About

Registered Number: 05538069
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 34 Westbourne Road, Wednesbury, West Midlands, WS10 8BJ

 

Based in West Midlands, Shire Oak (Properties) Ltd was setup in 2005, it's status is listed as "Dissolved". The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEHMI, Ram Kishan 29 July 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
AP03 - Appointment of secretary 11 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 30 May 2014
TM01 - Termination of appointment of director 26 November 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 31 May 2013
3.6 - Abstract of receipt and payments in receivership 24 August 2012
LQ02 - Notice of ceasing to act as receiver or manager 24 August 2012
AR01 - Annual Return 17 August 2012
LQ01 - Notice of appointment of receiver or manager 30 July 2012
AA - Annual Accounts 30 May 2012
LQ01 - Notice of appointment of receiver or manager 08 March 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 25 June 2009
395 - Particulars of a mortgage or charge 06 September 2008
363a - Annual Return 01 September 2008
395 - Particulars of a mortgage or charge 07 August 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 22 August 2007
395 - Particulars of a mortgage or charge 07 June 2007
395 - Particulars of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 15 September 2006
363a - Annual Return 01 September 2006
395 - Particulars of a mortgage or charge 29 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 August 2008 Outstanding

N/A

Legal charge 31 July 2008 Outstanding

N/A

Legal charge 04 June 2007 Outstanding

N/A

Legal mortgage 13 April 2007 Outstanding

N/A

Legal mortgage 25 January 2007 Outstanding

N/A

Legal mortgage 15 January 2007 Outstanding

N/A

Legal mortgage 04 September 2006 Outstanding

N/A

Debenture 11 November 2005 Outstanding

N/A

Legal mortgage 11 November 2005 Outstanding

N/A

Legal mortgage 11 November 2005 Outstanding

N/A

Legal mortgage 11 November 2005 Outstanding

N/A

Legal mortgage 11 November 2005 Outstanding

N/A

Legal mortgage 11 November 2005 Outstanding

N/A

Legal mortgage 11 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.