Company NameMile Oak Investments Limited
Company StatusDissolved
Company Number06832894
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date18 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NameMr Brian Michael Cleary
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrays Inn House 14 Mile Oak Industrial Estate
Oswestry
Shropshire
SY10 8GA
Wales
Director NameMr Sidney Bruce Perrin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGrays Inn House 14 Mile Oak Industrial Estate
Oswestry
Shropshire
SY10 8GA
Wales

Location

Registered AddressKenway Francis Limited 8
High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

82 at £1Brian Michael Cleary
53.25%
Ordinary
72 at £1Sidney Bruce Perrin
46.75%
Ordinary

Financials

Year2014
Turnover£9,646,080
Gross Profit£3,201,551
Net Worth£3,429,747
Cash£313,692
Current Liabilities£2,075,859

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

19 December 2014Delivered on: 24 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a unit 22, mile oak industrial estate, maesbury road, oswestry t/no SL125520.
Outstanding
3 February 2011Delivered on: 5 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
18 December 2017Final Gazette dissolved following liquidation (1 page)
18 December 2017Final Gazette dissolved following liquidation (1 page)
18 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
18 September 2017Return of final meeting in a members' voluntary winding up (19 pages)
18 September 2017Return of final meeting in a members' voluntary winding up (19 pages)
12 July 2017Satisfaction of charge 1 in full (6 pages)
12 July 2017Satisfaction of charge 1 in full (6 pages)
22 June 2017Satisfaction of charge 068328940002 in full (4 pages)
22 June 2017Satisfaction of charge 068328940002 in full (4 pages)
25 October 2016Registered office address changed from 30 City Road London EC1Y 2AB to 66 Prescot Street London E1 8NN on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from 30 City Road London EC1Y 2AB to 66 Prescot Street London E1 8NN on 25 October 2016 (2 pages)
20 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07
(1 page)
20 October 2016Declaration of solvency (3 pages)
20 October 2016Declaration of solvency (3 pages)
20 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07
(1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
31 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
31 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 154
(4 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 154
(4 pages)
27 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
27 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 154
(4 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 154
(4 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 154
(4 pages)
24 December 2014Registration of charge 068328940002, created on 19 December 2014 (10 pages)
24 December 2014Registration of charge 068328940002, created on 19 December 2014 (10 pages)
29 July 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
29 July 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 154
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 154
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 154
(4 pages)
24 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
24 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
30 September 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
1 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
1 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
25 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
17 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
23 March 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 154
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 154
(4 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
7 October 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
14 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Brian Michael Cleary on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Mr Brian Michael Cleary on 1 February 2010 (3 pages)
1 March 2010Director's details changed for Mr Brian Michael Cleary on 1 February 2010 (3 pages)
12 November 2009Director's details changed for Mr Sidney Bruce Perrin on 30 October 2009 (3 pages)
12 November 2009Director's details changed for Mr Brian Michael Cleary on 30 October 2009 (3 pages)
12 November 2009Director's details changed for Mr Sidney Bruce Perrin on 30 October 2009 (3 pages)
12 November 2009Director's details changed for Mr Brian Michael Cleary on 30 October 2009 (3 pages)
2 March 2009Incorporation (32 pages)
2 March 2009Incorporation (32 pages)