This company is commonly known as Elliotts Of Oxford Ltd.. The company was founded 29 years ago and was given the registration number 03029170. The firm's registered office is in BRIGHOUSE. You can find them at C/o A.m. Insolvency Limited Mill 2 St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.
Name | : | ELLIOTTS OF OXFORD LTD. |
---|---|---|
Company Number | : | 03029170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 March 1995 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o A.m. Insolvency Limited Mill 2 St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O A.M. Insolvency Limited, Mill 2 St. Pegs Mill, Thornhills Beck Lane, Brighouse, HD6 4AH | Director | 20 May 2002 | Active |
80 Stanway Road, Headington, Oxford, OX3 8HX | Secretary | 06 March 1995 | Active |
Units 1 & 2, Bankside, Stationfields, Kidlington, England, OX51JE | Secretary | 18 July 2016 | Active |
8c Saint Helens Gardens, London, W10 6LR | Secretary | 11 March 1996 | Active |
14 Fieldside, Abingdon, OX14 1JT | Secretary | 27 August 1999 | Active |
Units 1 & 2 Bankside, Station Field Industrial Estate, Kidlington, OX5 1JE | Secretary | 25 July 2018 | Active |
30, Bankside Court, Stationfields, Kidlington, United Kingdom, OX5 1JE | Secretary | 30 June 2016 | Active |
19, The Ridings, Kidlington, England, OX5 1UA | Secretary | 17 October 2014 | Active |
1 Daisy Bank, Abingdon, OX14 3TN | Secretary | 31 July 2000 | Active |
3 Green Lane, Woodstock, OX20 1JY | Secretary | 24 June 2002 | Active |
Units 1 & 2 Bankside, Stationfields Industrial Estate, Kidlington, United Kingdom, OX5 1JE | Secretary | 18 April 2018 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 06 March 1995 | Active |
Units 1 & 2, Bankside, Stationfields, Kidlington, England, OX51JE | Director | 29 July 2016 | Active |
95 Newland Mill, Witney, OX8 6SZ | Director | 31 March 1995 | Active |
2 Knott Oaks, Combe, Witney, OX29 8PJ | Director | 26 August 1999 | Active |
Dove House, Beam Paddock, Bampton, OX18 2AY | Director | 06 March 1995 | Active |
Mrs Dawn Pauline Elliott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 2, Knott Oaks, Witney, United Kingdom, OX29 8PJ |
Nature of control | : |
|
Mr Railton Gary Elliott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Units 1 &, 2 Bankside, Kidlington, United Kingdom, OX5 1JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-17 | Resolution | Resolution. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-31 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-07-25 | Officers | Appoint person secretary company with name date. | Download |
2018-07-25 | Officers | Termination secretary company with name termination date. | Download |
2018-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-23 | Officers | Appoint person secretary company with name. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Officers | Appoint person secretary company with name date. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.