1 Rock Hill Farm Court
Chipping Norton
Oxfordshire
OX7 5AU
Director Name | Mr John Franklin McCabe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(6 days after company formation) |
Appointment Duration | 15 years, 4 months (closed 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynward Mill Lane Church Enstone Chipping Norton Oxon OX7 4NN |
Secretary Name | Mr Phillip Adrian Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(6 days after company formation) |
Appointment Duration | 15 years, 4 months (closed 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn 1 Rock Hill Farm Court Chipping Norton Oxfordshire OX7 5AU |
Director Name | Mr David Leonard James Smith |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 12 July 2021) |
Role | Distributor |
Country of Residence | England |
Correspondence Address | Linhay Barn Hirons Hill Little Rollright Chipping Norton Oxon OX7 5QE |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mrs Rachel Mary Heath |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn 1 Rock Hill Farm Court Chipping Norton Oxfordshire OX7 5AU |
Director Name | Mrs Rebecca Joy McCabe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynward Mill Lane Church Enstone Chipping Norton Oxon OX7 4NN |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
49 at £1 | David Leonard James Smith 33.33% Ordinary A |
---|---|
49 at £1 | John Franklin Mccabe 33.33% Ordinary |
49 at £1 | Phillip Adrian Heath 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,241 |
Cash | £139,423 |
Current Liabilities | £428,802 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 September 2015 | Delivered on: 8 October 2015 Persons entitled: Bank Frick & Co Aktiengesellschaft Classification: A registered charge Outstanding |
---|---|
22 January 2009 | Delivered on: 28 January 2009 Satisfied on: 9 September 2015 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 6 February 2020 (12 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 6 February 2020 (12 pages) |
5 April 2019 | Liquidators' statement of receipts and payments to 6 February 2019 (12 pages) |
6 March 2018 | Statement of affairs (7 pages) |
21 February 2018 | Registered office address changed from 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ England to 3 Field Court Grays Inn London WC1R 5EF on 21 February 2018 (2 pages) |
19 February 2018 | Appointment of a voluntary liquidator (3 pages) |
19 February 2018 | Resolutions
|
11 January 2018 | Satisfaction of charge 057053840002 in full (1 page) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
5 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
25 August 2016 | Current accounting period shortened from 30 November 2015 to 31 January 2015 (1 page) |
25 August 2016 | Current accounting period shortened from 30 November 2015 to 31 January 2015 (1 page) |
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 November 2015 | Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA to 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA to 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 30 November 2015 (1 page) |
24 November 2015 | Previous accounting period shortened from 31 August 2015 to 30 November 2014 (1 page) |
24 November 2015 | Previous accounting period shortened from 31 August 2015 to 30 November 2014 (1 page) |
8 October 2015 | Registration of charge 057053840002, created on 22 September 2015 (33 pages) |
8 October 2015 | Registration of charge 057053840002, created on 22 September 2015 (33 pages) |
9 September 2015 | Satisfaction of charge 1 in full (4 pages) |
9 September 2015 | Satisfaction of charge 1 in full (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
20 May 2013 | Amended accounts made up to 31 August 2012 (9 pages) |
20 May 2013 | Amended accounts made up to 31 August 2012 (9 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
20 September 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Secretary's details changed for Philip Adrian Heath on 29 November 2010 (1 page) |
29 November 2010 | Secretary's details changed for Philip Adrian Heath on 29 November 2010 (1 page) |
29 November 2010 | Director's details changed for Philip Adrian Heath on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Philip Adrian Heath on 29 November 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 May 2010 | Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW on 14 May 2010 (1 page) |
15 February 2010 | Director's details changed for David Leonard James Smith on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Leonard James Smith on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 August 2009 | Ad 31/05/09\gbp si 47@1=47\gbp ic 100/147\ (2 pages) |
31 August 2009 | Ad 31/05/09\gbp si 47@1=47\gbp ic 100/147\ (2 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
25 November 2008 | Appointment terminated director rebecca mccabe (1 page) |
25 November 2008 | Appointment terminated director rachel heath (1 page) |
25 November 2008 | Appointment terminated director rebecca mccabe (1 page) |
25 November 2008 | Ad 20/05/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
25 November 2008 | Ad 20/05/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
25 November 2008 | Appointment terminated director rachel heath (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 1ST floor streatfield house alvescot road carterton oxfordshire OX18 3XZ (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 1ST floor streatfield house alvescot road carterton oxfordshire OX18 3XZ (1 page) |
18 September 2008 | Director appointed david leonard james smith (1 page) |
18 September 2008 | Director appointed david leonard james smith (1 page) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
27 February 2008 | Return made up to 10/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 10/02/08; full list of members (5 pages) |
30 November 2007 | Company name changed st. George's china LIMITED\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed st. George's china LIMITED\certificate issued on 30/11/07 (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
13 March 2007 | Return made up to 10/02/07; full list of members (4 pages) |
13 March 2007 | Return made up to 10/02/07; full list of members (4 pages) |
11 May 2006 | Ad 03/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 May 2006 | Ad 03/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
10 February 2006 | Incorporation (14 pages) |
10 February 2006 | Incorporation (14 pages) |