Company NameOracle Leeds Limited
Company StatusDissolved
Company Number08835417
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date1 October 2021 (2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Matthew Pedder
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Jordan Odu
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address34 Park Cross Street
Leeds
LS1 2QH
Director NameMr Duncan Batchelor
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brewery Place
Brewery Wharf
Leeds
LS10 1NE

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jordan Odu
100.00%
Ordinary

Financials

Year2014
Net Worth-£147,983
Cash£18,748
Current Liabilities£172,066

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Charges

19 March 2014Delivered on: 28 March 2014
Persons entitled: Molson Coors Brewing Company (UK) Limited

Classification: A registered charge
Particulars: The land known as or being oracle bar, 3 brewery place, brewery wharf, leeds, t/no: WYK786150. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 March 2020Registered office address changed from 3 Brewery Place Brewery Wharf Leeds LS10 1NE to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 9 March 2020 (2 pages)
4 March 2020Appointment of a voluntary liquidator (3 pages)
4 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-24
(1 page)
4 March 2020Statement of affairs (9 pages)
23 December 2019Cessation of Duncan Batchelor as a person with significant control on 23 December 2019 (1 page)
23 December 2019Notification of Matthew Pedder as a person with significant control on 23 December 2019 (2 pages)
23 December 2019Termination of appointment of Duncan Batchelor as a director on 23 December 2019 (1 page)
23 December 2019Appointment of Mr Matthew Pedder as a director on 23 December 2019 (2 pages)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
27 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2016Termination of appointment of Jordan Odu as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Jordan Odu as a director on 4 April 2016 (1 page)
4 April 2016Appointment of Mr Duncan Batchelor as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Duncan Batchelor as a director on 4 April 2016 (2 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
24 July 2014Director's details changed for Mr Jordan Odu on 21 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Jordan Odu on 21 July 2014 (2 pages)
28 March 2014Registration of charge 088354170001 (16 pages)
28 March 2014Registration of charge 088354170001 (16 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)