Company Information for OAKWOOD CONTRACTS (LEICESTER) LIMITED
38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
|
Company Registration Number
04545194
Private Limited Company
Liquidation |
Company Name | |
---|---|
OAKWOOD CONTRACTS (LEICESTER) LIMITED | |
Legal Registered Office | |
38 DE MONTFORT STREET LEICESTER LE1 7GS Other companies in LE1 | |
Company Number | 04545194 | |
---|---|---|
Company ID Number | 04545194 | |
Date formed | 2002-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2009 | |
Account next due | 31/07/2011 | |
Latest return | 25/09/2010 | |
Return next due | 23/10/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-05 00:57:34 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY KAREN PALMER |
||
DERRICK JOHN PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARL DARREN FINNERTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEAF CONSTRUCTION LIMITED | Director | 2010-10-07 | CURRENT | 2010-10-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 10/07/2016 | |
LIQ MISC | Insolvency:liquidators annual progress report to 10/07/2015 | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL DARREN FINNERTY | |
LIQ MISC | INSOLVENCY:progress report | |
LIQ MISC | Insolvency:annual progress report | |
LIQ MISC | Insolvency:annual progress report - brought down date 10TH july 2012. | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/12 FROM 80 Hinckley Road Leicester Leicestershire LE3 1AT | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/11 FROM 5 High View Close Leicester LE4 9LJ United Kingdom | |
LATEST SOC | 04/10/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERRICK JOHN PALMER / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL FINNERTY / 25/09/2010 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/09/09; full list of members | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/09/08; full list of members | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 07/04/2008 from meadow house 301 uppingham road leicester LE5 4DG | |
AA | 31/10/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/09/07; full list of members | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 3 HOTEL STREET LEICESTER LEICESTERSHIRE LE1 5AW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
88(2)O | AD 25/09/02--------- £ SI 99@1 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S366A DISP HOLDING AGM 29/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 29/10/03 | |
ELRES | S386 DISP APP AUDS 29/10/03 | |
88(2)R | AD 25/09/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2011-08-08 |
Appointment of Liquidators | 2011-08-05 |
Petitions to Wind Up (Companies) | 2011-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 4542 - Joinery installation
|
|
|
|
|
|
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 OAKWOOD CONTRACTS (LEICESTER) LIMITED
The top companies supplying to UK government with the same SIC code (4542 - Joinery installation) as OAKWOOD CONTRACTS (LEICESTER) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OAKWOOD CONTRACTS (LEICESTER) LIMITED | Event Date | 2011-07-11 |
In the High Court of Justice case number 3161 Nature of Business: Construction of Commercial Buildings. Type of Liquidation: Compulsory Situl Devji Raithatha (Office Holder No 8927 ), Springfields Business Recovery & Insolvency Ltd , 80 Hinckley Road, Leicester LE3 0RD . : By Whom Appointed: Office holder capacity: Secretary of State . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OAKWOOD CONTRACTS (LEICESTER) LIMITED | Event Date | 2011-07-11 |
In the High Court of Justice case number 3161 Notice is hereby given pursuant to Legislation section: Section 141 of the Legislation: Insolvency Act 1986 and Legislation section: Rule 4.127 of the Legislation: Insolvency Rules 1986 , as amended, that a General Meeting of the above named Company will be held at the offices of Springfields, 80 Hinckley Road, Leicester LE3 0RD on 2 September 2011 at 11:00 am for the purpose of establishing a liquidation committee, or failing that to agree the basis of the Liquidators remuneration. Proofs and proxies to be used at the meeting must be lodged with the Liquidator at the offices of Springfields, 80 Hinckley Road, Leicester LE3 0RD no later than 12:00 noon on the business day preceding the meeting. Situl Devji Raithatha of Springfields Business Recovery & Insolvency Limited , 80 Hinckley Road, Leicester LE3 0RD : Alternative contact: Deviesh Raikundalia , 0116 299 4745 : Office Holder Number: 8927 : Date of Appointment: 11 July 2011 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | OAKWOOD CONTRACTS (LEICESTER) LIMITED | Event Date | 2011-04-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 3161 A Petition to wind up the above-named Company, Registration Number 04545194, of 5 High View Close, Leicester LE4 9LJ , presented on 16 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 June 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 June 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7336 . (Ref SLR 1524072/37/O.) : | |||
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. |