Company Information for HERALD OXFORD LIMITED
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
|
Company Registration Number
05846083
Private Limited Company
Liquidation |
Company Name | |
---|---|
HERALD OXFORD LIMITED | |
Legal Registered Office | |
2nd Floor Regis House 45 King William Street London EC4R 9AN Other companies in OX9 | |
Company Number | 05846083 | |
---|---|---|
Company ID Number | 05846083 | |
Date formed | 2006-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-06-30 | |
Account next due | 30/06/2021 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-01 13:02:12 |
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 |
---|---|---|
JAQUELINE CAROL WESTON |
||
DAVID JOHN WESTON |
||
JAQUELINE CAROL WESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/20 FROM 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE CAROL WESTON / 04/09/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAQUELINE CAROL WESTON on 2015-09-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WESTON / 04/09/2015 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/15 FROM 30 Upper High Street Thame Oxfordshire OX9 3EZ | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAQUELINE CAROL WESTON on 2012-06-12 | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE CAROL WESTON / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WESTON / 12/06/2012 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/11 FROM Unit 6, Alexander House Thame Road Ind. Est. Haddenham, Aylesbury Bucks HP17 8BZ | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE CAROL WESTON / 14/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WESTON / 14/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: COMMON FARM HIGH STREET BECKLEY OXON OX3 9UU | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: OFFICE SUITE 4 4 BRIDGE STREET MILLS BRIDGE STREET, WITNEY OXFORDSHIRE OX28 1FX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-03-02 |
Meetings o | 2020-12-17 |
Appointmen | 2020-05-14 |
Resolution | 2020-05-14 |
Meetings o | 2020-05-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DAVID JOHN GELLIE BOWER & JANES BOWER & TIMOTHY CAREW BAILEY & JUDITH ANN BAILEY |
|
|
|
|
|
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 HERALD OXFORD LIMITED
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as HERALD OXFORD LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Unit 4 Alexander House, Thame Road, Haddenham, Aylesbury, Bucks, HP17 8EW | 8,200 | 25/Jan/2008 | ||
Aylesbury Vale District Council | Unit 4 Alexander House, Thame Road, Haddenham, Aylesbury, Bucks, HP17 8EW | 8,200 | 25/Jan/2008 | |
Unit 5 Alexander House, Thame Road, Haddenham, Aylesbury, Bucks, HP17 8EW | 13,250 | 01/Aug/2012 | ||
Aylesbury Vale District Council | Unit 5 Alexander House, Thame Road, Haddenham, Aylesbury, Bucks, HP17 8EW | 13,250 | 01/Aug/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | HERALD OXFORD LIMITED | Event Date | 2021-03-02 |
Initiating party | Event Type | Meetings o | |
Defending party | HERALD OXFORD LIMITED | Event Date | 2020-12-17 |
Initiating party | Event Type | Appointmen | |
Defending party | HERALD OXFORD LIMITED | Event Date | 2020-05-14 |
Name of Company: HERALD OXFORD LIMITED Company Number: 05846083 Trading Name: Herald Joinery Nature of Business: Manufacture of other builders' carpentry and joinery Registered office: 31 Dashwood Ave… | |||
Initiating party | Event Type | Resolution | |
Defending party | HERALD OXFORD LIMITED | Event Date | 2020-05-14 |
Initiating party | Event Type | Meetings o | |
Defending party | HERALD OXFORD LIMITED | Event Date | 2020-05-05 |
HERALD OXFORD LIMITED (Company Number 05846083 ) Trading Name: Herald Joinery Registered office: 31 Dashwood Avenue, High Wycombe, HP12 3DZ Principal trading address: Units 1-5 Thame Road Industrial E… | |||
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. |