OAKGATE PROPERTIES LIMITED
Overview
| Company Name | OAKGATE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03077617 |
| 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 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 Address | No |
What were the previous names of OAKGATE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANDCLASS LIMITED | Jul 10, 1995 | Jul 10, 1995 |
What are the latest accounts for OAKGATE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for OAKGATE PROPERTIES 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 | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Mar 31, 2017 to Aug 31, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of John David Grantham as a director on Jan 16, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John David Grantham on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Edward France on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Caddick on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Appointment of Mr Paul Andrew Bullers as a secretary on Jan 20, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Graham Hirst as a director on Jan 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Andrew Bullers as a director on Jan 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Graham Hirst as a secretary on Jan 20, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jul 10, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Jul 10, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||
Accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Who are the officers of OAKGATE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULLERS, Paul Andrew | Secretary | Scott Lane LS22 6LH Wetherby Castlegarth Grange England | 194298910001 | |||||||
| BULLERS, Paul Andrew | Director | Scott Lane LS22 6LH Wetherby Castlegarth Grange England | United Kingdom | British | 155801480001 | |||||
| CADDICK, Paul | Director | Scott Lane LS22 6LH Wetherby Castlegarth Grange England | United Kingdom | British | 2288420001 | |||||
| FRANCE, Richard Edward | Director | Scott Lane LS22 6LH Wetherby Castlegarth Grange England | United Kingdom | British | 56208840002 | |||||
| HIRST, Peter Graham | Secretary | The Coach House Outwood Lane Horsforth LS18 4HR Leeds West Yorkshire | British | 32603370002 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
| GRANTHAM, John David | Director | Oakgate House 25 Market Place LS22 6LQ Wetherby West Yorkshire | United Kingdom | British | 48928850002 | |||||
| HIRST, Peter Graham | Director | The Coach House Outwood Lane Horsforth LS18 4HR Leeds West Yorkshire | United Kingdom | British | 32603370002 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of OAKGATE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Caddick Group Plc | Apr 06, 2016 | Scott Lane LS22 6LH Wetherby Castlegarth Grange West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oakgate Group Plc | Apr 06, 2016 | Market Place LS22 6LQ Wetherby Oakgate House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OAKGATE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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