OAK FM LIMITED

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

    Company NameOAK FM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03380201
    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 LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is OAK FM LIMITED located?

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

    What are the latest accounts for OAK FM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for OAK FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    27 pagesAM10

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    27 pagesAM10

    Statement of affairs with form 2.14B

    6 pages2.16B

    Result of meeting of creditors

    46 pages2.23B

    Statement of administrator's proposal

    45 pages2.17B

    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 23, 2016

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 4 in full

    4 pagesMR04

    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 Pallot as a secretary on Aug 01, 2015

    2 pagesTM02

    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

    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

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

    1 pagesTM02

    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 May 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 297,000
    SH01

    Who are the officers of OAK FM 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
    EnglandBritish187909480001
    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 KingdomBritish201348620001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    CURTIS, Robert Scott
    73 Tiverton Road
    LE11 2RU Loughborough
    Leicestershire
    Secretary
    73 Tiverton Road
    LE11 2RU Loughborough
    Leicestershire
    British36414500002
    LOCKWOOD, John Trevor
    2 South Street
    Barrow-Upon-Soar
    LE12 8LZ Loughborough
    Leicestershire
    Secretary
    2 South Street
    Barrow-Upon-Soar
    LE12 8LZ Loughborough
    Leicestershire
    British9159330001
    PALLOT, Wendy
    Holly Farm Business Park
    Honiley
    CV8 1NP Kenilworth
    The Ideas Centre
    Warwickshire
    Secretary
    Holly Farm Business Park
    Honiley
    CV8 1NP Kenilworth
    The Ideas Centre
    Warwickshire
    169952460001
    RAWLINS, Nicholas David
    Badgers Holt Friesthorpe Road
    Buslingthorpe
    LN3 5AQ Lincoln
    Secretary
    Badgers Holt Friesthorpe Road
    Buslingthorpe
    LN3 5AQ Lincoln
    British44972500001
    SWANSTON, Andrew John
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    Secretary
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    British145364760001
    WATERHOUSE, Michael
    53 Spruce Avenue
    LA1 5LB Lancaster
    Secretary
    53 Spruce Avenue
    LA1 5LB Lancaster
    British24900900004
    BERNARD, Ralph Mitchell
    Holly Farm Business Park
    Honiley
    CV8 1NP Kenilworth
    The Ideas Centre
    Warwickshire
    Director
    Holly Farm Business Park
    Honiley
    CV8 1NP Kenilworth
    The Ideas Centre
    Warwickshire
    EnglandBritish32493590003
    BETTON, Michael
    Hill House
    Barnes Lane, Wellingore
    LN5 0JB Lincoln
    Lincolnshire
    Director
    Hill House
    Barnes Lane, Wellingore
    LN5 0JB Lincoln
    Lincolnshire
    United KingdomBritish31707450003
    BOND, Marc Daniel
    20 Alicia Close
    Cawston
    CV22 7GT Rugby
    Warwickshire
    Director
    20 Alicia Close
    Cawston
    CV22 7GT Rugby
    Warwickshire
    British84852170001
    BURGESS, Robert Lawie Frederick
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    Director
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    United KingdomBritish61711750001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    CRAIG, Andrew Timms
    West Barn
    Manor Lane Oare
    RG18 9SB Hermitage
    Berkshire
    Director
    West Barn
    Manor Lane Oare
    RG18 9SB Hermitage
    Berkshire
    EnglandBritish34714840003
    CURTIS, Robert Scott
    73 Tiverton Road
    LE11 2RU Loughborough
    Leicestershire
    Director
    73 Tiverton Road
    LE11 2RU Loughborough
    Leicestershire
    British36414500002
    HAMMOND, Michael John
    25a Old Way
    Hathern
    LE12 5HN Loughborough
    Leicestershire
    Director
    25a Old Way
    Hathern
    LE12 5HN Loughborough
    Leicestershire
    British66860170001
    HARPER, John Frederick
    5 Eden Close
    LE11 5RT Loughborough
    Leicestershire
    Director
    5 Eden Close
    LE11 5RT Loughborough
    Leicestershire
    British62621340001
    HARWOOD, Jeffrey
    The Mount 14 Church Lane
    Coleby
    LN5 0AQ Lincoln
    Lincolnshire
    Director
    The Mount 14 Church Lane
    Coleby
    LN5 0AQ Lincoln
    Lincolnshire
    United KingdomBritish57534730002
    HEWSON, Jonathan
    Ivy Cottage
    9 Park Road
    CV8 2GF Kenilworth
    Warwickshire
    Director
    Ivy Cottage
    9 Park Road
    CV8 2GF Kenilworth
    Warwickshire
    British74013900002
    MARTIN, Margaret Grale
    The Brand Brand Hill
    Woodhouse Eaves
    LE12 8SS Loughborough
    Leicestershire
    Director
    The Brand Brand Hill
    Woodhouse Eaves
    LE12 8SS Loughborough
    Leicestershire
    British55865130001
    MORTON, John David
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    Director
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    United KingdomBritish1482950001
    OATES, Stephen Michael
    Cragg Bank
    Vicarage Lane
    LA6 1NW Burton-In-Kendal
    Lancashire
    Director
    Cragg Bank
    Vicarage Lane
    LA6 1NW Burton-In-Kendal
    Lancashire
    British83498790001
    ORCHARD, Stephen
    Holly Farm Business Park
    Honiley
    CV8 1NP Kenilworth
    The Ideas Centre
    Warwickshire
    Director
    Holly Farm Business Park
    Honiley
    CV8 1NP Kenilworth
    The Ideas Centre
    Warwickshire
    EnglandBritish46952160003
    PALLOT, Wendy Monica
    Holly Farm Business Park
    Honiley
    CV8 1NP Kenilworth
    The Ideas Centre
    Warwickshire
    Director
    Holly Farm Business Park
    Honiley
    CV8 1NP Kenilworth
    The Ideas Centre
    Warwickshire
    United KingdomBritish74832570006
    PRINCE, Kelsall Ronnie Edward
    39 Wide Lane
    Hathern
    LE12 5LN Loughborough
    Leicestershire
    Director
    39 Wide Lane
    Hathern
    LE12 5LN Loughborough
    Leicestershire
    British8172880001
    SWANSTON, Andrew John
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    Director
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    EnglandBritish145364760001
    WAINE, David Michael
    54 Broad Oaks Road
    B91 1JB Solihull
    West Midlands
    Director
    54 Broad Oaks Road
    B91 1JB Solihull
    West Midlands
    British37293160001
    WATERHOUSE, Michael
    53 Spruce Avenue
    LA1 5LB Lancaster
    Director
    53 Spruce Avenue
    LA1 5LB Lancaster
    British24900900004

    Does OAK FM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 14, 2012
    Delivered On Aug 16, 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
    • Aug 16, 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 Jan 24, 2008
    Delivered On Jan 29, 2008
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 29, 2008Registration of a charge (395)
    • Apr 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 13, 1999
    Delivered On Dec 29, 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
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1999Registration of a charge (395)
    • Sep 07, 2005Statement of satisfaction of a charge in full or part (403a)

    Does OAK FM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2016Administration started
    Nov 17, 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