UKBizDB.co.uk

THE ROYAL OAK INN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Royal Oak Inn Limited. The company was founded 21 years ago and was given the registration number 04610001. The firm's registered office is in CREWE. You can find them at Mackenzie Goldberg Johnson Limited, Scope House, Crewe, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE ROYAL OAK INN LIMITED
Company Number:04610001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 December 2002
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Mackenzie Goldberg Johnson Limited, Scope House, Crewe, CW1 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Warren Hall Court, Mold Road, Broughton, Chester, United Kingdom, CH4 0SD

Secretary01 April 2006Active
6, Warren Hall Court, Mold Road, Broughton, Chester, United Kingdom, CH4 0SD

Director01 November 2004Active
16 Rosewood Grove, Drury, Buckley, CH7 3JT

Director01 November 2004Active
The Royal Oak, Kinnerton Lane, Higher Kinnerton, CH4 9BE

Secretary05 December 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary05 December 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director05 December 2002Active
The Royal Oak, Kinnerton Lane, Higher Kinnerton, CH4 9BE

Director05 December 2002Active
The Royal Oak, Kinnerton Lane, Higher Kinnerton, CH4 9BE

Director05 December 2002Active

People with Significant Control

Mr Gareth Edward Price
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:The Royal Oak, Kinnerton Lane, Chester, United Kingdom, CH4 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neville Leslie Southall
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:The Royal Oak, Kinnerton Lane, Chester, United Kingdom, CH4 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-03Gazette

Gazette dissolved liquidation.

Download
2022-05-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-15Address

Change registered office address company with date old address new address.

Download
2017-06-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-13Resolution

Resolution.

Download
2017-06-13Insolvency

Liquidation voluntary statement of affairs.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Officers

Change person secretary company with change date.

Download
2015-01-02Officers

Change person director company with change date.

Download
2014-12-10Accounts

Accounts with accounts type total exemption small.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-18Accounts

Accounts with accounts type total exemption small.

Download
2013-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-21Accounts

Accounts with accounts type total exemption small.

Download
2011-12-23Accounts

Accounts with accounts type total exemption small.

Download
2011-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.