Zuber Vali Issa as a person with significant control on Jun 30, 2017

    2 pagesPSC01

    Notification of Mohsin Issa as a person with significant control on Jun 30, 2017

    2 pagesPSC01

    Cessation of Euro Garages Limited as a person with significant control on Jun 30, 2017

    1 pagesPSC07

    Liquidators' statement of receipts and payments to Feb 15, 2019

    9 pagesLIQ03

    Total exemption full accounts made up to Feb 16, 2018

    9 pagesAA

    Previous accounting period shortened from Sep 30, 2018 to Feb 16, 2018

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2017

    11 pagesAA

    Confirmation statement made on Jul 09, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 16, 2018

    LRESSP

    Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on Jul 12, 2017 with updates

    4 pagesCS01

    Change of details for Intervias Finco Limited as a person with significant control on Jun 30, 2017

    2 pagesPSC05

    Cessation of The Orchard Group Limited as a person with significant control on Jun 22, 2017

    1 pagesPSC07

    Change of details for The Orchard Group Limited as a person with significant control on Jun 22, 2017

    2 pagesPSC05

    Termination of appointment of Helen Pettit as a secretary on Jun 22, 2017

    1 pagesTM02

    Termination of appointment of Robert Arthur Pettit as a director on Jun 22, 2017

    1 pagesTM01

    Who are the officers of THREE OAKS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISSA, Mohsin
    Haslingden Road
    BB1 2EE Blackburn
    Euro House
    England
    Director
    Haslingden Road
    BB1 2EE Blackburn
    Euro House
    England
    EnglandBritish204756380001
    ISSA, Zuber Vali
    Haslingden Road
    BB1 2EE Blackburn
    Euro House
    England
    Director
    Haslingden Road
    BB1 2EE Blackburn
    Euro House
    England
    United KingdomBritish204756370001
    KEETLEY, Julia Ann
    15 Wingbourne Walk
    NG6 8DT Nottingham
    Nottinghamshire
    Secretary
    15 Wingbourne Walk
    NG6 8DT Nottingham
    Nottinghamshire
    British66159680001
    MORGAN, Susan Elizabeth
    22 The Gowans
    Sutton On The Forest
    YO61 1DJ York
    Yorkshire
    Secretary
    22 The Gowans
    Sutton On The Forest
    YO61 1DJ York
    Yorkshire
    British60797960001
    PETTIT, Helen
    Stow Hill
    NP20 4GA Newport
    Stow Hill Service Station
    Gwent
    United Kingdom
    Secretary
    Stow Hill
    NP20 4GA Newport
    Stow Hill Service Station
    Gwent
    United Kingdom
    British86103380001
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    FRANKLIN, Helen Elizabeth
    3 Pembrey Close
    Trowell Park
    NG9 3RW Nottingham
    Nottinghamshire
    Director
    3 Pembrey Close
    Trowell Park
    NG9 3RW Nottingham
    Nottinghamshire
    British37955570001
    PETTIT, Helen Elizabeth
    Stow Hill
    NP20 4GA Newport
    Stow Hill Service Station
    Gwent
    United Kingdom
    Director
    Stow Hill
    NP20 4GA Newport
    Stow Hill Service Station
    Gwent
    United Kingdom
    EnglandBritish196118460001
    PETTIT, Robert Arthur
    Stow Hill
    NP20 4GA Newport
    Stow Hill Service Station
    Gwent
    United Kingdom
    Director
    Stow Hill
    NP20 4GA Newport
    Stow Hill Service Station
    Gwent
    United Kingdom
    United KingdomBritish66194730003
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001

    Who are the persons with significant control of THREE OAKS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optima Bidco (Jersey) Limited
    Esplanade
    St Helier
    JE1 0BD Jersey
    47
    Jersey
    Jun 30, 2017
    Esplanade
    St Helier
    JE1 0BD Jersey
    47
    Jersey
    No
    Legal FormLimited
    Legal AuthorityCompanies (Jersey) Law
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mohsin Issa
    Haslingden Road
    BB1 2EE Blackburn
    Euro House
    England
    Jun 30, 2017
    Haslingden Road
    BB1 2EE Blackburn
    Euro House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Zuber Vali Issa
    Haslingden Road
    BB1 2EE Blackburn
    Euro House
    England
    Jun 30, 2017
    Haslingden Road
    BB1 2EE Blackburn
    Euro House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Tdr Capital General Partner Iii Limited
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Jun 30, 2017
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormLimited
    Legal AuthorityScottish
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Orchard Group Limited
    The Beehive Trading Park
    Haslingden Road
    BB1 2EE Blackburn
    Euro House
    England
    Jun 22, 2017
    The Beehive Trading Park
    Haslingden Road
    BB1 2EE Blackburn
    Euro House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number03842919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Euro Garages Limited
    Haslingden Road
    BB1 2EE Blackburn
    Euro House
    England
    Apr 06, 2016
    Haslingden Road
    BB1 2EE Blackburn
    Euro House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number04246195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Helen Elizabeth Pettit
    Stow Hill
    NP20 4GA Newport
    Stow Hill Service Station
    Gwent
    Wales
    Apr 06, 2016
    Stow Hill
    NP20 4GA Newport
    Stow Hill Service Station
    Gwent
    Wales
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert Arthur Pettit
    Stow Hill
    NP20 4GA Newport
    Stow Hill Service Station
    Gwent
    Wales
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does THREE OAKS INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 2003Registration of a charge (395)
    • Jun 20, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2002Registration of a charge (395)
    • Jun 20, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 19, 2000Registration of a charge (395)
    • Jan 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 28, 2000Registration of a charge (395)
    • Jan 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Jan 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Bp Oil Uklimited
    • Mobil Oil Company Limited
    Transactions
    • Apr 07, 2000Registration of a charge (395)
    • Jun 20, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    • Jan 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Texaco Limited
    Transactions
    • Nov 19, 1999Registration of a charge (395)
    • Jan 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Bp Oil UK Limited (As Agent for the Partnership Constituted Between Itselfand Mobil Oil Company Limited)
    Transactions
    • Nov 13, 1999Registration of a charge (395)
    • Jan 29, 2003Statement of satisfaction of a charge in full or part (403a)

    Does THREE OAKS INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 16, 2018Commencement of winding up
    Apr 15, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alun Evans
    Bevan And Buckland
    45 High Street
    SA61 2BP Haverfordwest
    Pembrokeshire
    practitioner
    Bevan And Buckland
    45 High Street
    SA61 2BP Haverfordwest
    Pembrokeshire

    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