About

Registered Number: 05973663
Date of Incorporation: 20/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 8 months ago)
Registered Address: 8 Princes Parade, Liverpool, Merseyside, L3 1QH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2006 Outstanding

N/A

Debenture 25 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.