About

Registered Number: 03890401
Date of Incorporation: 08/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2014 (9 years and 8 months ago)
Registered Address: 132 Piccotts End, Hemel Hempstead, Hertfordshire, HP1 3AU

 

Red Oak Estates Ltd was founded on 08 December 1999 and has its registered office in Hertfordshire, it's status is listed as "Dissolved". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Pauline Lorraine 21 February 2011 - 1
EVANS, Pauline Lorraine 08 December 1999 09 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2014
L64.07 - Release of Official Receiver 14 May 2014
COCOMP - Order to wind up 03 March 2014
DISS16(SOAS) - N/A 12 September 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
DISS16(SOAS) - N/A 15 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
3.6 - Abstract of receipt and payments in receivership 17 January 2012
LQ02 - Notice of ceasing to act as receiver or manager 17 January 2012
3.6 - Abstract of receipt and payments in receivership 17 January 2012
3.6 - Abstract of receipt and payments in receivership 17 January 2012
3.6 - Abstract of receipt and payments in receivership 29 November 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 25 March 2011
3.6 - Abstract of receipt and payments in receivership 26 November 2010
LQ01 - Notice of appointment of receiver or manager 12 November 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
363a - Annual Return 23 January 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 30 September 2005
395 - Particulars of a mortgage or charge 15 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 06 September 2005
363s - Annual Return 08 February 2005
363a - Annual Return 18 October 2004
363a - Annual Return 18 October 2004
363a - Annual Return 18 October 2004
363a - Annual Return 18 October 2004
AA - Annual Accounts 22 October 2003
405(2) - Notice of ceasing to act of Receiver 24 September 2003
405(1) - Notice of appointment of Receiver 18 July 2003
225 - Change of Accounting Reference Date 04 July 2003
395 - Particulars of a mortgage or charge 19 June 2003
395 - Particulars of a mortgage or charge 19 June 2003
395 - Particulars of a mortgage or charge 13 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2003
3.6 - Abstract of receipt and payments in receivership 04 February 2003
405(2) - Notice of ceasing to act of Receiver 04 February 2003
395 - Particulars of a mortgage or charge 03 January 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
405(1) - Notice of appointment of Receiver 19 November 2002
AA - Annual Accounts 27 October 2002
363a - Annual Return 03 May 2002
AA - Annual Accounts 04 October 2001
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
363a - Annual Return 17 January 2001
395 - Particulars of a mortgage or charge 20 April 2000
395 - Particulars of a mortgage or charge 19 April 2000
RESOLUTIONS - N/A 15 April 2000
RESOLUTIONS - N/A 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2000
123 - Notice of increase in nominal capital 15 April 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 2005 Outstanding

N/A

Legal charge 01 September 2005 Outstanding

N/A

Legal charge 10 June 2003 Outstanding

N/A

Legal charge 10 June 2003 Outstanding

N/A

Mortgage 27 February 2003 Fully Satisfied

N/A

Legal mortgage 20 December 2002 Outstanding

N/A

Debenture 18 April 2000 Fully Satisfied

N/A

Legal mortgage (own account) 17 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.