Company NameFour Oaks Homes Limited
DirectorsPeter Jack Davey and Paul Nicholas Eperon
Company StatusLiquidation
Company Number07561813
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Previous NameFour Oaks Realisations Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Jack Davey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Pine Walk
East Horsley
Leatherhead
KT24 5AG
Director NameMr Paul Nicholas Eperon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressClouds Wrens Hill
Oxshott
Leatherhead
KT22 0HW
Director NameMr Steven Raymond Mallett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Cambridge Avenue
New Malden
KT3 4LE

Location

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

Shareholders

425k at £1Paul Nicholas Eperon
50.00%
Ordinary A
425k at £1Peter Jack Davey
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Latest Return14 March 2019 (5 years, 1 month ago)
Next Return Due28 March 2020 (overdue)

Charges

27 April 2018Delivered on: 2 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property - land adjoining 10-18 brixton road, london - title no: LN23968.
Outstanding
6 April 2018Delivered on: 11 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 May 2023Liquidators' statement of receipts and payments to 9 March 2023 (21 pages)
10 May 2022Liquidators' statement of receipts and payments to 9 March 2022 (21 pages)
21 May 2021Liquidators' statement of receipts and payments to 9 March 2021 (18 pages)
8 April 2020Registered office address changed from C/O Imc House 17 Sheen Lane London SW14 8HY to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 April 2020 (2 pages)
1 April 2020Declaration of solvency (5 pages)
1 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
(1 page)
1 April 2020Appointment of a voluntary liquidator (3 pages)
10 March 2020Satisfaction of charge 075618130002 in full (1 page)
10 March 2020Satisfaction of charge 075618130001 in full (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 May 2018Registration of charge 075618130002, created on 27 April 2018 (8 pages)
11 April 2018Registration of charge 075618130001, created on 6 April 2018 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 850,000
(4 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 850,000
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 850,000
(4 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 850,000
(4 pages)
10 April 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 850,000
(3 pages)
10 April 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 850,000
(3 pages)
7 January 2015Cancellation of shares. Statement of capital on 5 April 2014
  • GBP 2
(4 pages)
7 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2015Purchase of own shares. (3 pages)
7 January 2015Cancellation of shares. Statement of capital on 5 April 2014
  • GBP 2
(4 pages)
7 January 2015Cancellation of shares. Statement of capital on 5 April 2014
  • GBP 2
(4 pages)
7 January 2015Purchase of own shares. (3 pages)
7 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
5 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 December 2014Termination of appointment of Steven Raymond Mallett as a director on 5 April 2014 (1 page)
3 December 2014Termination of appointment of Steven Raymond Mallett as a director on 5 April 2014 (1 page)
3 December 2014Termination of appointment of Steven Raymond Mallett as a director on 5 April 2014 (1 page)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(6 pages)
2 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
14 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-21
(1 page)
14 April 2011Company name changed four oaks realisations LIMITED\certificate issued on 14/04/11
  • CONNOT ‐
(3 pages)
14 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-21
(1 page)
14 April 2011Company name changed four oaks realisations LIMITED\certificate issued on 14/04/11
  • CONNOT ‐
(3 pages)
14 March 2011Incorporation (31 pages)
14 March 2011Incorporation (31 pages)