OXFORD GB LTD

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

    Company NameOXFORD GB LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05675895
    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 OXFORD GB LTD?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is OXFORD GB LTD located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OXFORD GB LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for OXFORD GB LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    27 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report to Feb 10, 2017

    27 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 03, 2016

    26 pages2.24B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    65 pages2.17B

    Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to The Chancery 58 Spring Gardens Manchester M2 1EW on Mar 21, 2016

    2 pagesAD01

    Appointment of an administrator

    29 pages2.12B

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Grosvenor House 4-7 Station Road Sunbury on Thames Surrey TW16 6SB to Airport House Purley Way Croydon CR0 0XZ on May 11, 2015

    1 pagesAD01

    Annual return made up to Jan 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2015

    Statement of capital on Feb 14, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Jan 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2014

    Statement of capital on Feb 15, 2014

    • Capital: GBP 100
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Current accounting period extended from Jun 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Registration of charge 056758950002

    46 pagesMR01

    Registration of charge 056758950001

    36 pagesMR01

    Full accounts made up to Jun 30, 2012

    12 pagesAA

    Annual return made up to Jan 16, 2013 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jan 16, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of OXFORD GB LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYAN, Andrew Thomas William
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Secretary
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    British110649440002
    LETHABY, Michael Richard
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    United KingdomBritish49511390007
    SMOUT, Martin John
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    United KingdomBritish117017210001
    M & B SECRETARIES LIMITED
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Secretary
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    91006920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MILAN, Simon Benedict
    Grosvenor House
    4-7 Station Road
    TW16 6SB Sunbury On Thames
    Surrey
    Director
    Grosvenor House
    4-7 Station Road
    TW16 6SB Sunbury On Thames
    Surrey
    EnglandBritish55518000003
    STONE, Peter Charles
    34 Lower Way
    Great Brickhill
    MK17 9AG Milton Keynes
    Director
    34 Lower Way
    Great Brickhill
    MK17 9AG Milton Keynes
    United KingdomBritish61358170001
    WOOD, Simon Christopher
    Grosvenor House
    4-7 Station Road
    TW16 6SB Sunbury On Thames
    Surrey
    Director
    Grosvenor House
    4-7 Station Road
    TW16 6SB Sunbury On Thames
    Surrey
    EnglandBritish57792890002
    M & B NOMINEES LIMITED
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Director
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    86028110001

    Does OXFORD GB LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 08, 2013
    Delivered On Aug 15, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 15, 2013Registration of a charge (MR01)
    A registered charge
    Created On Aug 08, 2013
    Delivered On Aug 14, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2013Registration of a charge (MR01)

    Does OXFORD GB LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2016Administration started
    Jan 03, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Phillip Francis Duffy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester

    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