Company NameOaklea Nursing Home Ltd
Company StatusDissolved
Company Number03254470
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 8 months ago)
Dissolution Date6 March 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Christopher Colin Shaw
Date of BirthJune 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPellanar House Sondes Court
Selling
Faversham
Kent
ME13 9FF
Director NameMrs Iris May Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPellanar House Sondes Court
Selling
Faversham
Kent
ME13 9FF
Secretary NameMr Christopher Colin Shaw
NationalityBritish
StatusClosed
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPellanar House Sondes Court
Selling
Faversham
Kent
ME13 9FF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitecarehome.co.uk

Location

Registered Address2-4 Eastbourne Road
Linthorpe
Middlesbrough
Cleveland
TS5 6QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

1 at £1Mr Christopher Colin Shaw
50.00%
Ordinary
1 at £1Mrs Iris May Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£66,813
Current Liabilities£208,559

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

31 August 2004Delivered on: 8 September 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 4 eastbourne road, middlesbrough t/n's CE13194 and CE115348. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 August 2004Delivered on: 6 August 2004
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 January 1997Delivered on: 23 January 1997
Satisfied on: 9 September 2005
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 January 1997Delivered on: 23 January 1997
Satisfied on: 9 September 2005
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those f/h properties k/a 2 eastbourne road middlesbrough t/n CE13194 and 4 eastbourne road middlesbrough t/no CE115348 with all buildings fixtures and fittings (inc, trade) plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Application to strike the company off the register (3 pages)
6 December 2017Total exemption full accounts made up to 30 November 2017 (2 pages)
6 December 2017Total exemption full accounts made up to 30 November 2017 (2 pages)
13 November 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
13 November 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
3 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
9 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
9 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
22 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
22 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
13 February 2015Director's details changed for Mr Christopher Colin Shaw on 1 June 2014 (2 pages)
13 February 2015Director's details changed for Mrs Iris May Shaw on 1 June 2014 (2 pages)
13 February 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Director's details changed for Mrs Iris May Shaw on 1 June 2014 (2 pages)
13 February 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Director's details changed for Mr Christopher Colin Shaw on 1 June 2014 (2 pages)
13 February 2015Director's details changed for Mr Christopher Colin Shaw on 1 June 2014 (2 pages)
13 February 2015Director's details changed for Mrs Iris May Shaw on 1 June 2014 (2 pages)
13 February 2015Secretary's details changed for Mr Christopher Colin Shaw on 1 June 2014 (1 page)
13 February 2015Secretary's details changed for Mr Christopher Colin Shaw on 1 June 2014 (1 page)
13 February 2015Secretary's details changed for Mr Christopher Colin Shaw on 1 June 2014 (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Return made up to 25/09/08; full list of members (4 pages)
13 October 2008Return made up to 25/09/08; full list of members (4 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 25/09/07; full list of members (2 pages)
1 November 2007Return made up to 25/09/07; full list of members (2 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Return made up to 25/09/06; full list of members (2 pages)
31 October 2007Return made up to 25/09/06; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 June 2006Return made up to 25/09/05; full list of members (7 pages)
8 June 2006Return made up to 25/09/05; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 May 2005Return made up to 25/09/04; full list of members (7 pages)
16 May 2005Return made up to 25/09/04; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
4 March 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (4 pages)
6 August 2004Particulars of mortgage/charge (4 pages)
20 November 2003Return made up to 25/09/03; full list of members (7 pages)
20 November 2003Return made up to 25/09/03; full list of members (7 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 January 2003Return made up to 25/09/02; full list of members (7 pages)
8 January 2003Return made up to 25/09/02; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
27 September 2001Return made up to 25/09/01; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
27 September 2001Return made up to 25/09/01; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
10 October 2000Return made up to 25/09/00; full list of members (6 pages)
10 October 2000Return made up to 25/09/00; full list of members (6 pages)
15 April 2000Full accounts made up to 31 December 1999 (10 pages)
15 April 2000Full accounts made up to 31 December 1999 (10 pages)
15 November 1999Full accounts made up to 31 December 1998 (12 pages)
15 November 1999Full accounts made up to 31 December 1998 (12 pages)
25 October 1999Return made up to 25/09/99; no change of members (4 pages)
25 October 1999Return made up to 25/09/99; no change of members (4 pages)
10 August 1999Return made up to 25/09/98; no change of members (4 pages)
10 August 1999Return made up to 25/09/98; no change of members (4 pages)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
14 October 1997Return made up to 25/09/97; full list of members (6 pages)
14 October 1997Return made up to 25/09/97; full list of members (6 pages)
6 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
6 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
7 October 1996Registered office changed on 07/10/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
25 September 1996Incorporation (12 pages)
25 September 1996Incorporation (12 pages)