Company Information for BESPOKE IN OAK LIMITED
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
05863426
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BESPOKE IN OAK LIMITED | ||
Legal Registered Office | ||
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in NN6 | ||
Previous Names | ||
|
Company Number | 05863426 | |
---|---|---|
Company ID Number | 05863426 | |
Date formed | 2006-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:59:26 |
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 |
---|---|---|
COLIN ANDREW CRAIG |
||
MICHAEL FELIX MCKINLAY |
||
JULIAN GUY MURPHY |
||
ERIN WOODGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PROUDFOOT |
Company Secretary | ||
CHRISTOPHER PROUDFOOT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLIVERS KITCHENS LIMITED | Director | 2017-07-19 | CURRENT | 2015-10-20 | Active - Proposal to Strike off | |
PRO COMPONENTS LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Liquidation | |
POD DIGITAL MARKETING LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
PRO COMPONENTS LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Liquidation | |
GLOBAL GREEN HEATING LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Dissolved 2015-05-12 | |
CREARE CARTER LTD | Director | 2012-01-25 | CURRENT | 2012-01-25 | Dissolved 2015-05-19 | |
MCKINLAY & CUNLIFFE LIMITED | Director | 1999-11-08 | CURRENT | 1999-10-13 | Active | |
NATIONAL CONFERENCE CENTRE LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
BRUCE MAIN-SMITH AND COMPANY LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active | |
MCKINLAY & CUNLIFFE LIMITED | Director | 2004-12-22 | CURRENT | 1999-10-13 | Active | |
THE MANOR AT MERIDEN LIMITED | Director | 2004-07-02 | CURRENT | 1995-12-06 | Active | |
WINDMILL VILLAGE HOTEL AND GOLF CLUB LIMITED | Director | 2004-07-02 | CURRENT | 1999-06-04 | Active | |
THE NATIONAL MOTORCYCLE MUSEUM LIMITED | Director | 2004-07-02 | CURRENT | 2002-04-18 | Active | |
BRACEBRIDGE HOLDINGS LIMITED | Director | 2004-07-02 | CURRENT | 1995-03-16 | Active | |
NATIONAL MOTORCYCLE MUSEUM (SERVICES) LIMITED(THE) | Director | 2004-07-02 | CURRENT | 1984-06-29 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Full Time Accounts Person | Northampton | Monthly Bank reconciliation. An experienced accounts manager/financial controller is required in a rapidly growing kitchen furniture manufacturing company in... |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-03-01 | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW CRAIG | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELIX MCKINLAY | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-01 | ||
Voluntary liquidation Statement of receipts and payments to 2021-03-01 | ||
Voluntary liquidation Statement of receipts and payments to 2022-03-01 | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM East Haddon Hill East Haddon Northampton NN6 8DS | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/08/16 TO 31/10/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Anglo European Timber Limited Bridge Buildings Main Road Upper Heyford Northampton NN7 3NA England to 2 East Haddon Northampton NN6 8DS | |
AP01 | DIRECTOR APPOINTED MR JULIAN GUY MURPHY | |
TM02 | Termination of appointment of Christopher Proudfoot on 2015-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PROUDFOOT | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR COLIN ANDREW CRAIG | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FELIX MCKINLAY | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Erin Woodger on 2014-01-30 | |
RES15 | CHANGE OF NAME 08/05/2014 | |
CERTNM | Company name changed anglo european timber LIMITED\certificate issued on 08/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM BRIDGE BUILDINGS BRIDGE LANE MAIN ROAD UPPER HEYFORD NORTHAMPTON NORTHAMPTONSHIRE NN7 3NA UNITED KINGDOM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058634260002 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 31 WELFORD ROAD CHAPEL BRAMPTON NORTHAMPTON NN6 8AF | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIN WOODGER / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PROUDFOOT / 30/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ERIN WOODGER / 28/08/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/06/2007 TO 31/08/2007 | |
363s | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 31/08/06--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-07 |
Resolution | 2018-03-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 BESPOKE IN OAK LIMITED
BESPOKE IN OAK LIMITED owns 4 domain names.
angloeuropeantimber.co.uk allthingsoak.co.uk dovetaileddrawers.co.uk oakdrawerboxes.co.uk
The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as BESPOKE IN OAK LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BESPOKE IN OAK LIMITED | Event Date | 2018-03-07 |
Name of Company: BESPOKE IN OAK LIMITED Company Number: 05863426 Nature of Business: Kitchen Manufacture Registered office: C/o O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Typ… | |||
Initiating party | Event Type | Resolution | |
Defending party | BESPOKE IN OAK LIMITED | Event Date | 2018-03-07 |
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. |