SUTTON LANE (OXON) LIMITED

SUTTON LANE (OXON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSUTTON LANE (OXON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02498294
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUTTON LANE (OXON) LIMITED?

    • Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities

    Where is SUTTON LANE (OXON) LIMITED located?

    Registered Office Address
    2 Priory Court
    B80 7BB Studley
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUTTON LANE (OXON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAILES GOLF CLUB LIMITEDJul 10, 1990Jul 10, 1990
    HINTING LIMITEDMay 02, 1990May 02, 1990

    What are the latest accounts for SUTTON LANE (OXON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for SUTTON LANE (OXON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUTTON LANE (OXON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Sep 30, 2015

    6 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Lanterns Gullivers Close Horley Banbury Oxfordshire OX15 6DY to 2 Priory Court Studley Warwickshire B80 7BB on Oct 07, 2015

    1 pagesAD01

    Annual return made up to May 04, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 527,370
    SH01

    Secretary's details changed for Jeffrey Duncan Carter on May 18, 2015

    1 pagesCH03

    Registered office address changed from 39 Trinity Close Banbury Oxfordshire OX16 0UB to Lanterns Gullivers Close Horley Banbury Oxfordshire OX15 6DY on May 18, 2015

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to May 04, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2014

    Statement of capital on May 04, 2014

    • Capital: GBP 527,370
    SH01

    Annual return made up to May 02, 2014 with full list of shareholders

    11 pagesAR01

    Certificate of change of name

    Company name changed brailes golf club LIMITED\certificate issued on 30/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 30, 2014

    Change company name resolution on Dec 10, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Sep 30, 2013

    7 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to May 02, 2013 with full list of shareholders

    11 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to May 02, 2012 with full list of shareholders

    11 pagesAR01

    Registered office address changed from * C/O Alsters Kelly Solicitors Hamilton House 20-26 Holly Walk Leamington Spa Warwickshire CV32 4LY* on Apr 19, 2012

    2 pagesAD01

    Total exemption full accounts made up to Mar 31, 2011

    8 pagesAA

    Appointment of Jonathan Rose as a director

    3 pagesAP01

    Who are the officers of SUTTON LANE (OXON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Jeffrey Duncan
    Gullivers Close
    Horley
    OX15 6DY Banbury
    Lanterns
    Oxfordshire
    England
    Secretary
    Gullivers Close
    Horley
    OX15 6DY Banbury
    Lanterns
    Oxfordshire
    England
    British148096050001
    ABBOTTS, Michael Anthony
    Lanterns Gullivers Close
    Horley
    OX15 6DY Banbury
    Oxfordshire
    Director
    Lanterns Gullivers Close
    Horley
    OX15 6DY Banbury
    Oxfordshire
    EnglandEnglishSales And Marketing15705650001
    CARTER, Jeffrey Duncan
    Trinity Close
    OX16 0UB Banbury
    39
    Oxfordshire
    Uk
    Director
    Trinity Close
    OX16 0UB Banbury
    39
    Oxfordshire
    Uk
    United KingdomBritishRetired161924950001
    CARTWRIGHT, Caroline Jane
    5 Costard Avenue
    CV36 4HW Shipston On Stour
    Warwickshire
    Director
    5 Costard Avenue
    CV36 4HW Shipston On Stour
    Warwickshire
    United KingdomBritishSecretary70252860003
    COX, Charles Edwin
    Middle Hill Cottage
    New House Farm Brailes
    OX15 5BD Banbury
    Oxfordshire
    Director
    Middle Hill Cottage
    New House Farm Brailes
    OX15 5BD Banbury
    Oxfordshire
    EnglandBritishDirector35857670002
    HULL, Lois Esme
    Clippers Cottage
    47 Telegraph Street
    CV36 4DA Shipston On Stour
    Director
    Clippers Cottage
    47 Telegraph Street
    CV36 4DA Shipston On Stour
    Great BritainBritishCompany Director11753040002
    ROSE, Jonathan
    High Street
    Longborough
    GL56 0QE Moreton-In-Marsh
    Lilac Cottage
    Gloucestershire
    Uk
    Director
    High Street
    Longborough
    GL56 0QE Moreton-In-Marsh
    Lilac Cottage
    Gloucestershire
    Uk
    United KingdomBritishLandscape Architect161925030001
    TAYLOR, Thomas Wykeham
    New House Farm
    Brailes
    OX15 5BD Banbury
    Oxon
    Director
    New House Farm
    Brailes
    OX15 5BD Banbury
    Oxon
    U KBritishFarmer29616280001
    HULL, Brian Alfred
    The Cornerhouse Butlers Road
    Long Compton
    CV36 5JZ Shipston On Stour
    Warwickshire
    Secretary
    The Cornerhouse Butlers Road
    Long Compton
    CV36 5JZ Shipston On Stour
    Warwickshire
    British11753030001
    MALIR, Robert Alexander Stewart
    Cape House
    The Green
    OX15 5HZ Lower Brailes
    Oxfordshire
    Secretary
    Cape House
    The Green
    OX15 5HZ Lower Brailes
    Oxfordshire
    BritishGolf Club Secretary49976630001
    ABBOTTS, Michael Anthony
    Lanterns Gullivers Close
    Horley
    OX15 6DY Banbury
    Oxfordshire
    Director
    Lanterns Gullivers Close
    Horley
    OX15 6DY Banbury
    Oxfordshire
    EnglandEnglishM Director15705650001
    GIBBS, Phillip George
    Hammond Green
    Wellesbourne
    CV35 9EY Warwick
    19
    Warwickshire
    England
    Director
    Hammond Green
    Wellesbourne
    CV35 9EY Warwick
    19
    Warwickshire
    England
    EnglandBritishGeneral Manager70252950004
    GIBBS, Stuart George
    Newborough House
    Newborough Farm, Oxhill
    CV35 0RJ Warwick
    Warwickshire
    Director
    Newborough House
    Newborough Farm, Oxhill
    CV35 0RJ Warwick
    Warwickshire
    United KingdomBritishCompany Director29616300003
    HULL, Brian Alfred
    The Cornerhouse Butlers Road
    Long Compton
    CV36 5JZ Shipston On Stour
    Warwickshire
    Director
    The Cornerhouse Butlers Road
    Long Compton
    CV36 5JZ Shipston On Stour
    Warwickshire
    BritishCompany Director11753030001
    HUTCHINSON, Stephen
    Lytchcorne Rupert Kettle Drive
    Bishops Itchington
    CV47 2PU Southam
    Warwickshire
    Director
    Lytchcorne Rupert Kettle Drive
    Bishops Itchington
    CV47 2PU Southam
    Warwickshire
    BritishPro Golfer73715130001
    PIERCE, John
    28 Furze Hill Road
    CV36 4EU Shipston On Stour
    Warwickshire
    Director
    28 Furze Hill Road
    CV36 4EU Shipston On Stour
    Warwickshire
    BritishDirector67079090001
    STEED, John Spencer
    Fairways Walton Road
    Wellesbourne
    CV5 9RD Warwick
    Director
    Fairways Walton Road
    Wellesbourne
    CV5 9RD Warwick
    BritishBaker49976650002

    Does SUTTON LANE (OXON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 01, 2009
    Delivered On Apr 08, 2009
    Satisfied
    Amount secured
    £400,000 due or to become due from the company to the chargee
    Short particulars
    Floating charge over all present and future undertaking and property including uncalled capital.
    Persons Entitled
    • Charles Edwin Cox and Thomas Wykeham Taylor
    Transactions
    • Apr 08, 2009Registration of a charge (395)
    • Nov 30, 2013Satisfaction of a charge (MR04)
    First legal charge
    Created On Apr 01, 2009
    Delivered On Apr 08, 2009
    Satisfied
    Amount secured
    £400,000 due or to become due from the company to the chargee
    Short particulars
    F/H properties WK337377 and WK334279 see image for full details.
    Persons Entitled
    • Charles Edwin Cox and Thomas Wykeham Taylor
    Transactions
    • Apr 08, 2009Registration of a charge (395)
    • Nov 30, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 13, 2005
    Delivered On Dec 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land lying to the east of a road leading from sutton under brailes to lower brailes sutton under brailes t/n WK334279 and land on the south east side of sutton lane brailes t/n WK337377,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 16, 2005Registration of a charge (395)
    • Nov 30, 2013Satisfaction of a charge (MR04)
    Mortgage deed
    Created On May 26, 2000
    Delivered On Jun 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south east side of sutton lane brailes; WK337377,warwickshire-stratford upon avon. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 07, 2000Registration of a charge (395)
    • Nov 30, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 18, 1991
    Delivered On Jun 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land & premises situate on the east side of sutton lane brailes and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1991Registration of a charge
    • Dec 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 18, 1991
    Delivered On Jun 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the east of the road leading from sutton under brailes to lower brails, sutton under brailes warwickshire statford on avon t/n:- wk 334279 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1991Registration of a charge
    • Nov 24, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0