OSCAR FABER TPA LIMITED

OSCAR FABER TPA LIMITED

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

    Company NameOSCAR FABER TPA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC073900
    JurisdictionScotland
    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 OSCAR FABER TPA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OSCAR FABER TPA LIMITED located?

    Registered Office Address
    10 George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of OSCAR FABER TPA LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSPORTATION PLANNING ASSOCIATES LIMITEDFeb 19, 1981Feb 19, 1981

    What are the latest accounts for OSCAR FABER TPA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for OSCAR FABER TPA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OSCAR FABER TPA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on Mar 06, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 19, 2015

    LRESSP

    Accounts for a dormant company made up to May 31, 2014

    1 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Annual return made up to Dec 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 45,620
    SH01

    Appointment of Mr Ian James Adamson as a director on Apr 29, 2013

    2 pagesAP01

    Appointment of Mr Patrick Paul Flaherty as a director on Nov 21, 2014

    2 pagesAP01

    Termination of appointment of David James Smith as a director on Nov 21, 2014

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2013

    1 pagesAA

    Annual return made up to Dec 06, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 45,620
    SH01

    Termination of appointment of Howard Blessington as a director

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2012

    1 pagesAA

    Annual return made up to Dec 06, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2011

    1 pagesAA

    Annual return made up to Dec 06, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Vincent as a director

    1 pagesTM01

    Annual return made up to Dec 06, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to May 31, 2010

    1 pagesAA

    Appointment of Mr Ian James Adamson as a secretary

    1 pagesAP03

    Appointment of Mr David James Smith as a director

    2 pagesAP01

    Termination of appointment of David Gane as a director

    1 pagesTM01

    Termination of appointment of Kennedy Dalton as a director

    1 pagesTM01

    Who are the officers of OSCAR FABER TPA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMSON, Ian James
    George Street
    EH2 2DZ Edinburgh
    10
    Secretary
    George Street
    EH2 2DZ Edinburgh
    10
    156573270001
    ADAMSON, Ian James
    George Street
    EH2 2DZ Edinburgh
    10
    Director
    George Street
    EH2 2DZ Edinburgh
    10
    EnglandBritishFinance Director156073390001
    FLAHERTY, Patrick Paul
    George Street
    EH2 2DZ Edinburgh
    10
    Director
    George Street
    EH2 2DZ Edinburgh
    10
    United KingdomBritishManaging Director64396600002
    DANN, Graham Wilson
    30 Clent View Road
    Norton
    DY8 3JG Stourbridge
    West Midlands
    Secretary
    30 Clent View Road
    Norton
    DY8 3JG Stourbridge
    West Midlands
    British374610001
    FAHRENHEIM, Donald Gavan
    6 Lyndhurst Drive
    AL5 5QN Harpenden
    Hertfordshire
    Secretary
    6 Lyndhurst Drive
    AL5 5QN Harpenden
    Hertfordshire
    BritishAccountant3747460002
    PATERSON, Alec Norman
    53 Marshals Drive
    AL1 4RD St Albans
    Hertfordshire
    Secretary
    53 Marshals Drive
    AL1 4RD St Albans
    Hertfordshire
    BritishCompany Secretary Lawyer20280001
    BLESSINGTON, Howard Karl
    Fairfield Alveston Lane
    Alveston
    CV37 7QD Stratford Upon Avon
    Warwickshire
    Director
    Fairfield Alveston Lane
    Alveston
    CV37 7QD Stratford Upon Avon
    Warwickshire
    EnglandBritishChart/Engr16138830001
    BLUNT, Barry John
    28 Elmwood Road
    SE24 9NU London
    Director
    28 Elmwood Road
    SE24 9NU London
    United KingdomBritishComputer Specialist41232660001
    BROWN, Richard John
    The Hermitage Church Street
    RG28 7AR Whitchurch
    Hampshire
    Director
    The Hermitage Church Street
    RG28 7AR Whitchurch
    Hampshire
    BritishCivil Engineer46388380001
    BROWNFIELD, David John
    1 Elm Road
    CM2 0JL Chelmsford
    Essex
    Director
    1 Elm Road
    CM2 0JL Chelmsford
    Essex
    WalesBritishTransportation Consultant778090001
    CATHCART, Robert
    64 Wellington Road
    Bush Hill Park
    EN1 2PH Enfield
    Middlesex
    Director
    64 Wellington Road
    Bush Hill Park
    EN1 2PH Enfield
    Middlesex
    BritishCivil Engineer39549660001
    COLLIS, Hugh Alan
    10 Drylands Road
    N8 9HN London
    Director
    10 Drylands Road
    N8 9HN London
    BritishCivil Engineer374640001
    COLLIS, Hugh Alan
    10 Drylands Road
    N8 9HN London
    Director
    10 Drylands Road
    N8 9HN London
    BritishCivil Engineer374640001
    DALTON, Kennedy Fletcher
    3 Bonaly Road
    EH13 0EA Edinburgh
    Director
    3 Bonaly Road
    EH13 0EA Edinburgh
    ScotlandBritishConsulting Engineer1079450003
    DEAN, James Douglas
    9 Park Avenue
    IG8 0EU Woodford Green
    Essex
    Director
    9 Park Avenue
    IG8 0EU Woodford Green
    Essex
    BritishChartered Engineer35046370001
    DUNCAN, Alastair
    71 Bromley Common
    BR2 9LP Bromley
    Kent
    Director
    71 Bromley Common
    BR2 9LP Bromley
    Kent
    BritishChartered Civil Engineer1668690001
    FEARON, Edward John
    58 Meadowbank
    SG4 0HY Hitchin
    Hertfordshire
    Director
    58 Meadowbank
    SG4 0HY Hitchin
    Hertfordshire
    BritishCivil Engineer42197600001
    FINDLAY, Ian Scott
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    Director
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    BritishChartered Accountant54138670001
    GANE, David John
    6 West Drive
    Gatley
    SK8 4JJ Cheadle
    Cheshire
    Director
    6 West Drive
    Gatley
    SK8 4JJ Cheadle
    Cheshire
    United KingdomBritishTransportconsultant12147530001
    HARVEY, David Charles, Revd
    39 Yokecliffe Crescent
    DE4 4ER Wirksworth
    Derbyshire
    Director
    39 Yokecliffe Crescent
    DE4 4ER Wirksworth
    Derbyshire
    EnglandBritishChartered Engineer96326220001
    HAZEL, George Mclean
    7 Glenlockhart Valley
    EH14 1DE Edinburgh
    Midlothian
    Director
    7 Glenlockhart Valley
    EH14 1DE Edinburgh
    Midlothian
    BritishChartered Engineer1126060001
    HOOKWAY, David Wilfred
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    Director
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    BritishChartered Civil Engineer374710001
    MCCRORY, Michael Patrick
    44 Mount Ararat Road
    TW10 6PJ Richmond
    Surrey
    Director
    44 Mount Ararat Road
    TW10 6PJ Richmond
    Surrey
    BritishCivil Engineer374650001
    MOIR, Alexander Henry Morham
    Hillcrest
    Frith Hill
    HP16 9QE Great Missenden
    Buckinghamshire
    Director
    Hillcrest
    Frith Hill
    HP16 9QE Great Missenden
    Buckinghamshire
    United KingdomBritishConsulting Engineer20310001
    MULROY, Terence Michael
    Brimfield Cottage 38 Hartle Lane
    Belbroughton
    DY9 9TJ Stourbridge
    West Midlands
    Director
    Brimfield Cottage 38 Hartle Lane
    Belbroughton
    DY9 9TJ Stourbridge
    West Midlands
    United KingdomBritishCivil Engineer9742310001
    NEX, Roger Edward
    Clarence Road
    AL1 4NW St. Albans
    128
    Herts
    Director
    Clarence Road
    AL1 4NW St. Albans
    128
    Herts
    BritishConsulting Engineer131940490001
    SMITH, David James
    Tanfield
    EH3 5DA Edinburgh
    1
    Scotland
    Director
    Tanfield
    EH3 5DA Edinburgh
    1
    Scotland
    United KingdomBritishFinance Director22101060001
    VINCENT, John Frederick
    18 Clifton Green
    YO30 6LN York
    Yorkshire
    Director
    18 Clifton Green
    YO30 6LN York
    Yorkshire
    EnglandBritishChart Engr94236850001
    WATKINS, William Stuart
    West Winds
    Monmouth Road,
    NP15 1QX Usk
    Gwent
    Director
    West Winds
    Monmouth Road,
    NP15 1QX Usk
    Gwent
    WalesBritishChart/Engr73304580001

    Does OSCAR FABER TPA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 20, 1993
    Delivered On Feb 04, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 1993Registration of a charge (410)
    • Dec 18, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 04, 1991
    Delivered On Jun 20, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 1991Registration of a charge
    • Dec 18, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jun 18, 1985
    Delivered On Jul 04, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Jul 04, 1985Registration of a charge
    Debenture floating charge
    Created On Oct 18, 1983
    Delivered On Nov 01, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The undertaking and all other property and assets present and future.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 1983Registration of a charge

    Does OSCAR FABER TPA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2016Due to be dissolved on
    Feb 19, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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