Company NameBlagg Limited
Company StatusDissolved
Company Number03970744
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Miles Ivor Levy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(4 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Totteridge Common
London
N20 8ND
Secretary NameMr David Lee Burr
NationalityBritish
StatusClosed
Appointed11 June 2004(4 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 21 August 2018)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Delbridge
Shingay Cum Wendy
Royston
Hertfordshire
SG8 0HJ
Director NameMr Miles Ivor Levy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Totteridge Common
London
N20 8ND
Secretary NameDavid Lee Burr
NationalityBritish
StatusResigned
Appointed16 June 2000(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2003)
RoleAccountant
Correspondence Address5 Corvus Close
Royston
Hertfordshire
SG8 7XS
Director NameMr Martin Patrick White
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2003(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Temple Hill Road
Newry
County Down
BT34 2LS
Northern Ireland
Secretary NameMr Gary White
NationalityIrish
StatusResigned
Appointed01 May 2003(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2004)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Temple Hill Road
Newry
County Down
BT34 2LS
Northern Ireland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteoakfieldfood.co.uk
Email address[email protected]
Telephone07 976291455
Telephone regionMobile

Location

Registered Address1st Floor, 3 Elstree Gate
Elstree Way
Borehamwood
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Oakfield (Foods) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 July 2000Delivered on: 4 August 2000
Satisfied on: 2 October 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
7 November 2017Registered office address changed from 1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 1st Floor, 3 Elstree Gate Elstree Way Borehamwood WD6 1JD on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 1st Floor, 3 Elstree Gate Elstree Way Borehamwood WD6 1JD on 7 November 2017 (1 page)
14 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (11 pages)
6 September 2016Full accounts made up to 31 December 2015 (11 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
11 August 2015Full accounts made up to 31 December 2014 (10 pages)
11 August 2015Full accounts made up to 31 December 2014 (10 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
28 August 2014Full accounts made up to 31 December 2013 (10 pages)
28 August 2014Full accounts made up to 31 December 2013 (10 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
27 August 2013Full accounts made up to 31 December 2012 (10 pages)
27 August 2013Full accounts made up to 31 December 2012 (10 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
19 July 2012Full accounts made up to 31 December 2011 (10 pages)
19 July 2012Full accounts made up to 31 December 2011 (10 pages)
14 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
20 April 2011Secretary's details changed for Mr David Lee Burr on 19 May 2010 (2 pages)
20 April 2011Secretary's details changed for Mr David Lee Burr on 19 May 2010 (2 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
10 August 2010Full accounts made up to 31 December 2009 (11 pages)
10 August 2010Full accounts made up to 31 December 2009 (11 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
21 May 2008Return made up to 12/04/08; full list of members (3 pages)
21 May 2008Return made up to 12/04/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
13 July 2007Registered office changed on 13/07/07 from: 6TH floor east suite kingmaker house station road new barnet hertfordshire EN5 1PF (1 page)
13 July 2007Registered office changed on 13/07/07 from: 6TH floor east suite kingmaker house station road new barnet hertfordshire EN5 1PF (1 page)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 May 2006Return made up to 12/04/06; full list of members (2 pages)
9 May 2006Return made up to 12/04/06; full list of members (2 pages)
3 March 2006Full accounts made up to 30 April 2005 (14 pages)
3 March 2006Full accounts made up to 30 April 2005 (14 pages)
21 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
21 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
1 June 2005Return made up to 12/04/05; full list of members (3 pages)
1 June 2005Return made up to 12/04/05; full list of members (3 pages)
25 February 2005Full accounts made up to 30 April 2004 (10 pages)
25 February 2005Full accounts made up to 30 April 2004 (10 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004New director appointed (1 page)
9 November 2004Registered office changed on 09/11/04 from: unit 29 green bank warrenpoint road newry county down BT34 2QU (1 page)
9 November 2004New secretary appointed (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Registered office changed on 09/11/04 from: unit 29 green bank warrenpoint road newry county down BT34 2QU (1 page)
9 November 2004New secretary appointed (1 page)
9 November 2004New director appointed (1 page)
9 November 2004Director resigned (1 page)
8 May 2004Full accounts made up to 30 April 2003 (11 pages)
8 May 2004Full accounts made up to 30 April 2003 (11 pages)
30 April 2004Return made up to 12/04/04; full list of members (6 pages)
30 April 2004Return made up to 12/04/04; full list of members (6 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Return made up to 12/04/03; full list of members (6 pages)
29 May 2003Return made up to 12/04/03; full list of members (6 pages)
29 May 2003Registered office changed on 29/05/03 from: 6TH floor east suite kingmaker house, station road barnet hertfordshire EN5 1PF (1 page)
29 May 2003Registered office changed on 29/05/03 from: 6TH floor east suite kingmaker house, station road barnet hertfordshire EN5 1PF (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
10 January 2003Full accounts made up to 30 April 2002 (11 pages)
10 January 2003Full accounts made up to 30 April 2002 (11 pages)
2 May 2002Return made up to 12/04/02; full list of members (6 pages)
2 May 2002Return made up to 12/04/02; full list of members (6 pages)
7 December 2001Full accounts made up to 30 April 2001 (10 pages)
7 December 2001Full accounts made up to 30 April 2001 (10 pages)
23 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: suite 25124 72 new bond street london W1Y 9DD (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: suite 25124 72 new bond street london W1Y 9DD (1 page)
30 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
12 April 2000Incorporation (30 pages)
12 April 2000Incorporation (30 pages)