Company NameOakgate (Retail) Limited
Company StatusDissolved
Company Number03207210
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)
Dissolution Date2 May 2023 (12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(4 months, 1 week after company formation)
Appointment Duration26 years, 7 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(4 months, 1 week after company formation)
Appointment Duration26 years, 7 months (closed 02 May 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(18 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 02 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusClosed
Appointed20 January 2015(18 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 02 May 2023)
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameTom David Coates
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordons Llp
Riverside West Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(4 months, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMr John David Grantham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(4 months, 1 week after company formation)
Appointment Duration20 years, 3 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakgate House
25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed07 October 1996(4 months, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameGordons Cranswick Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR

Contact

Websitewww.oakgategroup.co.uk
Telephone01937 587272
Telephone regionWetherby

Location

Registered AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£950,000
Net Worth-£400,003
Cash£6,998
Current Liabilities£412,494

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

16 February 2006Delivered on: 24 February 2006
Satisfied on: 4 July 2012
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders from Timeto Time)

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever.
Particulars: Properties set out in the schedule being f/h property comprising land and buildings known as regent buildings (formerly k/a the regent cinema) fronting york road, acomb, york together with all buildings, erections and fixtures and fixed plant, equipment and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 February 2006Delivered on: 24 February 2006
Satisfied on: 4 July 2012
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to any lender on any account whatsoever.
Particulars: The assigned rights meaning, all the rights titles benefits and interests present or future. See the mortgage charge document for full details.
Fully Satisfied
10 August 1998Delivered on: 17 August 1998
Satisfied on: 3 February 2006
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 24 june 1998 and/or in connection with the facility thereby granted and/or under the charge.
Particulars: 88-91 briggate and 43 the headrow leeds t/n WYK616440 and the proceeds of sale thereof and all insurance in respect thereof. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1996Delivered on: 11 October 1996
Satisfied on: 3 February 2006
Persons entitled: N.M.Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £4,200,000 under the terms of a facility letter dated 19TH september 1996 this charge and guarantee of even date.
Particulars: The "agreements" (as defined in the charge) and property at 61/71 church street blackpool lancashire. 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.
Fully Satisfied

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Application to strike the company off the register (3 pages)
3 June 2019Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages)
3 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
15 March 2019Full accounts made up to 31 August 2018 (17 pages)
11 June 2018Confirmation statement made on 29 May 2018 with updates (3 pages)
16 April 2018Full accounts made up to 31 August 2017 (17 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 May 2017Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page)
24 February 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
24 February 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
18 January 2017Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page)
18 January 2017Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page)
2 November 2016Full accounts made up to 31 March 2016 (16 pages)
2 November 2016Full accounts made up to 31 March 2016 (16 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Register(s) moved to registered inspection location C/O Caddick Group Plc Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH (1 page)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Register(s) moved to registered inspection location C/O Caddick Group Plc Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH (1 page)
21 October 2015Full accounts made up to 31 March 2015 (15 pages)
21 October 2015Full accounts made up to 31 March 2015 (15 pages)
5 June 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
5 June 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
5 June 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
21 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
21 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
21 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
21 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
21 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
21 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
21 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 March 2014 (15 pages)
7 October 2014Full accounts made up to 31 March 2014 (15 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(7 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(7 pages)
1 October 2013Full accounts made up to 31 March 2013 (15 pages)
1 October 2013Full accounts made up to 31 March 2013 (15 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
20 June 2013Register(s) moved to registered office address (1 page)
20 June 2013Register(s) moved to registered office address (1 page)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 March 2011 (15 pages)
4 October 2011Full accounts made up to 31 March 2011 (15 pages)
10 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 March 2010 (15 pages)
2 October 2010Full accounts made up to 31 March 2010 (15 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
7 November 2009Full accounts made up to 31 March 2009 (14 pages)
7 November 2009Full accounts made up to 31 March 2009 (14 pages)
11 June 2009Return made up to 29/05/09; full list of members (4 pages)
11 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (13 pages)
2 November 2008Full accounts made up to 31 March 2008 (13 pages)
4 June 2008Return made up to 29/05/08; full list of members (4 pages)
4 June 2008Return made up to 29/05/08; full list of members (4 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
26 October 2007Full accounts made up to 31 March 2007 (13 pages)
26 October 2007Full accounts made up to 31 March 2007 (13 pages)
25 July 2007Return made up to 29/05/07; full list of members (3 pages)
25 July 2007Return made up to 29/05/07; full list of members (3 pages)
30 October 2006Full accounts made up to 31 March 2006 (12 pages)
30 October 2006Full accounts made up to 31 March 2006 (12 pages)
13 June 2006Return made up to 29/05/06; full list of members (3 pages)
13 June 2006Return made up to 29/05/06; full list of members (3 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (15 pages)
24 February 2006Particulars of mortgage/charge (15 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Full accounts made up to 31 March 2005 (10 pages)
22 December 2005Full accounts made up to 31 March 2005 (10 pages)
31 May 2005Return made up to 29/05/05; full list of members (3 pages)
31 May 2005Return made up to 29/05/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
30 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
7 August 2003Auditor's resignation (1 page)
7 August 2003Auditor's resignation (1 page)
11 June 2003Return made up to 29/05/03; full list of members (8 pages)
11 June 2003Return made up to 29/05/03; full list of members (8 pages)
8 December 2002Full accounts made up to 31 March 2002 (11 pages)
8 December 2002Full accounts made up to 31 March 2002 (11 pages)
7 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2001Full accounts made up to 31 March 2001 (11 pages)
22 November 2001Full accounts made up to 31 March 2001 (11 pages)
13 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Full accounts made up to 31 March 2000 (10 pages)
29 September 2000Full accounts made up to 31 March 2000 (10 pages)
27 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Full accounts made up to 31 March 1999 (10 pages)
6 December 1999Full accounts made up to 31 March 1999 (10 pages)
16 June 1999Return made up to 29/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 1999Return made up to 29/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 1998Full accounts made up to 31 March 1998 (10 pages)
9 November 1998Full accounts made up to 31 March 1998 (10 pages)
17 August 1998Particulars of mortgage/charge (8 pages)
17 August 1998Particulars of mortgage/charge (8 pages)
24 June 1998Return made up to 29/05/98; no change of members (7 pages)
24 June 1998Return made up to 29/05/98; no change of members (7 pages)
13 May 1998Registered office changed on 13/05/98 from: 2 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page)
13 May 1998Registered office changed on 13/05/98 from: 2 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
12 June 1997Return made up to 29/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 1997Return made up to 29/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 1996Particulars of mortgage/charge (7 pages)
11 October 1996Particulars of mortgage/charge (7 pages)
10 October 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
10 October 1996New secretary appointed;new director appointed (2 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996Registered office changed on 10/10/96 from: 7 greek street leeds LS1 5RR (1 page)
10 October 1996Registered office changed on 10/10/96 from: 7 greek street leeds LS1 5RR (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New director appointed (3 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New secretary appointed;new director appointed (2 pages)
10 October 1996New director appointed (3 pages)
10 October 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
29 May 1996Incorporation (20 pages)
29 May 1996Incorporation (20 pages)