Company NameOldfield Joinery Solutions Limited
Company StatusDissolved
Company Number08829628
CategoryPrivate Limited Company
Incorporation Date2 January 2014(10 years, 3 months ago)
Dissolution Date1 September 2023 (7 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Director

Director NameGraham Derek Oldfield
Date of BirthMarch 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed02 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Garnett Terrace
Tadcaster
LS24 9BB

Location

Registered AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

80 at £1Graham Derek Oldfield
80.00%
Ordinary
20 at £1Stephanie Anne James
20.00%
Ordinary

Financials

Year2014
Net Worth£414
Cash£5,513
Current Liabilities£22,920

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

3 June 2016Delivered on: 3 June 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

3 June 2020Liquidators' statement of receipts and payments to 30 March 2020 (14 pages)
12 June 2019Liquidators' statement of receipts and payments to 30 March 2019 (15 pages)
3 January 2019Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Estate Stockton-on-Tees TS18 3TX on 3 January 2019 (2 pages)
2 May 2018Liquidators' statement of receipts and payments to 30 March 2018 (16 pages)
19 April 2017Registered office address changed from 19 Pasture Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6LG England to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park TS18 3TX on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 19 Pasture Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6LG England to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park TS18 3TX on 19 April 2017 (2 pages)
11 April 2017Statement of affairs with form 4.19 (6 pages)
11 April 2017Statement of affairs with form 4.19 (6 pages)
11 April 2017Appointment of a voluntary liquidator (1 page)
11 April 2017Appointment of a voluntary liquidator (1 page)
11 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
(1 page)
11 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
(1 page)
29 March 2017Satisfaction of charge 088296280001 in full (1 page)
29 March 2017Satisfaction of charge 088296280001 in full (1 page)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 June 2016Registration of charge 088296280001, created on 3 June 2016 (55 pages)
3 June 2016Registration of charge 088296280001, created on 3 June 2016 (55 pages)
3 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 June 2015Registered office address changed from 9 Garnett Terrace Tadcaster LS24 9BB to 19 Pasture Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6LG on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 9 Garnett Terrace Tadcaster LS24 9BB to 19 Pasture Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6LG on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 9 Garnett Terrace Tadcaster LS24 9BB to 19 Pasture Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6LG on 9 June 2015 (1 page)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 100
(35 pages)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 100
(35 pages)