Liquidation
Company Information for OAKACRES LIMITED
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
04169610
Private Limited Company
Liquidation |
Company Name | |
---|---|
OAKACRES LIMITED | |
Legal Registered Office | |
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in WA14 | |
Company Number | 04169610 | |
---|---|---|
Company ID Number | 04169610 | |
Date formed | 2001-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 28/02/2014 | |
Return next due | 28/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 13:54:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OAKACRES INC. | 24 WOODACRES ROAD Suffolk EAST PATCHOGUE NY 11772 | Active | Company formed on the 2019-09-09 |
Officer | Role | Date Appointed |
---|---|---|
STUART DALE |
||
STUART DALE |
||
DENISE NEWTON |
||
BERNIE KARL TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE ESTELLE TAYLOR |
Company Secretary | ||
JOANNE ESTELLE TAYLOR |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLATINUM LOGISTICS (EUROPE) LIMITED | Director | 2015-11-17 | CURRENT | 2014-10-13 | Active - Proposal to Strike off | |
ZIPPYGO LIMITED | Director | 2015-11-16 | CURRENT | 2014-05-23 | Active - Proposal to Strike off | |
OUR FAMILY COMMERCIAL PROPERTY LIMITED | Director | 2015-11-16 | CURRENT | 2015-09-30 | Active | |
UNION POWER SYSTEMS LIMITED | Director | 2009-02-24 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
THE BATTERY STORE LIMITED | Director | 2002-04-19 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
PLATINUM INTERNATIONAL GROUP LIMITED | Director | 2002-04-19 | CURRENT | 2002-03-19 | Active | |
PLATINUM INTERNATIONAL LIMITED | Director | 2002-04-19 | CURRENT | 2002-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2015 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 17-21 BARTON ROAD WORSLEY MANCHESTER GREATER MANCHESTER M28 2PD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNIE KARL TAYLOR / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE NEWTON / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DALE / 28/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/05/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
88(2)R | AD 10/09/02--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 4B WORSLEY ROAD WORSLEY MANCHESTER LANCASHIRE M28 2NL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 20/06/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-10-23 |
Appointment of Liquidators | 2014-09-04 |
Resolutions for Winding-up | 2014-09-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 99,864 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 99,864 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKACRES LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 290 |
Cash Bank In Hand | 2011-07-01 | £ 290 |
Current Assets | 2012-07-01 | £ 28,483 |
Current Assets | 2011-07-01 | £ 28,483 |
Debtors | 2012-07-01 | £ 15,898 |
Debtors | 2011-07-01 | £ 15,898 |
Fixed Assets | 2011-07-01 | £ 197,017 |
Shareholder Funds | 2011-07-01 | £ 125,636 |
Stocks Inventory | 2012-07-01 | £ 12,295 |
Stocks Inventory | 2011-07-01 | £ 12,295 |
Tangible Fixed Assets | 2012-07-01 | £ 197,017 |
Tangible Fixed Assets | 2011-07-01 | £ 197,017 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as OAKACRES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OAKACRES LIMITED | Event Date | 2014-08-21 |
Kevin Lucas , Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OAKACRES LIMITED | Event Date | 2014-08-21 |
Passed 21 August 2012 At a General Meeting of the above-named Company, duly convened and held at Altrincham, Cheshire, WA14 1EY on 21 August 2014 at 1600 hours the following Resolutions were duly passed as a Special Resolution, an Ordinary Resolution and a Special Resolution respectively: That the company be wound up voluntarily, that Kevin Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company, that a distribution in specie be performed and that the Liquidator be remunerated in the liquidation in accordance with time costs incurred, in accordance with Statement of Insolvency Practice 9, and be authorised to draw further remuneration on account at intervals to be determined by the Liquidator. K Lucas , Liquidator (IP No 009485 ), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY , Tel: 0161 929 8666 , Email: Kevin@lucasjohnson.co.uk : Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OAKACRES LIMITED | Event Date | 2014-08-21 |
Oakacres Limited was placed into Members Voluntary Liquidation on 21 August 2014 when Kevin Lucas of Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY was appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Liquidator of the Company intends making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 21 November 2014 by sending to Kevin Lucas, Liquidator, at Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 21 November 2014 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |