Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEARCHFIELD HOMES LIMITED
Company Information for

SEARCHFIELD HOMES LIMITED

CRITCHLEYS LLP 23-38, HYTHE BRIDGE STREET, OXFORD, OXFORDSHIRE, OX1 2EP,
Company Registration Number
08307906
Private Limited Company
Liquidation

Company Overview

About Searchfield Homes Ltd
SEARCHFIELD HOMES LIMITED was founded on 2012-11-26 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Searchfield Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEARCHFIELD HOMES LIMITED
 
Legal Registered Office
CRITCHLEYS LLP 23-38
HYTHE BRIDGE STREET
OXFORD
OXFORDSHIRE
OX1 2EP
Other companies in TW20
 
Previous Names
SEARCHFIELD CONSTRUCTION LIMITED05/06/2015
SEARCHFIELD CONSTRUCTIONS LIMITED07/01/2013
Filing Information
Company Number 08307906
Company ID Number 08307906
Date formed 2012-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-04 12:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEARCHFIELD HOMES LIMITED
Is this data useful to you?
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.
Companies with same name SEARCHFIELD HOMES LIMITED
The following companies were found which have the same name as SEARCHFIELD HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEARCHFIELD HOMES LIMITED Unknown

Company Officers of SEARCHFIELD HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NICHOLAS SEARCHFIELD
Director 2012-11-26
MICHAELA SEARCHFIELD
Director 2012-11-26
TIMOTHY GEORGE WHITWORTH
Director 2018-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NICHOLAS SEARCHFIELD SEARCHFIELD (WOODSIDE) LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
ANDREW NICHOLAS SEARCHFIELD SEARCHFIELD MAORI RD LTD Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
ANDREW NICHOLAS SEARCHFIELD SEARCHFIELD (OATLANDS COURT) LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active - Proposal to Strike off
ANDREW NICHOLAS SEARCHFIELD SEARCHFIELD HERON COURT LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2017-02-28
ANDREW NICHOLAS SEARCHFIELD SEARCHFIELD SPRING HILL LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2018-04-09
ANDREW NICHOLAS SEARCHFIELD SEARCHFIELD HEATH COTTAGE LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2018-04-09
ANDREW NICHOLAS SEARCHFIELD SEARCHFIELD DEVELOPMENTS LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
ANDREW NICHOLAS SEARCHFIELD SEARCHFIELD WILLOW DENE LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2018-04-09
ANDREW NICHOLAS SEARCHFIELD THE RHYTHM STATION LIMITED Director 1983-05-24 CURRENT 1993-05-24 Dissolved 2017-05-02
MICHAELA SEARCHFIELD SEARCHFIELD (WOODSIDE) LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
MICHAELA SEARCHFIELD SEARCHFIELD MAORI RD LTD Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
MICHAELA SEARCHFIELD SEARCHFIELD (OATLANDS COURT) LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active - Proposal to Strike off
MICHAELA SEARCHFIELD SEARCHFIELD DEVELOPMENTS LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
MICHAELA SEARCHFIELD THE RHYTHM STATION LIMITED Director 2012-07-01 CURRENT 1993-05-24 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-26
2020-03-04LIQ10Removal of liquidator by court order
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY
2019-04-12600Appointment of a voluntary liquidator
2019-04-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-27
2019-04-12LIQ02Voluntary liquidation Statement of affairs
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083079060003
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE WHITWORTH
2018-01-23CH01Director's details changed for Mr Timothy George Whitfield on 2018-01-01
2018-01-16AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE WHITFIELD
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083079060002
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083079060001
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083079060002
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 083079060001
2016-03-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AR0126/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05RES15CHANGE OF NAME 04/06/2015
2015-06-05CERTNMCompany name changed searchfield construction LIMITED\certificate issued on 05/06/15
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0126/11/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25AA01Previous accounting period extended from 30/11/13 TO 31/12/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0126/11/13 ANNUAL RETURN FULL LIST
2013-01-07RES15CHANGE OF NAME 26/11/2012
2013-01-07CERTNMCOMPANY NAME CHANGED SEARCHFIELD CONSTRUCTIONS LIMITED CERTIFICATE ISSUED ON 07/01/13
2013-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-11-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SEARCHFIELD HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2020-05-26
Appointment of Liquidators2019-04-02
Resolutions for Winding-up2019-04-02
Meetings of Creditors2019-03-26
Fines / Sanctions
No fines or sanctions have been issued against SEARCHFIELD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SEARCHFIELD HOMES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 SEARCHFIELD HOMES LIMITED

Intangible Assets
Patents
We have not found any records of SEARCHFIELD HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEARCHFIELD HOMES LIMITED
Trademarks
We have not found any records of SEARCHFIELD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEARCHFIELD HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SEARCHFIELD HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEARCHFIELD HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partySEARCHFIELD HOMES LIMITEDEvent Date2020-05-26
 
Initiating party Event TypeMoratoria,
Defending partySEARCHFIELD HOMES LIMITEDEvent Date2019-07-16
 
Initiating party Event TypeResolutions for Winding-up
Defending partySEARCHFIELD HOMES LIMITEDEvent Date2019-03-29
Notice is hereby given that the following resolutions were passed on 27 March 2019 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Lawrence King (IP No. 10452 ) and Milan Vuceljic (IP No. 20172 ) both of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately." Further details contact: The Liquidator, Tel: 01865 261100 , Email: insolvency@critchleys.co.uk . Alternative contact: Laura Bedwell Ag EG122330
 
Initiating party Event TypeAppointment of Liquidators
Defending partySEARCHFIELD HOMES LIMITEDEvent Date2019-03-27
Liquidator's name and address: Lawrence King (IP No. 10452 ) and Milan Vuceljic (IP No. 20172 ) both of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP : Ag EG122330
 
Initiating party Event TypeMeetings of Creditors
Defending partySEARCHFIELD HOMES LIMITEDEvent Date2019-03-21
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the conveners) are seeking a decision from creditors on the nomination of Joint Liquidators by way of a physical meeting. A resolution to wind up the Company is to be considered on 27 March 2019 . The meeting will be held at Critchleys LLP, Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EP on 27 March 2019 at 11.00 am. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Directors have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Lawrence King and Milan Vuceljic of Critchleys LLP, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP are persons qualified to act as insolvency practitioners in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Critchleys LLP, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 26 March 2019 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Critchleys LLP, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP. Names, IP numbers, firm names and addresses of nominated Liquidators: Lawrence King (IP No. 10452 ) and Milan Vuceljic (IP No. 20172 ) both of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP Further details contact: The Joint Liquidators, Email: insolvency@critchleys.co.uk , Tel: 01865 261100 . Alternative contact: Laura Bedwell. Ag EG121743
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEARCHFIELD HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEARCHFIELD HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.