OAKGATE (HEREFORD) LIMITED

OAKGATE (HEREFORD) LIMITED

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

    Company NameOAKGATE (HEREFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03315907
    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 OAKGATE (HEREFORD) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is OAKGATE (HEREFORD) LIMITED located?

    Registered Office Address
    BDO LLP
    3 Hardman Street Spinningfields
    M3 3AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of OAKGATE (HEREFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIQUEBREAK LIMITEDFeb 10, 1997Feb 10, 1997

    What are the latest accounts for OAKGATE (HEREFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for OAKGATE (HEREFORD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OAKGATE (HEREFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 02, 2014

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    2 pages4.72

    Insolvency court order

    Court order insolvency:replacement of liquidator
    5 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on Jan 21, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of Mr William Crocker as a secretary on Jun 30, 2013

    1 pagesAP03

    Termination of appointment of Andrew Robert Lovelady as a director on Jun 30, 2013

    1 pagesTM01

    Termination of appointment of Andrew Robert Lovelady as a secretary on Jun 30, 2013

    1 pagesTM02

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2013

    Statement of capital on Feb 12, 2013

    • Capital: GBP 990,778
    SH01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve facilities agreement 22/03/2012
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    7 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Annual return made up to Feb 10, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    legacy

    14 pagesMG01

    legacy

    33 pagesMG01

    legacy

    22 pagesMG01

    Appointment of William Richard Crocker as a director

    3 pagesAP01

    Previous accounting period extended from Sep 30, 2009 to Mar 31, 2010

    3 pagesAA01

    Who are the officers of OAKGATE (HEREFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROCKER, William
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    Secretary
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    179448230001
    SILVANO, Helen
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    Secretary
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    British55343270002
    CROCKER, William Richard
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    Director
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    United KingdomBritish117141950001
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritish69716360003
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Secretary
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    British41693730006
    WILKINSON, Christopher John
    46 Grange Road
    Bowdon
    WA14 3EY Altrincham
    Cheshire
    Secretary
    46 Grange Road
    Bowdon
    WA14 3EY Altrincham
    Cheshire
    British90439130001
    WILLIAMS, Stephen Robert
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    Secretary
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    British911620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUSTIN, Ronald George
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    Director
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    British36193370001
    FRANCE, Richard Edward
    Appleton House
    Main Street Appleton Roebuck
    YO23 7DG York
    Director
    Appleton House
    Main Street Appleton Roebuck
    YO23 7DG York
    United KingdomBritish56208840002
    GRANTHAM, John
    The Hollins Wescoe Hill Lane
    Weeton
    LS17 0AS Leeds
    North Yorkshire
    Director
    The Hollins Wescoe Hill Lane
    Weeton
    LS17 0AS Leeds
    North Yorkshire
    British48928850001
    HOSKINSON, Philip Edward
    Thorlands
    Mill Hill Road
    CH61 4XA Wirral
    Wirral
    Director
    Thorlands
    Mill Hill Road
    CH61 4XA Wirral
    Wirral
    British69384790001
    JONES, Pamela
    State House 22 Dale Street
    L2 4UR Liverpool
    Merseyside
    Director
    State House 22 Dale Street
    L2 4UR Liverpool
    Merseyside
    British13200620001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Director
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    United KingdomBritish41693730006
    WILLIAMS, Stephen Robert
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    Director
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    British911620001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does OAKGATE (HEREFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 2010
    Delivered On Oct 14, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any chargor to any loan note holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of charged properties please refer to the form MG01 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
    • Stephen George Laing as Lone Note Holder Security Trustee Pamela Jones as Loan Note Holder Security Trustee
    Transactions
    • Oct 14, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 28, 2010
    Delivered On Oct 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form MG01. 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
    • National Westminster Bank PLC (The "Security Trustee")
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    Upside fee debenture
    Created On Sep 28, 2010
    Delivered On Oct 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any chargor or any other obligor to any secured party 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
    • National Westminter Bank PLC (Upside Fee Security Trustee)
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    Legal charge
    Created On Mar 31, 2006
    Delivered On Apr 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 2, 4 and 6 eign gate hereford t/no HW157776 fixed charge all rents receivable from any lease granted out of the property and the proceeds of any insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Trsutee)
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    Legal charge
    Created On Mar 31, 2006
    Delivered On Apr 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties or any receiver on any account whatsoever
    Short particulars
    F/H property k/a 2, 4 and 6 eign gate, hereford t/no HW157776 by way of fixed charge all rents receivable from any lease granted out of the property and the proceeds of any insurance from time to time affecting the property.
    Persons Entitled
    • National Westminister Bank PLC (Security Trustee)
    Transactions
    • Apr 11, 2006Registration of a charge (395)
    Legal charge
    Created On Jan 20, 1999
    Delivered On Feb 04, 1999
    Satisfied
    Amount secured
    All monies, obligations and liabilities due or to become due from the company to the chargee under the facility agreement together with all other monies owing from time to time by the company to the chargee
    Short particulars
    Land and buildings k/a 8 eign gate hereford. By way of assignment:- (I) the benefit of all contracts deeds undertakings agreements indemnities of any nature now or at any time enjoyed or held by the company and relating to the property and/or the development of the properties;. See the mortgage charge document for full details.
    Persons Entitled
    • Ethel Austin Investment Properties Limited
    Transactions
    • Feb 04, 1999Registration of a charge (395)
    • Sep 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 20, 1999
    Delivered On Jan 25, 1999
    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 8 eign gate hereford herefordshire t/no: HW56627. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 1999Registration of a charge (395)
    • Jun 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 1997
    Delivered On Dec 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a facility agreement dated 30TH october 1997
    Short particulars
    F/H land and buildings 2-6 eign gate hereford t/n HW157776 the benefit of all contracts deeds undertakings agreements right warranties securities covenants guarantees bonds and indemnities the benefit of all insurance policies and contracts of insurance rentals rents service charges and licence fees in respect of underleases tenancy or leases.
    Persons Entitled
    • Ethel Austin Investment Properties Limited
    Transactions
    • Dec 10, 1997Registration of a charge (395)
    • Sep 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 27, 1997
    Delivered On Dec 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 2 to 6 eign gate,hereford hereford & worcester t/no.hw 157776 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 1997Registration of a charge (395)
    • Jun 07, 2006Statement of satisfaction of a charge in full or part (403a)

    Does OAKGATE (HEREFORD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2013Commencement of winding up
    Mar 05, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Gould
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Jonathan David Newell
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester

    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