OAKDENE HOMES (SUSSEX) LTD

OAKDENE HOMES (SUSSEX) LTD

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

    Company NameOAKDENE HOMES (SUSSEX) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02899214
    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 OAKDENE HOMES (SUSSEX) LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is OAKDENE HOMES (SUSSEX) LTD located?

    Registered Office Address
    Focus House
    23-25 Bell Street
    RH2 7AD Reigate
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of OAKDENE HOMES (SUSSEX) LTD?

    Previous Company Names
    Company NameFromUntil
    ONSLOW HOUSE PROPERTIES LIMITED Jul 06, 2001Jul 06, 2001
    OAKDENE HOMES LIMITEDNov 21, 1995Nov 21, 1995
    ESCORTJOB PROJECTS LIMITEDFeb 16, 1994Feb 16, 1994

    What are the latest accounts for OAKDENE HOMES (SUSSEX) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for OAKDENE HOMES (SUSSEX) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for OAKDENE HOMES (SUSSEX) LTD?

    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

    Annual return made up to Feb 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2015

    Statement of capital on Feb 28, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Feb 16, 2013 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Registered office address changed from * Oakdene House 34 Bell Street Reigate Surrey RH2 7SL* on Jul 09, 2012

    1 pagesAD01

    Annual return made up to Feb 16, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Feb 16, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Feb 16, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    legacy

    11 pages395

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    19 pages395

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    legacy

    2 pages363a

    Who are the officers of OAKDENE HOMES (SUSSEX) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURPIN, Carl Stephen
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    Secretary
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    BritishDirector85268420001
    BOOT, George Robert
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    Director
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    EnglandEnglishChartered Accountant94386190001
    TURPIN, Carl Stephen
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    Director
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    United KingdomBritishCompany Director85268420001
    PERRYMAN, Nigel Robin
    182 Brox Road
    Ottershaw
    KT16 0LQ Chertsey
    Surrey
    Secretary
    182 Brox Road
    Ottershaw
    KT16 0LQ Chertsey
    Surrey
    British5923080001
    TURPIN, Carl Stephen
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    Secretary
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    BritishCertified Accountant85268420001
    PORTMAN WELBECK LIMITED
    Granary House
    The Grange
    GY1 2QQ St Peter Port
    Guernsey
    Channel Islands
    Secretary
    Granary House
    The Grange
    GY1 2QQ St Peter Port
    Guernsey
    Channel Islands
    5082360001
    PORTMAN WELBECK LIMITED
    Granary House
    The Grange
    GY1 2QQ St Peter Port
    Guernsey
    Channel Islands
    Secretary
    Granary House
    The Grange
    GY1 2QQ St Peter Port
    Guernsey
    Channel Islands
    5082360001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GRIGGS, John Norman
    23 Waterside Court
    SM5 2JT Carshalton
    Surrey
    Director
    23 Waterside Court
    SM5 2JT Carshalton
    Surrey
    BritishChartered Surveyor99933740001
    GRIGGS, John Norman
    23 Waterside Court
    SM5 2JT Carshalton
    Surrey
    Director
    23 Waterside Court
    SM5 2JT Carshalton
    Surrey
    BritishCompany Director99933740001
    JOHNSON, Christopher Charles
    Little Combebank Chevening Road
    Sundridge
    TN14 6AB Sevenoaks
    Kent
    Director
    Little Combebank Chevening Road
    Sundridge
    TN14 6AB Sevenoaks
    Kent
    BritishCompany Director9209400003
    JOHNSON, Christopher Charles
    Speldhurst
    Brittains Lane
    TN13 2NG Sevenoaks
    Kent
    Director
    Speldhurst
    Brittains Lane
    TN13 2NG Sevenoaks
    Kent
    BritishSolicitor9209400001
    MULLANE, Anthony Victor
    The Spinney
    Woodfield Hill
    CR5 3QD Coulsdon
    Surrey
    Director
    The Spinney
    Woodfield Hill
    CR5 3QD Coulsdon
    Surrey
    BritishManaging Director21991550001
    PORTER, Tony Howard
    Speldhurst
    Brittains Lane
    TN13 2NG Sevenoaks
    Kent
    Director
    Speldhurst
    Brittains Lane
    TN13 2NG Sevenoaks
    Kent
    United KingdomBritishCompany Director46664400002
    PORTER, Tony Howard
    Speldhurst
    Brittains Lane
    TN13 2NG Sevenoaks
    Kent
    Director
    Speldhurst
    Brittains Lane
    TN13 2NG Sevenoaks
    Kent
    United KingdomBritishCompany Director46664400002
    TURPIN, Carl Stephen
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    Director
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    United KingdomBritishCertified Accountant85268420001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does OAKDENE HOMES (SUSSEX) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Jan 12, 2009
    Delivered On Jan 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Facility and Security Agent for National Westminister Bank PLC
    Transactions
    • Jan 20, 2009Registration of a charge (395)
    Amendment deed
    Created On May 07, 2008
    Delivered On May 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including book debts buildings fixtures plant and machinery (for details of properties charged please refer to form 395) see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC (The Agent)
    Transactions
    • May 17, 2008Registration of a charge (395)
    Supplemental debenture to a group debenture dated 21 december 2004
    Created On May 19, 2005
    Delivered On May 31, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over 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 Royal Bank of Scotland PLC (The Agent)
    Transactions
    • May 31, 2005Registration of a charge (395)
    Group debenture
    Created On Dec 21, 2004
    Delivered On Dec 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Agent)
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    Second debenture
    Created On Mar 23, 1998
    Delivered On Apr 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Clokes stores,high st,borough green,kent. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1998
    Delivered On Apr 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Clokes stores,high st,borough green,kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 20, 1997
    Delivered On Oct 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H residential land and premise situate and k/a the bell house 9 london road south merstham surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Oct 29, 1997Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 1997
    Delivered On Jul 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property residental land and premises known as 2 copse bank childsbridge lane seal kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Jul 31, 1997Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 22, 1995
    Delivered On Oct 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H residential land situate at and k/a the white cottage childsbridge lane seal kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Oct 06, 1995Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 15, 1995
    Delivered On Sep 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all that f/h residential building land situate at and known as land at hill place goffs park road crawley west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Sep 23, 1995Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 08, 1995
    Delivered On Sep 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at orchard road riverhead sevenoaks kent and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Sep 14, 1995Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 17, 1995
    Delivered On Aug 05, 1995
    Satisfied
    Amount secured
    £260,000 due or to become due from the company to the chargee
    Short particulars
    All that f/h land and property k/as whytleafe house,whytleafe hill caterham,surrey.t/no.SY80814.
    Persons Entitled
    • Propan Properties Limited
    Transactions
    • Aug 05, 1995Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge on deposit account
    Created On May 25, 1994
    Delivered On Jun 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums held to the credit of the company by the chargee at the date of the charge if any and the debts respectively represented by all other sums which shall in future from time to time be standing to the credit of the company with the chargee.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Jun 02, 1994Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Secured debenture
    Created On May 25, 1994
    Delivered On Jun 02, 1994
    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 uncalled capital.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Jun 02, 1994Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 25, 1994
    Delivered On Jun 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h residential land and premises situate at and k/a whytebeam view regents close whyteleafe surrey together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Jun 02, 1994Registration of a charge (395)
    • Jan 21, 2005Statement 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