OXGATE SECURITY CO. LIMITED

Register to unlock more data on OkredoRegister

OXGATE SECURITY CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01580320

Incorporation date

14/08/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon04/05/2013
Final Gazette dissolved following liquidation
dot icon04/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2013
Liquidators' statement of receipts and payments to 2012-12-09
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2012-06-09
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2011-12-09
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2011-06-09
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2010-12-09
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2010-06-09
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2009-12-09
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2009-06-09
dot icon21/08/2012
Registered office address changed from 4th Floor Southfield House 11Liverpool Gardens Worthing BN11 1RY on 2012-08-21
dot icon21/08/2012
Appointment of a voluntary liquidator
dot icon21/08/2012
Appointment of a voluntary liquidator
dot icon01/08/2012
Restoration by order of the court
dot icon30/07/2009
Final Gazette dissolved following liquidation
dot icon30/04/2009
Liquidators' statement of receipts and payments to 2009-04-17
dot icon30/04/2009
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2008
Liquidators' statement of receipts and payments to 2008-12-09
dot icon27/06/2008
Liquidators' statement of receipts and payments to 2008-12-09
dot icon23/01/2008
Liquidators' statement of receipts and payments
dot icon18/06/2007
Liquidators' statement of receipts and payments
dot icon19/12/2006
Liquidators' statement of receipts and payments
dot icon15/06/2006
Liquidators' statement of receipts and payments
dot icon21/12/2005
Liquidators' statement of receipts and payments
dot icon17/06/2005
Liquidators' statement of receipts and payments
dot icon15/12/2004
Liquidators' statement of receipts and payments
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Liquidators' statement of receipts and payments
dot icon18/12/2003
Liquidators' statement of receipts and payments
dot icon20/06/2003
Liquidators' statement of receipts and payments
dot icon23/12/2002
Liquidators' statement of receipts and payments
dot icon29/05/2002
Appointment of a voluntary liquidator
dot icon15/05/2002
Miscellaneous
dot icon26/04/2002
Notice of ceasing to act as a voluntary liquidator
dot icon04/01/2002
Registered office changed on 04/01/02 from: 66 wigmore street london W1H 0HQ
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Statement of affairs
dot icon20/12/2001
Appointment of a voluntary liquidator
dot icon01/08/2001
Full accounts made up to 1999-04-30
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Secretary resigned
dot icon01/06/2001
Return made up to 27/05/01; full list of members
dot icon07/06/2000
Return made up to 27/05/00; full list of members
dot icon29/07/1999
New director appointed
dot icon29/07/1999
Director resigned
dot icon08/06/1999
Return made up to 27/05/99; no change of members
dot icon02/06/1999
New secretary appointed
dot icon02/06/1999
Secretary resigned
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon20/04/1999
Particulars of mortgage/charge
dot icon20/04/1999
Particulars of mortgage/charge
dot icon20/04/1999
Particulars of mortgage/charge
dot icon20/04/1999
Particulars of mortgage/charge
dot icon20/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon09/12/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Particulars of mortgage/charge
dot icon10/11/1998
New director appointed
dot icon19/10/1998
Registered office changed on 19/10/98 from: upper house bacton herefordshire HR2 0AU
dot icon08/10/1998
Particulars of mortgage/charge
dot icon07/10/1998
Particulars of mortgage/charge
dot icon23/09/1998
New director appointed
dot icon21/09/1998
Declaration of satisfaction of mortgage/charge
dot icon21/09/1998
Declaration of satisfaction of mortgage/charge
dot icon17/09/1998
Full accounts made up to 1998-04-30
dot icon24/07/1998
Full accounts made up to 1997-04-30
dot icon19/06/1998
Return made up to 27/05/98; full list of members
dot icon18/03/1998
New director appointed
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Registered office changed on 19/02/98 from: 5 great college street westminster london SW1P 3SJ
dot icon23/01/1998
Full accounts made up to 1996-04-30
dot icon27/11/1997
Resolutions
dot icon29/09/1997
Declaration of mortgage charge released/ceased
dot icon26/09/1997
Particulars of mortgage/charge
dot icon15/09/1997
Director resigned
dot icon19/06/1997
Return made up to 27/05/97; no change of members
dot icon08/06/1997
New secretary appointed
dot icon19/03/1997
Secretary resigned;director resigned
dot icon19/03/1997
New director appointed
dot icon06/06/1996
Return made up to 27/05/96; no change of members
dot icon06/06/1996
Director's particulars changed
dot icon13/05/1996
Particulars of mortgage/charge
dot icon20/02/1996
Accounting reference date extended from 04/11 to 30/04
dot icon31/10/1995
Full accounts made up to 1994-11-04
dot icon04/08/1995
Full accounts made up to 1994-10-31
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Resolutions
dot icon30/06/1995
Secretary's particulars changed
dot icon30/06/1995
Director's particulars changed
dot icon15/06/1995
Return made up to 27/05/95; full list of members
dot icon06/06/1995
Accounting reference date shortened from 31/10 to 04/11
dot icon12/05/1995
Accounting reference date shortened from 04/11 to 31/10
dot icon26/01/1995
Registered office changed on 26/01/95 from: 200 aldersgate street london EC1A 4JJ
dot icon23/11/1994
Director resigned;new director appointed
dot icon23/11/1994
Director resigned
dot icon23/11/1994
Director resigned
dot icon23/11/1994
Director resigned
dot icon23/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/11/1994
Registered office changed on 23/11/94 from: 100,wood street, london. EC2P 2AJ
dot icon14/11/1994
Accounting reference date shortened from 20/05 to 04/11
dot icon11/11/1994
Particulars of mortgage/charge
dot icon09/11/1994
Director's particulars changed
dot icon19/09/1994
Full accounts made up to 1994-05-20
dot icon02/06/1994
Return made up to 27/05/94; full list of members
dot icon01/11/1993
Full accounts made up to 1993-05-20
dot icon02/06/1993
Return made up to 27/05/93; no change of members
dot icon02/02/1993
Full accounts made up to 1992-05-20
dot icon15/06/1992
Return made up to 03/06/92; no change of members
dot icon18/05/1992
New director appointed
dot icon08/05/1992
New director appointed
dot icon07/05/1992
Director resigned
dot icon09/01/1992
Full accounts made up to 1991-05-20
dot icon09/08/1991
Director resigned
dot icon27/06/1991
Director resigned
dot icon26/06/1991
Return made up to 10/06/91; full list of members
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon21/03/1991
Full accounts made up to 1990-05-20
dot icon31/08/1990
Return made up to 20/06/90; full list of members
dot icon31/05/1990
Full accounts made up to 1989-05-20
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon25/09/1989
New director appointed
dot icon26/04/1989
Full accounts made up to 1988-05-20
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon09/01/1989
Registered office changed on 09/01/89 from: 60 lombard street london EC3V 9EA
dot icon30/11/1988
Director resigned
dot icon30/11/1988
New director appointed
dot icon30/11/1988
New director appointed
dot icon30/11/1988
New director appointed
dot icon22/11/1988
New secretary appointed;director resigned
dot icon12/07/1988
Director resigned
dot icon06/01/1988
Return made up to 19/11/87; full list of members
dot icon02/12/1987
Full accounts made up to 1987-05-20
dot icon25/08/1987
Director resigned;new director appointed
dot icon24/03/1987
Full accounts made up to 1986-05-20
dot icon21/01/1987
Return made up to 23/12/86; full list of members
dot icon27/12/1986
Registered office changed on 27/12/86 from: 25 milk street london EC2V 8LU
dot icon10/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FEDELM EQUIPMENT AND AIRCRAFT LEASING LIMITED
Corporate Secretary
14/02/1997 - 28/09/1998
-
ALOHA GROUP INVESTMENTS SA
Corporate Director
01/02/1998 - 24/06/1999
-
Sinclair, David Joseph, Mr.
Director
15/09/1998 - 12/07/2001
1
Sinclair, David Joseph, Mr.
Director
01/11/1994 - 02/02/1998
1
FEDELM INTERNATIONAL LIMITED
Corporate Secretary
28/09/1998 - 11/07/2001
-

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 OXGATE SECURITY CO. LIMITED

OXGATE SECURITY CO. LIMITED is an(a) Dissolved company incorporated on 14/08/1981 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester M2 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of OXGATE SECURITY CO. LIMITED?

toggle

OXGATE SECURITY CO. LIMITED is currently Dissolved. It was registered on 14/08/1981 and dissolved on 04/05/2013.

Where is OXGATE SECURITY CO. LIMITED located?

toggle

OXGATE SECURITY CO. LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester M2 1AB.

What does OXGATE SECURITY CO. LIMITED do?

toggle

OXGATE SECURITY CO. LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for OXGATE SECURITY CO. LIMITED?

toggle

The latest filing was on 04/05/2013: Final Gazette dissolved following liquidation.