Wetherby
LS22 6LH
Director Name | Mr Richard Edward France |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1998(2 days after company formation) |
Appointment Duration | 22 years, 9 months (closed 30 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2015(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Closed |
Appointed | 20 January 2015(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Tom David Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr John David Grantham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Gordons Cranswick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 7 Greek Street Leeds West Yorkshire LS1 5RR |
Website | www.oakgategroup.co.uk |
---|---|
Telephone | 01937 587272 |
Telephone region | Wetherby |
Registered Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£327,756 |
Current Liabilities | £329,166 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 October 2004 | Delivered on: 20 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
11 October 2004 | Delivered on: 20 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 1-3, 5, 8 and 10-13 royal parade, harrogate. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 July 1998 | Delivered on: 20 July 1998 Persons entitled: N M Rothschild & Sons Limited and/or Any Transferee (As Defined in the Charge) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 24TH june 1998 and/or in connection with the facility thereby granted and/or under the charge. Particulars: By way of first legal mortgage the agreements as detailed in the particulars of the form 395, f/h land and buildings k/a harrogate house parliament street harrogate north yorkshire t/no 63881 the undertaking property and assets and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 December 2020 | Application to strike the company off the register (3 pages) |
21 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a dormant company made up to 31 August 2019 (1 page) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 August 2018 (1 page) |
25 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
25 June 2018 | Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
7 July 2017 | Notification of Oakgate Group Plc as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Oakgate Group Plc as a person with significant control on 6 April 2016 (1 page) |
12 May 2017 | Registered 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 2017 | Registered 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 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
11 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
6 July 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
20 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
27 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
17 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
13 October 2006 | Return made up to 16/06/06; full list of members (2 pages) |
13 October 2006 | Return made up to 16/06/06; full list of members (2 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
16 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
20 October 2004 | Particulars of mortgage/charge (9 pages) |
20 October 2004 | Particulars of mortgage/charge (9 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
3 August 2004 | Return made up to 16/06/04; full list of members
|
3 August 2004 | Return made up to 16/06/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
7 August 2003 | Auditor's resignation (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
29 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
29 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
1 July 2002 | Return made up to 16/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 16/06/02; full list of members (8 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
22 June 2001 | Return made up to 16/06/01; full list of members
|
22 June 2001 | Return made up to 16/06/01; full list of members
|
29 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 June 2000 | Return made up to 16/06/00; full list of members
|
27 June 2000 | Return made up to 16/06/00; full list of members
|
6 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 July 1999 | Return made up to 16/06/99; full list of members
|
2 July 1999 | Return made up to 16/06/99; full list of members
|
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New director appointed (3 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (3 pages) |
20 July 1998 | Particulars of mortgage/charge (8 pages) |
20 July 1998 | Particulars of mortgage/charge (8 pages) |
13 July 1998 | New director appointed (3 pages) |
13 July 1998 | New director appointed (3 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 7 greek street leeds west yorkshire LS1 5RR (1 page) |
13 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
13 July 1998 | New director appointed (3 pages) |
13 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
13 July 1998 | New secretary appointed;new director appointed (3 pages) |
13 July 1998 | New secretary appointed;new director appointed (3 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 7 greek street leeds west yorkshire LS1 5RR (1 page) |
13 July 1998 | New director appointed (3 pages) |
16 June 1998 | Incorporation (20 pages) |
16 June 1998 | Incorporation (20 pages) |