OLDBURY ONE LIMITED
Overview
Company Name | OLDBURY ONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04287798 |
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 OLDBURY ONE LIMITED?
- Development of building projects (41100) / Construction
Where is OLDBURY ONE LIMITED located?
Registered Office Address | 52 Grosvenor Gardens SW1W 0AU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OLDBURY ONE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for OLDBURY ONE 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 | ||||||||||
Termination of appointment of Richard Peter Jones as a director on Sep 17, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Charles Appleyard as a director on Sep 17, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Charles Appleyard as a director on Sep 17, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 14, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr David Leonard Grose as a director on Apr 18, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Corin Leonard Thoday as a director on Apr 18, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Andrew Wetherly as a secretary on Mar 28, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Falguni Rameshchandra Desai as a secretary on Mar 28, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Appointment of Will Gowanloch Westbrook as a director on Jul 10, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Krysto Archibald Milan Nikolic as a director on Jul 10, 2012 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 14, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Robson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Black as a director | 1 pages | TM01 | ||||||||||
Appointment of Corin Leonard Thoday as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on Feb 25, 2010 | 2 pages | AD01 | ||||||||||
Who are the officers of OLDBURY ONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WETHERLY, Stuart Andrew | Secretary | Grosvenor Gardens SW1W 0AU London 52 | 177469740001 | |||||||
FORD, Kenneth Charles | Director | 43 Hans Place SW1X 0JZ London | England | British | Director | 52710005 | ||||
GROSE, David Leonard | Director | 1 Portsoken Street E1 8HZ London Hermes Real Estate Investment Management Limited United Kingdom | United Kingdom | British | Director - Corporate Finance | 120479020002 | ||||
HAMILL, Luke | Director | Crystal Palace Road East Dulwich SE22 9JQ London 227 | United Kingdom | British | Accountant | 114139360002 | ||||
STAVELEY, Charles Andrew Rover | Director | Riverdale Gardens TW1 2BZ Twickenham 17 United Kingdom | England | British | Chartered Accountant | 133771640001 | ||||
WESTBROOK, Will Gowanloch | Director | St. Marys Grove W4 3LL London 3 Uk | Uk | British | Fund Manager | 170744070001 | ||||
DESAI, Falguni Rameshchandra | Secretary | Apartment 108 20 Palace Street SW1E 5BA London | British | 77755390004 | ||||||
OLSWANG COSEC LIMITED | Nominee Secretary | Third Floor 90 Long Acre WC2E 9TT London | 900022270001 | |||||||
APPLEYARD, Andrew Charles | Director | 55 Eton Rise Eton College Road NW5 2DQ London | United Kingdom | British | Fund Manager | 124838360001 | ||||
BARBER, Martin | Director | 8 Highfields Grove N6 6HN London | British | Company Director | 35534320006 | |||||
BLACK, Russell Norman | Director | Meadow Way Boxmoor HP3 0AT Hemel Hempstead 9 Hertfordshire United Kingdom | United Kingdom | British | Investment Manager | 97983900003 | ||||
BOYLAND, Roger Michael | Director | Flat 5 Wellesley House Lower Sloane Street SW1W 8AL London | British | Chartered Accountant | 33984480006 | |||||
CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | Company Director | 101932350001 | ||||
CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | Director/Chartered Accountant | 34029880004 | |||||
FORD, Kenneth Charles | Director | 43 Hans Place SW1X 0JZ London | England | British | Director & Chartered Surveyor | 52710005 | ||||
JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | Chartered Surveyor | 76584200002 | ||||
JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | Chartered Surveyor | 76584200002 | ||||
LAXTON, Christopher James Wentworth, Mr | Director | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | United Kingdom | British | Insurance Company Official | 62939740001 | ||||
LEWIS PRATT, Andrew | Director | 61 Blandford Street W1U 7HR London | British | Chartered Surveyor | 60050050008 | |||||
MANSLEY, Nicholas John Fermor | Director | 4 Willis Road CB1 2AQ Cambridge | England | British | Economist | 73817060002 | ||||
NELL, Philip John Payton | Director | Bury Lodge Bury Lane Elmdon CB11 4NQ Saffron Walden Essex | England | British | Fund Manager | 105566370001 | ||||
NIKOLIC, Krysto Archibald Milan | Director | 47-51 Gillingham Street SW1V 1HS London Flat 2 Sovereign Court | Uk | British | Fund Manager | 138589710001 | ||||
PULLEN, Xavier | Director | 65 Studdridge Street SW6 3SL London | England | British | Company Director | 78912170008 | ||||
ROBSON, Jonathan | Director | 151 Gladstone Road Wimbledon SW19 1QS London | United Kingdom | British | Chartered Surveyor | 109313040002 | ||||
SUNNUCKS, William D'Urban | Director | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | England | British | Chart Accountant | 32866350001 | ||||
THODAY, Corin Leonard | Director | Norwich Road NR21 8AU Fakenham 21 Norfolk United Kingdom | United Kingdom | British | Fund Manager | 138095630001 | ||||
WOMACK, Ian Bryan | Director | 6 Southwood Lawn Road Highgate N6 5SF London | England | British | Chartered Surveyor | 33902000006 | ||||
OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022260001 | |||||||
OLSWANG DIRECTORS 2 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022250001 |
Does OLDBURY ONE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Oct 08, 2008 Delivered On Oct 20, 2008 | Outstanding | Amount secured All monies due or to become due from the company and otl to the finance parties of any kind on any account whatsoever | |
Short particulars Land lying to the north east of dudley road oldbury warley t/no. WM565182, land buildings on the north east side of west bromwich street oldbury warley WR21577, land on the south west side of west bromwich street oldbury warley t/no. WM563904 for details of further properties charged please refer to form 395 by way of fixed charge the additional properties, all the plant, machinery and fixtures and fittings of the mortgagor, all furniture, furnishings, equipment, tools and other chattels see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 14, 2007 Delivered On Aug 20, 2007 | Outstanding | Amount secured All monies due or to become due to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land to the south of fountain lane and to the east of west bromwich street oldbury t/n WM221353 (as to part). 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 Jan 03, 2002 Delivered On Jan 21, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties on any account whatsoever | |
Short particulars F/H land and buildings on the north east side of dudley road, oldbury and units 1-6 broadwell industrial park, bromford road, oldbury t/nos. WM459116, WM675394 and WM256661. By way of fixed charge the plant machinery, fixtures, fittings, furniture and equipment at the property. The goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or charged assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 03, 2002 Delivered On Jan 21, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties 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
|
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