CP (OASIS PROPERTY) LIMITED
Overview
| Company Name | CP (OASIS PROPERTY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04379582 |
| 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 CP (OASIS PROPERTY) LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is CP (OASIS PROPERTY) LIMITED located?
| Registered Office Address | One Edison Rise, New Ollerton Newark NG22 9DP Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CP (OASIS PROPERTY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2257 LIMITED | Feb 22, 2002 | Feb 22, 2002 |
What are the latest accounts for CP (OASIS PROPERTY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 20, 2017 |
What are the latest filings for CP (OASIS PROPERTY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Zachary Bryan Vaughan as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin O'donnell Mccrain as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Natalie Johanna Adomait as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Paul Inglett as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Colin Grant Mckinlay on Jul 03, 2017 | 3 pages | CH01 | ||||||||||
Appointment of Mr Colin Grant Mckinlay as a director on Jul 03, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 20, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Mr Zachary Bryan Vaughan on Apr 28, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Natalie Johanna Adomait as a director on Nov 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vikram Aneja as a director on Nov 25, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 21, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 18 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CP (OASIS PROPERTY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SINGH-DEHAL, Rajbinder | Secretary | Knighton Rise LE2 2RE Oadby 6 Leicestershire United Kingdom | Other | 138962680001 | ||||||
| DALBY, Martin Peter | Director | The Old Granary, Went Farm Main Street, Womersley DN6 9BQ Doncaster South Yorkshire | United Kingdom | British | 83381250004 | |||||
| MCKINLAY, Colin Grant | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | British | 156396250002 | |||||
| BRADSHAW, Andrew Philip | Secretary | The Chapel House Haseley Road OX44 7PP Little Milton Oxfordshire | British | 114356940001 | ||||||
| CUMMINS, Diarmuid | Secretary | Westfieldbury Westland Green SG11 2AL Little Hadham Hertfordshire | British | 78791890003 | ||||||
| FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | 50060390001 | ||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||
| PARKER, Timothy Hugh | Secretary | Kirton Road Egmanton NG2 0HF Newark Twitchell Barn Nottinghamshire | British | 138694570001 | ||||||
| STOLL, Peter Huston | Secretary | Flat 5 20 Earls Court Square SW5 9DN London | United States | 107030970001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ADOMAIT, Natalie Johanna | Director | 99 Bishopsgate EC2M 3XD London Level 2 United Kingdom | United Kingdom | Canadian | 221376510001 | |||||
| ANEJA, Vikram | Director | New Ollerton NG22 9DP Newark One Edison Rise Notts United Kingdom | England | Canadian | 205778000001 | |||||
| BARATTA, Joseph Patrick | Director | One Edison Rise New Ollerton NG22 9DP Newark Nottinghamshire | Other | 94259330004 | ||||||
| BARATTA, Joseph Patrick | Director | One Edison Rise New Ollerton NG22 9DP Newark Nottinghamshire | Other | 94259330004 | ||||||
| BURYCH, Andrew | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | Canadian | 199966440001 | |||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||
| CUMMINS, Diarmuid | Director | Westfieldbury Westland Green SG11 2AL Little Hadham Hertfordshire | England | British | 78791890003 | |||||
| EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | 76313640003 | |||||
| FRANCE, Malcolm Ronald | Director | 34 Tybenham Road SW19 3LA London | United Kingdom | British | 50060390001 | |||||
| HAWKES, Edward Jonathan Cameron | Director | 143 Taybridge Street SW11 5PY London | United Kingdom | British | 93239900002 | |||||
| INGLETT, Paul | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | British | 81617110003 | |||||
| JONAS, Marc Nicholas | Director | Flat 2 89 Holland Park W11 3RZ London | England | British | 55841850004 | |||||
| MAWJI-KARIM, Farhad | Director | Pembridge Square W2 4EW London 3 England England | United Kingdom | British | 166000930001 | |||||
| MCCRAIN, Kevin O'Donnell | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | American | 195429180002 | |||||
| MCINTOSH, William Alan | Director | 7 Earls Terrace Kensington W8 6LP London | British | 46361590002 | ||||||
| MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | 98781970001 | ||||||
| PARK, Alan | Director | 48 Langford Gardens Manthorpe Road NG31 8DW Grantham Lincolnshire | England | British | 117751510001 | |||||
| PIKE, Chad Rustan | Director | 25 Burnsall Street SW3 3SR London | United Kingdom | British | 87606860002 | |||||
| PIKE, Chad Rustan | Director | 25 Burnsall Street SW3 3SR London | United Kingdom | British | 87606860002 | |||||
| PURSLOW, Christian Mark Cecil | Director | The Grove Warren Park Coombe Hill KT2 7HX Kingston Upon Thames | United Kingdom | British | 83244210001 | |||||
| RUSTON, Christopher | Director | Fairfax Close Garstang PR3 1RU Preston 4 Lancashire | British | 117751550001 | ||||||
| SKAAR, Steven Jerry | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | England | British | 195429190001 | |||||
| SPENCER CHURCHILL, Edward Albert Charles, Lord | Director | 1 Shepherds Place Upper Brook Street W1K 6ED London | England | British | 54889660001 | |||||
| STOLL, Peter Huston | Director | Flat 5 20 Earls Court Square SW5 9DN London | United States | 107030970001 | ||||||
| VALERI, Andrea | Director | 57 Cumberland Mansions Seymour Place W1H 5TF London | England | Italian | 111379810001 |
Who are the persons with significant control of CP (OASIS PROPERTY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sun Cp Newmidco Limited | Apr 06, 2016 | One Edison Rise New Ollerton NG22 9DP Newark United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CP (OASIS PROPERTY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Borrower deed of charge | Created On Feb 28, 2012 Delivered On Mar 20, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to any borrower secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of property charged please see form MG01 fixed and floating charge over all property and assets present and future, including shares, insurances, goodwill, book debts, uncalled capital, buildings, fixtures see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Securitisation floating charge debenture | Created On Jun 19, 2007 Delivered On Jul 04, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge all present and future assets property and undertaking (save for any assets situate in jersey). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intercreditor deed | Created On Jun 19, 2007 Delivered On Jul 05, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars If an obligor makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the secured debt or unsecured debt or any secured creditor or un secured creditor receives all or any amount in cash or in kind of the secured debt or unsecured debt as applicable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intercreditor deed | Created On Dec 14, 2006 Delivered On Dec 28, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company has undertaken to the instructing agent that if an obligor makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any party of the unsecured debt; or the company receives all or any amount in cash or in kind of the unsecured debt, subject to the intercreditor deed by way of payment repayment prepayment setoff netting or in any other manner or on account of the enforcement of any security document or payment under any guarantee for any of the secured debt, in each case the company shall hold the same on trust for the instructing agent and promptly pay the same and promptly pay an amount equal to that amount so discharged,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 14, 2006 Delivered On Dec 22, 2006 | Satisfied | Amount secured All monies due or to become due of each obligor to the finance parties (or any of them) 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 14, 2006 Delivered On Dec 22, 2006 | Satisfied | Amount secured All monies due or to become due from an obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h property k/a land at whinfell forest, brougham t/no CU116564 the l/h property k/a whinfell farm, brougham, t/no CU116467 and the l/h property k/a 1 and 2 sawmill cottages t/no CU129403 and any buildings, fixtures, fittings, fixed plant or machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 15, 2006 Delivered On May 23, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any beneficiary 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 20, 2005 Delivered On Jun 24, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any beneficiary 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 05, 2002 Delivered On Nov 15, 2002 | Satisfied | Amount secured All monies due or to become due from the company to each beneficiary 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CP (OASIS PROPERTY) 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