Company NameFourth Oak Limited
Company StatusDissolved
Company Number07603285
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Dissolution Date30 April 2020 (3 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Simon Nicholas Alexander Duffy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Simon Duffy
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,290
Cash£7,817
Current Liabilities£1,009,100

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

13 May 2013Delivered on: 23 May 2013
Persons entitled: Psm Residential Finance Limited

Classification: A registered charge
Particulars: The f/h property k/a 9A purcell crescent fulham london t/no LN12047. Notification of addition to or amendment of charge.
Outstanding
13 September 2011Delivered on: 16 September 2011
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 9A purcell crescent fulham t/n LN12047, see image for full details.
Outstanding
13 September 2011Delivered on: 16 September 2011
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
31 January 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
15 February 2019Removal of liquidator by court order (8 pages)
15 February 2019Appointment of a voluntary liquidator (3 pages)
31 January 2019Liquidators' statement of receipts and payments to 30 November 2018 (16 pages)
17 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01
(1 page)
15 January 2018Liquidators' statement of receipts and payments to 30 November 2017 (10 pages)
20 December 2016Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 20 December 2016 (2 pages)
16 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01
(1 page)
16 December 2016Statement of affairs with form 4.19 (8 pages)
16 December 2016Statement of affairs with form 4.19 (8 pages)
16 December 2016Appointment of a voluntary liquidator (1 page)
16 December 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
27 September 2013Registered office address changed from 568 28 Old Brompton Road London SW7 3SS United Kingdom on 27 September 2013 (1 page)
27 September 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
27 September 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
27 September 2013Registered office address changed from 568 28 Old Brompton Road London SW7 3SS United Kingdom on 27 September 2013 (1 page)
23 May 2013Registration of charge 076032850003 (22 pages)
23 May 2013Registration of charge 076032850003 (22 pages)
30 April 2013Register inspection address has been changed (1 page)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
30 April 2013Register inspection address has been changed (1 page)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Director's details changed for Mr Simon Duffy on 1 September 2011 (2 pages)
10 May 2012Director's details changed for Mr Simon Duffy on 1 September 2011 (2 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
10 May 2012Director's details changed for Mr Simon Duffy on 1 September 2011 (2 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)