Company NameOak Valley Estates Limited
Company StatusDissolved
Company Number03168476
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)
Dissolution Date24 July 2023 (9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Ives
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Halifax Road
Liversedge
West Yorkshire
WF15 6PS
Secretary NameJane Elizabeth Ives
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWalton Cross Padocks
148 Windy Bank Lane
Liversedge
West Yorkshire
WF15 8EX
Secretary NameJayne Hopkinson
NationalityBritish
StatusResigned
Appointed23 September 1999(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address2 The Villas
Howard Park
Cleckheaton
West Yorkshire
BD19 3SE
Secretary NameMiss Jayne Hopkinson
StatusResigned
Appointed01 April 2010(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2015)
RoleCompany Director
Correspondence AddressThe Platform Station Yard
Halifax
Liversedge
West Yorkshire
WF15 6PS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,068,019
Cash£61,820
Current Liabilities£121,465

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

9 January 1998Delivered on: 14 January 1998
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. See the mortgage charge document for full details.
Outstanding
4 April 1996Delivered on: 18 April 1996
Persons entitled: Midland 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: Property at valley road liversedge with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
Outstanding

Filing History

24 July 2023Final Gazette dissolved following liquidation (1 page)
24 April 2023Return of final meeting in a members' voluntary winding up (7 pages)
11 March 2022Appointment of a voluntary liquidator (4 pages)
11 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-25
(1 page)
11 March 2022Declaration of solvency (5 pages)
11 March 2022Registered office address changed from The Platform Station Yard Halifax Liversedge West Yorkshire WF15 6PS to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 11 March 2022 (2 pages)
4 February 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
1 December 2021Satisfaction of charge 1 in full (1 page)
1 December 2021Satisfaction of charge 2 in full (1 page)
25 November 2021Current accounting period shortened from 31 March 2022 to 30 November 2021 (1 page)
11 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 168,500
(3 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 168,500
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Termination of appointment of Jayne Hopkinson as a secretary on 6 March 2015 (1 page)
18 June 2015Termination of appointment of Jayne Hopkinson as a secretary on 6 March 2015 (1 page)
18 June 2015Termination of appointment of Jayne Hopkinson as a secretary on 6 March 2015 (1 page)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 168,500
(3 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 168,500
(3 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 168,500
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Director's details changed for Michael Ives on 1 March 2014 (2 pages)
25 March 2014Director's details changed for Michael Ives on 1 March 2014 (2 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 168,500
(3 pages)
25 March 2014Director's details changed for Michael Ives on 1 March 2014 (2 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 168,500
(3 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 168,500
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
5 April 2013Director's details changed for Michael Ives on 1 February 2013 (2 pages)
5 April 2013Director's details changed for Michael Ives on 1 February 2013 (2 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
5 April 2013Director's details changed for Michael Ives on 1 February 2013 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Appointment of Miss Jayne Hopkinson as a secretary (1 page)
22 April 2010Appointment of Miss Jayne Hopkinson as a secretary (1 page)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 January 2010Termination of appointment of Jayne Hopkinson as a secretary (3 pages)
26 January 2010Termination of appointment of Jayne Hopkinson as a secretary (3 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 06/03/09; full list of members (3 pages)
17 March 2009Return made up to 06/03/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 April 2007Return made up to 06/03/07; full list of members (6 pages)
15 April 2007Return made up to 06/03/07; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Registered office changed on 18/07/06 from: unit 5 station yard halifax road liversedge WF15 6PS (1 page)
18 July 2006Registered office changed on 18/07/06 from: unit 5 station yard halifax road liversedge WF15 6PS (1 page)
19 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/06
(6 pages)
19 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/06
(6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 06/03/05; full list of members (6 pages)
13 April 2005Return made up to 06/03/05; full list of members (6 pages)
29 June 2004Registered office changed on 29/06/04 from: the platform station yard halifax road liversedge west yorkshire WF15 6PS (1 page)
29 June 2004Registered office changed on 29/06/04 from: the platform station yard halifax road liversedge west yorkshire WF15 6PS (1 page)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 06/03/03; no change of members (6 pages)
31 March 2003Return made up to 06/03/03; no change of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 06/03/02; no change of members (6 pages)
16 April 2002Return made up to 06/03/02; no change of members (6 pages)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 March 2001Return made up to 06/03/01; full list of members (6 pages)
9 March 2001Return made up to 06/03/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 May 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 October 1999New secretary appointed (1 page)
18 October 1999New secretary appointed (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
11 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 March 1999Return made up to 06/03/99; no change of members (4 pages)
11 March 1999Return made up to 06/03/99; no change of members (4 pages)
14 September 1998Registered office changed on 14/09/98 from: unit 7 valley road liversedge west yorkshire WF15 6JY (1 page)
14 September 1998Registered office changed on 14/09/98 from: unit 7 valley road liversedge west yorkshire WF15 6JY (1 page)
7 May 1998Return made up to 06/03/98; no change of members (4 pages)
7 May 1998Return made up to 06/03/98; no change of members (4 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 May 1997Return made up to 06/03/97; full list of members (6 pages)
7 May 1997Return made up to 06/03/97; full list of members (6 pages)
25 April 1996Ad 04/04/96--------- £ si 168499@1=168499 £ ic 1/168500 (2 pages)
25 April 1996Ad 04/04/96--------- £ si 168499@1=168499 £ ic 1/168500 (2 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
21 March 1996Accounting reference date notified as 31/03 (1 page)
21 March 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: 12 york place leeds LS1 2DS (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 12 york place leeds LS1 2DS (1 page)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
6 March 1996Incorporation (12 pages)
6 March 1996Incorporation (12 pages)