Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSWALD RECORD AND COMPANY,LIMITED
Company Information for

OSWALD RECORD AND COMPANY,LIMITED

MOORE STEPHENS 1 LAKESIDE FESTIVAL WAY, FESTIVAL PARK, STOKE ON TRENT, STAFFORDSHIRE, ST1 5RY,
Company Registration Number
00470519
Private Limited Company
Liquidation

Company Overview

About Oswald Record And Company,limited
OSWALD RECORD AND COMPANY,LIMITED was founded on 1949-07-05 and has its registered office in Stoke On Trent. The organisation's status is listed as "Liquidation". Oswald Record And Company,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OSWALD RECORD AND COMPANY,LIMITED
 
Legal Registered Office
MOORE STEPHENS 1 LAKESIDE FESTIVAL WAY
FESTIVAL PARK
STOKE ON TRENT
STAFFORDSHIRE
ST1 5RY
Other companies in ST1
 
Filing Information
Company Number 00470519
Company ID Number 00470519
Date formed 1949-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 09/11/2012
Return next due 07/12/2013
Type of accounts SMALL
Last Datalog update: 2018-10-04 14:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSWALD RECORD AND COMPANY,LIMITED
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.
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
2018-01-22WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 17/12/2017:LIQ. CASE NO.1
2017-02-09LIQ MISCINSOLVENCY:ANNUAL REPORT FOR PERIOD UP TO 17/12/2016
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2016 FROM MOORE STEPHENS 6 RIDGE HOUSE RIDGEHOUSE DRIVE FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5TL
2016-01-18LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 17/12/2015
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004705190006
2015-01-29LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT ;- 18/12/2013 - 17/12/2014
2014-05-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM WHITTINGTON WAY CHESTERFIELD DERBYSHIRE S41 9AG
2014-01-224.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-10-16COCOMPORDER OF COURT TO WIND UP
2013-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOWERS
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEONI SCETI
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 004705190008
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 004705190007
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004705190006
2013-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-20LATEST SOC20/12/12 STATEMENT OF CAPITAL;GBP 21536
2012-12-20AR0109/11/12 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ELIO LEONI SCETI / 01/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BOWERS / 01/11/2012
2012-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-14AP01DIRECTOR APPOINTED MR MALCOLM BOWERS
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RECORD
2012-06-14AP01DIRECTOR APPOINTED MR PATRICK WILLIAM ELIO LEONI SCETI
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER RECORD
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY HEATHER RECORD
2012-05-04AA31/12/11 TOTAL EXEMPTION FULL
2011-12-07AR0109/11/11 FULL LIST
2011-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0109/11/10 FULL LIST
2010-12-06AD02SAIL ADDRESS CHANGED FROM: C/O BAKER, TILLY 65 KINGSWAY LONDON WC2B 6TD UNITED KINGDOM
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0109/11/09 FULL LIST
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CLARE RECORD / 31/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH RECORD / 31/10/2009
2009-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-12-09353LOCATION OF REGISTER OF MEMBERS
2008-12-09190LOCATION OF DEBENTURE REGISTER
2008-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-30363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-12363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2004-11-17363(288)DIRECTOR RESIGNED
2004-11-17363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-09363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-11-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-11-15363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-09288aNEW SECRETARY APPOINTED
2001-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-12-06363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
1999-12-09363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-06-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities



Licences & Regulatory approval
We could not find any licences issued to OSWALD RECORD AND COMPANY,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-01-22
Meetings of Creditors2014-01-22
Winding-Up Orders2013-11-27
Winding-Up Orders2013-10-10
Petitions to Wind Up (Companies)2013-09-19
Fines / Sanctions
No fines or sanctions have been issued against OSWALD RECORD AND COMPANY,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-01 Outstanding ALLIED COMMERCIAL FACTORS LIMITED
2013-07-24 Outstanding LSG INDUSTRIALS LIMITED
2013-06-13 Satisfied LEONI SCETI REAL ESTATE INVESTMENTS LIMITED
FIXED & FLOATING CHARGE 2013-01-01 Satisfied SKIPTON BUSINESS FINANCE LIMITED
MORTGAGE 2012-11-27 Outstanding GIULIANO ROTONDO
MORTGAGE 2012-11-01 Outstanding ALDERWOOD OVERSEAS LIMITED
LEGAL MORTGAGE 1999-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31

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 OSWALD RECORD AND COMPANY,LIMITED

Intangible Assets
Patents
We have not found any records of OSWALD RECORD AND COMPANY,LIMITED registering or being granted any patents
Domain Names

OSWALD RECORD AND COMPANY,LIMITED owns 1 domain names.

oswaldrecord.co.uk  

Trademarks
We have not found any records of OSWALD RECORD AND COMPANY,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSWALD RECORD AND COMPANY,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 (46630 - Wholesale of mining, construction and civil engineering machinery) as OSWALD RECORD AND COMPANY,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OSWALD RECORD AND COMPANY,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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyOSWALD RECORD AND COMPANY LIMITEDEvent Date2013-12-18
In the Chesterfield County Couty case number 182 Principal Trading Address: Whittington Way, Whittington Moor, Chesterfield, Derbyshire, S41 9AG In accordance with Rule 4.106 of the Insolvency Rules 1986 notice is hereby given that Mustafa Abdulali , of Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL , (IP No 07837) was appointed Liquidator by a meeting of creditors on 18 December 2013 . Notice is hereby given that the creditors of the Company are required to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. Further details contact: Laura Baker, Email: laura.baker@moorestephens.com, Tel: 01782 201120, Reference: OSW1778.
 
Initiating party Event TypeWinding-Up Orders
Defending partyOSWALD RECORD AND COMPANY LIMITEDEvent Date2013-09-30
In the Liverpool District Registry case number 842 Official Receiver appointed: G OHare 5th Floor , The Balance , Pinfold Street , SHEFFIELD , S1 2GU , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk :
 
Initiating party GARDNER DENVER LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyOSWALD RECORD AND COMPANY LIMITEDEvent Date2013-08-28
SolicitorThe Keith Jones Partnership
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 842 A Petition to wind up the above-named Company of Whittington Way, Chesterfield, Derbyshire S41 9AG , presented on 28 August 2013 by GARDNER DENVER LIMITED , Claybrook Drive, Washford Industrial Estate, Redditch, Worcestershire B98 0DS , claiming to be a Creditor of the Company, will be heard at The Liverpool District Registry, 35 Vernon Street, Liverpool L2 2BX , on 30 September 2013 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 .
 
Initiating party Event TypeWinding-Up Orders
Defending partyOSWALD RECORD AND COMPANY LTDEvent Date
In the Liverpool District Registry case number 842 A First Meeting of Creditors is to take place on: 18 December 2013. Venue: The Meeting is to be held at the Official Receivers Office at the address stated below: 5th Floor, The Balance, Pinfold Street, Sheffield S1 2GU, telephone 0114 221 2700, fax 0114 221 2750. Purpose of Meeting: To appoint a Trustee of the Companies Estate to deal with the assets. In order to be entitled to vote at the Meeting, Creditors must lodge proxies and any previously unlodged proofs by 12.00 noon by Tuesday 17 December 2013 at the Official Receivers address stated above. Mr G OHare : Capacity: Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyOSWALD RECORD AND COMPANY LIMITEDEvent Date
In the Chesterfield County Court case number 182 Notice is hereby given that a meeting of the creditors of the Companywill be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL , on 21 February 2014, at 10.30 am in order to consider the following resolution: “That the remuneration of the Liquidator be fixed by reference to the time properly given by the Liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on the business day preceding the meeting. Date of appointment: 18 December 2013. Office Holder details: Mustafa Abdulali (IP No 07837) of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further details contact: Laura Baker, Email: laura.baker@moorestephens.com, Tel: 01782 201120, Reference: OSW1778.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSWALD RECORD AND COMPANY,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 OSWALD RECORD AND COMPANY,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.