Liquidation
Company Information for OZONE DEVELOPMENTS LIMITED
UNIT 4, 85 RINGWOOD ROAD,, PARKSTONE, POOLE, DORSET, BH14 0RH,
|
Company Registration Number
03654409
Private Limited Company
Liquidation |
Company Name | |
---|---|
OZONE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
UNIT 4, 85 RINGWOOD ROAD, PARKSTONE, POOLE DORSET BH14 0RH Other companies in BH14 | |
Company Number | 03654409 | |
---|---|---|
Company ID Number | 03654409 | |
Date formed | 1998-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-05 18:13:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OZONE DEVELOPMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANN ASQUITH TURNER |
||
GAIL EMMA BONNER |
||
STEVEN PAUL BONNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG BRYAN FINCH |
Director | ||
GAIL EMMA BONNER |
Company Secretary | ||
STEVEN PAUL BONNER |
Director | ||
BLACKFRIAR SECRETARIES LIMITED |
Nominated Secretary | ||
BLACKFRIAR DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPACEAGE PVC LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2005-02-16 | Liquidation | |
SPACEAGE PVC LIMITED | Director | 2005-02-16 | CURRENT | 2005-02-16 | Liquidation | |
T & B PROMOTIONS LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-01-19 | |
SKYLINE (SOUTH) LIMITED | Director | 2012-10-31 | CURRENT | 2012-10-31 | Dissolved 2016-01-19 | |
SPACEAGE PVC LIMITED | Director | 2005-02-16 | CURRENT | 2005-02-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/10/16 TO 31/03/17 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 22/10/10 ANNUAL RETURN FULL LIST | |
SH01 | 07/10/10 STATEMENT OF CAPITAL GBP 6 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL BONNER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL EMMA BONNER / 02/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: UNIT 4 85 RINGWOOD ROAD PARKSTONE POOLE DORSET BH14 0RH | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 25A ST LEONARDS ROAD, CHARMINSTER, BOURNEMOUTH DORSET BH8 8QN | |
287 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 25A SAINT LEONARDS ROAD CHARMINGTON BOURNEMOUTH DORSET BH8 8QN | |
363a | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 25 TARRANT ROAD BOURNEMOUTH DORSET BH9 3PX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/99 FROM: SANSERRA HOUSE MAYFIELD ROAD BOURNEMOUTH BH9 1TF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 26 STATION ROAD WILLINGTON BEDFORD MK44 3QH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-01-30 |
Petitions | 2019-08-02 |
Petitions to Wind Up (Companies) | 2019-01-07 |
Dismissal | 2018-03-02 |
Petitions | 2017-11-08 |
Dismissal of Winding Up Petition | 2017-02-15 |
Petitions to Wind Up (Companies) | 2016-10-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-11-01 | £ 25,742 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 227,677 |
Provisions For Liabilities Charges | 2011-11-01 | £ 2,731 |
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 OZONE DEVELOPMENTS LIMITED
Called Up Share Capital | 2011-11-01 | £ 6 |
---|---|---|
Current Assets | 2011-11-01 | £ 252,527 |
Debtors | 2011-11-01 | £ 252,527 |
Fixed Assets | 2011-11-01 | £ 31,600 |
Secured Debts | 2011-11-01 | £ 82,255 |
Shareholder Funds | 2011-11-01 | £ 27,977 |
Tangible Fixed Assets | 2011-11-01 | £ 31,600 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as OZONE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | OZONE DEVELOPMENTS LIMITED | Event Date | 2020-01-22 |
In the High Court Of Justice case number 004228 Liquidator appointed: G Rogers 1st Floor , Spring Place , 105 Commercial Road , Southampton , SO15 1EG , telephone: 0118 958 1931 : | |||
Initiating party | Event Type | Petitions | |
Defending party | OZONE DEVELOPMENTS LIMITED | Event Date | 2019-08-02 |
In the High Court of Justice (Chancery Division) Companies Court No 4228 of 2019 In the Matter of OZONE DEVELOPMENTS LIMITED (Company Number 03654409 ) Principal trading address: Unit 4, 85 Ringwood R… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | OZONE DEVELOPMENTS LIMITED | Event Date | 2018-10-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 008609 A Petition to wind up the above-named Company, Registration Number 03654409, of ,UNIT 4, 85 RINGWOOD ROAD, PARKSTONE, POOLE, DORSET, BH14 0RH, presented on 11 October 2018 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 16 January 2019 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 7.14 by 1600 hours on 15 January 2019 . | |||
Initiating party | Event Type | Dismissal | |
Defending party | OZONE DEVELOPMENTS LIMITED | Event Date | 2018-03-02 |
In the High Court of Justice (Chancery Division) Companies Court No 007142 of 2017 In the Matter of OZONE DEVELOPMENTS LIMITED (Company Number 03654409 ) and in the Matter of the In the Matter Of The… | |||
Initiating party | Event Type | Petitions | |
Defending party | OZONE DEVELOPMENTS LIMITED | Event Date | 2017-11-08 |
In the High Court of Justice (Chancery Division) Companies Court No 007142 of 2017 In the Matter of OZONE DEVELOPMENTS LIMITED (Company Number 03654409 ) and in the Matter of the Insolvency Act 1986 A… | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | OZONE DEVELOPMENTS LIMITED | Event Date | 2016-09-16 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5783 A Petition to wind up the above-named Company, Registration Number 03654409, of ,Unit 4, Ringwood Road, Parkstone, Poole, Dorset, BH14 0RH, presented on 16 September 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 7 November 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 4 November 2016 . | |||
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. |