Dissolved
Dissolved 2017-10-27
Company Information for OXCROFT MINERS' WELFARE SOCIAL CLUB LIMITED
15 VICTORIA ROAD, BARNSLEY, S70 2BB,
|
Company Registration Number
03184396
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-10-27 |
Company Name | |
---|---|
OXCROFT MINERS' WELFARE SOCIAL CLUB LIMITED | |
Legal Registered Office | |
15 VICTORIA ROAD BARNSLEY S70 2BB Other companies in S44 | |
Company Number | 03184396 | |
---|---|---|
Date formed | 1996-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-10-27 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-26 07:31:14 |
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 |
---|---|---|
JANET FRETWELL |
||
DAVID CARRINGTON |
||
KEITH SELWOOD |
||
ALLAN LESLIE STOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL FLETCHER |
Director | ||
CHRISTINE ANNE STONE |
Company Secretary | ||
ROBERT BELL |
Director | ||
MELVYN BIRKETT |
Company Secretary | ||
MELVYN BIRKETT |
Director | ||
JOHN ROSE |
Company Secretary | ||
JOHN ROSE |
Director | ||
JOHN ALAN THORPE |
Director | ||
RICHARD WILD |
Director | ||
ALAN FREDERICK LANDER |
Company Secretary | ||
ALAN FREDERICK LANDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K SELWOOD CERAMICS LTD | Director | 2007-07-04 | CURRENT | 2007-07-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM OXCROFT MINERS WELFARE AND INSTITUTE 55 CLOWNE ROAD STANFREE CHESTERFIELD DERBYSHIRE S44 6AG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AR01 | 11/04/16 NO MEMBER LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AR01 | 11/04/15 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 11/04/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 11/04/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 11/04/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 11/04/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 11/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN LESLIE STOTT / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH SELWOOD / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARRINGTON / 11/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 11/04/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 11/04/08 | |
288a | DIRECTOR APPOINTED ALLAN LESLIE STOTT | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL FLETCHER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 11/04/07 | |
363s | ANNUAL RETURN MADE UP TO 11/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 11/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 11/04/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 11/04/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 11/04/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 11/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 11/04/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 11/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 11/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | ANNUAL RETURN MADE UP TO 11/04/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-09 |
Resolutions for Winding-up | 2017-02-09 |
Meetings of Creditors | 2017-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as OXCROFT MINERS' WELFARE SOCIAL CLUB LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OXCROFT MINERS' WELFARE SOCIAL CLUB LIMITED | Event Date | 2017-02-06 |
Date of Appointment: 6 February 2017 Liquidator's name and address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OXCROFT MINERS' WELFARE SOCIAL CLUB LIMITED | Event Date | 2017-02-06 |
Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 6 February 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: 6 February 2017 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OXCROFT MINERS' WELFARE SOCIAL CLUB LIMITED | Event Date | 2017-01-23 |
Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 6 February 2017. Time of meeting: 11:00 am. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meeting of the creditors of the above named Company will be held at the place, date and time specified in this notice for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office, or with the Insolvency Practitioners not later than 12:00 pm on the last business day preceding the Meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. By Order of the Board Mr K Selwood, Director Insolvency Practitioner's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
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. |