Company NameBlackwell Ox Inns (York) Limited
Company StatusDissolved
Company Number05133837
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)
Dissolution Date1 February 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jeffrey Charles Ellis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLake View
Sutton On The Forest
York
YO61 1EN
Director NamePaul Godfrey Ellis
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLake View
Sutton On The Forest
York
North Yorkshire
YO61 1EN
Secretary NameMr Jeffrey Charles Ellis
NationalityBritish
StatusClosed
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake View
Sutton On The Forest
York
YO61 1EN
Director NameMarie Theresa Stothart
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleLandlady
Correspondence AddressBlackwell Ox
Sutton On Forest
York
North Yorkshire
YO61 1DT

Location

Registered AddressThe Offices Of Silke & Co Limited 1st Floor Consort House
Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2013
Net Worth-£577,720
Cash£944
Current Liabilities£846,578

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 February 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Final Gazette dissolved following liquidation (1 page)
1 November 2016Liquidators' statement of receipts and payments to 31 August 2016 (16 pages)
1 November 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
1 November 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
1 November 2016Liquidators' statement of receipts and payments to 31 August 2016 (16 pages)
9 November 2015Liquidators' statement of receipts and payments to 31 August 2015 (17 pages)
9 November 2015Liquidators' statement of receipts and payments to 31 August 2015 (17 pages)
9 November 2015Liquidators statement of receipts and payments to 31 August 2015 (17 pages)
10 September 2014Statement of affairs with form 4.19 (12 pages)
10 September 2014Statement of affairs with form 4.19 (12 pages)
10 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-01
(1 page)
10 September 2014Notice of completion of voluntary arrangement (10 pages)
10 September 2014Appointment of a voluntary liquidator (1 page)
10 September 2014Appointment of a voluntary liquidator (1 page)
9 September 2014Registered office address changed from Unit 2B, Kettlestring Lane Clifton Moorgate York North Yorkshire YO30 4XF to The Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from Unit 2B, Kettlestring Lane Clifton Moorgate York North Yorkshire YO30 4XF to The Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from Unit 2B, Kettlestring Lane Clifton Moorgate York North Yorkshire YO30 4XF to The Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 9 September 2014 (2 pages)
22 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (14 pages)
22 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (14 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2013 (12 pages)
17 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2013 (12 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(6 pages)
27 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(6 pages)
29 May 2012Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
29 May 2012Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
6 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 June 2009Return made up to 20/05/09; full list of members (4 pages)
18 June 2009Return made up to 20/05/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 June 2008Return made up to 20/05/08; full list of members (4 pages)
17 June 2008Return made up to 20/05/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 July 2006Return made up to 20/05/06; full list of members (3 pages)
4 July 2006Return made up to 20/05/06; full list of members (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
18 July 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
18 July 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
20 June 2005Return made up to 20/05/05; full list of members (7 pages)
20 June 2005Return made up to 20/05/05; full list of members (7 pages)
20 May 2004Incorporation (17 pages)
20 May 2004Incorporation (17 pages)