Company NameFour Oaks Letting & Property Management Limited
Company StatusDissolved
Company Number06119879
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)
Dissolution Date16 July 2020 (3 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Anne Elizabeth Jane Barclay
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cremorne Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5AH
Secretary NameMr Stephen John Knight
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cremorne Road
Sutton Coldfield
West Midlands
B75 5AH

Contact

Websitewww.fouroakslettings.co.uk/
Telephone0845 6023072
Telephone regionUnknown

Location

Registered AddressGlobal Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £1Miss Ann Elizabeth Jane Barclay
100.00%
Ordinary

Financials

Year2014
Net Worth£19,246
Current Liabilities£116,137

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 July 2020Final Gazette dissolved following liquidation (1 page)
16 April 2020Return of final meeting in a members' voluntary winding up (17 pages)
28 January 2020Liquidators' statement of receipts and payments to 31 October 2019 (18 pages)
10 January 2019Liquidators' statement of receipts and payments to 31 October 2018 (15 pages)
23 November 2017Registered office address changed from 10 Cremorne Avenue Four Oaks Sutton Coldfield West Midlands B75 5AH to Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 10 Cremorne Avenue Four Oaks Sutton Coldfield West Midlands B75 5AH to Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 November 2017 (2 pages)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Declaration of solvency (5 pages)
20 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(1 page)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Declaration of solvency (5 pages)
20 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(1 page)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
20 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(4 pages)
20 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(4 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Director's details changed for Miss Anne Elizabeth Jane Barclay on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Miss Anne Elizabeth Jane Barclay on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Miss Anne Elizabeth Jane Barclay on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 21/02/09; full list of members (3 pages)
27 March 2009Return made up to 21/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
19 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
10 September 2008Return made up to 21/02/08; full list of members (3 pages)
10 September 2008Return made up to 21/02/08; full list of members (3 pages)
18 September 2007Registered office changed on 18/09/07 from: 15/17 belwell lane, four oaks sutton coldfield west midlands B74 4AA (1 page)
18 September 2007Registered office changed on 18/09/07 from: 15/17 belwell lane, four oaks sutton coldfield west midlands B74 4AA (1 page)
21 February 2007Incorporation (17 pages)
21 February 2007Incorporation (17 pages)