SHIRE OAK INVESTMENTS (UK) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS10 8BJ

Company number 06034177
Status Active
Incorporation Date 20 December 2006
Company Type Private Limited Company
Address 34 WESTBOURNE ROAD, DARLASTON, WEDNESBURY, WEST MIDLANDS, WS10 8BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Aradahana Mehmi as a secretary on 29 July 2016; Appointment of Mr Ram Kishan Mehmi as a secretary on 29 July 2016. The most likely internet sites of SHIRE OAK INVESTMENTS (UK) LIMITED are www.shireoakinvestmentsuk.co.uk, and www.shire-oak-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Bloxwich North Rail Station is 3.8 miles; to Cradley Heath Rail Station is 7.6 miles; to Birmingham Snow Hill Rail Station is 8 miles; to Birmingham New Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shire Oak Investments Uk Limited is a Private Limited Company. The company registration number is 06034177. Shire Oak Investments Uk Limited has been working since 20 December 2006. The present status of the company is Active. The registered address of Shire Oak Investments Uk Limited is 34 Westbourne Road Darlaston Wednesbury West Midlands Ws10 8bj. The company`s financial liabilities are £41.8k. It is £10.88k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0.98k, which is £-0.77k against last year. MEHMI, Ram Kishan is a Secretary of the company. MEHMI, Ram Kishan is a Director of the company. Secretary MEHMI, Aradahana has been resigned. Director MEHMI, Aradahana has been resigned. The company operates in "Buying and selling of own real estate".


shire oak investments (uk) Key Finiance

LIABILITIES £41.8k
+35%
CASH £0k
TOTAL ASSETS £0.98k
-44%
All Financial Figures

Current Directors

Secretary
MEHMI, Ram Kishan
Appointed Date: 29 July 2016

Director
MEHMI, Ram Kishan
Appointed Date: 20 December 2006
77 years old

Resigned Directors

Secretary
MEHMI, Aradahana
Resigned: 29 July 2016
Appointed Date: 20 December 2006

Director
MEHMI, Aradahana
Resigned: 26 September 2014
Appointed Date: 20 December 2006
42 years old

Persons With Significant Control

Mr Ram Kishan Mehmi
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

SHIRE OAK INVESTMENTS (UK) LIMITED Events

22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
11 Aug 2016
Termination of appointment of Aradahana Mehmi as a secretary on 29 July 2016
11 Aug 2016
Appointment of Mr Ram Kishan Mehmi as a secretary on 29 July 2016
25 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

...
... and 28 more events
01 Oct 2008
Particulars of a mortgage or charge / charge no: 3
20 Dec 2007
Return made up to 20/12/07; full list of members
27 Sep 2007
Particulars of mortgage/charge
17 May 2007
Particulars of mortgage/charge
20 Dec 2006
Incorporation

SHIRE OAK INVESTMENTS (UK) LIMITED Charges

15 May 2012
Mortgage
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a st josephs covent car park george street…
23 January 2012
Debenture
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2008
Legal charge
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Car park st josephs convent st johns square wolverhampton…
26 September 2008
Debenture
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2007
Legal mortgage
Delivered: 27 September 2007
Status: Satisfied on 28 November 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property at former ncp car park at st john's square…
9 May 2007
Debenture
Delivered: 17 May 2007
Status: Satisfied on 28 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…