Liquidation
Company Information for BACKLAND LIMITED
11 LIME TREE MEWS 2 LIME WALK, HEADINGTON, OXFORD, OXON, OX3 7DZ,
|
Company Registration Number
03439952
Private Limited Company
Liquidation |
Company Name | |
---|---|
BACKLAND LIMITED | |
Legal Registered Office | |
11 LIME TREE MEWS 2 LIME WALK HEADINGTON OXFORD OXON OX3 7DZ Other companies in OX3 | |
Company Number | 03439952 | |
---|---|---|
Company ID Number | 03439952 | |
Date formed | 1997-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 26/09/2010 | |
Return next due | 24/10/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:32:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BACKLAND & PLANNING LTD | 1 WORSLEY COURT HIGH STREET, WORSLEY MANCHESTER M28 3NJ | Active | Company formed on the 2023-05-03 | |
BACKLAND AVIATION CORPORATION | 16851 NE 23RD AVE., STE 241 NORTH MIAMI BEACH FL 33160 | Inactive | Company formed on the 2003-07-11 | |
BACKLAND AVIATION CORPORATION | Georgia | Unknown | ||
BACKLAND ACQUISITIONS LTD | 15 HIGH STREET YARDLEY GOBION TOWCESTER NN12 7TN | Active | Company formed on the 2023-02-13 | |
BACKLAND BREWING COMPANY, LLC | 400 E COURT AVE DES MOINES IA 50309 | Active | Company formed on the 2017-05-09 | |
Backland Communications Inc. | 10 Ashdale Court SUITE 110 Barrie Ontario L4M 5B5 | Active | Company formed on the 2000-09-21 | |
BACKLAND CONSTRUCTION, LLC | 802 ROSLYN PL CLE ELUM WA 989221058 | Dissolved | Company formed on the 2015-05-13 | |
BACKLAND CONSULTANT (INTERNATIONAL) LIMITED | Active | Company formed on the 2011-10-12 | ||
Backland Construction Ltd. | Knowlesville New Brunswick | Dissolved | Company formed on the 2012-03-27 | |
BACKLAND DEVELOPMENTS LIMITED | C/O FINBAR RYAN MAIN STREET MANORHAMILTON CO. LEITRIM CO. LEITRIM, LEITRIM, IRELAND | Active | Company formed on the 2006-04-05 | |
BACKLAND ENTERPRISES LLC | 1419A E STATE ST SEDRO WOOLLEY WA 982849770 | Active | Company formed on the 2015-04-09 | |
BACKLAND ENTERPRISES INC. | Ammon New Brunswick | Active | Company formed on the 2015-09-30 | |
BACKLAND EXPEDITION GEAR LTD. | 136 HODSON CRES OKOTOKS ALBERTA T1S1C7 | Active | Company formed on the 2021-06-24 | |
Backland Holdings, LLC | 3062 LOCKRIDGE RD ROANOKE VA 24014 | Active | Company formed on the 2008-10-30 | |
Backland Labs LCA | 0056 Edwards Village Blvd Ste 124 #113 Edwards CO 81632 | Voluntarily Dissolved | Company formed on the 2022-11-29 | |
Backland Labs Ltd. | 56 Edwards Village Blvd Unit 124 Edwards CO 81632 | Good Standing | Company formed on the 2023-04-14 | |
BACKLAND MANAGEMENT COMPANY LIMITED | LURGANBOY MANORHAMILTON CO. LEITRIM | Dissolved | Company formed on the 2006-06-07 | |
BACKLAND MANAGEMENT LLC | 3023 ROCKARBOR DR HOUSTON TX 77063 | Dissolved | Company formed on the 2018-03-07 | |
BACKLAND NOMINEES PTY LTD | Dissolved | Company formed on the 1981-07-03 | ||
BACKLAND PRODUCTIONS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT KNIGHT |
||
ADAM ROBERT KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON KAY KNIGHT |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 02/11/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Adam Robert Knight on 2009-10-01 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 ANNUAL RETURN FULL LIST | |
287 | Registered office changed on 17/09/2009 from suite c regal court 112 london road headington oxford oxfordshire OX3 9AW | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/09/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/09/07; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/09/06; full list of members | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 26/09/05; full list of members | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | New secretary appointed | |
288b | Secretary resigned | |
AA | 31/12/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 26/09/04; full list of members | |
287 | Registered office changed on 04/05/04 from: 2 dale place kidlington oxford OX5 2RT | |
AA | 31/12/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/03 | |
363s | Return made up to 26/09/03; full list of members | |
AA | 31/12/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/00 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 26/09/02; full list of members | |
363(287) | REGISTERED OFFICE CHANGED ON 18/10/01 | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-08-19 |
Petitions to Wind Up (Companies) | 2011-07-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7260 - Other computer related activities
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as BACKLAND LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BACKLAND LIMITED | Event Date | 2011-08-10 |
In the High Court Of Justice case number 005214 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , Reading , Berks , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BACKLAND LIMITED | Event Date | 2011-06-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 5214 A Petition to wind up the above-named Company, Registration Number 03439952, of 11 Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxfordshire OX3 7DZ , presented on 16 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 August 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1528659/37/N.) : | |||
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. |