Company NameOakgate (Leeds) Limited
Company StatusDissolved
Company Number03415504
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date9 January 2018 (6 years, 3 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
Appointed29 October 1997(2 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (closed 09 January 2018)
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
Appointed29 October 1997(2 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (closed 09 January 2018)
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(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 09 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusClosed
Appointed20 January 2015(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameTom David Coates
NationalityBritish
StatusResigned
Appointed06 August 1997(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
Appointed29 October 1997(2 months, 3 weeks after company formation)
Appointment Duration17 years, 2 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
Appointed29 October 1997(2 months, 3 weeks after company formation)
Appointment Duration19 years, 2 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
Appointed29 October 1997(2 months, 3 weeks after company formation)
Appointment Duration17 years, 2 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
Appointed06 August 1997(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

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

2 August 2002Delivered on: 23 August 2002
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from oakgate group PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 2, 4, 6 and 8 duncan street and 153 and 154 briggate, leeds, west yorkshire.
Outstanding
2 August 2002Delivered on: 22 August 2002
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Supplemental deed
Secured details: All moneys,obligations and liabilities whatsoever due or to become due from oakgate group PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 2,4,6 and 8 duncan street and 153 and 154 briggate,leeds,county of west yorkshire - WYK205879; all buildings,erections,fixtures,fixed plant and machinery thereon and all easements,rights and licences thereto; the benefit of all leases,underleases,tenancies,agreements,covenants and fixed charge over all moneys deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
13 October 2017Application to strike the company off the register (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 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)
25 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
22 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
22 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
22 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
22 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
22 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(8 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(8 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(8 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(8 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(8 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(8 pages)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
4 October 2011Accounts made up to 31 March 2011 (12 pages)
4 October 2011Accounts made up to 31 March 2011 (12 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
1 October 2010Accounts made up to 31 March 2010 (12 pages)
1 October 2010Accounts made up to 31 March 2010 (12 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
6 November 2009Accounts made up to 31 March 2009 (13 pages)
6 November 2009Accounts made up to 31 March 2009 (13 pages)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
3 November 2008Accounts made up to 31 March 2008 (12 pages)
3 November 2008Accounts made up to 31 March 2008 (12 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
6 August 2008Location of register of members (1 page)
27 October 2007Accounts made up to 31 March 2007 (13 pages)
27 October 2007Accounts made up to 31 March 2007 (13 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
30 October 2006Accounts made up to 31 March 2006 (13 pages)
30 October 2006Accounts made up to 31 March 2006 (13 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
22 December 2005Accounts made up to 31 March 2005 (12 pages)
22 December 2005Accounts made up to 31 March 2005 (12 pages)
15 August 2005Return made up to 06/08/05; full list of members (3 pages)
15 August 2005Return made up to 06/08/05; full list of members (3 pages)
1 February 2005Accounts made up to 31 March 2004 (12 pages)
1 February 2005Accounts made up to 31 March 2004 (12 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2004Accounts made up to 31 March 2003 (12 pages)
4 February 2004Accounts made up to 31 March 2003 (12 pages)
16 August 2003Return made up to 06/08/03; full list of members (8 pages)
16 August 2003Return made up to 06/08/03; full list of members (8 pages)
7 August 2003Auditor's resignation (1 page)
7 August 2003Auditor's resignation (1 page)
8 December 2002Accounts made up to 31 March 2002 (9 pages)
8 December 2002Accounts made up to 31 March 2002 (9 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
20 August 2002Return made up to 06/08/02; full list of members (8 pages)
20 August 2002Return made up to 06/08/02; full list of members (8 pages)
22 November 2001Accounts made up to 31 March 2001 (11 pages)
22 November 2001Accounts made up to 31 March 2001 (11 pages)
28 August 2001Return made up to 06/08/01; full list of members (7 pages)
28 August 2001Return made up to 06/08/01; full list of members (7 pages)
29 September 2000Accounts made up to 31 March 2000 (10 pages)
29 September 2000Accounts made up to 31 March 2000 (10 pages)
15 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Accounts made up to 31 March 1999 (8 pages)
6 December 1999Accounts made up to 31 March 1999 (8 pages)
20 August 1999Return made up to 06/08/99; no change of members (7 pages)
20 August 1999Return made up to 06/08/99; no change of members (7 pages)
9 November 1998Accounts made up to 31 March 1998 (7 pages)
9 November 1998Accounts made up to 31 March 1998 (7 pages)
2 September 1998Return made up to 06/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 1998Return made up to 06/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 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)
24 November 1997New director appointed (3 pages)
24 November 1997Director resigned (1 page)
24 November 1997New secretary appointed;new director appointed (3 pages)
24 November 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
24 November 1997New director appointed (3 pages)
24 November 1997New secretary appointed;new director appointed (3 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
24 November 1997New director appointed (3 pages)
24 November 1997New director appointed (3 pages)
24 November 1997Director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: 7 greek street leeds LS1 5RR (1 page)
24 November 1997New director appointed (3 pages)
24 November 1997New director appointed (3 pages)
24 November 1997Registered office changed on 24/11/97 from: 7 greek street leeds LS1 5RR (1 page)
24 November 1997Secretary resigned (1 page)
6 August 1997Incorporation (17 pages)
6 August 1997Incorporation (17 pages)