Company Information for CLASSIC JOINERY (OXFORD) LIMITED
1 Kings Avenue, Winchmore Hill, LONDON, N21 3NA,
|
Company Registration Number
06314740
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLASSIC JOINERY (OXFORD) LIMITED | |
Legal Registered Office | |
1 Kings Avenue Winchmore Hill LONDON N21 3NA Other companies in HP6 | |
Company Number | 06314740 | |
---|---|---|
Company ID Number | 06314740 | |
Date formed | 2007-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-07-31 | |
Account next due | 31/07/2020 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-29 13:01:32 |
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 |
---|---|---|
DAVID DURRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MK COMPANIES |
Company Secretary | ||
MICHAEL RONALD BAINES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE PROPERTIES 16 LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active | |
WALLINGFORD GLAZING & WINDOW CENTRE LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active | |
MAIDENHEAD GLAZING & WINDOW CENTRE LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active | |
DIDCOT GLAZING & WINDOW CENTRE LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active | |
MARLOW GLAZING LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
HENLEY GLAZING LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Active | |
HENLEY GLASS & GLAZING LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Active | |
HENLEY GLASS (UK) LIMITED | Director | 2010-02-01 | CURRENT | 2007-05-02 | Active | |
WINNERSH PROPERTIES LIMITED | Director | 2007-05-15 | CURRENT | 2007-05-15 | Active | |
PINKNEYS GREEN (06) LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
HD INVESTMENTS (UK) LIMITED | Director | 2004-04-16 | CURRENT | 2003-09-30 | Active | |
SUPERIOR CONSTRUCTION (UK) LIMITED | Director | 2000-06-01 | CURRENT | 1993-11-15 | Active | |
G.D. INVESTMENTS (UK) LIMITED | Director | 2000-05-18 | CURRENT | 1998-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-05 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/20 FROM 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AP01 | DIRECTOR APPOINTED MS JOANNA FLORA STONE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DURRANT | |
PSC07 | CESSATION OF DAVID DURRANT AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/20 FROM 18 Greys Road Henley-on-Thames RG9 1RY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/18 FROM 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Mk Companies on 2016-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/13 FROM 19 London End Beaconsfield Buckinghamshire HP9 2HN | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Durrant on 2012-01-01 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAINES | |
AR01 | 17/07/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MK COMPANIES on 2010-01-01 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DAVID DURRANT | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NEWCO COMPANY SERVICES LTD / 05/08/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 18/07/07--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-08-17 |
Resolution | 2020-08-17 |
Meetings o | 2020-07-28 |
Proposal to Strike Off | 2008-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due After One Year | 2012-08-01 | £ 3,000 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 3,000 |
Creditors Due Within One Year | 2012-08-01 | £ 7,735 |
Creditors Due Within One Year | 2011-08-01 | £ 9,496 |
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 CLASSIC JOINERY (OXFORD) LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 673 |
Cash Bank In Hand | 2011-08-01 | £ 1,176 |
Current Assets | 2012-08-01 | £ 11,958 |
Current Assets | 2011-08-01 | £ 13,367 |
Debtors | 2012-08-01 | £ 9,285 |
Debtors | 2011-08-01 | £ 10,191 |
Fixed Assets | 2012-08-01 | £ 6,565 |
Fixed Assets | 2011-08-01 | £ 6,500 |
Shareholder Funds | 2012-08-01 | £ 7,788 |
Shareholder Funds | 2011-08-01 | £ 7,371 |
Stocks Inventory | 2012-08-01 | £ 2,000 |
Stocks Inventory | 2011-08-01 | £ 2,000 |
Tangible Fixed Assets | 2012-08-01 | £ 6,565 |
Tangible Fixed Assets | 2011-08-01 | £ 6,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CLASSIC JOINERY (OXFORD) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CLASSIC JOINERY (OXFORD) LIMITED | Event Date | 2020-08-17 |
Company Number: 06314740 Name of Company: CLASSIC JOINERY (OXFORD) LIMITED Nature of Business: Bespoke Joinery Registered office: 1 Kings Avenue, London N21 3NA Type of Liquidation: Creditors Voluntar… | |||
Initiating party | Event Type | Resolution | |
Defending party | CLASSIC JOINERY (OXFORD) LIMITED | Event Date | 2020-08-17 |
Initiating party | Event Type | Meetings o | |
Defending party | CLASSIC JOINERY (OXFORD) LIMITED | Event Date | 2020-07-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLASSIC JOINERY (OXFORD) LIMITED | Event Date | 2008-12-23 |
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. |