Company NameThe Oakland Hotel Limited
DirectorStephen Henry Molyneux
Company StatusDissolved
Company Number02539094
CategoryPrivate Limited Company
Incorporation Date12 September 1990(33 years, 7 months ago)
Previous NameRowland Hall Asset Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Henry Molyneux
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(4 years, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressMolyneux House
Kingsway
South Woodham Ferrers
Essex
CM3 5QH
Secretary NameCarol Molyneux
NationalityBritish
StatusCurrent
Appointed31 October 1995(5 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressMolyneux House Kingsway
South Woodham Ferrers
Chelmsford
Essex
CM3 5QH
Director NameStuart Vince Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 1994)
RoleLeasing Broker
Correspondence Address16 Beresford Court
Park Road
East Twickenham
Middlesex
TW1 2PU
Director NameMr William Lawrie Paulin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1995)
RoleLeasing Broker
Correspondence Address68 Brook Lane
Galleywood
Chelmsford
CM2 8NN
Director NameMr David Trevor Shipp
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 1994)
RoleCertified Accountant
Correspondence Address44 Uplands Road
Benfleet
Essex
SS7 5AY
Director NameMr Grahame Edgar Thomas
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigh House High Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8LD
Secretary NameMr Grahame Edgar Thomas
NationalityBritish
StatusResigned
Appointed12 September 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh House High Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8LD
Secretary NameStephen Henry Molyneux
NationalityBritish
StatusResigned
Appointed11 November 1994(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 2000)
RoleCompany Director
Correspondence AddressMolyneux House
Kingsway
South Woodham Ferrers
Essex
CM3 5QH
Director NameJohn William Murdoch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address9 Malvern Drive
Seven Kings
Ilford
Essex
IG3 9DR
Director NameBrookes International Trust Limited (Corporation)
StatusResigned
Appointed01 May 1995(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 October 1995)
Correspondence Address27 - 29 Lower Pembroke Street
Dublin 2
Irish

Location

Registered AddressC/O Frost Business Recovery Ltd
Square Root Business Centre
102 Windmill Road
Croydon
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2014
Turnover£565,003
Gross Profit£476,847
Net Worth£360,177
Cash£10,853
Current Liabilities£134,803

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 November 2006Dissolved (1 page)
4 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
9 August 2005Liquidators statement of receipts and payments (5 pages)
12 April 2005Registered office changed on 12/04/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page)
10 February 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Administrator's abstract of receipts and payments (2 pages)
23 July 2004Administrator's abstract of receipts and payments (2 pages)
14 July 2004Notice of discharge of Administration Order (4 pages)
10 February 2004Appointment of a voluntary liquidator (1 page)
10 February 2004Administrator's abstract of receipts and payments (3 pages)
10 February 2004Administrator's abstract of receipts and payments (3 pages)
27 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2004Statement of affairs (6 pages)
20 November 2003Registered office changed on 20/11/03 from: 100 wakefield road lepton huddersfield HD8 0DL (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Notice of variation of an Administration Order (3 pages)
26 March 2003Notice of result of meeting of creditors (3 pages)
20 March 2003Registered office changed on 20/03/03 from: the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
4 March 2003Statement of administrator's proposal (24 pages)
24 December 2002Administration Order (4 pages)
24 December 2002Notice of Administration Order (1 page)
15 October 2002Return made up to 12/09/02; full list of members (6 pages)
20 June 2002Total exemption full accounts made up to 31 October 2000 (14 pages)
29 April 2002Particulars of mortgage/charge (7 pages)
1 February 2002Full accounts made up to 31 October 1999 (13 pages)
27 November 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2001Registered office changed on 13/04/01 from: thornton house 104 haltwhistle road south woodham ferrers essex CM3 5ZF (1 page)
3 October 2000Director resigned (1 page)
2 October 2000Return made up to 12/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(7 pages)
6 March 2000Notice of completion of voluntary arrangement (4 pages)
10 December 1999Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1998 (4 pages)
20 November 1998Return made up to 12/09/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 October 1997 (12 pages)
5 June 1998Registered office changed on 05/06/98 from: stanhope house 22 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
9 March 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 October 1996 (12 pages)
19 January 1998Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1997 (4 pages)
22 December 1997Return made up to 12/09/96; full list of members (5 pages)
8 December 1997Return made up to 12/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1997£ nc 1000/201000 31/10/95 (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Director resigned (1 page)
23 December 1996Receiver's abstract of receipts and payments (2 pages)
20 November 1996Administrative Receiver's report (4 pages)
11 October 1996Registered office changed on 11/10/96 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
3 October 1996Appointment of receiver/manager (1 page)
5 September 1996Accounts for a small company made up to 31 October 1994 (5 pages)
5 September 1996Full accounts made up to 31 October 1995 (15 pages)
11 May 1995Particulars of mortgage/charge (3 pages)
18 October 1994Return made up to 12/09/94; full list of members (5 pages)
26 February 1992Ad 18/01/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 September 1990Incorporation (13 pages)