OAKLAND CARE CENTRE LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.07400474
CategoryPrivate Limited Company
Incorporated07 Oct 2010
Age13 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution01 Aug 2020
Years3 years, 10 months, 1 day

SUMMARY

OAKLAND CARE CENTRE LIMITED is an dissolved private limited company with number 07400474. It was incorporated 13 years, 7 months, 26 days ago, on 07 October 2010 and it was dissolved 3 years, 10 months, 1 day ago, on 01 August 2020. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2019

Action Date: 29 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2018

Action Date: 29 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2017

Action Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2016

Action Date: 29 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Keith Russell Crockett

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jun 2016

Category: Address

Type: AD03

New address: 2nd Floor 11 Old Jewry London EC2R 8DU

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Jun 2016

Category: Address

Type: AD02

New address: 2nd Floor 11 Old Jewry London EC2R 8DU

Old address: C/O Berwin Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

New address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2015-10-15

Old address: 2nd Floor 11 Old Jewry London EC2R 8DU England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Auditors resignation company

Date: 11 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company

Date: 09 Jun 2015

Category: Accounts

Type: AA01

Documents

View document PDF

Change account reference date company

Date: 09 Jun 2015

Category: Accounts

Type: AA01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-04-30

Officer name: Bedell Trust Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Old address: 125 London Wall London EC2Y 5AL England

New address: 2Nd Floor 11 Old Jewry London EC2R 8DU

Change date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 13 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 13 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074004740003

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-16

Officer name: Mr Justin Skiver

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2014

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2014

Action Date: 20 Dec 2014

Category: Address

Type: AD01

Old address: 1 King's Arms Yard London EC2R 7AF United Kingdom

New address: 125 London Wall London EC2Y 5AL

Change date: 2014-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Anne Smith

Termination date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Goodey

Appointment date: 2014-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Emil Slavchev Gigov

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Halton

Termination date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Crockett

Appointment date: 2014-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Capital

Type: SH19

Capital : 2,000.00 GBP

Date: 2014-04-15

Documents

View document PDF

Legacy

Date: 15 Apr 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 02/04/14

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 10 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-10

Capital : 2,600.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074004740003

Documents

View document PDF

Annual return company with made up date

Date: 29 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Anne Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Change sail address company

Date: 09 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2011

Action Date: 20 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-20

Capital : 2,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2011

Action Date: 28 Jul 2011

Category: Capital

Type: SH01

Capital : 1,689.64 GBP

Date: 2011-07-28

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2011

Action Date: 25 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-25

Capital : 1,735.61 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-10-31

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2011

Action Date: 28 Sep 2011

Category: Capital

Type: SH01

Capital : 1,827.56 GBP

Date: 2011-09-28

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2011

Action Date: 30 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-30

Capital : 1,643.67 GBP

Documents

View document PDF

Resolution

Date: 12 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2010

Action Date: 08 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-08

Capital : 1,459.77 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emil Slavchev Gigov

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Anthony Halton

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraint Lloyd

Documents

View document PDF

Legacy

Date: 20 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHUNKY CHICKEN NOTTINGHAM LTD

71 BRAMBLE DRIVE CARLTON BRAMBLE DRIVE,NOTTINGHAM,NG3 6NL

Number:11344711
Status:ACTIVE
Category:Private Limited Company

GUESS EVENTS LTD

HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB

Number:08915096
Status:ACTIVE
Category:Private Limited Company

JAM PROJECTS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08357952
Status:ACTIVE
Category:Private Limited Company

MYHOME(GB) LTD

UNIT 8 GREENWICH QUAY,LONDON,SE8 3EY

Number:08818890
Status:ACTIVE
Category:Private Limited Company

ROSE VIEW LIMITED

24 OSBORN STREET,LONDON,E1 6TD

Number:07944583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUDENT LOTTERY.ONLINE LTD

31 GAINSBOROUGH DRIVE,HERNE BAY,CT6 6QJ

Number:11100943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source