RELAXION (SOUTH OXFORDSHIRE) LIMITED
Overview
| Company Name | RELAXION (SOUTH OXFORDSHIRE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02767973 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RELAXION (SOUTH OXFORDSHIRE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EARNBRAVE TRADING LIMITED | Nov 25, 1992 | Nov 25, 1992 |
What are the latest accounts for RELAXION (SOUTH OXFORDSHIRE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for RELAXION (SOUTH OXFORDSHIRE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 19, 2014
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mr Ian Arthur Hendrie as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Still as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Still as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Ian Arthur Hendrie as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RELAXION (SOUTH OXFORDSHIRE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HENDRIE, Ian Arthur | Secretary | St Ives Business Park Parsons Green PE27 4AA St. Ives Ldh House Cambridgeshire England | 187274740001 | |||||||||||
| HENDRIE, Ian Arthur | Director | St Ives Business Park Parsons Green PE27 4AA St. Ives Ldh House Cambridgeshire England | United Kingdom | British | 123762920001 | |||||||||
| NICHOLLS, Julian Frederick | Director | St Ives Business Park Parsons Green PE27 4AA St. Ives Ldh House Cambridgeshire England | England | British | 95086050001 | |||||||||
| JONES, John Graham | Secretary | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | 35569170001 | ||||||||||
| RING, Robert William | Secretary | The Common Kinsbourne Green AL5 3NT Harpenden Pinewood Herts | British | 29354920001 | ||||||||||
| STILL, Richard Matthew | Secretary | 4 Southway Guiseley LS20 8HX Leeds West Yorkshire | British | 71581460002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARCLAY, Ian Charles | Director | The Gables 1 Church Road Flitwick MK45 1AE Bedford Bedfordshire | British | 45830300001 | ||||||||||
| CAMPBELL, Paul Adam | Director | 4 Estelle Road Hampstead NW3 2JY London | British | 53606250001 | ||||||||||
| DANIELS, Colin | Director | Brooklands 313 Batley Road WF2 0AP Wakefield West Yorkshire | British | 1278190001 | ||||||||||
| GOLDING, Nigel William George | Director | 3 Lynwood Green SS6 7NE Rayleigh Essex | British | 12415930002 | ||||||||||
| JONES, John Graham | Director | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | 35569170001 | ||||||||||
| MCGINLEY, John Francis | Director | The Hedges Delmerend Lane AL3 8ER Flamstead Hertfordshire | British | 8525250001 | ||||||||||
| MEEHAN, Paul Alan | Director | House, Park Farm Newton Hall Lane Mobberley WA16 7LQ Knutsford The Farm Cheshire United Kingdom | England | British | 130608590001 | |||||||||
| MELLOR, David Glynn | Director | Fieldhead 92 Victoria Road HX5 0QF Elland West Yorkshire | England | British | 57198790001 | |||||||||
| RING, Robert William | Director | The Common Kinsbourne Green AL5 3NT Harpenden Pinewood Herts | England | British | 29354920001 | |||||||||
| SMITH, Russell Stansfield | Director | Woodcliffe Underwood Drive Rawdon LS19 6LA Leeds West Yorkshire | British | 809230001 | ||||||||||
| STILL, Richard Matthew | Director | Low Lane Horsforth LS18 4ER Leeds Danoptra Limited West Yorkshire | United Kingdom | British | 71581460002 | |||||||||
| STILL, Richard Matthew | Director | 4 Southway Guiseley LS20 8HX Leeds West Yorkshire | United Kingdom | British | 71581460002 | |||||||||
| DANOPTRA DIRECTOR I LIMITED | Director | Low Lane Horsforth LS18 4ER Leeds Yorkshire | 125899680001 | |||||||||||
| DANOPTRA DIRECTOR II LIMITED | Director | Horsforth LS18 4ER Leeds Low Lane Yorkshire United Kingdom |
| 125899730001 | ||||||||||
| INSTANT COMPANIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 11, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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