ROUND OAK PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 00053338 |
Category | Private Limited Company |
Incorporated | 15 Jul 1897 |
Age | 126 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 Oct 2022 |
Years | 1 year, 6 months, 7 days |
SUMMARY
ROUND OAK PROPERTIES LIMITED is an dissolved private limited company with number 00053338. It was incorporated 126 years, 9 months, 13 days ago, on 15 July 1897 and it was dissolved 1 year, 6 months, 7 days ago, on 21 October 2022. The company address is C/O Teneo Financial Advisory Limited 156 Great Charles Street C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-23
Old address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2022
Action Date: 05 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-05
Documents
Termination director company with name termination date
Date: 11 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-01
Officer name: Colin Lloyd Harvey
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-07
Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Documents
Termination director company with name termination date
Date: 21 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharone Vanessa Gidwani
Termination date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Change date: 2021-06-30
Old address: Hill House 1 Little New Street London EC4A 3TR
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Address
Type: AD01
Old address: 30 Millbank London SW1P 4WY
Change date: 2021-04-14
New address: Hill House 1 Little New Street London EC4A 3TR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Feb 2021
Action Date: 05 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-05
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Legacy
Date: 29 Nov 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Capital
Type: SH19
Date: 2019-11-29
Capital : 0.29 GBP
Documents
Legacy
Date: 29 Nov 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/11/19
Documents
Resolution
Date: 29 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 29 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-03
Officer name: Allison Leigh Scandrett
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: British Steel Directors (Nominees) Limited
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharone Vanessa Gidwani
Appointment date: 2019-10-03
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-03
Officer name: Mr Colin Lloyd Harvey
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
Old address: 15 Great Marlborough Street London W1V 1AF
New address: 30 Millbank London SW1P 4WY
Change date: 2019-10-14
Documents
Restoration order of court
Date: 14 Dec 2011
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 27 Jun 2000
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/00; full list of members
Documents
Legacy
Date: 20 Dec 1999
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Resolution
Date: 05 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 31 Jan 1999
Action Date: 28 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-28
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/99; full list of members
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Apr 1998
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/98; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jan 1998
Action Date: 29 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-29
Documents
Accounts with accounts type dormant
Date: 01 Feb 1997
Action Date: 30 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-30
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/97; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 1996
Action Date: 01 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-01
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/96; full list of members
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type dormant
Date: 10 Feb 1995
Action Date: 02 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-02
Documents
Legacy
Date: 24 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/95; full list of members
Documents
Legacy
Date: 24 Jan 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 24 Jan 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type dormant
Date: 01 Feb 1994
Action Date: 03 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-03
Documents
Legacy
Date: 24 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/94; full list of members
Documents
Resolution
Date: 20 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Jan 1993
Action Date: 28 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-28
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/93; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Feb 1992
Action Date: 30 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-30
Documents
Legacy
Date: 15 Jan 1992
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/92; full list of members
Documents
Accounts with accounts type dormant
Date: 23 May 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Resolution
Date: 23 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Mar 1991
Category: Annual-return
Type: 363x
Description: Return made up to 16/01/91; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 1990
Action Date: 01 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-01
Documents
Legacy
Date: 25 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/01/90; full list of members
Documents
Legacy
Date: 03 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Apr 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 20 Sep 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Aug 1989
Action Date: 02 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-02
Documents
Legacy
Date: 11 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/01/89; full list of members
Documents
Legacy
Date: 11 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with made up date
Date: 13 May 1988
Action Date: 28 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-28
Documents
Legacy
Date: 06 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 20 Nov 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Oct 1986
Category: Gazette
Type: GAZ(U)
Description: Gazettable document
Documents
Legacy
Date: 04 Oct 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Oct 1986
Category: Address
Type: 287
Description: Registered office changed on 04/10/86 from: rould oak brierley hill stafford
Documents
Accounts with accounts type full
Date: 21 Jun 1986
Action Date: 30 Mar 1985
Category: Accounts
Type: AA
Made up date: 1985-03-30
Documents
Legacy
Date: 21 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 13/01/86; full list of members
Documents
Legacy
Date: 19 Mar 1975
Category: Annual-return
Type: 363
Description: Annual return made up to 28/02/75
Documents
Miscellaneous
Date: 15 May 1954
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Certificate change of name company
Date: 15 Dec 1936
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 15/12/36
Documents
Some Companies
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 08355945 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STAMFORD BROOK ROAD,,W6 0XJ
Number: | 03579253 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4TF
Number: | 07239786 |
Status: | ACTIVE |
Category: | Private Limited Company |
5/6 MARINER,TAMWORTH,B79 7UL
Number: | 02450582 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILOR'S COTTAGE MAIN STREET,LUTTERWORTH,LE17 6QR
Number: | 09280784 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW1Y 4LB
Number: | 10375367 |
Status: | ACTIVE |
Category: | Private Limited Company |