Dissolved 2013-09-24
Company Information for OXCAM ESTATES LIMITED
CLEETHORPES, NORTH EAST LINCOLNSHIRE, DN35,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-09-24 |
Company Name | ||||
---|---|---|---|---|
OXCAM ESTATES LIMITED | ||||
Legal Registered Office | ||||
CLEETHORPES NORTH EAST LINCOLNSHIRE | ||||
Previous Names | ||||
|
Company Number | 03213052 | |
---|---|---|
Date formed | 1996-06-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2013-09-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-22 01:16:28 |
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 |
---|---|---|
BLOW ABBOTT SECRETARIAL SERVICES LIMITED |
||
JARED JAMES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA JANE SMITH |
Director | ||
SUSAN ELIZABETH SMITH |
Company Secretary | ||
GRAHAM WALTER SMITH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIGS (CLEETHORPES) LIMITED | Company Secretary | 2011-02-18 | CURRENT | 2011-02-18 | Liquidation | |
PAUL DEAKEN DESIGN LIMITED | Company Secretary | 2011-01-18 | CURRENT | 2011-01-18 | Active | |
ARDENT OPTICAL LIMITED | Company Secretary | 2010-09-10 | CURRENT | 2010-09-10 | Active - Proposal to Strike off | |
THE GRANGE WILLOWS PROPERTIES LIMITED | Company Secretary | 2010-03-18 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
POPULAR TAKEAWAY LIMITED | Company Secretary | 2010-03-09 | CURRENT | 2010-03-09 | Active | |
GARFISH (EXPORT) LIMITED | Company Secretary | 2010-02-18 | CURRENT | 2000-02-23 | Liquidation | |
HADLEIGH RESIDENTIAL PROPERTIES LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2005-10-05 | Liquidation | |
TAYLORS OF LINCOLNSHIRE LIMITED | Company Secretary | 2009-10-25 | CURRENT | 2008-10-29 | Active | |
MARK STEWART LTD | Company Secretary | 2009-10-15 | CURRENT | 2009-10-15 | In Administration | |
LOFTS JOINERY LIMITED | Company Secretary | 2009-08-10 | CURRENT | 2008-08-11 | Active - Proposal to Strike off | |
ELEVATION CLADDING LIMITED | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Active | |
PLJ ENTERPRISES LIMITED | Company Secretary | 2009-02-06 | CURRENT | 2009-02-06 | Active | |
H F REFRIGERATION LTD | Company Secretary | 2008-07-14 | CURRENT | 2008-07-14 | Active | |
T C ESTATES (GY) LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2007-10-05 | Dissolved 2013-12-31 | |
HAMPTON CHAMBERS LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2008-06-16 | Dissolved 2014-09-09 | |
CELSIUS HYGIENIC SYSTEMS LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2008-02-05 | Active | |
ARRAN JOINERY LIMITED | Company Secretary | 2008-01-14 | CURRENT | 2003-01-10 | Active | |
CAWTHORPE ESTATES LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Liquidation | |
A P WOLD PALLETS LTD | Company Secretary | 2007-10-15 | CURRENT | 2007-10-15 | Active | |
K M VALETERS LTD. | Company Secretary | 2007-01-04 | CURRENT | 2002-02-07 | Active | |
FISH THE NET LTD | Company Secretary | 2005-08-01 | CURRENT | 2005-07-29 | Active | |
MALGAR FISH COMPANY LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2002-08-16 | Active | |
OVERSCOPE LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2003-01-10 | Active | |
THE OLD LIBRARY RESIDENTIAL HOME LIMITED | Company Secretary | 2005-02-25 | CURRENT | 2003-02-24 | Liquidation | |
TOWERDEEP LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2002-06-12 | Active | |
A P BEETY LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2003-05-07 | Active - Proposal to Strike off | |
PETER HODSON LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2002-10-02 | Active | |
G.W. BAYES LIMITED | Company Secretary | 2003-10-23 | CURRENT | 1976-01-07 | Active | |
SEYAB LIMITED | Company Secretary | 2003-10-23 | CURRENT | 1974-02-05 | Active | |
C.W. JACKSON PROPERTIES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-07-31 | Liquidation | |
T.A.S. (PROPERTY LEASING) LIMITED | Director | 2005-10-01 | CURRENT | 1978-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 23/01/2012 | |
CERTNM | COMPANY NAME CHANGED HIPS DATA LTD CERTIFICATE ISSUED ON 24/01/12 | |
AR01 | 17/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JARED JAMES SMITH / 17/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOW ABBOTT SECRETARIAL SERVICES LIMITED / 17/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AMANDA SMITH | |
288a | DIRECTOR APPOINTED MR JARED JAMES SMITH | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED SCENTAERO LIMITED CERTIFICATE ISSUED ON 11/01/07 | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 36 HIGH STREET CLEETHORPES SOUTH HUMBERSIDE DN35 8JN | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/00 | |
363s | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
ELRES | S252 DISP LAYING ACC 01/07/98 | |
ELRES | S386 DISP APP AUDS 01/07/98 | |
ELRES | S366A DISP HOLDING AGM 01/07/98 | |
363s | RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-06-30 | £ 10,798 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 10,798 |
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 OXCAM ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OXCAM ESTATES LIMITED are:
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. |