Company NameOakgate (Harrogate) Limited
Company StatusDissolved
Company Number03584707
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date30 March 2021 (3 years 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
Appointed18 June 1998(2 days after company formation)
Appointment Duration22 years, 9 months (closed 30 March 2021)
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
Appointed18 June 1998(2 days after company formation)
Appointment Duration22 years, 9 months (closed 30 March 2021)
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(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 30 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusClosed
Appointed20 January 2015(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 30 March 2021)
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameTom David Coates
NationalityBritish
StatusResigned
Appointed16 June 1998(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
Appointed18 June 1998(2 days after company formation)
Appointment Duration16 years, 7 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
Appointed18 June 1998(2 days after company formation)
Appointment Duration18 years, 7 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
Appointed18 June 1998(2 days after company formation)
Appointment Duration16 years, 7 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
Appointed16 June 1998(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
Net Worth-£327,756
Current Liabilities£329,166

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

11 October 2004Delivered 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 2004Delivered 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 1998Delivered 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

Filing History

12 January 2021First Gazette notice for voluntary strike-off (1 page)
30 December 2020Application to strike the company off the register (3 pages)
21 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 August 2019 (1 page)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 August 2018 (1 page)
25 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
25 June 2018Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
27 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
7 July 2017Notification of Oakgate Group Plc as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
7 July 2017Notification of Oakgate Group Plc as a person with significant control on 6 April 2016 (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)
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)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(8 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(8 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)
6 July 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
6 July 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
6 July 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
6 July 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
6 July 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
6 July 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
6 July 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
6 July 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 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 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 secretary 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 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
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 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)
7 October 2014Full accounts made up to 31 March 2014 (14 pages)
7 October 2014Full accounts made up to 31 March 2014 (14 pages)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(8 pages)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(8 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (8 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
20 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 16 June 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)
27 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 16 June 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)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
7 November 2009Full accounts made up to 31 March 2009 (15 pages)
7 November 2009Full accounts made up to 31 March 2009 (15 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (14 pages)
2 November 2008Full accounts made up to 31 March 2008 (14 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 March 2007 (14 pages)
26 October 2007Full accounts made up to 31 March 2007 (14 pages)
17 July 2007Return made up to 16/06/07; full list of members (2 pages)
17 July 2007Return made up to 16/06/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 March 2006 (14 pages)
30 October 2006Full accounts made up to 31 March 2006 (14 pages)
13 October 2006Return made up to 16/06/06; full list of members (2 pages)
13 October 2006Return made up to 16/06/06; full list of members (2 pages)
22 December 2005Full accounts made up to 31 March 2005 (13 pages)
22 December 2005Full accounts made up to 31 March 2005 (13 pages)
16 June 2005Return made up to 16/06/05; full list of members (3 pages)
16 June 2005Return made up to 16/06/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
20 October 2004Particulars of mortgage/charge (9 pages)
20 October 2004Particulars of mortgage/charge (9 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
3 August 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2004Return made up to 16/06/04; 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 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
7 August 2003Auditor's resignation (1 page)
7 August 2003Auditor's resignation (1 page)
29 June 2003Return made up to 16/06/03; full list of members (8 pages)
29 June 2003Return made up to 16/06/03; full list of members (8 pages)
8 December 2002Full accounts made up to 31 March 2002 (13 pages)
8 December 2002Full accounts made up to 31 March 2002 (13 pages)
1 July 2002Return made up to 16/06/02; full list of members (8 pages)
1 July 2002Return made up to 16/06/02; full list of members (8 pages)
22 November 2001Full accounts made up to 31 March 2001 (14 pages)
22 November 2001Full accounts made up to 31 March 2001 (14 pages)
22 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Full accounts made up to 31 March 2000 (12 pages)
29 September 2000Full accounts made up to 31 March 2000 (12 pages)
27 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Full accounts made up to 31 March 1999 (12 pages)
6 December 1999Full accounts made up to 31 March 1999 (12 pages)
2 July 1999Return made up to 16/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 July 1999Return made up to 16/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998New director appointed (3 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (3 pages)
20 July 1998Particulars of mortgage/charge (8 pages)
20 July 1998Particulars of mortgage/charge (8 pages)
13 July 1998New director appointed (3 pages)
13 July 1998New director appointed (3 pages)
13 July 1998Registered office changed on 13/07/98 from: 7 greek street leeds west yorkshire LS1 5RR (1 page)
13 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 July 1998New director appointed (3 pages)
13 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 July 1998New secretary appointed;new director appointed (3 pages)
13 July 1998New secretary appointed;new director appointed (3 pages)
13 July 1998Registered office changed on 13/07/98 from: 7 greek street leeds west yorkshire LS1 5RR (1 page)
13 July 1998New director appointed (3 pages)
16 June 1998Incorporation (20 pages)
16 June 1998Incorporation (20 pages)