RELAXION (SOUTH OXFORDSHIRE) LIMITED

RELAXION (SOUTH OXFORDSHIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameRELAXION (SOUTH OXFORDSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02767973
    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 RELAXION (SOUTH OXFORDSHIRE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RELAXION (SOUTH OXFORDSHIRE) LIMITED located?

    Registered Office Address
    Ldh House St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RELAXION (SOUTH OXFORDSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EARNBRAVE TRADING LIMITEDNov 25, 1992Nov 25, 1992

    What are the latest accounts for RELAXION (SOUTH OXFORDSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for RELAXION (SOUTH OXFORDSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Nov 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Nov 11, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on Nov 11, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Annual return made up to Nov 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Nov 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA to Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA on Oct 22, 2014

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Sep 19, 2014

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Ian Arthur Hendrie as a secretary

    2 pagesAP03

    Termination of appointment of Richard Still as a director

    1 pagesTM01

    Termination of appointment of Richard Still as a secretary

    1 pagesTM02

    Appointment of Mr Ian Arthur Hendrie as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Nov 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 1,000
    SH01

    Who are the officers of RELAXION (SOUTH OXFORDSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDRIE, Ian Arthur
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    Secretary
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    187274740001
    HENDRIE, Ian Arthur
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    Director
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    United KingdomBritish123762920001
    NICHOLLS, Julian Frederick
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    Director
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    EnglandBritish95086050001
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Secretary
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    British35569170001
    RING, Robert William
    The Common
    Kinsbourne Green
    AL5 3NT Harpenden
    Pinewood
    Herts
    Secretary
    The Common
    Kinsbourne Green
    AL5 3NT Harpenden
    Pinewood
    Herts
    British29354920001
    STILL, Richard Matthew
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    Secretary
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    British71581460002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARCLAY, Ian Charles
    The Gables 1 Church Road
    Flitwick
    MK45 1AE Bedford
    Bedfordshire
    Director
    The Gables 1 Church Road
    Flitwick
    MK45 1AE Bedford
    Bedfordshire
    British45830300001
    CAMPBELL, Paul Adam
    4 Estelle Road
    Hampstead
    NW3 2JY London
    Director
    4 Estelle Road
    Hampstead
    NW3 2JY London
    British53606250001
    DANIELS, Colin
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    Director
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    British1278190001
    GOLDING, Nigel William George
    3 Lynwood Green
    SS6 7NE Rayleigh
    Essex
    Director
    3 Lynwood Green
    SS6 7NE Rayleigh
    Essex
    British12415930002
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Director
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    British35569170001
    MCGINLEY, John Francis
    The Hedges
    Delmerend Lane
    AL3 8ER Flamstead
    Hertfordshire
    Director
    The Hedges
    Delmerend Lane
    AL3 8ER Flamstead
    Hertfordshire
    British8525250001
    MEEHAN, Paul Alan
    House, Park Farm
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    Director
    House, Park Farm
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    EnglandBritish130608590001
    MELLOR, David Glynn
    Fieldhead
    92 Victoria Road
    HX5 0QF Elland
    West Yorkshire
    Director
    Fieldhead
    92 Victoria Road
    HX5 0QF Elland
    West Yorkshire
    EnglandBritish57198790001
    RING, Robert William
    The Common
    Kinsbourne Green
    AL5 3NT Harpenden
    Pinewood
    Herts
    Director
    The Common
    Kinsbourne Green
    AL5 3NT Harpenden
    Pinewood
    Herts
    EnglandBritish29354920001
    SMITH, Russell Stansfield
    Woodcliffe Underwood Drive
    Rawdon
    LS19 6LA Leeds
    West Yorkshire
    Director
    Woodcliffe Underwood Drive
    Rawdon
    LS19 6LA Leeds
    West Yorkshire
    British809230001
    STILL, Richard Matthew
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Danoptra Limited
    West Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Danoptra Limited
    West Yorkshire
    United KingdomBritish71581460002
    STILL, Richard Matthew
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    Director
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    United KingdomBritish71581460002
    DANOPTRA DIRECTOR I LIMITED
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    125899680001
    DANOPTRA DIRECTOR II LIMITED
    Horsforth
    LS18 4ER Leeds
    Low Lane
    Yorkshire
    United Kingdom
    Director
    Horsforth
    LS18 4ER Leeds
    Low Lane
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02767973
    125899730001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for RELAXION (SOUTH OXFORDSHIRE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does RELAXION (SOUTH OXFORDSHIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 16, 1997
    Delivered On Apr 22, 1997
    Satisfied
    Amount secured
    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
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1997Registration of a charge (395)
    • May 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 14, 1996
    Delivered On Mar 26, 1996
    Satisfied
    Amount secured
    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
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1996Registration of a charge (395)
    • May 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 05, 1994
    Delivered On Apr 12, 1994
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 12, 1994Registration of a charge (395)
    • May 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 12, 1993
    Delivered On May 19, 1993
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1993Registration of a charge (395)
    • May 08, 2000Statement 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