Garford
Abingdon
Oxfordshire
OX13 5PF
Secretary Name | Mrs Shirley Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1992(3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (closed 04 August 2011) |
Role | Company Director |
Correspondence Address | College Farm Barn Garford Abingdon Oxfordshire OX13 5PF |
Director Name | Matthew David Goodman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1997(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 04 August 2011) |
Role | Administrator |
Correspondence Address | The Barn House Garford Oxfordshire OX13 5RF |
Secretary Name | David John Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(16 years after company formation) |
Appointment Duration | 3 years (closed 04 August 2011) |
Role | Company Director |
Correspondence Address | Grange Barn Kingston Road Frilford Oxfordshire OX13 5NX |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £2,344,930 |
Net Worth | £267,681 |
Cash | £692 |
Current Liabilities | £4,818,218 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
4 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2011 | Final Gazette dissolved following liquidation (1 page) |
4 May 2011 | Notice of move from Administration to Dissolution (6 pages) |
4 May 2011 | Administrator's progress report to 21 April 2011 (6 pages) |
4 May 2011 | Administrator's progress report to 21 April 2011 (6 pages) |
4 May 2011 | Notice of move from Administration to Dissolution on 21 April 2011 (6 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
1 September 2010 | Notice of extension of period of Administration (1 page) |
1 September 2010 | Notice of extension of period of Administration (1 page) |
27 August 2010 | Administrator's progress report to 5 August 2010 (7 pages) |
27 August 2010 | Administrator's progress report to 5 August 2010 (7 pages) |
27 August 2010 | Administrator's progress report to 5 August 2010 (7 pages) |
9 March 2010 | Administrator's progress report to 5 February 2010 (6 pages) |
9 March 2010 | Administrator's progress report to 5 February 2010 (6 pages) |
9 March 2010 | Administrator's progress report to 5 February 2010 (6 pages) |
3 February 2010 | Notice of extension of period of Administration (1 page) |
3 February 2010 | Notice of extension of period of Administration (1 page) |
5 September 2009 | Administrator's progress report to 5 August 2009 (7 pages) |
5 September 2009 | Administrator's progress report to 5 August 2009 (7 pages) |
5 September 2009 | Administrator's progress report to 5 August 2009 (7 pages) |
4 August 2009 | Notice of extension of period of Administration (1 page) |
4 August 2009 | Notice of extension of period of Administration (1 page) |
13 March 2009 | Administrator's progress report to 5 February 2009 (7 pages) |
13 March 2009 | Administrator's progress report to 5 February 2009 (7 pages) |
13 March 2009 | Administrator's progress report to 5 February 2009 (7 pages) |
1 October 2008 | Statement of administrator's proposal (23 pages) |
1 October 2008 | Statement of administrator's proposal (23 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from the barn house garford abingdon oxfordshire OX13 5PF (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from the barn house garford abingdon oxfordshire OX13 5PF (1 page) |
12 August 2008 | Appointment of an administrator (1 page) |
12 August 2008 | Appointment of an administrator (1 page) |
6 August 2008 | Secretary appointed david john goodman (2 pages) |
6 August 2008 | Secretary appointed david john goodman (2 pages) |
4 June 2008 | Company name changed southern brick and tile company LIMITED\certificate issued on 06/06/08 (2 pages) |
4 June 2008 | Company name changed southern brick and tile company LIMITED\certificate issued on 06/06/08 (2 pages) |
20 September 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
20 September 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
11 August 2006 | Auditor's resignation (1 page) |
11 August 2006 | Auditor's resignation (1 page) |
7 August 2006 | Accounts for a medium company made up to 30 September 2005 (20 pages) |
7 August 2006 | Accounts for a medium company made up to 30 September 2005 (20 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: college farm barn garford abingdon oxfordshire OX13 5PF (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: college farm barn garford abingdon oxfordshire OX13 5PF (1 page) |
12 July 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
12 July 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
8 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
8 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
12 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: mathons michaels court new house farm southmoor oxfordshire OX13 5HR (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: mathons michaels court new house farm southmoor oxfordshire OX13 5HR (1 page) |
8 October 2003 | Return made up to 15/07/03; full list of members
|
8 October 2003 | Return made up to 15/07/03; full list of members (7 pages) |
4 July 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
4 July 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
31 July 2002 | Return made up to 15/07/02; full list of members
|
31 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
3 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
3 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: college farm barn garford abingdon oxfordshire OX13 5PF (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: college farm barn garford abingdon oxfordshire OX13 5PF (1 page) |
30 July 2001 | Return made up to 28/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 28/07/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
9 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
23 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 30 September 1999 (18 pages) |
11 April 2000 | Full accounts made up to 30 September 1999 (18 pages) |
9 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 28/07/99; no change of members
|
13 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
13 April 1999 | Full accounts made up to 30 September 1998 (17 pages) |
21 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 February 1998 | Ad 17/01/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
25 February 1998 | Nc inc already adjusted 06/01/98 (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Nc inc already adjusted 06/01/98 (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Ad 17/01/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
25 February 1998 | Resolutions
|
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Return made up to 28/07/97; no change of members (4 pages) |
6 November 1997 | Return made up to 28/07/97; no change of members (4 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
27 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 July 1995 | Return made up to 28/07/95; full list of members (6 pages) |
25 July 1995 | Return made up to 28/07/95; full list of members
|
18 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
18 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: college farm barn garford oxfordshire OX13 5PF (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: college farm barn garford oxfordshire OX13 5PF (1 page) |
29 March 1995 | Company name changed southern brick LIMITED\certificate issued on 30/03/95 (4 pages) |
29 March 1995 | Company name changed southern brick LIMITED\certificate issued on 30/03/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 July 1992 | Incorporation (16 pages) |
28 July 1992 | Incorporation (16 pages) |