ORACLE RESIDENTIAL LIMITED
LONDON ORACLE HOMES LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 04572475
Status Liquidation
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Liquidators statement of receipts and payments to 8 December 2015; Insolvency:s/s cert. Release of liquidator; Liquidators statement of receipts and payments to 8 December 2014. The most likely internet sites of ORACLE RESIDENTIAL LIMITED are www.oracleresidential.co.uk, and www.oracle-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Oracle Residential Limited is a Private Limited Company. The company registration number is 04572475. Oracle Residential Limited has been working since 24 October 2002. The present status of the company is Liquidation. The registered address of Oracle Residential Limited is The Shard 32 London Bridge Street London Se1 9sg. . WRIGHT, Tracy Jane is a Secretary of the company. BURKE, David is a Director of the company. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director POLLARD, Paul Andrew has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
WRIGHT, Tracy Jane
Appointed Date: 09 December 2002

Director
BURKE, David
Appointed Date: 09 December 2002
60 years old

Resigned Directors

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 09 December 2002
Appointed Date: 24 October 2002

Director
POLLARD, Paul Andrew
Resigned: 10 October 2008
Appointed Date: 13 July 2005
60 years old

Director
BROADWAY DIRECTORS LIMITED
Resigned: 09 December 2002
Appointed Date: 24 October 2002

ORACLE RESIDENTIAL LIMITED Events

10 Feb 2016
Liquidators statement of receipts and payments to 8 December 2015
05 May 2015
Insolvency:s/s cert. Release of liquidator
05 Feb 2015
Liquidators statement of receipts and payments to 8 December 2014
22 Dec 2014
Appointment of a voluntary liquidator
22 Dec 2014
Notice of ceasing to act as a voluntary liquidator
...
... and 64 more events
10 Jan 2003
Secretary resigned
10 Jan 2003
Director resigned
04 Dec 2002
Memorandum and Articles of Association
04 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Oct 2002
Incorporation

ORACLE RESIDENTIAL LIMITED Charges

12 December 2007
Shares mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: First fixed charge all its interest in and to the shares…
12 December 2007
Share charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The investments being 1 ordinary share in the issued share…
1 August 2007
Charge over shares
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Gmac-Rfc Finance Limited
Description: By way of first fixed charge its entire right, title and…
16 December 2005
Deposit agreement
Delivered: 30 December 2005
Status: Satisfied on 3 August 2007
Persons entitled: Investec Bank (UK) Limited
Description: By way of first fixed charge all its rights in respect of…
16 December 2005
Debenture
Delivered: 30 December 2005
Status: Satisfied on 3 August 2007
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
16 December 2005
Legal charge
Delivered: 30 December 2005
Status: Satisfied on 3 August 2007
Persons entitled: Investec Bank (UK) Limited
Description: F/H land with the buildings now situated thereon under t/n…
30 September 2005
Deposit agreement
Delivered: 11 October 2005
Status: Satisfied on 3 August 2007
Persons entitled: Investec Bank (UK) Limited
Description: All rights in respect of the debt. See the mortgage charge…
30 September 2005
Legal charge
Delivered: 11 October 2005
Status: Satisfied on 3 August 2007
Persons entitled: Investec Bank (UK) Limited
Description: F/H land being driscoll house 172-180 (even numbers) new…
22 April 2005
Legal charge
Delivered: 26 April 2005
Status: Satisfied on 7 June 2006
Persons entitled: Trinity Holdings (London) Limited
Description: 1 manfred road putney london.
27 August 2004
Legal charge
Delivered: 1 September 2004
Status: Satisfied on 7 June 2006
Persons entitled: National Westminster Bank PLC
Description: 1 manfred road, putney, london t/no. SGL436348. By way of…
16 March 2004
Legal charge
Delivered: 19 March 2004
Status: Satisfied on 7 June 2006
Persons entitled: National Westminster Bank PLC
Description: 57 langley park road and land at the rear of 59 langley…
9 February 2004
Charge of deposit
Delivered: 12 February 2004
Status: Satisfied on 7 June 2006
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
26 November 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 7 June 2006
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a land at brook house yard brook…
26 November 2003
Debenture
Delivered: 28 November 2003
Status: Satisfied on 7 June 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…