Company NameLicenced Ventures (Oaklands) Limited
Company StatusDissolved
Company Number05607009
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr David Bruce McGrogan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(3 days after company formation)
Appointment Duration3 years, 8 months (closed 14 July 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWindy Gates 20 Red Lane
Frodsham
WA6 6RB
Secretary NameMr James Rolland Park McGrogan
NationalityBritish
StatusClosed
Appointed31 October 2005(3 days after company formation)
Appointment Duration3 years, 8 months (closed 14 July 2009)
RoleElec Engin
Correspondence AddressFlat 2 Eversley Kingsley Road
Frodsham
Warrington
Cheshire
WA6 6EY
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
28 March 2008Appointment of a voluntary liquidator (1 page)
28 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2008Statement of affairs with form 4.19 (6 pages)
26 February 2008Registered office changed on 26/02/2008 from 18 red lane frodsham cheshire WA6 6RB (1 page)
27 July 2007Registered office changed on 27/07/07 from: the oaklands country house hotel millington lane gorstage weaverham northwich cheshire CW8 2SU (1 page)
3 February 2007Registered office changed on 03/02/07 from: 4 high street frodsham cheshire WA6 7HE (1 page)
4 January 2007Return made up to 28/10/06; full list of members (6 pages)
31 January 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: dte house, hollins mount bury lancashire BL9 8AT (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
28 October 2005Incorporation (12 pages)