Magpie Road Sulgrave
Banbury
Oxfordshire
OX17 2RU
Director Name | Mr James Philip Stafford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (closed 21 February 2019) |
Role | Grain Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Folly Windmill Lane Farnborough Banbury Oxon OX17 1EA |
Secretary Name | Mr James Philip Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (closed 21 February 2019) |
Role | Grain Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Folly Windmill Lane Farnborough Banbury Oxon OX17 1EA |
Director Name | Mr Hugh Raby |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 21 February 2019) |
Role | Grain Trader |
Country of Residence | United Kingdom |
Correspondence Address | Fox Farm Banbury Road Moreton Pinkney Daventry Northamptonshire NN11 3SQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
244 at £1 | Hugh Raby 24.40% Ordinary |
---|---|
244 at £1 | John Graham England 24.40% Ordinary |
244 at £1 | Mr James Philip Stafford 24.40% Ordinary |
244 at £1 | Nigel Stuart John Hooper 24.40% Ordinary |
24 at £1 | Dan Frederick Godfrey 2.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £717,482 |
Cash | £940,756 |
Current Liabilities | £228,178 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
10 January 2018 | Registered office address changed from The Folly Windmill Lane Farnborough Banbury Oxfordshire OX17 1EA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from The Folly Windmill Lane Farnborough Banbury Oxfordshire OX17 1EA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 10 January 2018 (2 pages) |
8 January 2018 | Declaration of solvency (7 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Appointment of a voluntary liquidator (1 page) |
8 January 2018 | Declaration of solvency (7 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Appointment of a voluntary liquidator (1 page) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 October 2015 | Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
21 October 2015 | Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
31 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2015 (17 pages) |
31 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2015 (17 pages) |
31 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (17 pages) |
31 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages) |
31 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (17 pages) |
31 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages) |
26 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
23 April 2014 | Registered office address changed from , Swan Farm Buildings, Charwelton, Road, Preston Capes, Daventry, Northants, NN11 3TA on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from , Swan Farm Buildings, Charwelton, Road, Preston Capes, Daventry, Northants, NN11 3TA on 23 April 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 May 2012 | Register inspection address has been changed (1 page) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Register(s) moved to registered inspection location (1 page) |
3 May 2012 | Register(s) moved to registered inspection location (1 page) |
3 May 2012 | Register inspection address has been changed (1 page) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 November 2009 | Appointment of Mr Hugh Raby as a director (1 page) |
2 November 2009 | Appointment of Mr Hugh Raby as a director (1 page) |
5 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
7 January 2008 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
7 January 2008 | Accounting reference date extended from 30/04/08 to 31/07/08 (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed;new director appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New secretary appointed;new director appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
26 April 2007 | Incorporation (16 pages) |
26 April 2007 | Incorporation (16 pages) |