ELECTRICAL HIRE AND SALES (OXFORD) LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7DY

Company number 01688899
Status Liquidation
Incorporation Date 24 December 1982
Company Type Private Limited Company
Address 264 BANBURY ROAD, OXFORD, OX2 7DY
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Satisfaction of charge 5 in full; All of the property or undertaking has been released and no longer forms part of charge 5; Satisfaction of charge 4 in full. The most likely internet sites of ELECTRICAL HIRE AND SALES (OXFORD) LIMITED are www.electricalhireandsalesoxford.co.uk, and www.electrical-hire-and-sales-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Electrical Hire and Sales Oxford Limited is a Private Limited Company. The company registration number is 01688899. Electrical Hire and Sales Oxford Limited has been working since 24 December 1982. The present status of the company is Liquidation. The registered address of Electrical Hire and Sales Oxford Limited is 264 Banbury Road Oxford Ox2 7dy. . DAWSON, Natalie Kate is a Secretary of the company. DAWSON, Kevin James is a Director of the company. DAWSON, Natalie Kate is a Director of the company. STAFFORD, Nicholas David is a Director of the company. WILLIAMS, Louise Adrienne is a Director of the company. Secretary CLARK, Christine has been resigned. Director STAFFORD, Lesley has been resigned. Director TRUSLER, Dennis has been resigned. Director TRUSLER, Vera Mary has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


electrical hire and sales (oxford) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAWSON, Natalie Kate
Appointed Date: 14 February 2003

Director
DAWSON, Kevin James
Appointed Date: 22 November 2006
49 years old

Director
DAWSON, Natalie Kate
Appointed Date: 04 March 2002
50 years old

Director

Director
WILLIAMS, Louise Adrienne
Appointed Date: 04 March 2002
55 years old

Resigned Directors

Secretary
CLARK, Christine
Resigned: 14 February 2003

Director
STAFFORD, Lesley
Resigned: 13 January 2002
87 years old

Director
TRUSLER, Dennis
Resigned: 09 December 1998
99 years old

Director
TRUSLER, Vera Mary
Resigned: 09 December 1998
106 years old

Persons With Significant Control

Mr Nicholas David Stafford
Notified on: 1 August 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELECTRICAL HIRE AND SALES (OXFORD) LIMITED Events

06 Mar 2017
Satisfaction of charge 5 in full
16 Feb 2017
All of the property or undertaking has been released and no longer forms part of charge 5
16 Feb 2017
Satisfaction of charge 4 in full
22 Nov 2016
Confirmation statement made on 9 November 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 90 more events
23 Feb 1988
Return made up to 13/11/87; full list of members

08 Feb 1988
New director appointed

08 Feb 1988
New director appointed

04 Dec 1986
Accounts for a small company made up to 31 March 1986

04 Dec 1986
Annual return made up to 07/11/86

ELECTRICAL HIRE AND SALES (OXFORD) LIMITED Charges

7 September 2006
Legal mortgage
Delivered: 8 September 2006
Status: Satisfied on 6 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the south west side of cuckoo lane…
10 August 2006
Debenture
Delivered: 12 August 2006
Status: Satisfied on 16 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 26 September 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land on the south west side of…
16 October 1998
Mortgage debenture
Delivered: 26 October 1998
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 June 1998
Debenture deed
Delivered: 19 June 1998
Status: Satisfied on 7 July 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…