HAMMERSON (OXFORD I) LIMITED

Register to unlock more data on OkredoRegister

HAMMERSON (OXFORD I) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05578218

Incorporation date

29/09/2005

Size

Full

Contacts

Registered address

Registered address

Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2005)
dot icon22/03/2011
Final Gazette dissolved following liquidation
dot icon22/12/2010
Return of final meeting in a members' voluntary winding up
dot icon10/09/2010
Liquidators' statement of receipts and payments to 2010-08-06
dot icon14/05/2010
Appointment of a voluntary liquidator
dot icon14/05/2010
Insolvency court order
dot icon14/05/2010
Notice of ceasing to act as a voluntary liquidator
dot icon13/08/2009
Registered office changed on 13/08/2009 from 10 grosvenor street london W1K 4BJ
dot icon13/08/2009
Appointment of a voluntary liquidator
dot icon13/08/2009
Resolutions
dot icon13/08/2009
Declaration of solvency
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/07/2009
Miscellaneous
dot icon30/07/2009
Miscellaneous
dot icon27/07/2009
Statement by Directors
dot icon27/07/2009
Min Detail Amend Capital eff 27/07/09
dot icon27/07/2009
Solvency Statement dated 24/07/09
dot icon27/07/2009
Resolutions
dot icon07/07/2009
Appointment Terminated Director peter cole
dot icon07/07/2009
Appointment Terminated Director andrew thomson
dot icon07/07/2009
Appointment Terminated Director lawrence hutchings
dot icon07/07/2009
Appointment Terminated Director martin jepson
dot icon07/07/2009
Appointment Terminated Director david atkins
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Director appointed lawrence francis hutchings
dot icon09/12/2008
Director appointed andrew john berger-north
dot icon08/12/2008
Appointment Terminated Director jonathan emery
dot icon08/12/2008
Director appointed martin clive jepson
dot icon21/10/2008
Return made up to 29/09/08; full list of members
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 29/09/07; full list of members
dot icon10/07/2008
Registered office changed on 10/07/2008 from 6 cavendish place london W1G 9NB
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Director resigned
dot icon04/07/2007
Ad 23/02/07--------- £ si 40000000@1
dot icon30/03/2007
Ad 23/02/07--------- £ si 40000000@1=40000000 £ ic 1/40000001
dot icon30/03/2007
Nc inc already adjusted 23/02/07
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon07/11/2006
Director resigned
dot icon03/11/2006
Return made up to 29/09/06; full list of members
dot icon03/11/2006
Registered office changed on 03/11/06
dot icon03/11/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Registered office changed on 10/10/06 from: 6 cavendish place london W1G 9NB
dot icon27/09/2006
Certificate of change of name
dot icon24/08/2006
New director appointed
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Secretary's particulars changed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon25/11/2005
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Memorandum and Articles of Association
dot icon16/11/2005
Nc inc already adjusted 02/11/05
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
Accounting reference date shortened from 30/09/06 to 31/12/05
dot icon16/11/2005
Registered office changed on 16/11/05 from: 10 upper bank street london E14 5JJ
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Secretary resigned
dot icon03/11/2005
Certificate of change of name
dot icon29/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macneill, Stewart
Director
15/11/2005 - 29/11/2005
80
Macneill, Stewart
Director
04/08/2006 - 11/08/2006
80
Mccarthy, Jonathan
Director
15/11/2005 - 29/11/2005
13
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
29/09/2005 - 02/11/2005
1588
Cole, Peter William Beaumont
Director
11/08/2006 - 07/07/2009
251

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMMERSON (OXFORD I) LIMITED

HAMMERSON (OXFORD I) LIMITED is an(a) Dissolved company incorporated on 29/09/2005 with the registered office located at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMMERSON (OXFORD I) LIMITED?

toggle

HAMMERSON (OXFORD I) LIMITED is currently Dissolved. It was registered on 29/09/2005 and dissolved on 22/03/2011.

Where is HAMMERSON (OXFORD I) LIMITED located?

toggle

HAMMERSON (OXFORD I) LIMITED is registered at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB.

What does HAMMERSON (OXFORD I) LIMITED do?

toggle

HAMMERSON (OXFORD I) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HAMMERSON (OXFORD I) LIMITED?

toggle

The latest filing was on 22/03/2011: Final Gazette dissolved following liquidation.