Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAK TREE COMMON LIMITED
Company Information for

OAK TREE COMMON LIMITED

LONDON, WC1R,
Company Registration Number
04035043
Private Limited Company
Dissolved

Dissolved 2016-03-01

Company Overview

About Oak Tree Common Ltd
OAK TREE COMMON LIMITED was founded on 2000-07-17 and had its registered office in London. The company was dissolved on the 2016-03-01 and is no longer trading or active.

Key Data
Company Name
OAK TREE COMMON LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ARBOURCOURT TRADING LIMITED30/08/2000
Filing Information
Company Number 04035043
Date formed 2000-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-03-01
Type of accounts FULL
Last Datalog update: 2016-04-28 21:08:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OAK TREE COMMON LIMITED
The following companies were found which have the same name as OAK TREE COMMON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAK TREE COMMONS IV CONDOMINIUM ASSOCIATION Michigan UNKNOWN
OAK TREE COMMONS III CONDOMINIUM ASSOCIATION Michigan UNKNOWN
Oak Tree Commons LLC Connecticut Unknown

Company Officers of OAK TREE COMMON LIMITED

Current Directors
Officer Role Date Appointed
COLIN HAIG
Company Secretary 2007-07-06
GUY INDIG
Director 2012-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES CURTIS
Director 2009-10-01 2012-03-16
SIMON HOWARD WALTERS
Director 2005-12-31 2011-04-17
DAVID RICHARD WOOD
Director 2001-01-29 2011-03-28
DAVID HARROLD
Company Secretary 2006-10-18 2007-07-06
LANCE ROY BLACKSTONE
Company Secretary 2000-08-22 2006-10-17
LANCE ROY BLACKSTONE
Director 2000-08-22 2006-10-17
MARGARETTA ANNE HAMMOND
Director 2000-08-23 2006-09-15
PAUL FLOWER
Director 2001-01-29 2006-04-03
EFI HERSHKOVITZ
Director 2000-08-22 2005-12-31
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2000-07-17 2000-08-22
ALPHA DIRECT LIMITED
Nominated Director 2000-07-17 2000-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HAIG CEDAR GARDENS CARE LTD. Company Secretary 2007-12-06 CURRENT 1998-06-17 Active
COLIN HAIG TAMEHAVEN LIMITED Company Secretary 2007-12-06 CURRENT 1994-12-14 Active
COLIN HAIG PHOENIX HEALTHCARE LIMITED Company Secretary 2007-12-06 CURRENT 1993-05-25 Active
COLIN HAIG BONNEYCOURT LIMITED Company Secretary 2007-12-06 CURRENT 1993-11-29 Active
COLIN HAIG CALVERCARE LIMITED Company Secretary 2007-12-06 CURRENT 1994-06-17 Active
COLIN HAIG PINEHURST CARE LIMITED Company Secretary 2007-12-06 CURRENT 1995-05-10 Active
COLIN HAIG DIOMARK CARE LIMITED Company Secretary 2007-12-06 CURRENT 1996-04-17 Active
COLIN HAIG GRACE MANOR CARE LIMITED Company Secretary 2007-12-06 CURRENT 1998-12-31 Active
COLIN HAIG HASSINGHAM LIMITED Company Secretary 2007-12-06 CURRENT 2005-07-15 Active
COLIN HAIG PHOENIX CARE HOLDINGS LIMITED Company Secretary 2007-12-06 CURRENT 2005-09-26 Active
COLIN HAIG FOREST ISLINGTON LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-01-13
COLIN HAIG FOREST ELSTREE AND BOREHAMWOOD LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-01-13
COLIN HAIG FOREST CAMDEN LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-01-13
COLIN HAIG FOREST CROWTHORNE LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST GREAT MISSENDEN LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE ACQUISITIONS LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST NEW BARNET LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST CHIGWELL LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE FINANCE LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST WOKINGHAM LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE OPERATIONS LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HINGHAM LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST GILLINGHAM LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST MAIDSTONE LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST ELLERN MEDE LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
COLIN HAIG FOREST FARINGDON LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG BLACKBERRY HILL LIMITED Company Secretary 2007-07-06 CURRENT 2004-05-13 Active
COLIN HAIG FOREST HEALTHCARE LIMITED Company Secretary 2007-07-06 CURRENT 1994-06-09 Active
COLIN HAIG ASH COURT COMMUNITY LIMITED Company Secretary 2007-07-06 CURRENT 1994-06-09 Active
COLIN HAIG ASPEN VILLAGE LIMITED Company Secretary 2007-07-06 CURRENT 2002-07-31 Active
GUY INDIG FOREST ISLINGTON LIMITED Director 2012-03-16 CURRENT 2007-11-15 Dissolved 2015-01-13
GUY INDIG FOREST ELSTREE AND BOREHAMWOOD LIMITED Director 2012-03-16 CURRENT 2007-11-15 Dissolved 2015-01-13
GUY INDIG FOREST CAMDEN LIMITED Director 2012-03-16 CURRENT 2007-11-15 Dissolved 2015-01-13
GUY INDIG FOREST ELLERN MEDE LIMITED Director 2012-03-16 CURRENT 2007-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2014
2013-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2013
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 523 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL
2012-10-314.20STATEMENT OF AFFAIRS/4.19
2012-10-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-07-23LATEST SOC23/07/12 STATEMENT OF CAPITAL;GBP 11000
2012-07-23AR0117/07/12 FULL LIST
2012-03-27AP01DIRECTOR APPOINTED MR GUY INDIG
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS
2011-07-21AR0117/07/11 FULL LIST
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALTERS
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0117/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RICHARD WOOD / 01/10/2009
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-19AP01DIRECTOR APPOINTED MR PETER JAMES CURTIS
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-13363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08RES13LOAN AGRMNT AUTH 05/02/08
2008-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-10AUDAUDITOR'S RESIGNATION
2007-12-10RES13COMP BUS 05/12/07
2007-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-31363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-06288bSECRETARY RESIGNED
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-27288bDIRECTOR RESIGNED
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288bSECRETARY RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-08-17363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-04-04288bDIRECTOR RESIGNED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-12363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-04-14288bSECRETARY RESIGNED
2005-04-14288bSECRETARY RESIGNED
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-19363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-03-23363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2004-02-04287REGISTERED OFFICE CHANGED ON 04/02/04 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QR
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-31363aRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-09225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OAK TREE COMMON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-21
Notices to Creditors2012-10-31
Fines / Sanctions
No fines or sanctions have been issued against OAK TREE COMMON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2009-12-11 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CONFIRMATORY SECURITY AGREEMENT 2009-10-20 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2007-12-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
DEBENTURE 2007-06-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of OAK TREE COMMON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAK TREE COMMON LIMITED
Trademarks
We have not found any records of OAK TREE COMMON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAK TREE COMMON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities not elsewhere classified) as OAK TREE COMMON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OAK TREE COMMON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyOAK TREE COMMON LIMITEDEvent Date2012-10-26
Paul Appleton (IP No 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London WC1R 4HE was appointed Liquidator of the above-named Company on 26 October 2012 by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 7 December 2012 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Paul Appleton. Alternative contact: Glyn Middleton, Tel: 020 7400 7900. Paul Appleton , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyOAK TREE COMMON LIMITEDEvent Date2012-10-26
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 24 November 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 26 October 2012 Office Holder details: Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE . Further details contact: Paul Appleton, Tel: 020 8343 5900. Alternative contact: Philip Kyprianou Paul Appleton , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAK TREE COMMON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAK TREE COMMON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.