Company NameHare Park Properties Ltd
Company StatusDissolved
Company Number00276662
CategoryPrivate Limited Company
Incorporation Date8 June 1933(90 years, 11 months ago)
Dissolution Date19 February 2021 (3 years, 2 months ago)
Previous NameFRED Oade & Sons Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Anthony Leonard Oade
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(59 years, 1 month after company formation)
Appointment Duration28 years, 8 months (closed 19 February 2021)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressHase Park Farm Hase Park Lane
Liversedge
West Yorkshire
W15 8EN
Director NameMrs Dorothy Oade
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(59 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 May 2006)
RoleSecretary
Correspondence AddressHare Park Farm
Hightown
Liversedge
West Yorkshire
Wf15
Secretary NameMrs Dorothy Oade
NationalityBritish
StatusResigned
Appointed30 June 1992(59 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 May 2006)
RoleCompany Director
Correspondence AddressHare Park Farm
Hightown
Liversedge
West Yorkshire
Wf15
Secretary NameDr Yvette Alison Oade
NationalityBritish
StatusResigned
Appointed13 December 2007(74 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 April 2018)
RoleCompany Director
Correspondence AddressHare Park Farm
Hare Park Lane
Liversedge
West Yorkshire
WF15 8EN

Contact

Websiteco-operative.coop

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

6k at £1Anthony Oade
100.00%
Ordinary

Financials

Year2014
Net Worth£38,528
Cash£23,633
Current Liabilities£33,814

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 August 2008Delivered on: 9 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at 19 oldfield heckmondwike with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 September 1997Delivered on: 12 September 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
6 January 1981Delivered on: 14 January 1981
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
1 October 1991Delivered on: 16 October 1991
Satisfied on: 22 November 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at millbridge service station bradford road liversedge west yorkshire.
Fully Satisfied
31 March 1988Delivered on: 5 April 1988
Satisfied on: 22 November 2012
Persons entitled: Esso Petroleum Company Limited

Classification: Further charge
Secured details: £170,000 all monies due or to become due from the company to the chargee including monies due for goods sold and delivered.
Particulars: F/H millbridge service station bradford road liversedge west yorkshire title no wyk 238852 together with the goodwill.
Fully Satisfied
24 July 1984Delivered on: 27 July 1984
Satisfied on: 22 November 2012
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £75,000 including monies due for goods sold and delivered.
Particulars: F/H millbridge service station bradford road, liversedge w-yorkshire title no. Wyk 238852.
Fully Satisfied
6 May 1983Delivered on: 21 May 1983
Satisfied on: 22 November 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land situate at holme street, millbridge, liversedge west yorkshire.
Fully Satisfied
21 August 1981Delivered on: 25 August 1981
Satisfied on: 22 November 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate in bradford rd millbridge liversedge west yorkshire and all the buildings erected thereon.
Fully Satisfied
6 August 1976Delivered on: 16 August 1976
Satisfied on: 22 November 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19, oldfield lane, heckmondwike together with all fixtures.
Fully Satisfied

Filing History

8 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Notification of Anthony Leonard Oade as a person with significant control on 1 July 2016 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 6,000
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 6,000
(4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6,000
(4 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 November 2012Change of name notice (2 pages)
23 November 2012Company name changed fred oade & sons LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
(3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for Mr Anthony Leonard Oade on 24 June 2011 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (10 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 July 2009Return made up to 22/06/09; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 August 2008Director's change of particulars / anthony oade / 01/08/2008 (1 page)
14 August 2008Return made up to 22/06/08; no change of members (6 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 December 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2007New secretary appointed (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2006Secretary resigned;director resigned (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Return made up to 22/06/06; full list of members (7 pages)
13 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 22/06/05; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004Return made up to 22/06/04; full list of members (7 pages)
11 November 2003Return made up to 22/06/03; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 August 2002Return made up to 22/06/02; full list of members (7 pages)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 July 2001Return made up to 22/06/01; full list of members (6 pages)
12 April 2001Return made up to 22/06/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 July 1999Return made up to 22/06/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1998Return made up to 22/06/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
13 November 1997Return made up to 22/06/97; full list of members (6 pages)
11 February 1997Return made up to 30/06/96; full list of members (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 September 1995Return made up to 22/06/95; no change of members (4 pages)