Company NameOEG General Partner Limited
Company StatusDissolved
Company Number06428221
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Dissolution Date24 March 2020 (4 years ago)
Previous NameInhoco 3435 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(2 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Court, 29 The Downs The Downs
Altrincham
WA14 2QD
Secretary NameM J Duschenes (Corporation)
StatusClosed
Appointed20 May 2013(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 24 March 2020)
Correspondence AddressDowns Court The Downs
Altrincham
WA14 2QD
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
WA14 1EP
Secretary NameDeborah Jane Yarrow
NationalityBritish
StatusResigned
Appointed08 February 2008(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Correspondence Address18 Fonthill Grove
Sale
Cheshire
M33 4FR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.braemar-securities.com
Telephone020 74996424
Telephone regionLondon

Location

Registered AddressDowns Court
The Downs
Altrincham
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bayfield Capital Management
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2
Current Liabilities£182,423

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 December 2008Delivered on: 23 December 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2 55 munster road london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
15 December 2008Delivered on: 23 December 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 55 munster road london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
4 April 2008Delivered on: 23 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest in and to any sums standing to the credit of the account nunmber 06078852 (disposal account) and 06078844 (rent account) all rights and benefits see image for full details.
Outstanding
4 April 2008Delivered on: 23 April 2008
Persons entitled: The Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 April 2008Delivered on: 23 April 2008
Persons entitled: The Bank of Scotland PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire right, title and interest in and to the shares in oeg nominee limited and all rights, money or property of an income nature whether by way of dividend, distribution, interest or otherwise see image for full details.
Outstanding

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 September 2019Registered office address changed from Station House Stamford New Road Altrincham WA14 1EP to Downs Court the Downs Altrincham WA14 2QD on 25 September 2019 (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (2 pages)
3 June 2019Secretary's details changed for M J Duschenes on 1 June 2019 (1 page)
3 June 2019Director's details changed for Mr Marc Joel Duschenes on 1 June 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page)
27 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page)
27 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Appointment of M J Duschenes as a secretary (2 pages)
21 June 2013Appointment of M J Duschenes as a secretary (2 pages)
21 June 2013Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Register(s) moved to registered inspection location (1 page)
6 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
6 December 2011Register inspection address has been changed (1 page)
6 December 2011Register inspection address has been changed (1 page)
6 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
6 December 2011Register(s) moved to registered inspection location (1 page)
31 March 2011Termination of appointment of William Robinson as a director (1 page)
31 March 2011Termination of appointment of Deborah Yarrow as a secretary (1 page)
31 March 2011Termination of appointment of Deborah Yarrow as a secretary (1 page)
31 March 2011Termination of appointment of William Robinson as a director (1 page)
30 March 2011Registered office address changed from Richmond House, Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Richmond House, Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page)
9 March 2011Section 519 (1 page)
9 March 2011Section 519 (1 page)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
11 November 2010Full accounts made up to 31 March 2010 (12 pages)
11 November 2010Full accounts made up to 31 March 2010 (12 pages)
10 February 2010Auditor's resignation (1 page)
10 February 2010Auditor's resignation (1 page)
19 January 2010Secretary's details changed (1 page)
19 January 2010Secretary's details changed for {officer_name} (1 page)
19 January 2010Secretary's details changed (1 page)
18 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
8 August 2009Full accounts made up to 31 March 2009 (13 pages)
8 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
8 August 2009Full accounts made up to 31 March 2009 (13 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 February 2008New director appointed (4 pages)
15 February 2008Registered office changed on 15/02/08 from: 100 barbirolli square manchester M2 3AB (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (4 pages)
15 February 2008Registered office changed on 15/02/08 from: 100 barbirolli square manchester M2 3AB (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (4 pages)
15 February 2008New director appointed (4 pages)
15 February 2008New secretary appointed (2 pages)
8 February 2008Memorandum and Articles of Association (13 pages)
8 February 2008Memorandum and Articles of Association (13 pages)
7 February 2008Company name changed inhoco 3435 LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed inhoco 3435 LIMITED\certificate issued on 07/02/08 (2 pages)
15 November 2007Incorporation (17 pages)
15 November 2007Incorporation (17 pages)