Company NameOval (1244) Limited
DirectorAndrew John Nash
Company StatusDissolved
Company Number03448697
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Previous NameWebbs Holdings Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry
Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Secretary NameBrian Walter Watkins
NationalityBritish
StatusCurrent
Appointed19 December 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleSecretary
Correspondence AddressNewpond
Crampmoor
Romsey
Hampshire
SO51 9AL
Director NameMr Andrew John Nash
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(4 months, 2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCheddon Corner
Cheddon Fitzpaine
Taunton
Somerset
TA2 8LB
Director NameHoward Townend Gallagher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressClock Cottage North Common Lane
Landford
Salisbury
Wiltshire
SP5 2EL
Director NameDavid Anthony Price
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 19 December 2000)
RoleCompany Director
Correspondence AddressThe Ferns
Cottagers Lane Hordle
Lymington
Hampshire
SO41 0FE
Director NameBrian Robert Taylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 15 January 2001)
RoleCompany Director
Correspondence AddressKeepers Cottage
36 Harbridge Green, Harbridge
Ringwood
Hampshire
BH24 3PT
Director NameMr Roger Hardman Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Thurleigh Road
London
SW12 8UD
Director NameBruce Roy Purgavie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1999)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
62 Dulwich Village
London
SE21 7AJ
Director NameBrian Walter Watkins
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(2 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 08 December 1999)
RoleSecretary
Correspondence AddressNewpond
Crampmoor
Romsey
Hampshire
SO51 9AL
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 February 2003(5 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 17 February 2003)
Correspondence Address110 Cannon Street
London
EC4N 6AR

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,836,000
Cash£48,000
Current Liabilities£8,290,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End22 July

Filing History

25 September 2004Dissolved (1 page)
25 June 2004Liquidators statement of receipts and payments (6 pages)
25 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2003Accounting reference date extended from 31/03/03 to 22/07/03 (2 pages)
28 October 2003Registered office changed on 28/10/03 from: highland house mayflower close, chandlers ford eastleigh hampshire SO53 4AR (1 page)
31 July 2003Declaration of solvency (3 pages)
31 July 2003Appointment of a voluntary liquidator (1 page)
31 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 November 2002Return made up to 13/10/02; full list of members (8 pages)
2 June 2002Registered office changed on 02/06/02 from: 22 market place romsey hampshire SO51 8NA (1 page)
1 May 2002Group of companies' accounts made up to 31 March 2001 (30 pages)
29 January 2002Registered office changed on 29/01/02 from: turnpike house tollgate chandlers ford eastleigh hampshire SO53 3TG (1 page)
12 November 2001Return made up to 13/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 June 2001Full group accounts made up to 31 March 2000 (31 pages)
12 March 2001Company name changed webbs holdings LIMITED\certificate issued on 12/03/01 (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
21 December 2000Particulars of mortgage/charge (6 pages)
15 November 2000Return made up to 13/10/00; full list of members (11 pages)
18 July 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
6 January 2000Ad 03/12/99--------- £ si [email protected]=25294 £ si [email protected]=8850 £ ic 10000/44144 (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
20 December 1999£ nc 10000/44144 02/12/99 (1 page)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(36 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
9 December 1999Full group accounts made up to 30 September 1998 (34 pages)
8 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 1999Particulars of mortgage/charge (23 pages)
11 November 1998Return made up to 13/10/98; full list of members (8 pages)
18 May 1998Particulars of mortgage/charge (10 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: moorside road winnall winchester hampshire SO23 7RX (1 page)
5 May 1998New director appointed (4 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
22 January 1998Ad 19/12/97--------- premium £ si [email protected]=9996 £ ic 4/10000 (2 pages)
21 January 1998S-div 19/12/97 (1 page)
21 January 1998Registered office changed on 21/01/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned;director resigned (1 page)
21 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Ad 17/12/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 January 1998Nc inc already adjusted 19/12/97 (1 page)
21 January 1998New director appointed (2 pages)
24 December 1997Particulars of mortgage/charge (19 pages)
19 December 1997Company name changed oval (1244) LIMITED\certificate issued on 19/12/97 (2 pages)
13 October 1997Incorporation (19 pages)