OAK FM (HINCKLEY & NUNEATON) LIMITED

OAK FM (HINCKLEY & NUNEATON) LIMITED

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

    Company NameOAK FM (HINCKLEY & NUNEATON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03112712
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OAK FM (HINCKLEY & NUNEATON) LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is OAK FM (HINCKLEY & NUNEATON) LIMITED located?

    Registered Office Address
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of OAK FM (HINCKLEY & NUNEATON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOSSEWAY RADIO LIMITEDOct 11, 1995Oct 11, 1995

    What are the latest accounts for OAK FM (HINCKLEY & NUNEATON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for OAK FM (HINCKLEY & NUNEATON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Statement of affairs with form 2.14B

    6 pages2.16B

    Result of meeting of creditors

    45 pages2.23B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from 72 Wilson Street Derby DE1 1PL England to Kendal House 41 Scotland Street Sheffield S3 7BS on Nov 22, 2016

    2 pagesAD01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Stephen Orchard as a director on Aug 01, 2015

    2 pagesTM01

    Termination of appointment of Ralph Mitchell Bernard as a director on Aug 01, 2015

    2 pagesTM01

    Termination of appointment of Wendy Monica Pallot as a director on Aug 01, 2015

    2 pagesTM01

    Termination of appointment of Wendy Monica Pallot as a director on Aug 01, 2015

    1 pagesTM01

    Termination of appointment of Stephen Orchard as a director on Aug 01, 2015

    1 pagesTM01

    Termination of appointment of Ralph Mitchell Bernard as a director on Aug 01, 2015

    1 pagesTM01

    Registered office address changed from The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP to 72 Wilson Street Derby DE1 1PL on Jan 23, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mr Paul Daniel Caplin as a director on Aug 01, 2015

    2 pagesAP01

    Appointment of Mr Stephen Tarpey as a director on Aug 01, 2015

    2 pagesAP01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Director's details changed for Mrs Wendy Monica Pallot on May 29, 2013

    2 pagesCH01

    Director's details changed for Mr Stephen Orchard on May 29, 2013

    2 pagesCH01

    Who are the officers of OAK FM (HINCKLEY & NUNEATON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPLIN, Paul Daniel
    Shobnall Road
    DE14 2BB Burton-On-Trent
    8
    Staffordshire
    England
    Director
    Shobnall Road
    DE14 2BB Burton-On-Trent
    8
    Staffordshire
    England
    EnglandBritishDirector187909480001
    TARPEY, Stephen Stephen
    Shobnall Road
    DE14 2BB Burton-On-Trent
    8
    Staffordshire
    England
    Director
    Shobnall Road
    DE14 2BB Burton-On-Trent
    8
    Staffordshire
    England
    United KingdomBritishDirector201348620001
    CAREY, Lee James
    48 Thornycroft Road
    LE10 1BQ Hinckley
    Leicestershire
    Secretary
    48 Thornycroft Road
    LE10 1BQ Hinckley
    Leicestershire
    BritishIt Technical Support69480870001
    RAWLINS, Nicholas David
    Badgers Holt Friesthorpe Road
    Buslingthorpe
    LN3 5AQ Lincoln
    Secretary
    Badgers Holt Friesthorpe Road
    Buslingthorpe
    LN3 5AQ Lincoln
    British44972500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERNARD, Ralph Mitchell
    Wilson Street
    DE1 1PL Derby
    72
    England
    Director
    Wilson Street
    DE1 1PL Derby
    72
    England
    EnglandBritishDirector32493590003
    BETTON, Michael
    Hill House
    Barnes Lane, Wellingore
    LN5 0JB Lincoln
    Lincolnshire
    Director
    Hill House
    Barnes Lane, Wellingore
    LN5 0JB Lincoln
    Lincolnshire
    United KingdomBritishBroadcaster31707450003
    BUSH, Maria Josephine Teresa
    14 Woodville Road
    LE3 6DW Leicester
    Leicestershire
    Director
    14 Woodville Road
    LE3 6DW Leicester
    Leicestershire
    BritishHousing Support Worker44868030003
    CAREY, Lee James
    48 Thornycroft Road
    LE10 1BQ Hinckley
    Leicestershire
    Director
    48 Thornycroft Road
    LE10 1BQ Hinckley
    Leicestershire
    BritishIt Technical Support69480870001
    CARTER, Andrew John
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    Director
    West End Cottage
    Blyth Road, Ranskill
    DN22 8LR Retford
    Nottinghamshire
    BritishDevelopment Officer77093650001
    HARWOOD, Jeffrey
    The Mount 14 Church Lane
    Coleby
    LN5 0AQ Lincoln
    Lincolnshire
    Director
    The Mount 14 Church Lane
    Coleby
    LN5 0AQ Lincoln
    Lincolnshire
    United KingdomBritishSales Manager57534730002
    JOY, Bill
    14 Portland Drive
    Swallows Green
    LE10 1SE Hinckley
    Leicestershire
    Director
    14 Portland Drive
    Swallows Green
    LE10 1SE Hinckley
    Leicestershire
    BritishAdministration Officer59648080001
    MAYNARD, Jonathan Anthony William
    20 Clarence Street
    CV11 5PT Nuneaton
    Warwickshire
    Director
    20 Clarence Street
    CV11 5PT Nuneaton
    Warwickshire
    BritishProgramming Assistant44868040002
    ORCHARD, Stephen
    Wilson Street
    DE1 1PL Derby
    72
    England
    Director
    Wilson Street
    DE1 1PL Derby
    72
    England
    EnglandBritishDirector46952160003
    PALLOT, Wendy Monica
    Wilson Street
    DE1 1PL Derby
    72
    England
    Director
    Wilson Street
    DE1 1PL Derby
    72
    England
    United KingdomBritishDirector74832570006
    RAWLINS, Nicholas David
    Badgers Holt Friesthorpe Road
    Buslingthorpe
    LN3 5AQ Lincoln
    Director
    Badgers Holt Friesthorpe Road
    Buslingthorpe
    LN3 5AQ Lincoln
    EnglandBritishAccountant44972500001
    ROWBOTHAM, Paul Ian
    Apartment 12 Royal Standard House
    NG1 6FX Nottingham
    Nottinghamshire
    Director
    Apartment 12 Royal Standard House
    NG1 6FX Nottingham
    Nottinghamshire
    EnglandBritishBroadcaster60878560002
    SWIFT, Frederick John
    8 The Rills
    LE10 1NA Hinckley
    Leicestershire
    Director
    8 The Rills
    LE10 1NA Hinckley
    Leicestershire
    EnglandBritishRetired Co Director6473160001
    TAYLOR, Kathleen Doris
    73 Narborough Road
    Cosby
    LE9 1TB Leicester
    Leicestershire
    Director
    73 Narborough Road
    Cosby
    LE9 1TB Leicester
    Leicestershire
    BritishDivisional Manager59648000001
    THOMPSON, Neville
    12 Park Road
    Narborough
    LE9 2GQ Leicester
    Director
    12 Park Road
    Narborough
    LE9 2GQ Leicester
    EnglandBritishChief Executive19927600002

    Does OAK FM (HINCKLEY & NUNEATON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 12, 2012
    Delivered On Nov 17, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 2012Registration of a charge (MG01)
    • Aug 16, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 18, 2009
    Delivered On Nov 19, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Advantage Transition Bridge Fund Limited
    Transactions
    • Nov 19, 2009Registration of a charge (MG01)
    • Apr 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 22, 2002
    Delivered On Oct 03, 2002
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 2002Registration of a charge (395)
    • Apr 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 23, 1998
    Delivered On Jan 05, 1999
    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
    • Midland Bank PLC
    Transactions
    • Jan 05, 1999Registration of a charge (395)
    • Dec 21, 2002Statement of satisfaction of a charge in full or part (403a)

    Does OAK FM (HINCKLEY & NUNEATON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2016Administration started
    Oct 11, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    practitioner
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    Ashleigh William Fletcher
    Kendal House, 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    practitioner
    Kendal House, 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire

    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