Company Information for SPRATSBROOK LIMITED
264 BANBURY ROAD, OXFORD, OX2 7DY,
|
Company Registration Number
04983729
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPRATSBROOK LIMITED | |
Legal Registered Office | |
264 BANBURY ROAD OXFORD OX2 7DY Other companies in PL11 | |
Company Number | 04983729 | |
---|---|---|
Company ID Number | 04983729 | |
Date formed | 2003-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 16:23:36 |
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 |
---|---|---|
PETER ANDREW ALEXANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC JOSEPH ALEXANDER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METROPOLITAN WASTE MANAGEMENT (MANOR ROAD) LIMITED | Director | 2003-09-15 | CURRENT | 1995-11-17 | Dissolved 2014-03-24 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM C/O SHAW GIBBS 64 BANBURY ROAD SUMMERTOWN OXFORD OX2 7DY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2017 FROM MOOR PLACE 1 FORE STREET LONDON EC2Y 5EJ | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/09/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 8 ENTERPRISE COURT MARINE DRIVE TORPOINT CORNWALL PL11 2EH | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/15 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIC ALEXANDER | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 6 ENTERPRISE COURT MARINE DRIVE TORPOINT CORNWALL PL11 2EH | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/12/2010 TO 30/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 185 MANOR ROAD ERITH KENT DA8 2AD | |
AR01 | 03/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 185 MANOR ROAD ERITH KENT KENT DA8 2AD | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM SPRATSBROOK HOUSE ERIDGE ROAD TUNBRIDGE WELLS KENT TN3 9EX | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-09-20 |
Appointment of Liquidators | 2016-09-20 |
Resolutions for Winding-up | 2016-09-20 |
Meetings of Creditors | 2016-09-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due Within One Year | 2011-10-01 | £ 34,935 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 444 |
Creditors and other liabilities
|
|
|
|
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 SPRATSBROOK LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 2,377 |
Current Assets | 2011-10-01 | £ 19,439 |
Debtors | 2011-10-01 | £ 17,062 |
Fixed Assets | 2011-10-01 | £ 2,221 |
Secured Debts | 2011-10-01 | £ 665 |
Shareholder Funds | 2011-10-01 | £ 13,719 |
Tangible Fixed Assets | 2011-10-01 | £ 2,221 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as SPRATSBROOK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SPRATSBROOK LIMITED | Event Date | 2016-09-15 |
I, Karyn Jones of Insolvency Squared Limited, 1 Fore Street, Moorgate, London EC2Y 5EJ give notice that I was appointed liquidator of the above named Company on 15 September 2016. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 3 October 2016 to prove their debts by sending to the undersigned, Karyn Jones of Insolvency Squared Limited, 1 Fore Street, Moorgate, London EC2Y 5EJ, the liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Office holder details: Karyn Jones (IP No 8562) of Insolvency Squared Limited, 1 Fore Street, Moorgate, London EC2Y 5EJ For further details contact: Vicki Horncastle, Email: vicki@insolvencysquared.com, Tel: 07966 165430. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SPRATSBROOK LIMITED | Event Date | 2016-09-15 |
Karyn Jones , of Insolvency Squared Limited , 1 Fore Street, Moorgate, London, EC2Y 5EJ . : For further details contact: Vicki Horncastle, Email: vicki@insolvencysquared.com, Tel: 07966 165430. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPRATSBROOK LIMITED | Event Date | 2016-09-15 |
At a general meeting of the above named Company duly convened and held at Insolvency Squared Limited, 1 Fore Street, Moorgate, London, EC2Y 5EJ on 15 September 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution and that the Company be wound up voluntarily and that Karyn Jones , of Insolvency Squared Limited , 1 Fore Street, Moorgate, London, EC2Y 5EJ , (IP No 8562) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Karyn Jones as liquidator. For further details contact: Vicki Horncastle, Email: vicki@insolvencysquared.com, Tel: 07966 165430. Peter Alexander , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SPRATSBROOK LIMITED | Event Date | 2016-08-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Moor Place, 1 Fore Street, Moorgate, London, EC2Y 5EJ on 15 September 2016 at 11.15 am for the purposes mentioned in sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Insolvency Squared , 1 Fore Street, Moorgate, London, EC2Y 5EJ , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Insolvency Squared, 1 Fore Street, Moorgate, London EC2Y 5EJ, no later than 12.00 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof) which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors 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. Name and address of Insolvency Practitioner calling the meetings: Karyn Jones of 1 Fore Street, Moorgate, London, EC2Y 5EJ. Further details contact: Vicki Horncastle, Email: vicki@insolvencysquared.com Tel: 07966 165340 | |||
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. |