Liquidation
Company Information for OAK ROOM EIS LIMITED
C/O MBI COAKLEY LIMITED 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OAK ROOM EIS LIMITED | ||
Legal Registered Office | ||
C/O MBI COAKLEY LIMITED 2ND FLOOR SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 08794556 | |
---|---|---|
Company ID Number | 08794556 | |
Date formed | 2013-11-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/05/2019 | |
Account next due | 30/05/2021 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-07-09 03:32:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OAK ROOM EIS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM ROBERT DOUGHTY |
||
IAN RICHARD GETHIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH PAUL DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STARK SOLAR LIMITED | Director | 2017-03-16 | CURRENT | 2016-07-01 | Liquidation | |
IMPERATIVE ENERGY (PENDIGO) LTD | Director | 2014-05-06 | CURRENT | 2012-08-14 | Liquidation | |
OAK ROOM ENERGY LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Liquidation | |
THE HENLEY BOAT CO LTD | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
WATER CHARIOTS LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-10 | Dissolved 2013-10-15 | |
WHITTINGTON FACILITIES LIMITED | Director | 2018-09-12 | CURRENT | 2001-09-18 | In Administration | |
FOOTBALL BEYOND BORDERS | Director | 2018-03-22 | CURRENT | 2013-12-10 | Active | |
E.G.CULTURE CIC | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
WORTHSTONE LIMITED | Director | 2016-09-15 | CURRENT | 2010-10-05 | Active | |
OCHRE SOLUTIONS (HOLDINGS) LIMITED | Director | 2015-09-09 | CURRENT | 2004-10-25 | Active | |
OCHRE SOLUTIONS LIMITED | Director | 2015-09-09 | CURRENT | 2004-10-25 | Active | |
RAGLAN FINANCIAL SERVICES GROUP LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
RAGLAN FSH LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active | |
RAGLAN FINANCIAL SERVICES LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
INSPIRE FINANCIAL PARTNERS LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Dissolved 2017-07-25 | |
THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED | Director | 2006-02-21 | CURRENT | 2005-12-19 | Active | |
THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) GROUP LIMITED | Director | 2006-02-21 | CURRENT | 2006-02-14 | Active | |
THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) HOLDINGS LIMITED | Director | 2005-12-22 | CURRENT | 1999-08-13 | Active | |
THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) LIMITED | Director | 2005-12-22 | CURRENT | 1999-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/19 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM 20-22 Wenlock Road London N1 7GU England | |
AA01 | Previous accounting period extended from 30/11/18 TO 30/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD GETHIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-07-24 GBP 160,000 | |
CAP-SS | Solvency Statement dated 12/07/18 | |
RES06 | Resolutions passed:
| |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 367856.892912 | |
SH01 | 10/04/18 STATEMENT OF CAPITAL GBP 367856.892912 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/16 FROM 11th Floor 88 Wood Street London EC2V 7RS | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 367856.698512 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 367856.699 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/15 FROM 1 Gresham Street London EC2V 7BX | |
SH01 | 19/01/15 STATEMENT OF CAPITAL GBP 367856.698 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 367857 | |
SH01 | 19/01/15 STATEMENT OF CAPITAL GBP 367857 | |
RES15 | CHANGE OF NAME 05/01/2015 | |
CERTNM | Company name changed chelsea wine co LTD\certificate issued on 05/01/15 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DOUGHTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES | |
AP01 | DIRECTOR APPOINTED MR IAN GETHIN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Resolutions for Winding-up | 2019-09-04 |
Appointment of Liquidators | 2019-09-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAK ROOM EIS LIMITED
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as OAK ROOM EIS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OAK ROOM EIS LIMITED | Event Date | 2019-08-25 |
Notice is hereby given that the following resolutions were passed on 25 August 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT are appointed as Joint Liquidators for the purposes of such winding up, and may complete acts by any one or more of them." For further details contact: The Joint Liquidators, Tel: 0845 310 2776 , Email: forum@mbicoakley.co.uk . Alternative contact: Angus Gillies, Tel: 0845 310 2776, Email: angus.gillies@mbicoakley.co.uk. Ag YG60088 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OAK ROOM EIS LIMITED | Event Date | 2019-08-25 |
Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag YG60088 | |||
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. |