Company Information for OXBOW DATA SERVICES LIMITED
C/O QUANTUMA LLP 3RD FLOOR, FREDERICK PLACE, BRIGHTON, BN1 4EA,
|
Company Registration Number
03165982
Private Limited Company
Liquidation |
Company Name | |
---|---|
OXBOW DATA SERVICES LIMITED | |
Legal Registered Office | |
C/O QUANTUMA LLP 3RD FLOOR FREDERICK PLACE BRIGHTON BN1 4EA Other companies in BN6 | |
Company Number | 03165982 | |
---|---|---|
Company ID Number | 03165982 | |
Date formed | 1996-02-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 02:26:27 |
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 |
---|---|---|
AARON THOMAS EDWARD MORTON |
||
ADRIAN TIMOTHY EDWARD MORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER FRANCIS FRAHER |
Company Secretary | ||
JOHN DASHWOOD QUICK |
Company Secretary | ||
PAUL DAVID FULLER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOHO DELI LIMITED | Director | 2008-09-24 | CURRENT | 2008-09-24 | Dissolved 2017-03-07 | |
OXBOW DESIGN LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-22 | Active - Proposal to Strike off | |
VANILLA AND CONCRETE LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-22 | Active - Proposal to Strike off | |
TASTEMODERN LIMITED | Director | 2003-02-03 | CURRENT | 2003-02-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-19 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM 1a & 1B High Cross Farm Henfield Road Albourne Brighton East Sussex BN6 9JH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 69852 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 69852 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Aaron Thomas Edward Morton as company secretary on 2015-02-26 | |
TM02 | Termination of appointment of Peter Francis Fraher on 2015-02-26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031659820005 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 69852 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 5-6 DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7DU | |
AR01 | 28/02/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER FRANCIS FRAHER / 06/10/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY EDWARD MORTON / 28/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED PETER FRANCIS FRAHER | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN QUICK | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 5-6 DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7DU | |
363(287) | REGISTERED OFFICE CHANGED ON 16/03/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/02/99 | |
GAZ1 | FIRST GAZETTE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/100000 20/09/96 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2016-05-26 |
Appointment of Liquidators | 2016-05-26 |
Meetings of Creditors | 2016-05-12 |
Petitions to Wind Up (Companies) | 2016-03-30 |
Proposal to Strike Off | 2013-04-02 |
Proposal to Strike Off | 2000-05-02 |
Proposal to Strike Off | 1999-02-23 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | IGF INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | ABSOLUTE INVOICE FINANCE, A DIVISON OF ALDERMORE BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | MICHAEL THOMAS SHRUBB AND MAVIS JACQUELINE SHRUBB | |
DEBENTURE | Satisfied | ASTON ROTHBURY FACTORS LIMITED |
Creditors Due After One Year | 2011-04-01 | £ 28,341 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 185,578 |
Provisions For Liabilities Charges | 2011-04-01 | £ 0 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXBOW DATA SERVICES LIMITED
Called Up Share Capital | 2011-04-01 | £ 69,852 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 35,603 |
Current Assets | 2011-04-01 | £ 296,469 |
Debtors | 2011-04-01 | £ 188,323 |
Fixed Assets | 2011-04-01 | £ 35,779 |
Shareholder Funds | 2011-04-01 | £ 118,329 |
Stocks Inventory | 2011-04-01 | £ 72,543 |
Tangible Fixed Assets | 2011-04-01 | £ 35,779 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as OXBOW DATA SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84388099 | Machinery for the industrial preparation or manufacture of food or drink, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OXBOW DATA SERVICES LIMITED | Event Date | 2016-05-20 |
Sean Bucknall and Garry Lock , both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA . : For further details contact the Joint Liquidators on Tel: 01273 322400. Alternative contact: Andy Simpson, Email: andy.simpson@quantuma.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OXBOW DATA SERVICES LIMITED | Event Date | 2016-05-20 |
Notice is hereby given that the following resolutions were passed on 20 May 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Sean Bucknall and Garry Lock , both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA , (IP Nos. 18030 and 12670), be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 20 May 2016 the appointment of Sean Bucknall and Garry Lock as Joint Liquidators was confirmed. For further details contact the Joint Liquidators on Tel: 01273 322400. Alternative contact: Andy Simpson, Email: andy.simpson@quantuma.com Adrian Morton , Chairman : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | OXBOW DATA SERVICES LIMITED | Event Date | 2016-02-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0812 A Petition to wind up the above-named Company, Registration Number 03165982, of ,1A & 1B High Cross Farm, Henfield Road Albourne, Brighton, East Sussex, BN6 9JH, presented on 12 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 April 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 April 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OXBOW DATA SERVICES LIMITED | Event Date | 2013-04-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OXBOW DATA SERVICES LIMITED | Event Date | 2000-05-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OXBOW DATA SERVICES LIMITED | Event Date | 1999-02-23 |
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. |