Company NameOakwood Building Services (UK) Limited
Company StatusDissolved
Company Number04326459
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)
Dissolution Date11 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJeremy Mark Bennett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeirpoint
Ham Island
Old Windsor
Berkshire
SL4 2JT
Secretary NameTracie Diane Bennett
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWeirpoint
Ham Island
Old Windsor
Berkshire
SL4 2JT
Director NameMr Paul Tulit
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(7 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 11 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bramley Place
Chelmsford
CM2 9TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth£103,596
Cash£2,327
Current Liabilities£878,403

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 August 2017Final Gazette dissolved following liquidation (1 page)
11 August 2017Final Gazette dissolved following liquidation (1 page)
11 May 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
11 May 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
11 May 2016Liquidators' statement of receipts and payments to 1 May 2016 (17 pages)
11 May 2016Liquidators' statement of receipts and payments to 1 May 2016 (17 pages)
11 May 2016Liquidators statement of receipts and payments to 1 May 2016 (17 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
8 July 2015Liquidators' statement of receipts and payments to 1 May 2015 (15 pages)
8 July 2015Liquidators statement of receipts and payments to 1 May 2015 (15 pages)
8 July 2015Liquidators' statement of receipts and payments to 1 May 2015 (15 pages)
8 July 2015Liquidators statement of receipts and payments to 1 May 2015 (15 pages)
27 June 2014Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 27 June 2014 (2 pages)
27 June 2014Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 27 June 2014 (2 pages)
12 June 2014Administrator's progress report to 2 May 2014 (26 pages)
12 June 2014Administrator's progress report to 2 May 2014 (26 pages)
12 June 2014Administrator's progress report to 2 May 2014 (26 pages)
21 May 2014Appointment of a voluntary liquidator (1 page)
21 May 2014Appointment of a voluntary liquidator (1 page)
2 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 April 2014Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 29 April 2014 (1 page)
17 December 2013Administrator's progress report to 16 November 2013 (26 pages)
17 December 2013Administrator's progress report to 16 November 2013 (26 pages)
12 August 2013Result of meeting of creditors (3 pages)
12 August 2013Statement of affairs with form 2.14B (7 pages)
12 August 2013Statement of affairs with form 2.14B (7 pages)
12 August 2013Result of meeting of creditors (3 pages)
17 July 2013Statement of administrator's proposal (51 pages)
17 July 2013Statement of administrator's proposal (51 pages)
4 June 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 June 2013 (2 pages)
30 May 2013Appointment of an administrator (1 page)
30 May 2013Appointment of an administrator (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(6 pages)
16 January 2013Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(6 pages)
16 January 2013Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 March 2009Director appointed paul tulit (1 page)
10 March 2009Director appointed paul tulit (1 page)
22 January 2009Return made up to 07/11/08; full list of members (3 pages)
22 January 2009Return made up to 07/11/08; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 March 2008Return made up to 07/11/07; full list of members (3 pages)
29 March 2008Return made up to 07/11/07; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Return made up to 07/11/06; full list of members (5 pages)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
22 December 2006Return made up to 07/11/06; full list of members (5 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 January 2006Return made up to 07/11/05; full list of members (5 pages)
17 January 2006Return made up to 07/11/05; full list of members (5 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 November 2004Return made up to 07/11/04; full list of members (6 pages)
30 November 2004Return made up to 07/11/04; full list of members (6 pages)
30 June 2004Registered office changed on 30/06/04 from: ground floor elizabeth hse 54-58 high st edgware middlesex HA8 7EJ (1 page)
30 June 2004Registered office changed on 30/06/04 from: ground floor elizabeth hse 54-58 high st edgware middlesex HA8 7EJ (1 page)
24 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
24 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
7 December 2003Return made up to 07/11/03; full list of members (6 pages)
7 December 2003Return made up to 07/11/03; full list of members (6 pages)
18 November 2002Return made up to 07/11/02; full list of members (6 pages)
18 November 2002Return made up to 07/11/02; full list of members (6 pages)
17 September 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
17 September 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001Director resigned (1 page)
21 November 2001Incorporation (16 pages)
21 November 2001Incorporation (16 pages)