Live but Receiver Manager on at least one charge
Company Information for OAKBRAY DEVELOPMENTS LTD
C/O STEVEN KAY, STERLING HOUSE, WATERFOLD BUSINESS PARK, BURY, LANCS, BL9 7BR,
|
Company Registration Number
04937432
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
OAKBRAY DEVELOPMENTS LTD | |
Legal Registered Office | |
C/O STEVEN KAY STERLING HOUSE, WATERFOLD BUSINESS PARK BURY LANCS BL9 7BR Other companies in BL9 | |
Company Number | 04937432 | |
---|---|---|
Company ID Number | 04937432 | |
Date formed | 2003-10-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/10/2008 | |
Account next due | 31/12/2010 | |
Latest return | 20/10/2010 | |
Return next due | 17/11/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-05 02:17:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN LIPSON |
||
HARRY LOUIE LIPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY DEREK BECKETT |
Company Secretary | ||
HENRY NEVILLE MOSER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODGLYNE LIMITED | Company Secretary | 1993-04-21 | CURRENT | 1993-03-17 | Active | |
HAZELMERE MANAGEMENT (BOWDON) LIMITED | Director | 2007-03-28 | CURRENT | 1999-03-15 | Active | |
WOODGLYNE LIMITED | Director | 1993-04-21 | CURRENT | 1993-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/11 FROM C/O Jack Ross Barnfield House the Approach Manchester M3 7BX | |
LQ01 | Notice of appointment of receiver or manager | |
LATEST SOC | 27/10/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/10/09 TO 31/03/10 | |
AR01 | 20/10/09 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/08 | |
363a | Return made up to 20/10/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/07 | |
363s | Return made up to 20/10/07; full list of members | |
287 | Registered office changed on 08/09/07 from: 6TH floor bracken house charles street manchester M1 7BD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 20/10/06; full list of members | |
287 | Registered office changed on 01/12/05 from: moors andrew mcclusky & co halton view villas 3-5 wison patten street, warrington, cheshire WA1 1PG | |
AA | 31/10/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Director's particulars changed | |
363a | Return made up to 20/10/05; full list of members | |
287 | Registered office changed on 24/11/05 from: moors andrew mccusky & co walton view villas 3-5 wison patten street warrington WA1 1PG | |
363(287) | REGISTERED OFFICE CHANGED ON 22/02/05 | |
363s | Return made up to 20/10/04; full list of members | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE INCLUDING FLOATING CHARGE | Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as OAKBRAY DEVELOPMENTS LTD are:
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. |