Oakley Court Hotel Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. This business has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYE, Emma | 01 July 2010 | - | 1 |
HULME, Wayne | 20 October 2006 | 31 December 2007 | 1 |
KELLY, Patrick | 20 October 2006 | 18 January 2008 | 1 |
MAYE, Liam | 20 October 2006 | 05 May 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 August 2020 | |
LIQ14 - N/A | 13 May 2020 | |
LIQ03 - N/A | 02 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 July 2019 | |
LIQ10 - N/A | 18 July 2019 | |
LIQ03 - N/A | 12 November 2018 | |
LIQ03 - N/A | 08 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 24 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 September 2014 | |
2.24B - N/A | 01 September 2014 | |
2.34B - N/A | 01 September 2014 | |
2.24B - N/A | 04 April 2014 | |
2.31B - N/A | 05 March 2014 | |
2.24B - N/A | 02 October 2013 | |
2.17B - N/A | 16 May 2013 | |
2.17B - N/A | 07 May 2013 | |
2.16B - N/A | 02 May 2013 | |
AD01 - Change of registered office address | 25 March 2013 | |
2.12B - N/A | 08 March 2013 | |
AR01 - Annual Return | 31 October 2012 | |
TM01 - Termination of appointment of director | 05 September 2012 | |
TM02 - Termination of appointment of secretary | 05 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 09 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 02 November 2010 | |
TM01 - Termination of appointment of director | 29 July 2010 | |
AP01 - Appointment of director | 29 July 2010 | |
AP01 - Appointment of director | 29 July 2010 | |
AD01 - Change of registered office address | 31 March 2010 | |
MISC - Miscellaneous document | 17 March 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 06 April 2009 | |
287 - Change in situation or address of Registered Office | 31 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 16 December 2008 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
AA - Annual Accounts | 20 August 2008 | |
225 - Change of Accounting Reference Date | 20 August 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
363a - Annual Return | 02 January 2008 | |
287 - Change in situation or address of Registered Office | 30 January 2007 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 28 October 2006 | |
NEWINC - New incorporation documents | 20 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 December 2006 | Outstanding |
N/A |
Debenture | 25 October 2006 | Outstanding |
N/A |