OAKLEY, YOUNG ASSOCIATES LIMITED

OAKLEY, YOUNG ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOAKLEY, YOUNG ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01166029
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OAKLEY, YOUNG ASSOCIATES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OAKLEY, YOUNG ASSOCIATES LIMITED located?

    Registered Office Address
    6 Brewhouse Yard
    EC1V 4DG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OAKLEY, YOUNG ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for OAKLEY, YOUNG ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Alexander James Spark as a director on Sep 27, 2016

    1 pagesTM01

    Statement of capital on Sep 23, 2016

    • Capital: GBP 3,635,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on May 05, 2016

    • Capital: GBP 3,635,000
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Oct 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 335,000
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2014

    Statement of capital on Oct 19, 2014

    • Capital: GBP 335,000
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Registered office address changed from * 11-33 Saint John Street London EC1M 4PJ* on Jun 25, 2014

    1 pagesAD01

    Annual return made up to Oct 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 335,000
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Andrew Dunderdale as a director

    2 pagesAP01

    Termination of appointment of James Fitzsimmons as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Appointment of James Andrew Fitzsimmons as a director

    2 pagesAP01

    Termination of appointment of Sophie Livesey as a director

    1 pagesTM01

    Who are the officers of OAKLEY, YOUNG ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    DUNDERDALE, Andrew
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    Director
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    United KingdomBritish172278920001
    EVANS, Colin John
    The Firs Main Street
    Botcheston
    LE9 9FF Leicester
    Leicestershire
    Secretary
    The Firs Main Street
    Botcheston
    LE9 9FF Leicester
    Leicestershire
    British54060980001
    LATARCHE, Simon John
    172 Newmarket Road
    NR4 6AR Norwich
    Norfolk
    Secretary
    172 Newmarket Road
    NR4 6AR Norwich
    Norfolk
    British100571340001
    ROBERTSON, Ian George
    80 Ashby Road
    Melbourne
    DE73 1ES Derbyshire
    Secretary
    80 Ashby Road
    Melbourne
    DE73 1ES Derbyshire
    British57042280002
    ROBERTSON, Wendy
    140 Roslyn Road
    N15 5JJ London
    Secretary
    140 Roslyn Road
    N15 5JJ London
    British88285400001
    SOLOMON, Rowena
    33 St Johns Street
    EC1M 4PJ London
    Secretary
    33 St Johns Street
    EC1M 4PJ London
    British96421860001
    SPARK, Alexander James
    8 Upper Tooting Park
    SW17 7SW London
    Secretary
    8 Upper Tooting Park
    SW17 7SW London
    British97503540001
    TILBROOK, Andrew Charles
    47 Scraptoft Lane
    LE5 2FD Leicester
    Leicestershire
    Secretary
    47 Scraptoft Lane
    LE5 2FD Leicester
    Leicestershire
    British401700001
    ASH, Richard Llewelyn
    51 Lichfield Road
    B74 2NT Sutton Coldfield
    West Midlands
    Director
    51 Lichfield Road
    B74 2NT Sutton Coldfield
    West Midlands
    United KingdomBritish40036280002
    DAVIES, Jonathan
    121a Upper Tollington Park
    N4 4ND London
    Director
    121a Upper Tollington Park
    N4 4ND London
    United KingdomBritish84215980002
    EVANS, Colin John
    The Firs Main Street
    Botcheston
    LE9 9FF Leicester
    Leicestershire
    Director
    The Firs Main Street
    Botcheston
    LE9 9FF Leicester
    Leicestershire
    British54060980001
    FITZSIMMONS, James Andrew
    11-33 Saint John Street
    London
    EC1M 4PJ
    Director
    11-33 Saint John Street
    London
    EC1M 4PJ
    United KingdomBritish167641950001
    GRAHAM, David Lawson
    4 Little Lane
    Mountsorrel
    LE12 7BH Loughborough
    Leicestershire
    Director
    4 Little Lane
    Mountsorrel
    LE12 7BH Loughborough
    Leicestershire
    British73045930002
    LERWILL, Robert Earl
    27 Farm Street
    W1X 6RD London
    Director
    27 Farm Street
    W1X 6RD London
    British51239200001
    LIVESEY, Sophie
    Flat D 32-34
    Gondar Gardens
    NW6 1HG London
    Director
    Flat D 32-34
    Gondar Gardens
    NW6 1HG London
    EnglandBritish111621540003
    POWELL, Roy
    66 Wimpole Street
    W1G 8AW London
    Director
    66 Wimpole Street
    W1G 8AW London
    British84215560001
    ROBERTSON, Ian George
    80 Ashby Road
    Melbourne
    DE73 1ES Derbyshire
    Director
    80 Ashby Road
    Melbourne
    DE73 1ES Derbyshire
    British57042280002
    SPARK, Alexander James
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    Director
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    United KingdomBritish97503540001
    SPENCE, Robin Geoffrey
    63 Westfield Road
    LE3 6HU Leicester
    Leicestershire
    Director
    63 Westfield Road
    LE3 6HU Leicester
    Leicestershire
    British20149580001
    TAYLOR, Alan
    14 St Marys Avenue
    Braunstone
    LE3 3FT Leicester
    Leicestershire
    Director
    14 St Marys Avenue
    Braunstone
    LE3 3FT Leicester
    Leicestershire
    British20149590002
    TILBROOK, Andrew Charles
    47 Scraptoft Lane
    LE5 2FD Leicester
    Leicestershire
    Director
    47 Scraptoft Lane
    LE5 2FD Leicester
    Leicestershire
    EnglandBritish401700001

    Does OAKLEY, YOUNG ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 30, 1986
    Delivered On Jan 19, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Blaby hall, church street, blaby, leicester, leicestershire and/or the proceeds of sale thereof title no lt 146296. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 19, 1987Registration of a charge
    • May 03, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Feb 24, 1983
    Delivered On Mar 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over l/hold premises forming part of the ground floor of 78, cornwall gardens, kensington, london and/or the proceeds of sale thereof. Title no. Ngl 117867. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 10, 1983Registration of a charge
    • May 03, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0