OAKDYKE LIMITED

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

    Company NameOAKDYKE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01259805
    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 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 AddressNo

    What were the previous names of OAKDYKE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOR COATINGS LIMITEDMay 24, 1976May 24, 1976

    What are the latest accounts for OAKDYKE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for OAKDYKE 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

    legacy

    1 pagesSH20

    Statement of capital on May 04, 2012

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 14, 2011 with full list of shareholders

    6 pagesAR01

    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 pagesAD01

    Accounts for a dormant company made up to May 31, 2011

    4 pagesAA

    legacy

    pagesANNOTATION

    Appointment of Colin Carter as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 30, 2011Part Rectified The date of appointment on the AP01 was removed from the public register on 30/03/11 as it was invalid or ineffective

    Appointment of Mr Thomas Edward Reed as a director

    2 pagesAP01

    Termination of appointment of William Whiting as a director

    1 pagesTM01

    Termination of appointment of David Innes as a director

    1 pagesTM01

    Annual return made up to Dec 14, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for William Charles Whiting on Dec 14, 2010

    2 pagesCH01

    Director's details changed for Ronald Albert Rice on Dec 13, 2010

    2 pagesCH01

    Director's details changed for Edward Winslow Moore on Dec 13, 2010

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2010

    4 pagesAA

    Appointment of Edward Winslow Moore as a director

    3 pagesAP01

    Termination of appointment of Paul Tompkins as a director

    2 pagesTM01

    Termination of appointment of Paul Tompkins as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to May 31, 2009

    4 pagesAA

    Annual return made up to Dec 14, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of OAKDYKE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Colin Stephen
    17 Westcliffe Road
    SR6 9NW Sunderland
    Tyne & Wear
    Director
    17 Westcliffe Road
    SR6 9NW Sunderland
    Tyne & Wear
    EnglandBritish114145590001
    MOORE, Edward Winslow
    c/o C/O
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    c/o C/O
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    United StatesAmerican151290070001
    REED, Thomas Edward
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    United StatesAmerican157454410002
    RICE, Ronald Albert
    c/o C/O
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    c/o C/O
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    United StatesAmerican115014650001
    FORREST, Brenda
    33 St Georges Terrace
    NE36 0LU East Boldon
    Tyne & Wear
    Secretary
    33 St Georges Terrace
    NE36 0LU East Boldon
    Tyne & Wear
    British2051410001
    HAWKINS, Nick Bryan
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    Secretary
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    British112132820001
    ROBSON, Shaun
    7 Urfa Terrace
    NE33 2ES South Shields
    Tyne & Wear
    Secretary
    7 Urfa Terrace
    NE33 2ES South Shields
    Tyne & Wear
    Uk42732810002
    ROBSON, Shaun
    14 Harbour View
    Littlehaven
    NE33 1LS South Shields
    Tyne & Wear
    Secretary
    14 Harbour View
    Littlehaven
    NE33 1LS South Shields
    Tyne & Wear
    British42732810001
    TOMPKINS, Paul Kelly
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    Secretary
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    American116338150001
    TURNER, Alan
    37 Dolphin Quay
    NE29 6HF North Shields
    Tyne & Wear
    Secretary
    37 Dolphin Quay
    NE29 6HF North Shields
    Tyne & Wear
    British41244290001
    YOUNG, Deborah
    27 Holford Way
    WA12 0BZ Newton Le Willows
    Merseyside
    Secretary
    27 Holford Way
    WA12 0BZ Newton Le Willows
    Merseyside
    British56811710002
    ARMITAGE, Michael David
    Apartment 7 Angel Meadows
    23 Naples Street
    M4 4HA Manchester
    Lancashire
    Director
    Apartment 7 Angel Meadows
    23 Naples Street
    M4 4HA Manchester
    Lancashire
    United KingdomBritish109197790001
    CARR, Robin Gordon
    9 Hillcrest
    East Herrington
    SR3 3TN Sunderland
    Tyne & Wear
    Director
    9 Hillcrest
    East Herrington
    SR3 3TN Sunderland
    Tyne & Wear
    British2051420001
    HAWKINS, Nick Bryan
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    Director
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    British112132820001
    INNES, David Iain, Dr
    The Strothers
    Slaley
    NE47 0AG Hexham
    Northumberland
    Director
    The Strothers
    Slaley
    NE47 0AG Hexham
    Northumberland
    United KingdomBritish115015240001
    READMAN, Guy
    21 Graham Park Road
    NE3 4BH Newcastle Upon Tyne
    Tyne & Wear
    Director
    21 Graham Park Road
    NE3 4BH Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish775570001
    ROBSON, Shaun
    7 Urfa Terrace
    NE33 2ES South Shields
    Tyne & Wear
    Director
    7 Urfa Terrace
    NE33 2ES South Shields
    Tyne & Wear
    United KingdomUk42732810002
    TOMPKINS, Paul Kelly
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    Director
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    UsaAmerican116338150001
    TURNER, Alan
    37 Dolphin Quay
    NE29 6HF North Shields
    Tyne & Wear
    Director
    37 Dolphin Quay
    NE29 6HF North Shields
    Tyne & Wear
    British41244290001
    WHITING, William Charles
    c/o C/O
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    c/o C/O
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    UsaUnited States115015480001

    Does OAKDYKE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1986Registration of a charge
    • Aug 20, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 22, 1976Registration of a charge
    • Aug 20, 1996Statement of satisfaction of a charge in full or part (403a)

    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