OAK LODGE GARDENS LTD
Overview
| Company Name | OAK LODGE GARDENS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08509081 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 LODGE GARDENS LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is OAK LODGE GARDENS LTD located?
| Registered Office Address | The Old Exchange 234 Southchurch Road SS1 2EG Southend On Sea Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OAK LODGE GARDENS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2019 |
What are the latest filings for OAK LODGE GARDENS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 26, 2021 | 18 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Oct 31, 2020 to Feb 04, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from Angel Gate 326 City Road London EC1V 2PT England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on Mar 11, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 6 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Andrew John Gibbs as a person with significant control on Apr 29, 2017 | 2 pages | PSC01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Angel Gate 326 City Road London EC1V 2PT on Sep 15, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OAK LODGE GARDENS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Brian | Director | 234 Southchurch Road SS1 2EG Southend On Sea The Old Exchange Essex | England | British | 177902920001 | |||||||||
| GIBBS, Andrew John | Director | 234 Southchurch Road SS1 2EG Southend On Sea The Old Exchange Essex | England | British | 10235350002 | |||||||||
| CHALFEN SECRETARIES LIMITED | Secretary | 5a Sandy's Row E1 7HW London Global House London England |
| 78616940003 | ||||||||||
| PURDON, Jonathan Gardner | Director | 5a Sandy's Row E1 7HW London Global House London England | England | British | 112991220013 |
Who are the persons with significant control of OAK LODGE GARDENS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew John Gibbs | Apr 29, 2017 | 234 Southchurch Road SS1 2EG Southend On Sea The Old Exchange Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does OAK LODGE GARDENS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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