Company NameThe Oak At Dovercourt Limited
Company StatusDissolved
Company Number07298222
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date22 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Matthew Campbell
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 Main Road
Harwich
Essex
CO12 3PL
Director NameMs Margaret Mary Campbell-Freeman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Peter Denis Freeman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMs Margaret Campbell-Freeman
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Balkerne Hill
Colchester
Essex
CO3 3AD

Location

Registered Address4 Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

40 at £1Margaret Campbell-freeman
40.00%
Ordinary
40 at £1Peter Freeman
40.00%
Ordinary
20 at £1Matthew Campbell
20.00%
Ordinary

Accounts

Latest Accounts25 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End25 September

Filing History

22 October 2014Final Gazette dissolved following liquidation (1 page)
22 October 2014Final Gazette dissolved following liquidation (1 page)
22 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
22 July 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
22 May 2013Liquidators' statement of receipts and payments to 19 March 2013 (18 pages)
22 May 2013Liquidators' statement of receipts and payments to 19 March 2013 (18 pages)
22 May 2013Liquidators statement of receipts and payments to 19 March 2013 (18 pages)
30 October 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
30 October 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Court order insolvency:c/o - replacement of liquidator (24 pages)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Court order insolvency:c/o - replacement of liquidator (24 pages)
5 April 2012Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 5 April 2012 (2 pages)
3 April 2012Registered office address changed from 226 Main Road Harwich Essex CO12 3PL England on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 226 Main Road Harwich Essex CO12 3PL England on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 226 Main Road Harwich Essex CO12 3PL England on 3 April 2012 (2 pages)
3 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2012Appointment of a voluntary liquidator (2 pages)
3 April 2012Appointment of a voluntary liquidator (2 pages)
3 April 2012Statement of affairs with form 4.19 (6 pages)
3 April 2012Statement of affairs with form 4.19 (6 pages)
2 January 2012Accounts for a dormant company made up to 25 September 2010 (2 pages)
2 January 2012Accounts for a dormant company made up to 25 September 2010 (2 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
29 December 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 100
(5 pages)
29 December 2011Current accounting period shortened from 30 June 2011 to 25 September 2010 (1 page)
29 December 2011Current accounting period shortened from 30 June 2011 to 25 September 2010 (1 page)
29 December 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 100
(5 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)