Company NameOakland Homes (North East) Limited
Company StatusDissolved
Company Number06958961
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 1 month ago)
Previous NamesCountry And Coastal Homes Limited and Bewick Folly Developments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael George Courty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RolePproperty Developer
Country of ResidenceEngland
Correspondence Address1 Ditchburn Road
South Charlton
Alnwick
Northumberland
NE66 2JU
Director NameMr Keith Reginald Storey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressDove Crags
Hillside West Rothbury
Morpeth
Northumberland
NE65 7YN
Secretary NameMr Keith Reginald Storey
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressDove Crag Hillside West
Rothbury
Northumberland
NE65 7YN

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£130,465
Cash£294,427
Current Liabilities£546,551

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

21 March 2012Delivered on: 30 March 2012
Persons entitled: William Nelson and June Graham Nelson

Classification: Legal charge
Secured details: £1,000,000 due or to become due.
Particulars: Unit 1, bewick folly. Old bewick. Eglinham. Alnwick. Northumberland.
Outstanding

Filing History

31 January 2023Final Gazette dissolved following liquidation (1 page)
31 October 2022Return of final meeting in a members' voluntary winding up (15 pages)
18 December 2021Appointment of a voluntary liquidator (3 pages)
8 December 2021Registered office address changed from Dove Crag Hillside West Rothbury Northumberland NE65 7YN to Bede House 3 Belmont Business Park Durham DH1 1TW on 8 December 2021 (2 pages)
8 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-29
(1 page)
8 December 2021Declaration of solvency (5 pages)
17 November 2021Satisfaction of charge 1 in full (1 page)
26 August 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
26 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 July 2016Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
25 July 2016Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
25 July 2016Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
25 July 2016Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House, 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
22 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
13 August 2015Register(s) moved to registered office address Dove Crag Hillside West Rothbury Northumberland NE65 7YN (1 page)
13 August 2015Register(s) moved to registered office address Dove Crag Hillside West Rothbury Northumberland NE65 7YN (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 April 2014Company name changed bewick folly developments LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
(4 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Company name changed bewick folly developments LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
(4 pages)
11 April 2014Change of name notice (2 pages)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
31 August 2010Register(s) moved to registered inspection location (1 page)
30 August 2010Director's details changed for Mr Keith Reginald Storey on 10 July 2010 (2 pages)
30 August 2010Director's details changed for Mr Keith Reginald Storey on 10 July 2010 (2 pages)
21 May 2010Company name changed country and coastal homes LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2009-07-10
(2 pages)
21 May 2010Company name changed country and coastal homes LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2009-07-10
(2 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Change of name notice (2 pages)
10 July 2009Incorporation (13 pages)
10 July 2009Incorporation (13 pages)