Company NameOscar 1 Limited
Company StatusDissolved
Company Number07207430
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gregory Ronald Maycock
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressC/O Pcr (London) Llp Unit 1 First Floor
Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Pcr (London) Llp Unit 1 First Floor
Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Net Worth£540,095
Cash£294,226
Current Liabilities£827,424

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 November 2011Delivered on: 10 November 2011
Satisfied on: 5 September 2014
Persons entitled: Santander UK PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 November 2011Delivered on: 10 November 2011
Satisfied on: 5 September 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its group members on any account whatsoever.
Particulars: F/H property being 284-286 walworth road london t/no's TGL108712,TGL108713 and TGL108714 fixed charge the benefit of all agreements,all insurances see image for full details.
Fully Satisfied
20 January 2011Delivered on: 22 January 2011
Satisfied on: 5 September 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: £1,755,640 due or to become due from the company to the chargee.
Particulars: F/H 284-286 walworth road london t/n's TGL108712 TGL108713 and TGL108714, see image for full details.
Fully Satisfied

Filing History

15 December 2020Final Gazette dissolved following liquidation (1 page)
15 September 2020Return of final meeting in a members' voluntary winding up (26 pages)
4 June 2020Liquidators' statement of receipts and payments to 30 March 2020 (27 pages)
21 June 2019Liquidators' statement of receipts and payments to 30 March 2019 (17 pages)
21 June 2019Liquidators' statement of receipts and payments to 30 March 2018 (14 pages)
29 May 2018Registered office address changed from St. Martins House the Runway Ruislip Middlesex HA4 6SE to C/O Pcr (London) Llp Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 29 May 2018 (3 pages)
14 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (13 pages)
14 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (13 pages)
19 April 2016Registered office address changed from 52 High Street, Harrow on the Hill, Middlesex HA1 3LL to St. Martins House the Runway Ruislip Middlesex HA4 6SE on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 52 High Street, Harrow on the Hill, Middlesex HA1 3LL to St. Martins House the Runway Ruislip Middlesex HA4 6SE on 19 April 2016 (1 page)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Declaration of solvency (3 pages)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
13 April 2016Declaration of solvency (3 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Satisfaction of charge 1 in full (4 pages)
5 September 2014Satisfaction of charge 1 in full (4 pages)
5 September 2014Satisfaction of charge 3 in full (4 pages)
5 September 2014Satisfaction of charge 2 in full (4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,000
(4 pages)
20 April 2010Appointment of Gregory Ronald Maycock as a director (3 pages)
20 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,000
(4 pages)
20 April 2010Appointment of Gregory Ronald Maycock as a director (3 pages)
12 April 2010Termination of appointment of Ela Shah as a director (1 page)
12 April 2010Termination of appointment of Ela Shah as a director (1 page)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)