Dissolved 2017-06-15
Company Information for OAKLEIGH VENTURES LTD
11-15 WILLIAM ROAD, LONDON, NW1,
|
Company Registration Number
04565620
Private Limited Company
Dissolved Dissolved 2017-06-15 |
Company Name | |
---|---|
OAKLEIGH VENTURES LTD | |
Legal Registered Office | |
11-15 WILLIAM ROAD LONDON | |
Company Number | 04565620 | |
---|---|---|
Date formed | 2002-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2017-06-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 05:19:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OAKLEIGH VENTURES, LLC | 6553 LAKE CIRCLE DR DALLAS TX 75214 | Active | Company formed on the 2018-05-16 | |
OAKLEIGH VENTURES LTD | SUITE B, 42-44 BISHOPSGATE LONDON EC2N 4AH | Active | Company formed on the 2019-02-25 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MARTIN EARNSHAW |
||
CHRISTOPHER MARTIN EARNSHAW |
||
MOIRA EARNSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRANFIELD AEROSPACE SOLUTIONS LIMITED | Director | 2010-05-01 | CURRENT | 1989-08-22 | Active | |
BRE GROUP LIMITED | Director | 2010-04-01 | CURRENT | 1992-04-06 | Active | |
CRANFIELD GROUP HOLDINGS LIMITED | Director | 2008-02-21 | CURRENT | 2000-06-23 | Active | |
CIT HOLDINGS LIMITED | Director | 2008-02-21 | CURRENT | 2000-07-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM VAUGHAN CHAMBERS VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA EARNSHAW / 17/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN EARNSHAW / 17/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-26 |
Notices to Creditors | 2016-03-30 |
Resolutions for Winding-up | 2016-03-30 |
Appointment of Liquidators | 2016-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-11-01 | £ 19,610 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKLEIGH VENTURES LTD
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 48,847 |
Current Assets | 2011-11-01 | £ 148,847 |
Fixed Assets | 2011-11-01 | £ 203 |
Shareholder Funds | 2011-11-01 | £ 129,440 |
Tangible Fixed Assets | 2011-11-01 | £ 203 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as OAKLEIGH VENTURES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OAKLEIGH VENTURES LTD | Event Date | 2017-01-23 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the company will be held at Acre House, 11-15 William Road, London, NW1 3ER on 3 March 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 2 March 2017 in order that the member be entitled to vote. Date of Appointment: 15 March 2016 Office Holder details: Richard Andrew Segal, (IP No. 2685) and Abigail Jones, (IP No. 10290) both of Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER For further details contact: The Joint Liquidators, Email: fisherp@hwfisher.co.uk Tel: 020 7388 7000. Alternative contact: Laura Bullock, Tel: 020 7874 7850. Ag EF102309 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OAKLEIGH VENTURES LTD | Event Date | 2016-03-15 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 22 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Andrew Segal and Abigail Jones of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 March 2016 Office Holder details: Richard Andrew Segal , (IP No. 2685) of Fisher Partners , Acre House, 11-15 William Road, London, NW1 3ER and Abigail Jones , (IP No. 10290) of Fisher Partners , Acre House, 11-15 William Road, London, NW1 3ER . Further details contact: The Joint Liquidators, Email: ajones@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Elizabeth Parker on 020 7874 1173. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OAKLEIGH VENTURES LTD | Event Date | 2016-03-15 |
The following resolutions were passed in writing on 15 March 2016 , pursuant to the provisions of Section 307 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Andrew Segal , (IP No. 2685) of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER and Abigail Jones , (IP No. 10290) of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Further details contact: The Joint Liquidators, Email: ajones@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Elizabeth Parker on 020 7874 1173. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OAKLEIGH VENTURES LTD | Event Date | 2016-03-15 |
Richard Andrew Segal , (IP No. 2685) of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER and Abigail Jones , (IP No. 10290) of Fisher Partners , 11-15 William Road, London, NW1 3ER . : Further details contact: The Joint Liquidators, Email: ajones@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Elizabeth Parker on 020 7874 1173. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |