Liquidation
Company Information for OAKHEATH LTD
1st Floor 21 Station Road, 21 STATION ROAD, Watford, HERTS, WD17 1AP,
|
Company Registration Number
09279761
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OAKHEATH LTD | ||
Legal Registered Office | ||
1st Floor 21 Station Road 21 STATION ROAD Watford HERTS WD17 1AP Other companies in HA7 | ||
Previous Names | ||
|
Company Number | 09279761 | |
---|---|---|
Company ID Number | 09279761 | |
Date formed | 2014-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-06-17 | |
Account next due | 18/03/2022 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-12 12:02:12 |
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 | ||
---|---|---|---|---|
OAKHEATH ASSOCIATES LTD | FIRST FLOOR 60 HIGH STREET NEW MALDEN SURREY KT3 4EZ | Dissolved | Company formed on the 2015-05-15 | |
OAKHEATH BUILDERS LIMITED | JANELLE HOUSE 6 HARTHAM LANE HERTFORD SG14 1QN | Active | Company formed on the 2012-01-19 | |
OAKHEATH CONSULTANCY LTD | 10 QUARRY RISE CHEAM SUTTON SURREY SM1 2DW | Active | Company formed on the 2019-10-24 | |
OAKHEATH LIMITED | 74 EVAN DRIVE GIFFNOCK GIFFNOCK GLASGOW G46 6NQ | Dissolved | Company formed on the 2011-05-24 |
Officer | Role | Date Appointed |
---|---|---|
HOWARD ASHLEY BELL |
||
RICHARD SPENCER FRANK |
||
ADAM DAVID PIKE |
||
DANIEL DORAN PIKE |
||
JANE REOCH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIREFLY LEARNING LIMITED | Director | 2017-08-01 | CURRENT | 2016-04-10 | Active | |
FAIR FOR YOU ENTERPRISE CIC | Director | 2017-06-23 | CURRENT | 2015-09-28 | Active | |
THE CHANGE COMPANY LIMITED | Director | 2004-10-19 | CURRENT | 2004-10-19 | Active | |
CHARGIT HOLDINGS LIMITED | Director | 2017-02-11 | CURRENT | 2016-08-31 | Active | |
SHAW SPENCER LIMITED | Director | 2016-07-08 | CURRENT | 1993-06-03 | Active | |
SHAW SPENCER INTERNATIONAL GROUP LIMITED | Director | 2014-09-29 | CURRENT | 1994-01-19 | Active | |
TPF PROPERTIES LTD | Director | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
PROMOTING SOLUTIONS LTD | Director | 2006-06-22 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
MY EINSTEIN LTD | Director | 2006-06-22 | CURRENT | 2006-06-22 | Active | |
SHAW SPENCER PROPERTY MANAGEMENT LIMITED | Director | 2017-02-16 | CURRENT | 1972-10-20 | Active | |
SHAW SPENCER LIMITED | Director | 2016-07-08 | CURRENT | 1993-06-03 | Active | |
SHAW SPENCER INTERNATIONAL GROUP LIMITED | Director | 2014-09-29 | CURRENT | 1994-01-19 | Active | |
TPF PROPERTIES LTD | Director | 2007-03-09 | CURRENT | 2007-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-17 | |
AA | 17/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/20 TO 18/06/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/20 FROM 1st Floor 21 Station Road Watford Herts WD17 1AP | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/20 FROM C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England | |
LRESSP | Resolutions passed:
| |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CERTNM | Company name changed super carers LTD\certificate issued on 15/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Adam Pike as a person with significant control on 2018-03-09 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL England | |
AD02 | Register inspection address changed to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU | |
AD03 | Registers moved to registered inspection location of C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 09/03/2018 | |
AP01 | DIRECTOR APPOINTED MS JANE REOCH | |
AP01 | DIRECTOR APPOINTED MR HOWARD ASHLEY BELL | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 15482.948 | |
SH01 | 09/03/18 STATEMENT OF CAPITAL GBP 15482.948 | |
RP04CS01 | Second filing of Confirmation Statement dated 24/10/2017 | |
ANNOTATION | Clarification | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DORON PIKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 2305.208 | |
RP04SH01 | Second filing of capital allotment of shares GBP2,305.208 | |
ANNOTATION | Clarification | |
SH02 | Sub-division of shares on 2016-12-20 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 20/12/2016 | |
SH01 | 30/01/17 STATEMENT OF CAPITAL GBP 2305.208 | |
SH01 | 29/12/16 STATEMENT OF CAPITAL GBP 2241.433 | |
SH01 | 22/12/16 STATEMENT OF CAPITAL GBP 1759.123 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD SPENCER FRANK | |
RES13 | SU DIVISION OF EXISITING ORDINARY SHARES OF £1 EACH INTO 100 ORDINARY SHARES OF £0.01 04/09/2015 | |
RES01 | ADOPT ARTICLES 04/09/2015 | |
RES10 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2015-09-04 | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 1690.67 | |
SH01 | 11/05/16 STATEMENT OF CAPITAL GBP 1673.77 | |
SH01 | 17/03/16 STATEMENT OF CAPITAL GBP 1665.51 | |
SH01 | 05/09/15 STATEMENT OF CAPITAL GBP 1278.51 | |
SH01 | 04/09/15 STATEMENT OF CAPITAL GBP 1251.51 | |
SH01 | 05/03/15 STATEMENT OF CAPITAL GBP 900 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | PREVEXT FROM 31/10/2015 TO 31/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 3 OLD LODGE WAY STANMORE HA7 3AR | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 24/10/15 FULL LIST | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 900 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-10-22 |
Appointmen | 2020-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
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 OAKHEATH LTD
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as OAKHEATH LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | OAKHEATH LTD | Event Date | 2020-10-22 |
Initiating party | Event Type | Appointmen | |
Defending party | OAKHEATH LTD | Event Date | 2020-06-25 |
Name of Company: OAKHEATH LTD Company Number: 09279761 Trading Name: Super Carers Ltd Nature of Business: Other human health activities Previous Name of Company: Super Carers Ltd Registered office: C/… | |||
Initiating party | Event Type | Resolution | |
Defending party | OAKHEATH LTD | Event Date | 2020-06-25 |
Initiating party | Event Type | Notices to | |
Defending party | OAKHEATH LTD | Event Date | 2020-06-25 |
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. |