Company NameHearts Of Oak Ltd.
Company StatusDissolved
Company Number07925954
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Dissolution Date11 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Ian Kirkwood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2012(same day as company formation)
RoleYacht Broker
Country of ResidenceEngland
Correspondence AddressBeacon Parks Jawbone Hill
Dartmouth
Devon
TQ6 0BW
Secretary NameMrs Nichola Kirkwood
StatusClosed
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMs Judy Crowley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleBook Keeper
Country of ResidenceIreland
Correspondence AddressMadame Ballinascarthy
Clonakilty
Co.Cork
Xxxx
Director NameMr Stuart Read
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleJoiner
Country of ResidenceIreland
Correspondence AddressMadame Ballinascarthy
Clonakilty
Co. Cork
Xxxx

Contact

Websiteheartsofoak.co.uk
Telephone01803 473364
Telephone regionTorquay

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Ian Kirkwood
50.00%
Ordinary
50 at £1Nichola Kirkwood
50.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

7 July 2014Delivered on: 8 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 24 April 2014
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding

Filing History

11 November 2021Final Gazette dissolved following liquidation (1 page)
11 August 2021Notice of final account prior to dissolution (22 pages)
1 June 2021Progress report in a winding up by the court (21 pages)
21 April 2020Progress report in a winding up by the court (20 pages)
29 April 2019Registered office address changed from Beacon Parks Jawbone Hill Dartmouth Devon TQ6 0BW to 25 Moorgate London EC2R 6AY on 29 April 2019 (2 pages)
26 April 2019Appointment of a liquidator (3 pages)
15 September 2016Order of court to wind up (2 pages)
15 September 2016Order of court to wind up (2 pages)
9 June 2016Compulsory strike-off action has been suspended (1 page)
9 June 2016Compulsory strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 January 2016Compulsory strike-off action has been suspended (1 page)
15 January 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
17 August 2015Director's details changed for Mr Ian Kirkwood on 9 May 2013 (2 pages)
17 August 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Director's details changed for Mr Ian Kirkwood on 9 May 2013 (2 pages)
17 August 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Director's details changed for Mr Ian Kirkwood on 9 May 2013 (2 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Registered office address changed from Saddle Street Farm Saddle Street Thorncombe Chard Somerset TA20 4PY to Beacon Parks Jawbone Hill Dartmouth Devon TQ6 0BW on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Saddle Street Farm Saddle Street Thorncombe Chard Somerset TA20 4PY to Beacon Parks Jawbone Hill Dartmouth Devon TQ6 0BW on 28 November 2014 (1 page)
8 July 2014Registration of charge 079259540002 (8 pages)
8 July 2014Registration of charge 079259540002 (8 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 April 2014Registration of charge 079259540001 (7 pages)
24 April 2014Registration of charge 079259540001 (7 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 September 2013Termination of appointment of Stuart Read as a director (1 page)
13 September 2013Termination of appointment of Stuart Read as a director (1 page)
14 May 2013Registered office address changed from West House East Quantoxhead Bridgwater Somerset TA5 1EJ England on 14 May 2013 (1 page)
14 May 2013Registered office address changed from West House East Quantoxhead Bridgwater Somerset TA5 1EJ England on 14 May 2013 (1 page)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
13 April 2012Termination of appointment of Judy Crowley as a director (2 pages)
13 April 2012Termination of appointment of Judy Crowley as a director (2 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)