Company NameOakapple Investments Limited
Company StatusDissolved
Company Number04621654
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NamePinco 1870 Limited

Business Activity

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

Directors

Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(1 month after company formation)
Appointment Duration15 years, 8 months (closed 25 September 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBridge House
3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director NameMr David Howard Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(2 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 25 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Secretary NameMr David Howard Marsh
StatusClosed
Appointed27 January 2012(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 25 September 2018)
RoleCompany Director
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameDavid Ratcliffe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2007)
RoleManaging Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameDavid Ratcliffe
NationalityBritish
StatusResigned
Appointed22 January 2003(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2005)
RoleManaging Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameMr Simon Marcus Kernyckyj
NationalityBritish
StatusResigned
Appointed11 April 2005(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.oakapplegroup.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£8,370
Current Liabilities£8,770

Accounts

Latest Accounts26 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End26 February

Charges

25 October 2006Delivered on: 2 November 2006
Persons entitled: Davenham Trust PLC

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 property k/a apartment 19 wrens nest mill high street west glossop.
Outstanding
25 October 2006Delivered on: 2 November 2006
Persons entitled: Davenham Trust PLC

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 property k/a apartment 39 wrens nest mill high street west glossop.
Outstanding
25 October 2006Delivered on: 2 November 2006
Persons entitled: Davenham Trust PLC

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 property k/a apartment 63 wrens nest mill high street west glossop.
Outstanding
25 October 2006Delivered on: 2 November 2006
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender or any member of the lenders group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 July 2006Delivered on: 27 July 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all present and future assets and undertakings of the company.
Outstanding
18 July 2006Delivered on: 27 July 2006
Persons entitled: West Bromwich Commercial 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 the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 1 plot 13 and plot 16 allerton park chapel allerton leeds. See the mortgage charge document for full details.
Outstanding
19 September 2003Delivered on: 7 October 2003
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a flat 5, tudor house, oakwood grove, leeds t/no WYK419682 fixed charge goodwill, full benefit of all present and future licences consentspermissions and agreements, full benefit of any shareholding, fixed equitable charge all estates or interest in any land and the benefit of all licences and other agreements.
Outstanding
14 April 2003Delivered on: 22 April 2003
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property briefly known as apartment 2 branwell lodge apperley lane bradford together with all buildings trade and other fixtures fixed plant and machinery from time to time. See the mortgage charge document for full details.
Outstanding
8 December 2011Delivered on: 12 December 2011
Persons entitled: Surcoat Group Limited

Classification: Legal charge
Secured details: £78,774.10 due or to become due from the company to the chargee.
Particulars: Flat 2 tudor house oakwood grove leeds see image for full details.
Outstanding
18 November 2011Delivered on: 30 November 2011
Persons entitled: Surcoat Group Limited

Classification: Legal charge
Secured details: £78,774.10 and all other monies due or to become due.
Particulars: Flat 5 tudor house, oakwood grove, leeds together with all present and future goodwill of any business carried on at the property see image for full details.
Outstanding
18 November 2011Delivered on: 30 November 2011
Persons entitled: Surcoat Group Limited

Classification: Legal charge
Secured details: £78,774.10 and all other monies due or to become due.
Particulars: 1 blueberry way, scarborough together with all present and future goodwill of any business carried on at the property see image for full details.
Outstanding
10 January 2007Delivered on: 29 January 2007
Persons entitled: Davenham Trust 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 January 2007Delivered on: 18 January 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 the mill 46 sharp lane almondbury huddersfield.
Outstanding
24 November 2006Delivered on: 25 November 2006
Persons entitled: West Bromwich Commercial 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 the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a plot 93, 1 blueberry way scarborough north yorkshire t/no NYK289129.
Outstanding
13 November 2006Delivered on: 15 November 2006
Persons entitled: West Bromwich Commercial 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 the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a flat 2 tudor house, oakwood grove leeds t/no WYK362490.
Outstanding
28 February 2003Delivered on: 5 March 2003
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 4 tudor house oakwood grove leeds t/no: WYK382784 the goodwill of the business. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
8 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 26 February 2017 (6 pages)
23 November 2017Accounts for a dormant company made up to 26 February 2017 (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 26 February 2016 (4 pages)
7 November 2016Accounts for a dormant company made up to 26 February 2016 (4 pages)
17 February 2016Total exemption small company accounts made up to 26 February 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 26 February 2015 (5 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
16 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
16 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 27 February 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 27 February 2014 (5 pages)
8 May 2014Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page)
8 May 2014Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Director's details changed for Mr David Howard Marsh on 19 December 2013 (2 pages)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Director's details changed for Mr David Howard Marsh on 19 December 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 30 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 30 August 2012 (5 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
27 January 2012Termination of appointment of Simon Kernyckyj as a secretary (1 page)
27 January 2012Termination of appointment of Simon Kernyckyj as a secretary (1 page)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
3 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 August 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 August 2009 (5 pages)
23 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
23 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
3 May 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Accounts for a small company made up to 31 August 2008 (9 pages)
30 September 2009Accounts for a small company made up to 31 August 2008 (9 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (8 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (8 pages)
5 January 2009Return made up to 19/12/08; full list of members (3 pages)
5 January 2009Return made up to 19/12/08; full list of members (3 pages)
11 February 2008Return made up to 19/12/07; full list of members (3 pages)
11 February 2008Return made up to 19/12/07; full list of members (3 pages)
7 February 2008Accounts for a small company made up to 31 August 2006 (8 pages)
7 February 2008Accounts for a small company made up to 31 August 2006 (8 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
7 February 2007Return made up to 19/12/06; full list of members (7 pages)
7 February 2007Return made up to 19/12/06; full list of members (7 pages)
29 January 2007Particulars of mortgage/charge (8 pages)
29 January 2007Particulars of mortgage/charge (8 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (3 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (3 pages)
30 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
7 October 2003Particulars of mortgage/charge (13 pages)
7 October 2003Particulars of mortgage/charge (13 pages)
22 April 2003Particulars of mortgage/charge (7 pages)
22 April 2003Particulars of mortgage/charge (7 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
29 January 2003Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 1 park row leeds LS1 5AB (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 1 park row leeds LS1 5AB (1 page)
29 January 2003Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2003Company name changed pinco 1870 LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed pinco 1870 LIMITED\certificate issued on 27/01/03 (2 pages)
19 December 2002Incorporation (17 pages)
19 December 2002Incorporation (17 pages)