Company NameOccleve Limited
Company StatusDissolved
Company Number06300743
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Dissolution Date22 August 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Richard Atkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(2 days after company formation)
Appointment Duration11 years, 1 month (closed 22 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court Yard 38 Alexandra Road
Windsor
Berkshire
SL4 1HU
Director NameMs Emma Ann Kenny
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(2 days after company formation)
Appointment Duration11 years, 1 month (closed 22 August 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Court Yard 38 Alexandra Road
Windsor
Berkshire
SL4 1HU
Secretary NameMiss Emma Ann Kenny
NationalityBritish
StatusResigned
Appointed05 July 2007(2 days after company formation)
Appointment Duration7 months (resigned 01 February 2008)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Trinity Place
Windsor
Berkshire
SL4 3AT
Director NamePRB Directors Limited Liability Partnership (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressKingfisher House
Hurstwood Grange, Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Secretary NamePRB Secretaries Limited Liability Partnership (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressKingfisher House
Hurstwood Grange, Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Secretary NameWindsor Accountancy (Corporation)
StatusResigned
Appointed01 February 2008(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2010)
Correspondence AddressSuite 3 5-6 High Street
Windsor
Berkshire
SL4 1LD

Contact

Websitewww.occleve.co.uk
Telephone07 990550800
Telephone regionMobile

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£16,715,040
Gross Profit£5,402,806
Net Worth£3,884,819
Cash£4,263,129
Current Liabilities£2,140,452

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End29 June

Filing History

22 August 2018Final Gazette dissolved following liquidation (1 page)
22 May 2018Return of final meeting in a members' voluntary winding up (14 pages)
4 April 2018Liquidators' statement of receipts and payments to 28 February 2018 (12 pages)
16 February 2018Removal of liquidator by court order (12 pages)
16 February 2018Appointment of a voluntary liquidator (4 pages)
16 May 2017Liquidators' statement of receipts and payments to 28 February 2017 (10 pages)
16 May 2017Liquidators' statement of receipts and payments to 28 February 2017 (10 pages)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Declaration of solvency (12 pages)
17 March 2016Registered office address changed from The Court Yard 38 Alexandra Road Windsor Berkshire SL4 1HU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from The Court Yard 38 Alexandra Road Windsor Berkshire SL4 1HU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 17 March 2016 (2 pages)
17 March 2016Declaration of solvency (3 pages)
7 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
6 July 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
6 July 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
3 July 2014Director's details changed for Mr Simon Richard Atkinson on 1 July 2014 (2 pages)
3 July 2014Director's details changed for Miss Emma Ann Kenny on 1 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Simon Richard Atkinson on 1 July 2014 (2 pages)
3 July 2014Director's details changed for Miss Emma Ann Kenny on 1 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Simon Richard Atkinson on 1 July 2014 (2 pages)
3 July 2014Director's details changed for Miss Emma Ann Kenny on 1 July 2014 (2 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
18 December 2013Director's details changed for Miss Emma Ann Kenny on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Miss Emma Ann Kenny on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Simon Richard Atkinson on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Simon Richard Atkinson on 18 December 2013 (2 pages)
7 November 2013Auditor's resignation (1 page)
7 November 2013Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
29 October 2013Register(s) moved to registered inspection location (1 page)
29 October 2013Register(s) moved to registered inspection location (1 page)
28 October 2013Register inspection address has been changed (1 page)
28 October 2013Register inspection address has been changed (1 page)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
9 July 2013Director's details changed for Mr Simon Richard Atkinson on 2 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Simon Richard Atkinson on 2 July 2013 (2 pages)
9 July 2013Director's details changed for Miss Emma Ann Kenny on 2 July 2013 (2 pages)
9 July 2013Director's details changed for Miss Emma Ann Kenny on 2 July 2013 (2 pages)
9 July 2013Director's details changed for Miss Emma Ann Kenny on 2 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Simon Richard Atkinson on 2 July 2013 (2 pages)
9 January 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
9 January 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
8 January 2013Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 January 2013 (1 page)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
24 April 2012Full accounts made up to 31 December 2011 (13 pages)
24 April 2012Full accounts made up to 31 December 2011 (13 pages)
15 February 2012Memorandum and Articles of Association (5 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2012Memorandum and Articles of Association (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
17 June 2010Termination of appointment of Windsor Accountancy as a secretary (1 page)
17 June 2010Termination of appointment of Windsor Accountancy as a secretary (1 page)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2009Registered office changed on 17/08/2009 from 2ND floor elizabeth house 18-20 sheet street windsor berkshire SL4 1BG (1 page)
17 August 2009Registered office changed on 17/08/2009 from 2ND floor elizabeth house 18-20 sheet street windsor berkshire SL4 1BG (1 page)
13 August 2009Return made up to 03/07/09; full list of members (4 pages)
13 August 2009Return made up to 03/07/09; full list of members (4 pages)
13 August 2009Registered office changed on 13/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD (1 page)
13 August 2009Registered office changed on 13/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD (1 page)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
8 December 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
1 August 2008Return made up to 03/07/08; full list of members (4 pages)
1 August 2008Return made up to 03/07/08; full list of members (4 pages)
29 February 2008Secretary appointed windsor accountancy (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 17 trinity place windsor berkshire SL4 3AT (1 page)
29 February 2008Registered office changed on 29/02/2008 from 17 trinity place windsor berkshire SL4 3AT (1 page)
29 February 2008Appointment terminated secretary emma kenny (1 page)
29 February 2008Appointment terminated secretary emma kenny (1 page)
29 February 2008Secretary appointed windsor accountancy (2 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: kingfisher house, hurstwood grange, hurstwood lane haywards heath west sussex RH17 7QX (1 page)
5 July 2007Registered office changed on 05/07/07 from: kingfisher house, hurstwood grange, hurstwood lane haywards heath west sussex RH17 7QX (1 page)
5 July 2007Secretary resigned (1 page)
3 July 2007Incorporation (12 pages)
3 July 2007Incorporation (12 pages)