SPV OAKHILL LIMITED
PRESTBURY DIALMODE (297) LIMITED

Hellopages » Cheshire » Cheshire East » SK10 4DG

Company number 05305962
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address BOLLIN LODGE, THE VILLAGE, PRESTBURY, CHESHIRE, SK10 4DG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of Mrs Danuta Wadsworth as a director on 20 December 2016; Confirmation statement made on 7 December 2016 with updates; Registration of charge 053059620004, created on 30 August 2016. The most likely internet sites of SPV OAKHILL LIMITED are www.spvoakhill.co.uk, and www.spv-oakhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Middlewood Rail Station is 5.7 miles; to Gatley Rail Station is 7.9 miles; to Romiley Rail Station is 9 miles; to Burnage Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spv Oakhill Limited is a Private Limited Company. The company registration number is 05305962. Spv Oakhill Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Spv Oakhill Limited is Bollin Lodge The Village Prestbury Cheshire Sk10 4dg. The company`s financial liabilities are £25.78k. It is £17.18k against last year. And the total assets are £143.68k, which is £30.68k against last year. WADSWORTH, Danuta is a Secretary of the company. WADSWORTH, Danuta is a Director of the company. WADSWORTH, Martin James is a Director of the company. Secretary FULLER, John Graham has been resigned. Secretary LAYTONS SECRETARIES LIMITED has been resigned. Director BLAIR, Maureen has been resigned. Director LAYTONS MANAGEMENT LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


spv oakhill Key Finiance

LIABILITIES £25.78k
+199%
CASH n/a
TOTAL ASSETS £143.68k
+27%
All Financial Figures

Current Directors

Secretary
WADSWORTH, Danuta
Appointed Date: 14 February 2008

Director
WADSWORTH, Danuta
Appointed Date: 20 December 2016
62 years old

Director
WADSWORTH, Martin James
Appointed Date: 14 November 2005
61 years old

Resigned Directors

Secretary
FULLER, John Graham
Resigned: 14 February 2008
Appointed Date: 27 October 2005

Secretary
LAYTONS SECRETARIES LIMITED
Resigned: 27 October 2005
Appointed Date: 07 December 2004

Director
BLAIR, Maureen
Resigned: 14 November 2005
Appointed Date: 27 October 2005
75 years old

Director
LAYTONS MANAGEMENT LIMITED
Resigned: 27 October 2005
Appointed Date: 07 December 2004

Persons With Significant Control

Mr Martin Wadsworth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SPV OAKHILL LIMITED Events

20 Dec 2016
Appointment of Mrs Danuta Wadsworth as a director on 20 December 2016
09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
14 Sep 2016
Registration of charge 053059620004, created on 30 August 2016
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

...
... and 38 more events
15 Nov 2005
Director resigned
15 Nov 2005
Registered office changed on 15/11/05 from: 22 st john street manchester M3 4EB
15 Nov 2005
New director appointed
03 Nov 2005
Company name changed dialmode (297) LIMITED\certificate issued on 03/11/05
07 Dec 2004
Incorporation

SPV OAKHILL LIMITED Charges

30 August 2016
Charge code 0530 5962 0004
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 7 the poplars 1 whalley road whalley range…
11 March 2008
Legal charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 oakhill close tytherington macclesfield by way of fixed…
12 December 2005
Third party legal charge
Delivered: 14 December 2005
Status: Satisfied on 26 March 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 6 oakhill close, tytherington…
7 December 2005
Debenture
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…