Company Information for THE CRAYFISH COMPANY (OXFORD) LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
07038240
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE CRAYFISH COMPANY (OXFORD) LIMITED | |
Legal Registered Office | |
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in OX26 | |
Company Number | 07038240 | |
---|---|---|
Company ID Number | 07038240 | |
Date formed | 2009-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 11:17:22 |
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 |
---|---|---|
DOMINIC JAMES LEECH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DPL ENGINEERING LIMITED | Director | 2003-10-10 | CURRENT | 2003-10-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/01/2018:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2016 FROM 3A, MINTON PLACE VICTORIA ROAD BICESTER BICESTER OX26 6QB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 12/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 12/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOMINIC JAMES LEECH | |
SH01 | 13/10/13 STATEMENT OF CAPITAL GBP 1200 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 28/10/2013 | |
AR01 | 12/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 FULL LIST | |
SH01 | 03/03/11 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 01/05/2010 | |
AA01 | CURRSHO FROM 31/10/2010 TO 31/03/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2017-01-20 |
Resolutions for Winding-up | 2017-01-20 |
Meetings of Creditors | 2016-12-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Current Assets | 2013-03-31 | £ 84,115 |
Current Assets | 2012-03-31 | £ 46,236 |
Debtors | 2013-03-31 | £ 45,795 |
Debtors | 2012-03-31 | £ 9,964 |
Fixed Assets | 2013-03-31 | £ 20,106 |
Fixed Assets | 2012-03-31 | £ 22,519 |
Shareholder Funds | 2013-03-31 | £ -14,649 |
Shareholder Funds | 2012-03-31 | £ 1,362 |
Stocks Inventory | 2013-03-31 | £ 38,320 |
Stocks Inventory | 2012-03-31 | £ 36,272 |
Tangible Fixed Assets | 2013-03-31 | £ 20,106 |
Tangible Fixed Assets | 2012-03-31 | £ 22,519 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as THE CRAYFISH COMPANY (OXFORD) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73269098 | Articles of iron or steel, 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 | THE CRAYFISH COMPANY (OXFORD) LIMITED | Event Date | 2017-01-11 |
Liquidator's name and address: Thomas Edward Guthrie and Peter John Windatt , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : For further details contact: Adam King, Tel: 01604 595616. Ag EF101630 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE CRAYFISH COMPANY (OXFORD) LIMITED | Event Date | 2017-01-11 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 100 St James Road, Northampton NN5 5LF on 11 January 2017 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Thomas Edward Guthrie and Peter John Windatt , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , (IP Nos 15012 and 8611) are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally. For further details contact: Adam King, Tel: 01604 595616. D Leech , Director : Ag EF101630 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE CRAYFISH COMPANY (OXFORD) LIMITED | Event Date | 2016-12-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of creditors of the above named Company will be held at 100 St James Road, Northampton NN5 5LF on 11 January 2017 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , on 9 and 10 January 2017. For further details contact: Adam King, Tel: 01604 595616. | |||
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. |