Liquidation
Company Information for 01456835 LIMITED
GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE,
|
Company Registration Number
01456835
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
01456835 LIMITED | ||||
Legal Registered Office | ||||
GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE | ||||
Previous Names | ||||
|
Company Number | 01456835 | |
---|---|---|
Company ID Number | 01456835 | |
Date formed | 1979-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 22/01/2010 | |
Return next due | 19/02/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 10:56:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FRANKS WEBB SWEET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ELAINE SWEET |
Director | ||
MARK EDWARD SWEET |
Company Secretary | ||
HELEN MARGARET BOWIE |
Director | ||
JOHN HENRY SWEET |
Director | ||
MARK EDWARD SWEET |
Director | ||
RICHARD ALLEN SWEET |
Director | ||
HAROLD WILLIAM GOSLING |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
CERTNM | Company name changed fody\certificate issued on 08/01/16 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-05 | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES15 | CHANGE OF NAME 06/09/2010 | |
CERTNM | Company name changed loadpoint LIMITED\certificate issued on 23/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/10 FROM Chelworth Industrial Estate Cricklade Swindon Wilts SN6 6HE | |
RES15 | CHANGE OF COMPANY NAME 08/02/23 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/10 STATEMENT OF CAPITAL;GBP 585830 | |
AR01 | 22/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK SWEET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SWEET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SWEET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SWEET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BOWIE | |
288b | Appointment terminated director margaret sweet | |
395 | Particulars of a mortgage or charge / charge no: 3 | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
RES13 | Resolutions passed:
| |
363a | Return made up to 22/01/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES04 | NC INC ALREADY ADJUSTED 18/12/06 | |
123 | NC INC ALREADY ADJUSTED 18/12/06 | |
RES13 | RE ACCTS 18/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 18/12/06--------- £ SI 39673534@.01 | |
RES04 | NC INC ALREADY ADJUSTED 18/12/06 | |
MISC | AMENDING 123 FROM 29/01/2002 RES | |
123 | NC INC ALREADY ADJUSTED 18/12/06 | |
RES13 | RENEW ART3 APPROVE AA06 18/12/06 | |
363s | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/01/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/01/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/04/03 | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
88(2)R | AD 29/01/02--------- £ SI 1960694@.01=19606 £ IC 190924/210530 | |
363s | RETURN MADE UP TO 22/01/02; NO CHANGE OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 29/01/02 | |
RES04 | £ NC 170000/470000 29/01 | |
88(2)R | AD 29/01/02--------- £ SI 2143680@.01=21436 £ IC 169488/190924 | |
MISC | ARTICLES OF ASSOCIATION | |
122 | S-DIV 28/11/01 | |
RES13 | SUB DIVISION 28/11/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
Return made up to 22/01/95; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94 | ||
Return made up to 22/01/94; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93 | ||
Return made up to 22/01/93; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91 | ||
Return made up to 22/01/92; change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90 | ||
Return made up to 22/01/91; no change of members | ||
Return made up to 05/01/90; full list of members | ||
Return made up to 01/03/89; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/87 | ||
Return made up to 13/01/88; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/03/86 | ||
Return made up to 22/10/86; full list of members |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | WHITEHALL CRICKLADE LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2924 - Manufacture of other general machinery) as 01456835 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |