OAKLAND CARE CENTRE LIMITED
Status | DISSOLVED |
Company No. | 07400474 |
Category | Private Limited Company |
Incorporated | 07 Oct 2010 |
Age | 13 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2020 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 01 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 14 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 14 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change account reference date company
Date: 09 Jun 2015
Category: Accounts
Type: AA01
Documents
Change account reference date company
Date: 09 Jun 2015
Category: Accounts
Type: AA01
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 13 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
Mortgage satisfy charge full
Date: 30 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074004740003
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Apr 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
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
Legacy
Date: 15 Apr 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 02/04/14
Documents
Resolution
Date: 15 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage create with deed with charge number
Date: 11 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074004740003
Documents
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
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
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
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
Appoint person director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Anne Smith
Documents
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
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
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
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
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
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
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
Resolution
Date: 12 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emil Slavchev Gigov
Documents
Appoint person director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Anthony Halton
Documents
Termination director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraint Lloyd
Documents
Legacy
Date: 20 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 20 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
71 BRAMBLE DRIVE CARLTON BRAMBLE DRIVE,NOTTINGHAM,NG3 6NL
Number: | 11344711 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB
Number: | 08915096 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08357952 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 GREENWICH QUAY,LONDON,SE8 3EY
Number: | 08818890 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OSBORN STREET,LONDON,E1 6TD
Number: | 07944583 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 GAINSBOROUGH DRIVE,HERNE BAY,CT6 6QJ
Number: | 11100943 |
Status: | ACTIVE |
Category: | Private Limited Company |