Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKFORD HOMES (HALNAKER) LIMITED
Company Information for

OAKFORD HOMES (HALNAKER) LIMITED

CHICHESTER, WEST SUSSEX, PO19,
Company Registration Number
07284805
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About Oakford Homes (halnaker) Ltd
OAKFORD HOMES (HALNAKER) LIMITED was founded on 2010-06-15 and had its registered office in Chichester. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
OAKFORD HOMES (HALNAKER) LIMITED
 
Legal Registered Office
CHICHESTER
WEST SUSSEX
 
Filing Information
Company Number 07284805
Date formed 2010-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-24
Date Dissolved 2016-02-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-12 05:15:21
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of OAKFORD HOMES (HALNAKER) LIMITED

Current Directors
Officer Role Date Appointed
SARAH FOSTER WICKENS
Director 2010-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
GARY NEIL HAWKINS
Director 2010-06-15 2015-10-22
DAVID JOHN STUART HUGHES
Director 2010-06-17 2015-10-22
PAUL MICHAEL ALBERT ROWLAND
Director 2011-04-18 2015-10-22
JOHN HOWARD SMITHERS
Director 2010-06-17 2015-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH FOSTER WICKENS WATERSIDE LAND LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
SARAH FOSTER WICKENS FORTY FOUR WEST STREET LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
SARAH FOSTER WICKENS RUSTINGTON LAND LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
SARAH FOSTER WICKENS TRIDENT LAND LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2018-02-13
SARAH FOSTER WICKENS FLORENCE HOUSE MANAGEMENT LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
SARAH FOSTER WICKENS PHILPOT HOUSE LIMITED Director 2011-10-07 CURRENT 2011-07-15 Active
SARAH FOSTER WICKENS STORE PROPERTY LIMITED Director 2001-05-30 CURRENT 2001-04-23 Active
SARAH FOSTER WICKENS KINGMERE LIMITED Director 1997-12-11 CURRENT 1997-11-19 Active
SARAH FOSTER WICKENS FOSTER WICKENS INVESTMENTS LIMITED Director 1996-09-06 CURRENT 1957-04-01 Active
SARAH FOSTER WICKENS STORE PROPERTY (CHICHESTER) LIMITED Director 1996-09-06 CURRENT 1996-07-19 Active
SARAH FOSTER WICKENS STORE PROPERTY HOLDINGS LIMITED Director 1996-09-06 CURRENT 1979-06-05 Active
SARAH FOSTER WICKENS WICKENS PROPERTIES LIMITED Director 1996-09-06 CURRENT 1951-09-03 Active
SARAH FOSTER WICKENS STORE PROPERTY INVESTMENTS LIMITED Director 1996-09-06 CURRENT 1955-05-23 Active
SARAH FOSTER WICKENS STORE PROPERTY DEVELOPMENTS LIMITED Director 1996-09-06 CURRENT 1949-01-10 Active
SARAH FOSTER WICKENS STORE PROPERTY ESTATES LIMITED Director 1996-09-06 CURRENT 1960-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-12DS01APPLICATION FOR STRIKING-OFF
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHERS
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY HAWKINS
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROWLAND
2015-08-17AA24/03/15 TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0115/06/15 FULL LIST
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 41 EASTCHEAP LONDON EC3M 1DT
2014-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0115/06/14 FULL LIST
2013-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/13
2013-06-27AR0115/06/13 FULL LIST
2013-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/12
2012-06-29AR0115/06/12 FULL LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FOSTER WICKENS / 29/06/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL HAWKINS / 29/06/2012
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/11
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD SMITHERS / 17/05/2011
2011-06-28AR0115/06/11 FULL LIST
2011-05-04AP01DIRECTOR APPOINTED MR PAUL MICHAEL ALBERT ROWLAND
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-03AA01CURRSHO FROM 30/06/2011 TO 24/03/2011
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-17AP01DIRECTOR APPOINTED MR DAVID JOHN STUART HUGHES
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-17AD02SAIL ADDRESS CREATED
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FOSTER WICKENS / 15/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL HAWKINS / 15/06/2010
2010-06-17AP01DIRECTOR APPOINTED MR JOHN HOWARD SMITHERS
2010-06-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OAKFORD HOMES (HALNAKER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKFORD HOMES (HALNAKER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OAKFORD HOMES (HALNAKER) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OAKFORD HOMES (HALNAKER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKFORD HOMES (HALNAKER) LIMITED
Trademarks
We have not found any records of OAKFORD HOMES (HALNAKER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKFORD HOMES (HALNAKER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OAKFORD HOMES (HALNAKER) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OAKFORD HOMES (HALNAKER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKFORD HOMES (HALNAKER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKFORD HOMES (HALNAKER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.