Company NameRoxspur Pension Schemes Limited
Company StatusDissolved
Company Number00379380
CategoryPrivate Limited Company
Incorporation Date18 March 1943(81 years, 2 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NamesClevedon Rivets & Tools Limited and Clevedon Fasteners Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(55 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary NameMr Martin Eberhardt
NationalityBritish
StatusClosed
Appointed14 April 1998(55 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 28 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameMr Peter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2001(58 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 28 October 2014)
RoleCompany Director
Correspondence AddressChalet Vent Du Nord
Rue Des Gentianes 7
Crans Sur Sierre
3963
Switzerland
Director NameMr John Michael Wright
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(48 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 1995)
RoleManaging Director
Correspondence AddressHeath Mount Mill Lane
Kemberton
Shifnal
Salop
TF11 9LU
Director NameMr John Alistair Matthews
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(48 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address5 Fotherley Brook Road
Aldridge
Staffs
TF11 9LU
Director NameMr Stephen John Hardeman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(48 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cherry Orchard Avenue
Halesowen
West Midlands
B63 3RY
Director NameMr William John Dunbar
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(48 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1992)
RoleGroup Director
Correspondence Address17 Park Mansions
London
SW11 4HG
Secretary NameDerek Whitehead
NationalityBritish
StatusResigned
Appointed24 July 1991(48 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 August 1992)
RoleCompany Director
Correspondence Address4 Peveril Close
Aylesbury
Buckinghamshire
HP21 9UJ
Secretary NameChristopher Norman Dawson
NationalityBritish
StatusResigned
Appointed10 August 1992(49 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address28 Fernhill Road
Olton
Solihull
West Midlands
B92 7RT
Director NameDr Paul Golby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(49 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelford Hill House
Long Marston Road, Welford On Avon
Stratford Upon Avon
CV37 8AE
Secretary NameMr John Michael Wright
NationalityBritish
StatusResigned
Appointed20 April 1994(51 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressHeath Mount Mill Lane
Kemberton
Shifnal
Salop
TF11 9LU
Secretary NameDavid John Windsor Gibbon
NationalityBritish
StatusResigned
Appointed26 August 1995(52 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address49 Burton Old Road
Streethay
Lichfield
Staffordshire
WS13 8LJ
Secretary NameMr Gerald Whitehead
NationalityBritish
StatusResigned
Appointed02 May 1997(54 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 1997)
RoleCompany Director
Correspondence Address56 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JE
Secretary NameMr Charles John Hopkins
NationalityBritish
StatusResigned
Appointed23 October 1997(54 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address212 Highfield Road
Hall Green
Birmingham
West Midlands
B28 0DW
Director NameMr Peter Richard Kemsley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(54 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wexfenne Gardens
Woking
Surrey
GU22 8TX
Director NameMr Alan Loynes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(55 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Molivers Lane
Bromham
Bedford
Bedfordshire
MK43 8JT
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(55 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardhouse
Edinample
Loch Earn
Perthshire
FK19 8QE
Scotland
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(57 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£550,779
Gross Profit£120,935
Net Worth£10,091
Cash£349,079
Current Liabilities£959,539

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Liquidators statement of receipts and payments to 24 July 2014 (5 pages)
28 July 2014Liquidators' statement of receipts and payments to 24 July 2014 (5 pages)
28 July 2014Liquidators' statement of receipts and payments to 24 July 2014 (5 pages)
28 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
31 March 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
31 March 2014Liquidators statement of receipts and payments to 17 March 2014 (5 pages)
27 September 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
27 September 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
27 September 2013Liquidators statement of receipts and payments to 17 September 2013 (5 pages)
26 March 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
26 March 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
26 March 2013Liquidators statement of receipts and payments to 17 March 2013 (5 pages)
12 October 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
12 October 2012Liquidators statement of receipts and payments to 17 September 2012 (5 pages)
12 October 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
28 March 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (1 page)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
27 September 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (9 pages)
6 April 2011Liquidators statement of receipts and payments to 17 March 2011 (9 pages)
6 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (9 pages)
7 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
7 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
7 October 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
6 October 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
6 October 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
6 October 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
16 April 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
15 October 2007Liquidators' statement of receipts and payments (5 pages)
15 October 2007Liquidators statement of receipts and payments (5 pages)
15 October 2007Liquidators' statement of receipts and payments (5 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
24 April 2007Liquidators' statement of receipts and payments (5 pages)
24 April 2007Liquidators' statement of receipts and payments (5 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators' statement of receipts and payments (5 pages)
29 March 2006Liquidators' statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Notice of ceasing to act as a voluntary liquidator (1 page)
12 October 2005Statement of affairs (5 pages)
12 October 2005Statement of affairs (5 pages)
12 October 2005Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2005Liquidators statement of receipts and payments (21 pages)
30 September 2005Liquidators' statement of receipts and payments (21 pages)
30 September 2005Liquidators' statement of receipts and payments (21 pages)
27 September 2005Registered office changed on 27/09/05 from: pricewaterhousecoopers 12 plumtree court london EC4A 4HT (1 page)
27 September 2005Registered office changed on 27/09/05 from: pricewaterhousecoopers 12 plumtree court london EC4A 4HT (1 page)
22 September 2005Appointment of a voluntary liquidator (1 page)
22 September 2005Appointment of a voluntary liquidator (1 page)
5 April 2005Liquidators' statement of receipts and payments (5 pages)
5 April 2005Liquidators' statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators' statement of receipts and payments (5 pages)
29 September 2004Liquidators' statement of receipts and payments (5 pages)
7 April 2004Liquidators' statement of receipts and payments (5 pages)
7 April 2004Liquidators' statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators' statement of receipts and payments (5 pages)
24 October 2003Liquidators' statement of receipts and payments (5 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 June 2003Director's particulars changed (1 page)
8 June 2003Director's particulars changed (1 page)
27 March 2003Liquidators' statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators' statement of receipts and payments (5 pages)
16 April 2002Registered office changed on 16/04/02 from: c/o roxspur PLC the lodge worting park basingstoke hampshire RG23 8PY (1 page)
16 April 2002Registered office changed on 16/04/02 from: c/o roxspur PLC the lodge worting park basingstoke hampshire RG23 8PY (1 page)
6 April 2002Appointment of a voluntary liquidator (1 page)
6 April 2002Declaration of solvency (3 pages)
6 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2002Appointment of a voluntary liquidator (1 page)
6 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2002Declaration of solvency (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
31 January 2002New director appointed (4 pages)
31 January 2002New director appointed (4 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2001Memorandum and Articles of Association (4 pages)
31 October 2001Memorandum and Articles of Association (4 pages)
6 August 2001Return made up to 24/07/01; full list of members (6 pages)
6 August 2001Return made up to 24/07/01; full list of members (6 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2001Full accounts made up to 30 June 2000 (14 pages)
4 April 2001Full accounts made up to 30 June 2000 (14 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: 2 campbell court bramley tadley hampshire RG26 5EG (1 page)
6 December 2000Registered office changed on 06/12/00 from: 2 campbell court bramley tadley hampshire RG26 5EG (1 page)
1 August 2000Return made up to 24/07/00; full list of members (6 pages)
1 August 2000Return made up to 24/07/00; full list of members (6 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
18 January 2000Company name changed clevedon fasteners LIMITED\certificate issued on 18/01/00 (2 pages)
18 January 2000Company name changed clevedon fasteners LIMITED\certificate issued on 18/01/00 (2 pages)
5 January 2000Registered office changed on 05/01/00 from: c/o roxspur PLC jays close viables basingstoke hampshire RG22 4BS (1 page)
5 January 2000Registered office changed on 05/01/00 from: c/o roxspur PLC jays close viables basingstoke hampshire RG22 4BS (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
22 September 1999Full accounts made up to 30 June 1999 (15 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Full accounts made up to 30 June 1999 (15 pages)
18 August 1999Return made up to 24/07/99; full list of members (17 pages)
18 August 1999Return made up to 24/07/99; full list of members (17 pages)
4 January 1999Declaration of assistance for shares acquisition (8 pages)
4 January 1999Declaration of assistance for shares acquisition (8 pages)
31 December 1998Particulars of mortgage/charge (5 pages)
31 December 1998Particulars of mortgage/charge (5 pages)
23 December 1998Memorandum and Articles of Association (9 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1998Memorandum and Articles of Association (9 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1998Full accounts made up to 30 June 1998 (14 pages)
28 October 1998Full accounts made up to 30 June 1998 (14 pages)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
21 August 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
21 August 1998Return made up to 24/07/98; full list of members (11 pages)
21 August 1998Return made up to 24/07/98; full list of members (11 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
20 August 1998Registered office changed on 20/08/98 from: 11, reddicap trading estate, sutton coldfield, west midlands. B75 7DG (1 page)
20 August 1998Registered office changed on 20/08/98 from: 11, reddicap trading estate, sutton coldfield, west midlands. B75 7DG (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
14 August 1997Full accounts made up to 31 March 1997 (15 pages)
14 August 1997Full accounts made up to 31 March 1997 (15 pages)
11 August 1997Return made up to 24/07/97; full list of members (6 pages)
11 August 1997Return made up to 24/07/97; full list of members (6 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997New secretary appointed (2 pages)
25 May 1997Secretary resigned (1 page)
8 August 1996Auditor's resignation (2 pages)
8 August 1996Auditor's resignation (2 pages)
7 August 1996Return made up to 24/07/96; full list of members (6 pages)
7 August 1996Return made up to 24/07/96; full list of members (6 pages)
16 July 1996Full accounts made up to 31 March 1996 (16 pages)
16 July 1996Full accounts made up to 31 March 1996 (16 pages)
4 June 1996Declaration of satisfaction of mortgage/charge (1 page)
4 June 1996Declaration of satisfaction of mortgage/charge (1 page)
16 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 July 1995Return made up to 24/07/95; full list of members (6 pages)
27 July 1995Return made up to 24/07/95; full list of members (6 pages)