Company NameOxford Industries (UK3) Limited
Company StatusDissolved
Company Number05184730
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 8 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Caldecott Chubb Iii
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleChairman, Ceo & President Of Oxford Industries,Inc
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Miles Herbert Gray
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrywind
Stevens Lane, Claygate
Esher
Surrey
KT10 0TJ
Director NameJohn Reese Lanier Jr
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleSenior Vice President & Treasu
Correspondence Address517 Arden At Argonne
Atlanta
Georgia 30305
Foreign
Secretary NameAllan Christopher Reid
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address37 Kirklands Crescent
Bothwell
Glasgow
South Lanarkshire
G71 8HJ
Scotland
Director NameAllan Christopher Reid
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2008)
RoleSolicitor
Correspondence Address37 Kirklands Crescent
Bothwell
Glasgow
South Lanarkshire
G71 8HJ
Scotland
Secretary NameLee Stafford Gage
NationalityBritish
StatusResigned
Appointed16 July 2009(4 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 2014)
RoleCompany Director
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Director NameMr Panicko Petros Philippou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eyre Street Hill
London
EC1R 5ET
Secretary NameElizabeth Lucy Graham Cook
StatusResigned
Appointed12 May 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2015)
RoleCompany Director
Correspondence Address2 Eyre Street Hill
Clerkewell
London
EC1R 5ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 July 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Website3acorns.co.uk
Email address[email protected]
Telephone020 77038748
Telephone regionLondon

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

16.3m at £0.01Oxford Industries (Uk2) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,620,000
Current Liabilities£27,133,000

Accounts

Latest Accounts1 February 2020 (4 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

30 July 2004Delivered on: 10 August 2004
Satisfied on: 8 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (3 pages)
24 June 2020Accounts for a small company made up to 1 February 2020 (11 pages)
13 February 2020Resolutions
  • RES13 ‐ Interim dividend, no conflict of interest, prepare docs for reduction 31/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
31 January 2020Solvency Statement dated 31/01/20 (1 page)
31 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 January 2020Statement of capital on 31 January 2020
  • GBP 0.01
(4 pages)
31 January 2020Statement by Directors (1 page)
11 October 2019Accounts for a small company made up to 2 February 2019 (12 pages)
13 August 2019Confirmation statement made on 20 July 2019 with no updates (2 pages)
13 August 2019Registered office address changed from 2 Eyre Street Hill Clerkewell London EC1R 5ET to 54 Portland Place London W1B 1DY on 13 August 2019 (3 pages)
28 March 2019Confirmation statement made on 20 July 2018 with no updates (2 pages)
28 March 2019Administrative restoration application (3 pages)
8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
15 August 2018Full accounts made up to 3 February 2018 (11 pages)
6 February 2018Notification of Oxford Industries (Uk2) Limited as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Cessation of Oxford Industries, Inc as a person with significant control on 6 April 2016 (1 page)
1 February 2018Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 January 2018Director's details changed for Mr Thomas Caldecott Chubb Iii on 1 October 2015 (2 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Full accounts made up to 28 January 2017 (12 pages)
31 October 2017Full accounts made up to 28 January 2017 (12 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Full accounts made up to 30 January 2016 (13 pages)
4 November 2016Full accounts made up to 30 January 2016 (13 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Full accounts made up to 31 January 2015 (14 pages)
30 October 2015Full accounts made up to 31 January 2015 (14 pages)
27 October 2015Solvency Statement dated 26/10/15 (1 page)
27 October 2015Statement by Directors (1 page)
27 October 2015Solvency Statement dated 26/10/15 (1 page)
27 October 2015Statement of capital on 27 October 2015
  • GBP 163,080.01
(4 pages)
27 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 October 2015Statement by Directors (1 page)
27 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 October 2015Statement of capital on 27 October 2015
  • GBP 163,080.01
(4 pages)
18 September 2015Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page)
18 September 2015Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page)
18 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 163,080.01
(3 pages)
18 September 2015Director's details changed for Mr Thomas Caldecott Chubb Iii on 17 June 2015 (2 pages)
18 September 2015Director's details changed for Mr Thomas Caldecott Chubb Iii on 17 June 2015 (2 pages)
18 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 163,080.01
(3 pages)
3 December 2014Full accounts made up to 31 January 2014 (14 pages)
3 December 2014Full accounts made up to 31 January 2014 (14 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (3 pages)
12 June 2014Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages)
12 June 2014Termination of appointment of Lee Gage as a secretary (1 page)
12 June 2014Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages)
12 June 2014Termination of appointment of Lee Gage as a secretary (1 page)
6 November 2013Full accounts made up to 31 January 2013 (13 pages)
6 November 2013Full accounts made up to 31 January 2013 (13 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 November 2012Termination of appointment of Panayiotis Philippou as a director (1 page)
26 November 2012Termination of appointment of Panayiotis Philippou as a director (1 page)
7 November 2012Full accounts made up to 31 January 2012 (12 pages)
7 November 2012Full accounts made up to 31 January 2012 (12 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
4 November 2011Full accounts made up to 31 January 2011 (11 pages)
4 November 2011Full accounts made up to 31 January 2011 (11 pages)
30 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
16 June 2011Director's details changed for Thomas Caldecott Chubb Iii on 28 October 2010 (3 pages)
16 June 2011Director's details changed for Thomas Caldecott Chubb Iii on 28 October 2010 (3 pages)
2 November 2010Full accounts made up to 31 January 2010 (12 pages)
2 November 2010Full accounts made up to 31 January 2010 (12 pages)
13 September 2010Annual return made up to 20 July 2010 (12 pages)
13 September 2010Annual return made up to 20 July 2010 (12 pages)
3 March 2010Termination of appointment of Miles Gray as a director (2 pages)
3 March 2010Termination of appointment of Miles Gray as a director (2 pages)
15 January 2010Appointment of Panayiotis Petros Philippou as a director (3 pages)
15 January 2010Appointment of Panayiotis Petros Philippou as a director (3 pages)
11 December 2009Full accounts made up to 31 January 2009 (12 pages)
11 December 2009Full accounts made up to 31 January 2009 (12 pages)
7 October 2009Appointment of Lee Stafford Gage as a secretary (3 pages)
7 October 2009Appointment of Lee Stafford Gage as a secretary (3 pages)
2 October 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
2 October 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
24 November 2008Full accounts made up to 31 January 2008 (12 pages)
24 November 2008Full accounts made up to 31 January 2008 (12 pages)
20 October 2008Return made up to 20/07/08; full list of members (3 pages)
20 October 2008Return made up to 20/07/08; full list of members (3 pages)
13 October 2008Appointment terminated secretary allan reid (1 page)
13 October 2008Appointment terminated director allan reid (1 page)
13 October 2008Appointment terminated secretary allan reid (1 page)
13 October 2008Secretary appointed maclay murray & spens LLP (1 page)
13 October 2008Secretary appointed maclay murray & spens LLP (1 page)
13 October 2008Appointment terminated director allan reid (1 page)
5 February 2008Full accounts made up to 31 May 2007 (13 pages)
5 February 2008Full accounts made up to 31 May 2007 (13 pages)
24 January 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
24 January 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
9 August 2007Return made up to 20/07/07; full list of members (3 pages)
9 August 2007Return made up to 20/07/07; full list of members (3 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Full accounts made up to 31 May 2006 (13 pages)
3 March 2007Full accounts made up to 31 May 2006 (13 pages)
8 November 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2006Full accounts made up to 31 May 2005 (13 pages)
5 April 2006Full accounts made up to 31 May 2005 (13 pages)
18 October 2005Return made up to 20/07/05; full list of members (8 pages)
18 October 2005Return made up to 20/07/05; full list of members (8 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
10 August 2004Particulars of mortgage/charge (7 pages)
10 August 2004Particulars of mortgage/charge (7 pages)
2 August 2004Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
2 August 2004Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
20 July 2004Incorporation (28 pages)
20 July 2004Incorporation (28 pages)