Liquidation
Company Information for ANDREW'S OF OXFORD LIMITED
264 BANBURY ROAD, BANBURY ROAD, OXFORD, OX2 7DY,
|
Company Registration Number
05041195
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ANDREW'S OF OXFORD LIMITED | ||
Legal Registered Office | ||
264 BANBURY ROAD BANBURY ROAD OXFORD OX2 7DY Other companies in OX2 | ||
Previous Names | ||
|
Company Number | 05041195 | |
---|---|---|
Company ID Number | 05041195 | |
Date formed | 2004-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2021 | |
Account next due | 30/04/2023 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 03:45:57 |
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 |
---|---|---|
ELEANOR MARGARET MARY SHEA |
||
ANDREW SHEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANSWERBUY LIMITED |
Company Secretary | ||
BANSOLS DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Resignation of liquidator | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/22 FROM 14 Elms Parade Botley Oxford Oxfordshire OX2 9LG England | |
600 | Appointment of a voluntary liquidator | |
LRESEX |
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/17 FROM Elms Court Botley Oxford Oxfordshire OX2 9LP | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Shea on 2011-02-11 | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Shea on 2010-02-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELEANOR MARGARET MARY SHEA on 2010-02-07 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Shea on 2010-02-11 | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: THE COURTYARD CHAPEL LANE BODICOTE BANBURY OXFORDSHIRE OX15 4DB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BANSOLS SIX LIMITED CERTIFICATE ISSUED ON 01/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-08-10 |
Appointmen | 2022-08-10 |
Meetings o | 2022-07-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 9,460 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 29,152 |
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 ANDREW'S OF OXFORD LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 62,109 |
Current Assets | 2012-08-01 | £ 81,164 |
Debtors | 2012-08-01 | £ 17,100 |
Fixed Assets | 2012-08-01 | £ 34,337 |
Secured Debts | 2012-08-01 | £ 19,194 |
Shareholder Funds | 2012-08-01 | £ 76,889 |
Stocks Inventory | 2012-08-01 | £ 1,955 |
Tangible Fixed Assets | 2012-08-01 | £ 26,337 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as ANDREW'S OF OXFORD LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ANDREW'S OF OXFORD LIMITED | Event Date | 2022-08-10 |
Initiating party | Event Type | Appointmen | |
Defending party | ANDREW'S OF OXFORD LIMITED | Event Date | 2022-08-10 |
Name of Company: ANDREW'S OF OXFORD LIMITED Company Number: 05041195 Nature of Business: Dry cleaning services Registered office: 264 Banbury Road, Oxford, OX2 7DY Type of Liquidation: Creditors Date… | |||
Initiating party | Event Type | Meetings o | |
Defending party | ANDREW'S OF OXFORD LIMITED | Event Date | 2022-07-28 |
ANDREW'S OF OXFORD LIMITED (Company Number 05041195 ) Registered office: 14 Elms Parade, Botley, Oxford, OX2 9LG Principal trading address: 14 Elms Parade, Botley, Oxford, OX2 9LG Notice is hereby giv… | |||
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. |