QUEENS OAK HOMES LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6AR

Company number 06079048
Status Liquidation
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address CHILTERN HOUSE, 17 COLLEGE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 6AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Order of court to wind up; Annual return made up to 1 February 2012 with full list of shareholders Statement of capital on 2012-03-19 GBP 10,000 ; Termination of appointment of Mark Stokes as a secretary. The most likely internet sites of QUEENS OAK HOMES LIMITED are www.queensoakhomes.co.uk, and www.queens-oak-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Queens Oak Homes Limited is a Private Limited Company. The company registration number is 06079048. Queens Oak Homes Limited has been working since 01 February 2007. The present status of the company is Liquidation. The registered address of Queens Oak Homes Limited is Chiltern House 17 College Avenue Maidenhead Berkshire Sl6 6ar. . STOKES, Mark Jason is a Director of the company. Secretary STOKES, Mark has been resigned. Director BAILEY, Sarah has been resigned. Director PASCO, Simon Kenneth has been resigned. The company operates in "Development of building projects".


Current Directors

Director
STOKES, Mark Jason
Appointed Date: 01 February 2007
61 years old

Resigned Directors

Secretary
STOKES, Mark
Resigned: 01 February 2012
Appointed Date: 01 February 2007

Director
BAILEY, Sarah
Resigned: 08 May 2009
Appointed Date: 01 February 2007
60 years old

Director
PASCO, Simon Kenneth
Resigned: 23 December 2010
Appointed Date: 01 February 2007
63 years old

QUEENS OAK HOMES LIMITED Events

20 Jun 2012
Order of court to wind up
19 Mar 2012
Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 10,000

19 Mar 2012
Termination of appointment of Mark Stokes as a secretary
21 Jun 2011
Total exemption small company accounts made up to 30 June 2010
11 May 2011
Auditor's resignation
...
... and 22 more events
08 Nov 2007
Particulars of mortgage/charge
25 Aug 2007
Particulars of mortgage/charge
05 Jul 2007
Particulars of mortgage/charge
05 Jul 2007
Particulars of mortgage/charge
01 Feb 2007
Incorporation

QUEENS OAK HOMES LIMITED Charges

7 August 2008
Legal charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 1 at the rear of 348, 350 & 352 barkham road…
7 August 2008
Legal charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 1 at the rear of 348, 350 & 352 barkham road…
5 March 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Holly lodge 218 windsor lane burnham slough t/n BM154145…
8 February 2008
Legal charge
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Apple orchard school lane cookham t/no BK20178 by way of…
5 November 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 beechwood drive marlow buckinghamshire t/n BM126967. See…
10 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at rear of 348 350 & 352 barkham road wokingham…
29 June 2007
Debenture
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 51 lower cookham road maidenhead berkshire t/no BK87559…