Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKLANDS BOOK SERVICES LIMITED
Company Information for

OAKLANDS BOOK SERVICES LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
04762583
Private Limited Company
Dissolved

Dissolved 2014-07-11

Company Overview

About Oaklands Book Services Ltd
OAKLANDS BOOK SERVICES LIMITED was founded on 2003-05-13 and had its registered office in Marlow. The company was dissolved on the 2014-07-11 and is no longer trading or active.

Key Data
Company Name
OAKLANDS BOOK SERVICES LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Previous Names
BASHELFCO 2800 LIMITED16/09/2003
Filing Information
Company Number 04762583
Date formed 2003-05-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-12-31
Date Dissolved 2014-07-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 03:17:36
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of OAKLANDS BOOK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CURZON CORPORATE SECRETARIES LTD
Company Secretary 2003-05-13
ALAN JOHN SUTTON
Director 2003-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD ANDREWES
Director 2003-09-12 2007-10-28
BA CORPDIRECT LIMITED
Nominated Director 2003-05-13 2003-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURZON CORPORATE SECRETARIES LTD LIDAR VFX LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-03-31
CURZON CORPORATE SECRETARIES LTD NPI MEDIA LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2013-08-08
CURZON CORPORATE SECRETARIES LTD BLACKBIT LIMITED Company Secretary 2006-06-02 CURRENT 2006-06-02 Dissolved 2014-10-21
CURZON CORPORATE SECRETARIES LTD AIRPORT DIRECT TRAVEL LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Active
CURZON CORPORATE SECRETARIES LTD NPI MEDIA GROUP LIMITED Company Secretary 2004-08-16 CURRENT 2003-02-19 Dissolved 2014-08-09
CURZON CORPORATE SECRETARIES LTD CURZON HOUSE TRUSTEES LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
CURZON CORPORATE SECRETARIES LTD EPL EPUT TRUSTEE 2777 LIMITED Company Secretary 2002-12-17 CURRENT 2002-12-17 Active
CURZON CORPORATE SECRETARIES LTD EXCELSIOR RECRUITMENT CONSULTANTS LIMITED Company Secretary 2002-06-01 CURRENT 1999-04-08 Dissolved 2016-05-17
ALAN JOHN SUTTON NPI MEDIA GROUP LIMITED Director 2003-05-27 CURRENT 2003-02-19 Dissolved 2014-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2014
2013-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2013
2013-05-14LIQ MISCINSOLVENCY:RE SEC OF STATE RELEASE OF LIQ
2013-05-14LIQ MISCINSOLVENCY:RE SEC OF STATE RELEASE OF LIQ
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU
2013-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2013
2012-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2012
2012-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2012
2011-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2011
2011-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2011
2011-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2011
2011-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2011
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM TENON RECOVERY AQUARIUM 1-7 KING STREET READING RG1 2AN
2010-07-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2010
2010-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2010
2009-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2009
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM DUKESBRIDGE HOUSE 23 DUKE STREET READING BERKSHIRE RG1 4SA
2008-07-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2008-02-192.17BSTATEMENT OF PROPOSALS
2008-01-052.12BAPPOINTMENT OF ADMINISTRATOR
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: ASHFORD HOUSE GRENADIER ROAD EXETER EX1 3LH
2007-11-05288bDIRECTOR RESIGNED
2007-06-14363sRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-02-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-15RES13CROSS GUARANT DEB APPRV 24/01/07
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-27363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-25363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-05-2588(2)RAD 22/06/04--------- £ SI 80000@1=80000 £ IC 250000/330000
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB
2004-09-30288cSECRETARY'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-16225ACC. REF. DATE SHORTENED FROM 03/12/04 TO 31/12/03
2003-10-21225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 03/12/04
2003-10-1588(2)RAD 03/10/03--------- £ SI 249998@1=249998 £ IC 2/250000
2003-10-14225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/08/03
2003-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-10-03RES04£ NC 1000/500000 12/09
2003-10-03123NC INC ALREADY ADJUSTED 12/09/03
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-09-16CERTNMCOMPANY NAME CHANGED BASHELFCO 2800 LIMITED CERTIFICATE ISSUED ON 16/09/03
2003-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2215 - Other publishing



Licences & Regulatory approval
We could not find any licences issued to OAKLANDS BOOK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-04
Notices to Creditors2008-07-15
Fines / Sanctions
No fines or sanctions have been issued against OAKLANDS BOOK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-13 Outstanding OCTOPUS INVESTMENTS LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2007-02-01 Outstanding GMAC COMMERCIAL FINANCE PLC
DEED OF RENTAL DEPOSIT 2006-11-28 Outstanding ANDREW LESLIE BASSON AND MARK DANIEL BASSON, TRUSTEES OF THE LEDA PROPERTIES PENSION SCHEME
DEBENTURE 2004-03-27 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of OAKLANDS BOOK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLANDS BOOK SERVICES LIMITED
Trademarks
We have not found any records of OAKLANDS BOOK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKLANDS BOOK SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2215 - Other publishing) as OAKLANDS BOOK SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OAKLANDS BOOK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyOAKLANDS BOOK SERVICES LIMITEDEvent Date2008-07-15
(Company Number 04762583) In accordance with Rule 4.106, I, Gareth W Roberts, of Tenon Recovery, Dukesbridge House, 23 Duke Street, Reading, RG1 4SA give notice that on 2nd July 2008, I was appointed Joint Liquidator of Oaklands Book Services Limited. Notice is hereby given that the Creditors of the above named Company, which is being voluntarily wound up, are required, on or before 8 August 2008 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, Gareth W Roberts, of Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. G W Roberts , Joint Liquidator 08 July 2008.
 
Initiating party Event TypeFinal Meetings
Defending partyOAKLANDS BOOK SERVICES LIMITEDEvent Date
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Bucks SL7 1NS on 3 April 2014 at 11.00 am (members) and 11.15 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on 2 April 2014. Date of appointment: 2 July 2008. Office Holder details: Frank Wessely, (IP No. 7788) of 81 Station Road, Marlow, Bucks, SL7 1NS and Simon Bonney, (IP No. 9379) of 66 Chiltern Street, London, W1U 4JT Further details contact: Jo Leach, Email: jo.leach@quantuma.com, Tel: 01628 478100. Frank Wessely and Simon Bonney , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKLANDS BOOK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKLANDS BOOK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.