Company NameOakdene Nursing Home Limited
Company StatusDissolved
Company Number05876738
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 8 months ago)
Dissolution Date25 September 2013 (10 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Mike Griffiths
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Sunderland House
Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Secretary NameGemma Williams
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Ty Sardis
Bodffordd
Llangefni
Gwynedd
LL77 7LQ
Wales

Location

Registered AddressC/O Zolfo Cooper The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Regency Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£661,529
Gross Profit£219,732
Net Worth£338,665
Cash£9,883
Current Liabilities£1,111,857

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Notice of move from Administration to Dissolution (39 pages)
25 June 2013Notice of move from Administration to Dissolution on 6 June 2013 (39 pages)
15 May 2013Notice of deemed approval of proposals (1 page)
15 May 2013Notice of deemed approval of proposals (1 page)
6 March 2013Administrator's progress report to 6 February 2013 (43 pages)
6 March 2013Administrator's progress report to 6 February 2013 (43 pages)
6 March 2013Administrator's progress report to 6 February 2013 (43 pages)
7 September 2012Administrator's progress report to 6 August 2012 (36 pages)
7 September 2012Administrator's progress report to 6 August 2012 (36 pages)
7 September 2012Notice of extension of period of Administration (1 page)
7 September 2012Notice of extension of period of Administration (1 page)
7 September 2012Administrator's progress report to 6 August 2012 (36 pages)
26 March 2012Notice of extension of period of Administration (1 page)
26 March 2012Administrator's progress report to 8 March 2012 (40 pages)
26 March 2012Administrator's progress report to 8 March 2012 (40 pages)
26 March 2012Administrator's progress report to 8 March 2012 (40 pages)
26 March 2012Notice of extension of period of Administration (1 page)
19 October 2011Administrator's progress report to 21 September 2011 (35 pages)
19 October 2011Administrator's progress report to 21 September 2011 (35 pages)
1 June 2011Statement of administrator's proposal (45 pages)
1 June 2011Statement of administrator's proposal (45 pages)
8 April 2011Statement of affairs with form 2.14B (8 pages)
8 April 2011Statement of affairs with form 2.14B (8 pages)
30 March 2011Registered office address changed from C/O Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 30 March 2011 (1 page)
30 March 2011Registered office address changed from C/O Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 30 March 2011 (1 page)
30 March 2011Appointment of an administrator (1 page)
30 March 2011Appointment of an administrator (1 page)
12 January 2011Total exemption full accounts made up to 30 June 2010 (17 pages)
12 January 2011Total exemption full accounts made up to 30 June 2010 (17 pages)
16 December 2010Director's details changed for Mr Mike Griffiths on 24 November 2010 (2 pages)
16 December 2010Director's details changed for Mr Mike Griffiths on 24 November 2010 (2 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 100
(3 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 100
(3 pages)
5 October 2010Termination of appointment of Gemma Williams as a secretary (2 pages)
5 October 2010Termination of appointment of Gemma Williams as a secretary (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
17 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mike Griffiths on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mike Griffiths on 17 December 2009 (2 pages)
12 August 2009Full accounts made up to 30 June 2008 (16 pages)
12 August 2009Full accounts made up to 30 June 2008 (16 pages)
25 November 2008Return made up to 25/11/08; full list of members (3 pages)
25 November 2008Return made up to 25/11/08; full list of members (3 pages)
11 November 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
11 November 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
11 November 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
11 November 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
22 October 2008Return made up to 14/07/08; full list of members (3 pages)
22 October 2008Return made up to 14/07/08; full list of members (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 June 2008Resolutions
  • RES13 ‐ 99 ordinary shares of £1 from regency homes LIMITED 10/07/2007
(1 page)
30 June 2008Resolutions
  • RES13 ‐ 99 ordinary shares of £1 from regency homes LIMITED 10/07/2007
(1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 May 2008Capitals not rolled up (2 pages)
27 May 2008Capitals not rolled up (2 pages)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 14/07/07; full list of members (2 pages)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Return made up to 14/07/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
14 July 2006Incorporation (11 pages)
14 July 2006Incorporation (11 pages)