OAK FOREST PARTNERSHIP LTD
Overview
| Company Name | OAK FOREST PARTNERSHIP LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07304723 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OAK FOREST PARTNERSHIP LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is OAK FOREST PARTNERSHIP LTD located?
| Registered Office Address | C/O GRANT THORNTON UK ADVISORY & TAX LLP 11th Floor Landmark St Peter's Square 1 Oxford St M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OAK FOREST PARTNERSHIP LTD?
| Company Name | From | Until |
|---|---|---|
| OAK PROPERTY PARTNERSHIP LIMITED | Jul 05, 2010 | Jul 05, 2010 |
What are the latest accounts for OAK FOREST PARTNERSHIP LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2016 |
| Next Accounts Due On | Apr 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2015 |
What is the status of the latest confirmation statement for OAK FOREST PARTNERSHIP LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 05, 2017 |
| Next Confirmation Statement Due | Jul 19, 2017 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2016 |
| Overdue | Yes |
What are the latest filings for OAK FOREST PARTNERSHIP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB United Kingdom to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 20, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on May 12, 2025 | 1 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2025 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2024 | 33 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 7 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2023 | 22 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 12 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Stephen William Dickson as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2022 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on Nov 29, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2021 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2020 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2019 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2018 | 16 pages | LIQ03 | ||||||||||
Change of membership of creditors or liquidation committee | 11 pages | COM2 | ||||||||||
Change of membership of creditors or liquidation committee | 11 pages | COM2 | ||||||||||
Notice of Constitution of Liquidation Committee | 2 pages | 4.48 | ||||||||||
Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on Feb 27, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Who are the officers of OAK FOREST PARTNERSHIP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOULD, Paul | Secretary | Croydon Road CR3 6PA Caterham 21-23 Surrey England | 152441390001 | |||||||
| DICKSON, Stephen William | Director | Landmark St Peters Square 1 Oxford Street M1 4PB Manchester 11th Floor | England | British | Sales Director | 167906720001 | ||||
| GOULD, Paul | Director | Malines Avenue BN10 7RL Peacehaven 108 East Sussex United Kingdom | England | British | Consultant | 101060760001 | ||||
| POPELY, Darren James | Director | St. Johns Parade, Sidcup High Street DA14 6ES Sidcup 10 Kent England | England | British | Project Manager | 93909160001 |
Who are the persons with significant control of OAK FOREST PARTNERSHIP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mercantile Investment Holdings S.A. | Apr 06, 2016 | Main Street 556 Charlestown Hunkers Wharf Nevis St Kitts And Nevis | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OAK FOREST PARTNERSHIP LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0