Headington
Oxford
OX3 0DW
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Raymond Wright 80.00% Ordinary |
---|---|
20 at £1 | John Geekie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £10,354 |
Current Liabilities | £10,354 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 May 2014 | Delivered on: 3 May 2014 Persons entitled: Strata Residential LLP Classification: A registered charge Particulars: Foxcombe lodge hotel, foxglove lane, boars hill, oxford, t/no: ON180713. Outstanding |
---|---|
1 May 2014 | Delivered on: 7 May 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Foxcombe lodge hotel, fox lane, boars hill, oxford OX1 5DP - title number: ON180713. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
1 May 2014 | Delivered on: 7 May 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Foxcombe lodge hotel, fox lane, boars hill, oxford OX1 5DP - title number: ON180713. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
1 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 February 2018 | Statement of affairs (7 pages) |
7 February 2018 | Appointment of a voluntary liquidator (3 pages) |
25 January 2018 | Registered office address changed from 105 Jack Straws Lane Headington Oxford OX3 0DW to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 25 January 2018 (2 pages) |
24 January 2018 | Resolutions
|
13 January 2018 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
19 October 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
19 October 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
19 October 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
19 October 2017 | Receiver's abstract of receipts and payments to 4 October 2017 (4 pages) |
19 October 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
19 October 2017 | Receiver's abstract of receipts and payments to 4 October 2017 (4 pages) |
20 December 2016 | Appointment of receiver or manager (4 pages) |
20 December 2016 | Appointment of receiver or manager (4 pages) |
20 December 2016 | Appointment of receiver or manager (4 pages) |
20 December 2016 | Appointment of receiver or manager (4 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
16 May 2016 | Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
16 May 2016 | Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
13 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
11 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
7 May 2014 | Registration of charge 086536710002 (39 pages) |
7 May 2014 | Registration of charge 086536710002 (39 pages) |
7 May 2014 | Registration of charge 086536710001 (22 pages) |
7 May 2014 | Registration of charge 086536710001 (22 pages) |
3 May 2014 | Registration of charge 086536710003 (59 pages) |
3 May 2014 | Registration of charge 086536710003 (59 pages) |
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|