Peacehaven
East Sussex
BN10 7RL
Secretary Name | Mr Paul Gould |
---|---|
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Mr Darren James Popely |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 10 St. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES |
Director Name | Mr Stephen William Dickson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 April 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
Registered Address | 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £177,570 |
Cash | £252,484 |
Current Liabilities | £2,702,212 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Latest Return | 5 July 2016 (7 years, 9 months ago) |
---|---|
Next Return Due | 19 July 2017 (overdue) |
16 July 2013 | Delivered on: 17 July 2013 Persons entitled: Silver Birch Holdings S.A. Classification: A registered charge Particulars: The hever hotel & country club hever road hever kent. Outstanding |
---|
20 April 2020 | Liquidators' statement of receipts and payments to 12 February 2020 (25 pages) |
---|---|
1 May 2019 | Liquidators' statement of receipts and payments to 12 February 2019 (20 pages) |
27 April 2018 | Liquidators' statement of receipts and payments to 12 February 2018 (16 pages) |
31 January 2018 | Change of membership of creditors or liquidation committee (11 pages) |
14 August 2017 | Change of membership of creditors or liquidation committee (11 pages) |
14 August 2017 | Change of membership of creditors or liquidation committee (11 pages) |
27 February 2017 | Notice of Constitution of Liquidation Committee (2 pages) |
27 February 2017 | Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 27 February 2017 (2 pages) |
27 February 2017 | Notice of Constitution of Liquidation Committee (2 pages) |
27 February 2017 | Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 27 February 2017 (2 pages) |
25 February 2017 | Resolutions
|
25 February 2017 | Resolutions
|
25 February 2017 | Statement of affairs with form 4.19 (7 pages) |
25 February 2017 | Appointment of a voluntary liquidator (2 pages) |
25 February 2017 | Appointment of a voluntary liquidator (2 pages) |
25 February 2017 | Statement of affairs with form 4.19 (7 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 October 2015 | Termination of appointment of Paul Gould as a secretary on 1 October 2015 (1 page) |
19 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Paul Gould as a secretary on 1 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Paul Gould as a secretary on 1 October 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 December 2014 | Registered office address changed from 10 St. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES to 21-23 Croydon Road Caterham Surrey CR3 6PA on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 10 St. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES to 21-23 Croydon Road Caterham Surrey CR3 6PA on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 10 St. Johns Parade, Sidcup High Street Sidcup Kent DA14 6ES to 21-23 Croydon Road Caterham Surrey CR3 6PA on 4 December 2014 (1 page) |
15 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 March 2014 | Company name changed oak property partnership LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Company name changed oak property partnership LIMITED\certificate issued on 06/03/14
|
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
17 July 2013 | Registration of charge 073047230001 (7 pages) |
17 July 2013 | Registration of charge 073047230001 (7 pages) |
12 July 2013 | Termination of appointment of Darren Popely as a director (1 page) |
12 July 2013 | Termination of appointment of Darren Popely as a director (1 page) |
12 July 2013 | Appointment of Mr Stephen William Dickson as a director (2 pages) |
12 July 2013 | Appointment of Mr Stephen William Dickson as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Registered office address changed from 13 Market Parade, Sidcup High Street Sidcup Kent DA14 6EP England on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 13 Market Parade, Sidcup High Street Sidcup Kent DA14 6EP England on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Registered office address changed from 13 Market Parade, Sidcup High Street Sidcup Kent DA14 6EP England on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 January 2012 | Registered office address changed from 1a Sidcup High Street Sidcup DA14 6EN United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 1a Sidcup High Street Sidcup DA14 6EN United Kingdom on 25 January 2012 (1 page) |
19 August 2011 | Secretary's details changed for Mr Paul Gould on 1 January 2011 (1 page) |
19 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Secretary's details changed for Mr Paul Gould on 1 January 2011 (1 page) |
19 August 2011 | Secretary's details changed for Mr Paul Gould on 1 January 2011 (1 page) |
19 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
28 July 2010 | Termination of appointment of Paul Gould as a director (1 page) |
28 July 2010 | Appointment of Mr Darren James Popely as a director (2 pages) |
28 July 2010 | Termination of appointment of Paul Gould as a director (1 page) |
28 July 2010 | Appointment of Mr Darren James Popely as a director (2 pages) |
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|