Liquidation
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 Name | ||||
---|---|---|---|---|
SEARCHFIELD HOMES LIMITED | ||||
Legal Registered Office | ||||
CRITCHLEYS LLP 23-38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2EP Other companies in TW20 | ||||
Previous Names | ||||
|
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 |
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 | ||
---|---|---|---|---|
SEARCHFIELD HOMES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW NICHOLAS SEARCHFIELD |
||
MICHAELA SEARCHFIELD |
||
TIMOTHY GEORGE WHITWORTH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEARCHFIELD (WOODSIDE) LIMITED | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
SEARCHFIELD MAORI RD LTD | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active - Proposal to Strike off | |
SEARCHFIELD (OATLANDS COURT) LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
SEARCHFIELD HERON COURT LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Dissolved 2017-02-28 | |
SEARCHFIELD SPRING HILL LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2018-04-09 | |
SEARCHFIELD HEATH COTTAGE LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2018-04-09 | |
SEARCHFIELD DEVELOPMENTS LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
SEARCHFIELD WILLOW DENE LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Dissolved 2018-04-09 | |
THE RHYTHM STATION LIMITED | Director | 1983-05-24 | CURRENT | 1993-05-24 | Dissolved 2017-05-02 | |
SEARCHFIELD (WOODSIDE) LIMITED | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
SEARCHFIELD MAORI RD LTD | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active - Proposal to Strike off | |
SEARCHFIELD (OATLANDS COURT) LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
SEARCHFIELD DEVELOPMENTS LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
THE RHYTHM STATION LIMITED | Director | 2012-07-01 | CURRENT | 1993-05-24 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-26 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/19 FROM Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083079060003 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE WHITWORTH | |
CH01 | Director's details changed for Mr Timothy George Whitfield on 2018-01-01 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GEORGE WHITFIELD | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083079060002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083079060001 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083079060002 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083079060001 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/06/2015 | |
CERTNM | Company name changed searchfield construction LIMITED\certificate issued on 05/06/15 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/13 TO 31/12/13 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 26/11/2012 | |
CERTNM | COMPANY NAME CHANGED SEARCHFIELD CONSTRUCTIONS LIMITED CERTIFICATE ISSUED ON 07/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2020-05-26 |
Appointment of Liquidators | 2019-04-02 |
Resolutions for Winding-up | 2019-04-02 |
Meetings of Creditors | 2019-03-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
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
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SEARCHFIELD HOMES LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | SEARCHFIELD HOMES LIMITED | Event Date | 2020-05-26 |
Initiating party | Event Type | Moratoria, | |
Defending party | SEARCHFIELD HOMES LIMITED | Event Date | 2019-07-16 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SEARCHFIELD HOMES LIMITED | Event Date | 2019-03-29 |
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 Type | Appointment of Liquidators | |
Defending party | SEARCHFIELD HOMES LIMITED | Event Date | 2019-03-27 |
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 Type | Meetings of Creditors | |
Defending party | SEARCHFIELD HOMES LIMITED | Event Date | 2019-03-21 |
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 | |||
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. |