OB COMMERCIAL RENTALS LIMITED

OB COMMERCIAL RENTALS LIMITED

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

    Company NameOB COMMERCIAL RENTALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07701045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OB COMMERCIAL RENTALS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is OB COMMERCIAL RENTALS LIMITED located?

    Registered Office Address
    Ryedale Exhibition & Leisure Village
    Malton Road
    YO18 8EA Pickering
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OB COMMERCIAL RENTALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JLB INVESTMENTS LIMITEDJul 12, 2011Jul 12, 2011

    What are the latest accounts for OB COMMERCIAL RENTALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for OB COMMERCIAL RENTALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Registered office address changed from Unit 3D Harpings Road Hull East Yorkshire HU5 4JF to Ryedale Exhibition & Leisure Village Malton Road Pickering North Yorkshire YO18 8EA on Dec 15, 2016

    1 pagesAD01

    Registration of charge 077010450009, created on Mar 24, 2016

    12 pagesMR01

    Registration of charge 077010450010, created on Mar 24, 2016

    9 pagesMR01

    Annual return made up to Mar 10, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2016

    Statement of capital on Mar 27, 2016

    • Capital: GBP 1
    SH01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Previous accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Certificate of change of name

    Company name changed jlb investments LIMITED\certificate issued on 07/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 03, 2015

    RES15

    Annual return made up to Mar 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Colin Hart as a director on Mar 01, 2015

    1 pagesTM01

    Appointment of Mr Jason Bruton as a secretary on Mar 01, 2015

    2 pagesAP03

    Termination of appointment of Nicholas Robert King as a secretary on Mar 01, 2015

    1 pagesTM02

    Registered office address changed from Unit D Harpings Road Hull HU5 4JF to Unit 3D Harpings Road Hull East Yorkshire HU5 4JF on Mar 21, 2015

    1 pagesAD01

    Amended total exemption small company accounts made up to Dec 31, 2013

    6 pagesAAMD

    Satisfaction of charge 4 in full

    4 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Mar 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of OB COMMERCIAL RENTALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUTON, Jason
    Malton Road
    YO18 8EA Pickering
    Ryedale Exhibition & Leisure Village
    North Yorkshire
    England
    Secretary
    Malton Road
    YO18 8EA Pickering
    Ryedale Exhibition & Leisure Village
    North Yorkshire
    England
    196076120001
    BRUTON, Jason Lee
    Malton Road
    YO18 8EA Pickering
    Ryedale Exhibition & Leisure Village
    North Yorkshire
    England
    Director
    Malton Road
    YO18 8EA Pickering
    Ryedale Exhibition & Leisure Village
    North Yorkshire
    England
    United KingdomBritishDirector161488630001
    KING, Nicholas Robert
    Annie Reed Court
    Annie Reed Road
    HU17 0LF Beverley
    Suite B
    East Yorkshire
    England
    Secretary
    Annie Reed Court
    Annie Reed Road
    HU17 0LF Beverley
    Suite B
    East Yorkshire
    England
    170814620001
    HART, Colin
    Harpings Road
    HU5 4JF Hull
    Unit 3d
    East Yorkshire
    England
    Director
    Harpings Road
    HU5 4JF Hull
    Unit 3d
    East Yorkshire
    England
    EnglandBritishAccountant170814590001

    Who are the persons with significant control of OB COMMERCIAL RENTALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jason Lee Bruton
    Malton Road
    YO18 8EA Pickering
    Ryedale Exhibition & Leisure Village
    North Yorkshire
    England
    Apr 06, 2016
    Malton Road
    YO18 8EA Pickering
    Ryedale Exhibition & Leisure Village
    North Yorkshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OB COMMERCIAL RENTALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 24, 2016
    Delivered On Mar 31, 2016
    Outstanding
    Brief description
    Unit 3D harpings road national avenue title number HS22172.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Mar 31, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 24, 2016
    Delivered On Mar 31, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Mar 31, 2016Registration of a charge (MR01)
    Legal charge
    Created On Mar 28, 2013
    Delivered On Apr 04, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company or FIT24 west yorkshire limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a unit 3D harpings road kingston upon hull t/no. HS22172 by way of fixed charge all rights in any insurance policies including the proceeds of any claims, any rent and the benefit of any guarantee and all contracts see image for full details.
    Persons Entitled
    • Reward Capital LLP
    Transactions
    • Apr 04, 2013Registration of a charge (MG01)
    Legal charge
    Created On Mar 28, 2013
    Delivered On Apr 04, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company or FIT24 west yorkshire limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 3A banner court priory park east hull t/no. HS360840 by way of fixed charge all rights in any insurance policies including the proceeds of any claims ,any rent and the benefit of any guarantee and all contracts see image for full details.
    Persons Entitled
    • Reward Capital LLP
    Transactions
    • Apr 04, 2013Registration of a charge (MG01)
    Debenture
    Created On Mar 28, 2013
    Delivered On Apr 04, 2013
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Reward Capital LLP
    Transactions
    • Apr 04, 2013Registration of a charge (MG01)
    Legal charge
    Created On Jan 14, 2013
    Delivered On Jan 16, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3D harpings road, kingston upon hull, t/no: HS22172 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Jan 16, 2013Registration of a charge (MG01)
    • Mar 14, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 14, 2013
    Delivered On Jan 16, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3A banner court kingston upon hull, t/no: HS360840 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Jan 16, 2013Registration of a charge (MG01)
    • Oct 03, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 14, 2013
    Delivered On Jan 16, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Jan 16, 2013Registration of a charge (MG01)
    • Mar 14, 2016Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Oct 30, 2012
    Delivered On Nov 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being units 1 & 2 st. Nicholas road beverley east yorkshire t/no.HS131277 & HS128748 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 08, 2012Registration of a charge (MG01)
    Debenture
    Created On Oct 01, 2012
    Delivered On Oct 03, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    • Dec 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    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