OAKDYKE LIMITED
Overview
| Company Name | OAKDYKE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01259805 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OAKDYKE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OAKDYKE LIMITED located?
| Registered Office Address | 37 St. Margarets Street CT1 2TU Canterbury Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OAKDYKE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOR COATINGS LIMITED | May 24, 1976 | May 24, 1976 |
What are the latest accounts for OAKDYKE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2011 |
What are the latest filings for OAKDYKE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 04, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from C/O Tor Coatings Ltd Shadon Way Portobello Industrial Estate Birtley County Durham DH3 2RE on Jan 11, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 4 pages | AA | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Colin Carter as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Thomas Edward Reed as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Whiting as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Innes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for William Charles Whiting on Dec 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ronald Albert Rice on Dec 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Winslow Moore on Dec 13, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Edward Winslow Moore as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul Tompkins as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Paul Tompkins as a secretary | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to May 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of OAKDYKE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Colin Stephen | Director | 17 Westcliffe Road SR6 9NW Sunderland Tyne & Wear | England | British | 114145590001 | |||||
| MOORE, Edward Winslow | Director | c/o C/O St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | United States | American | 151290070001 | |||||
| REED, Thomas Edward | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | United States | American | 157454410002 | |||||
| RICE, Ronald Albert | Director | c/o C/O St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | United States | American | 115014650001 | |||||
| FORREST, Brenda | Secretary | 33 St Georges Terrace NE36 0LU East Boldon Tyne & Wear | British | 2051410001 | ||||||
| HAWKINS, Nick Bryan | Secretary | 2 Weaver Close WA14 3FY Bowdon Cheshire | British | 112132820001 | ||||||
| ROBSON, Shaun | Secretary | 7 Urfa Terrace NE33 2ES South Shields Tyne & Wear | Uk | 42732810002 | ||||||
| ROBSON, Shaun | Secretary | 14 Harbour View Littlehaven NE33 1LS South Shields Tyne & Wear | British | 42732810001 | ||||||
| TOMPKINS, Paul Kelly | Secretary | 1560 Barclay Blvd Westlake Ohio 44145 Usa | American | 116338150001 | ||||||
| TURNER, Alan | Secretary | 37 Dolphin Quay NE29 6HF North Shields Tyne & Wear | British | 41244290001 | ||||||
| YOUNG, Deborah | Secretary | 27 Holford Way WA12 0BZ Newton Le Willows Merseyside | British | 56811710002 | ||||||
| ARMITAGE, Michael David | Director | Apartment 7 Angel Meadows 23 Naples Street M4 4HA Manchester Lancashire | United Kingdom | British | 109197790001 | |||||
| CARR, Robin Gordon | Director | 9 Hillcrest East Herrington SR3 3TN Sunderland Tyne & Wear | British | 2051420001 | ||||||
| HAWKINS, Nick Bryan | Director | 2 Weaver Close WA14 3FY Bowdon Cheshire | British | 112132820001 | ||||||
| INNES, David Iain, Dr | Director | The Strothers Slaley NE47 0AG Hexham Northumberland | United Kingdom | British | 115015240001 | |||||
| READMAN, Guy | Director | 21 Graham Park Road NE3 4BH Newcastle Upon Tyne Tyne & Wear | England | British | 775570001 | |||||
| ROBSON, Shaun | Director | 7 Urfa Terrace NE33 2ES South Shields Tyne & Wear | United Kingdom | Uk | 42732810002 | |||||
| TOMPKINS, Paul Kelly | Director | 1560 Barclay Blvd Westlake Ohio 44145 Usa | Usa | American | 116338150001 | |||||
| TURNER, Alan | Director | 37 Dolphin Quay NE29 6HF North Shields Tyne & Wear | British | 41244290001 | ||||||
| WHITING, William Charles | Director | c/o C/O St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | Usa | United States | 115015480001 |
Does OAKDYKE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 07, 2002 Delivered On Oct 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 14, 1986 Delivered On Mar 27, 1986 | Satisfied | Amount secured £30,000. | |
Short particulars F/H - 21 graham park road gosforth, newcastle upon tyne, tyne & wear. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Jun 17, 1976 Delivered On Jun 22, 1976 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges see doc M9. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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