Company NameOaksale Limited
Company StatusDissolved
Company Number01597288
CategoryPrivate Limited Company
Incorporation Date12 November 1981(42 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Cathleen Elizabeth Herring
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(9 years, 3 months after company formation)
Appointment Duration28 years (closed 26 February 2019)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address137 Portland Road
London
W11 4LW
Director NameMr Timothy Stephen Herring
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(9 years, 3 months after company formation)
Appointment Duration28 years (closed 26 February 2019)
RoleHotelier
Country of ResidenceEngland
Correspondence Address137 Portland Road
London
W11 4LW
Secretary NameCathleen Elizabeth Herring
NationalityBritish
StatusClosed
Appointed22 February 1991(9 years, 3 months after company formation)
Appointment Duration28 years (closed 26 February 2019)
RoleCompany Director
Correspondence Address127 Elgin Crescent
London
W11 2JH
Director NameStephen Ashley Herring
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(9 years, 3 months after company formation)
Appointment Duration24 years, 6 months (resigned 24 August 2015)
RoleBoat Builder
Correspondence Address127 Elgin Crescent
London
W11 2JH

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

6 October 1988Delivered on: 14 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land west of & having a frontage to coronation road, & f/h land east of rembrance ave., & parcel of land connecting thereto in burnham-on-crouch, essex.
Outstanding
21 September 1987Delivered on: 29 September 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a "tall trees" coronation road burnham-on-crouch essex.
Outstanding

Filing History

26 February 2019Final Gazette dissolved following liquidation (1 page)
26 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
24 November 2017Declaration of solvency (5 pages)
24 November 2017Declaration of solvency (5 pages)
16 November 2017Registered office address changed from 137 Portland Road London W11 4LW to Fleet Place House 2 Fleet Place London EC4M 7RF on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from 137 Portland Road London W11 4LW to Fleet Place House 2 Fleet Place London EC4M 7RF on 16 November 2017 (2 pages)
15 November 2017Satisfaction of charge 1 in full (4 pages)
15 November 2017Satisfaction of charge 2 in full (4 pages)
15 November 2017Satisfaction of charge 2 in full (4 pages)
15 November 2017Satisfaction of charge 1 in full (4 pages)
10 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-24
(1 page)
10 November 2017Appointment of a voluntary liquidator (1 page)
10 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-24
(1 page)
10 November 2017Appointment of a voluntary liquidator (1 page)
26 May 2016Registered office address changed from 2Bloomsbury Street London WC1B 3st to 137 Portland Road London W11 4LW on 26 May 2016 (2 pages)
2 December 2015Director's details changed for Cathleen Elizabeth Herring on 2 October 2009 (3 pages)
2 December 2015Director's details changed for Mr Timothy Stephen Herring on 2 October 2009 (3 pages)
2 December 2015Restoration by order of the court (3 pages)
2 December 2015Termination of appointment of Stephen Ashley Herring as a director on 24 August 2015 (2 pages)
16 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
31 May 1996Full accounts made up to 30 April 1995 (9 pages)
31 March 1996Return made up to 22/02/96; full list of members (8 pages)
23 March 1995Return made up to 22/02/95; full list of members (16 pages)
23 March 1995Location of register of members (1 page)
14 October 1988Particulars of mortgage/charge (3 pages)
29 September 1987Particulars of mortgage/charge (3 pages)
12 November 1981Incorporation (17 pages)