OES REALISATIONS 2010 LIMITED

OES REALISATIONS 2010 LIMITED

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

    Company NameOES REALISATIONS 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03878885
    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 OES REALISATIONS 2010 LIMITED?

    • (7450) /

    Where is OES REALISATIONS 2010 LIMITED located?

    Registered Office Address
    Bdo Llp
    55 Baker Street
    +W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of OES REALISATIONS 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXYGEN EXECUTIVE SEARCH LIMITEDMar 27, 2000Mar 27, 2000
    MADISON EXECUTIVE SEARCH LIMITEDNov 12, 1999Nov 12, 1999

    What are the latest accounts for OES REALISATIONS 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for OES REALISATIONS 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Liquidators' statement of receipts and payments to Dec 11, 2012

    14 pages4.68

    Liquidators' statement of receipts and payments to Sep 12, 2012

    14 pages4.68

    Administrator's progress report to Sep 02, 2011

    21 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    3 pages2.23B

    Administrator's progress report to Mar 11, 2011

    52 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 11, 2010

    27 pages2.24B

    Result of meeting of creditors

    3 pages2.23B

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs with form 2.14B

    16 pages2.16B

    Statement of administrator's proposal

    112 pages2.17B

    Certificate of change of name

    Company name changed oxygen executive search LIMITED\certificate issued on 23/03/10
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 22, 2010

    RES15

    Change of name notice

    3 pagesCONNOT

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from 1st Floor 33 Cornhill London EC3V 3nd on Mar 18, 2010

    2 pagesAD01

    Appointment of Mr Robert Edward Allin as a director

    2 pagesAP01

    Termination of appointment of Carl Thompson as a secretary

    1 pagesTM02

    Appointment of Mr Robert Allin as a secretary

    1 pagesAP03

    Appointment of Mr Robert Walker as a director

    2 pagesAP01

    Termination of appointment of Carl Thompson as a director

    1 pagesTM01

    Termination of appointment of Carl Thompson as a secretary

    1 pagesTM02

    legacy

    1 pages288b

    Who are the officers of OES REALISATIONS 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLIN, Robert
    205 - 207 High Street
    Cottenham
    CB24 8RX Cambridge
    The Old Bank
    Cambridgeshire
    United Kingdom
    Secretary
    205 - 207 High Street
    Cottenham
    CB24 8RX Cambridge
    The Old Bank
    Cambridgeshire
    United Kingdom
    147797430001
    ALLIN, Robert Edward
    55 Baker Street
    +W1U 7EU London
    Bdo Llp
    Director
    55 Baker Street
    +W1U 7EU London
    Bdo Llp
    EnglandBritish37710360002
    HELLER, Emily
    7 Marlborough Cresent
    W4 1HE London
    Director
    7 Marlborough Cresent
    W4 1HE London
    United KingdomBritish94039670002
    LLOYD, Ian Robert
    7 Marlborough Resent
    W4 1HE London
    Director
    7 Marlborough Resent
    W4 1HE London
    United KingdomBritish97097490002
    WALKER, Robert
    Pickwell Lane
    Bolney
    RH17 5RH Haywards Heath
    Raggetts
    West Sussex
    Director
    Pickwell Lane
    Bolney
    RH17 5RH Haywards Heath
    Raggetts
    West Sussex
    United KingdomBritish23182530007
    FAIRBANK, Valerie
    14 Hippodrome Mews
    W11 4NN London
    Secretary
    14 Hippodrome Mews
    W11 4NN London
    British28558330001
    ROSS-ROBERTS, Christopher Michael David
    Woods End
    Hill Farm Lane
    HP8 4NT Chalfont St Giles
    Buckinghamshire
    Secretary
    Woods End
    Hill Farm Lane
    HP8 4NT Chalfont St Giles
    Buckinghamshire
    British170918350001
    THOMPSON, Carl Anthony
    Oaklands Drive
    SL5 7NE Ascot
    1
    Berkshire
    Secretary
    Oaklands Drive
    SL5 7NE Ascot
    1
    Berkshire
    British103781470001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CAAN, James
    58 Hamilton Terrace
    Carlto Hill
    NW8 0JX London
    Director
    58 Hamilton Terrace
    Carlto Hill
    NW8 0JX London
    United KingdomBritish40761730004
    FAIRBANK, Valerie
    14 Hippodrome Mews
    W11 4NN London
    Director
    14 Hippodrome Mews
    W11 4NN London
    United KingdomBritish28558330001
    ROSS-ROBERTS, Christopher Michael David
    Woods End
    Hill Farm Lane
    HP8 4NT Chalfont St Giles
    Buckinghamshire
    Director
    Woods End
    Hill Farm Lane
    HP8 4NT Chalfont St Giles
    Buckinghamshire
    EnglandBritish170918350001
    THOMPSON, Carl Anthony
    Oaklands Drive
    SL5 7NE Ascot
    1
    Berkshire
    Director
    Oaklands Drive
    SL5 7NE Ascot
    1
    Berkshire
    EnglandBritish103781470001
    WRIGHT, Jonathan
    The Old Rectory
    Church Street
    CO10 9SA Lavenham
    Suffolk
    Director
    The Old Rectory
    Church Street
    CO10 9SA Lavenham
    Suffolk
    United KingdomBritish102719670001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does OES REALISATIONS 2010 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 19, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Debenture
    Created On May 12, 2005
    Delivered On May 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • May 21, 2005Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 30, 2001
    Delivered On Dec 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined)
    Short particulars
    (Including trade fixtures). 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 13, 2001Registration of a charge (395)
    • Feb 11, 2003Statement of satisfaction of a charge in full or part (403a)

    Does OES REALISATIONS 2010 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2011Administration ended
    Mar 12, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    2
    DateType
    Jul 08, 2013Dissolved on
    Sep 13, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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