OAKGATE PROPERTIES LIMITED

OAKGATE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOAKGATE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03077617
    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 OAKGATE PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OAKGATE PROPERTIES LIMITED located?

    Registered Office Address
    Castlegarth Grange
    Scott Lane
    LS22 6LH Wetherby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OAKGATE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANDCLASS LIMITEDJul 10, 1995Jul 10, 1995

    What are the latest accounts for OAKGATE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for OAKGATE PROPERTIES 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

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on May 12, 2017

    1 pagesAD01

    Current accounting period extended from Mar 31, 2017 to Aug 31, 2017

    1 pagesAA01

    Termination of appointment of John David Grantham as a director on Jan 16, 2017

    1 pagesTM01

    Confirmation statement made on Jul 10, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Annual return made up to Jul 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr John David Grantham on Jan 01, 2015

    2 pagesCH01

    Director's details changed for Mr Richard Edward France on Jan 01, 2015

    2 pagesCH01

    Director's details changed for Mr Paul Caddick on Jan 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Appointment of Mr Paul Andrew Bullers as a secretary on Jan 20, 2015

    2 pagesAP03

    Termination of appointment of Peter Graham Hirst as a director on Jan 20, 2015

    1 pagesTM01

    Appointment of Mr Paul Andrew Bullers as a director on Jan 20, 2015

    2 pagesAP01

    Termination of appointment of Peter Graham Hirst as a secretary on Jan 20, 2015

    1 pagesTM02

    Annual return made up to Jul 10, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Jul 10, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

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

    1 pagesAA

    Annual return made up to Jul 10, 2012 with full list of shareholders

    8 pagesAR01

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

    1 pagesAA

    Accounts made up to Mar 31, 2011

    12 pagesAA

    Who are the officers of OAKGATE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLERS, Paul Andrew
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    England
    Secretary
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    England
    194298910001
    BULLERS, Paul Andrew
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    England
    Director
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    England
    United KingdomBritish155801480001
    CADDICK, Paul
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    England
    Director
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    England
    United KingdomBritish2288420001
    FRANCE, Richard Edward
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    England
    Director
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    England
    United KingdomBritish56208840002
    HIRST, Peter Graham
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    Secretary
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    British32603370002
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    GRANTHAM, John David
    Oakgate House
    25 Market Place
    LS22 6LQ Wetherby
    West Yorkshire
    Director
    Oakgate House
    25 Market Place
    LS22 6LQ Wetherby
    West Yorkshire
    United KingdomBritish48928850002
    HIRST, Peter Graham
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    Director
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    United KingdomBritish32603370002
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of OAKGATE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caddick Group Plc
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    West Yorkshire
    England
    Apr 06, 2016
    Scott Lane
    LS22 6LH Wetherby
    Castlegarth Grange
    West Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02065043
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Oakgate Group Plc
    Market Place
    LS22 6LQ Wetherby
    Oakgate House
    West Yorkshire
    England
    Apr 06, 2016
    Market Place
    LS22 6LQ Wetherby
    Oakgate House
    West Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03055772
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does OAKGATE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Jul 08, 1999
    Delivered On Jul 21, 1999
    Outstanding
    Amount secured
    All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 19 december 1997
    Short particulars
    7 blake street york together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jul 21, 1999Registration of a charge (395)
    Supplemental deed
    Created On Jan 18, 1999
    Delivered On Jan 29, 1999
    Outstanding
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to norwich union mortgage finance limited as trustee for itself and any other lender supplemental to the legal charge dated 19TH december 1997
    Short particulars
    Stonegate walk stonegate york-NYK11567 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 29, 1999Registration of a charge (395)
    Deed of assignment
    Created On Dec 23, 1998
    Delivered On Jan 09, 1999
    Outstanding
    Amount secured
    All monies and liabilities due or to become due from the company and or all or any of the other companies named therein ("group member") to the chargees on any account whatsoever
    Short particulars
    All monies from time to time due or owing or incured to the company under the occupational leases in respect of 26,28 and 30 stonegate york t/no's;-NYK29311. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgages (General) Limited(as Trustee for Itself and the Other Lenders)
    Transactions
    • Jan 09, 1999Registration of a charge (395)
    Supplemental deed
    Created On Dec 23, 1998
    Delivered On Jan 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due by any group member to the chargees supplemental to the legal charge dated 19TH december 1997 between oakgate group PLC and norwich union mortgage finance limited
    Short particulars
    26,28 and 30 stonegate york t/no;-NYK29311 together with all buildings fixtures (including trade fixtures but excluding tenant's fixtures) fixed plant and machinery all improvements and additions thereto benefits under all leases and licences in relation to the property. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited(As Trustee for Itself and Any Other Lenders from Time to Time)
    Transactions
    • Jan 09, 1999Registration of a charge (395)
    Supplemental deed of charge
    Created On May 13, 1998
    Delivered On May 22, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge which is supplemental to the principal deed dated 19TH december 1997
    Short particulars
    F/H property k/a units e,f and g 25/27 market place wetherby west yorkshire together with all buildings erections and fixtures (including trade but excluding tenant's fixtures) fixed plant machinery all improvements and additions thereto all rights and licences benefits of all leases underleases tenancies agreements to lease covenants under conditions affecting the same but otherwise free from encumbrance and floating charge the whole of the company's undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • May 22, 1998Registration of a charge (395)
    Memorandum of cash deposit
    Created On Nov 19, 1996
    Delivered On Dec 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Initial deposit of £280,000 credited to acct/no 00219229 with the bank and any addition to that deposit in any currency.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 1996Registration of a charge (395)
    • Jul 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Oct 15, 1996
    Delivered On Oct 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The amount from time to time standing to the credit of account number 00219210 with the bank and any deposit from time to time of the company with the bank of any other currency description designation or numbering etc.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 1996Registration of a charge (395)
    • Jul 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Oct 15, 1996
    Delivered On Oct 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The amount from time to time standing to the credit of account number 00219237 with the bank and any deposit from time to time of the company with the bank of any other currency description designation or numbering etc.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 1996Registration of a charge (395)
    • Jul 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 15, 1996
    Delivered On Oct 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 1996Registration of a charge (395)
    • Mar 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 1996
    Delivered On Oct 23, 1996
    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 7 - 11 trinity street (formerly k/a the ostlers arms) leeds t/no wyk 521321 with the goodwill of the business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 1996Registration of a charge (395)
    • Jul 28, 2001Statement 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