3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director Name | Mr David Howard Marsh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Secretary Name | Mr David Howard Marsh |
---|---|
Status | Closed |
Appointed | 27 January 2012(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | David Ratcliffe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2007) |
Role | Managing Director |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | David Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 2005) |
Role | Managing Director |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | Mr Simon Marcus Kernyckyj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.oakapplegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£8,370 |
Current Liabilities | £8,770 |
Latest Accounts | 26 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 February |
25 October 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
8 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 26 February 2017 (6 pages) |
23 November 2017 | Accounts for a dormant company made up to 26 February 2017 (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 26 February 2016 (4 pages) |
7 November 2016 | Accounts for a dormant company made up to 26 February 2016 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 26 February 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 26 February 2015 (5 pages) |
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
16 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
16 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 December 2014 | Total exemption small company accounts made up to 27 February 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 27 February 2014 (5 pages) |
8 May 2014 | Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page) |
8 May 2014 | Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page) |
31 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Director's details changed for Mr David Howard Marsh on 19 December 2013 (2 pages) |
31 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Director's details changed for Mr David Howard Marsh on 19 December 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 August 2012 (5 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
27 January 2012 | Termination of appointment of Simon Kernyckyj as a secretary (1 page) |
27 January 2012 | Termination of appointment of Simon Kernyckyj as a secretary (1 page) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 August 2010 (5 pages) |
3 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 August 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 August 2009 (5 pages) |
23 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
23 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
30 September 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
19 March 2009 | Accounts for a small company made up to 31 August 2007 (8 pages) |
19 March 2009 | Accounts for a small company made up to 31 August 2007 (8 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
11 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
7 February 2008 | Accounts for a small company made up to 31 August 2006 (8 pages) |
7 February 2008 | Accounts for a small company made up to 31 August 2006 (8 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 19/12/06; full list of members (7 pages) |
7 February 2007 | Return made up to 19/12/06; full list of members (7 pages) |
29 January 2007 | Particulars of mortgage/charge (8 pages) |
29 January 2007 | Particulars of mortgage/charge (8 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members
|
11 January 2006 | Return made up to 19/12/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (3 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members
|
30 December 2004 | Return made up to 19/12/04; full list of members
|
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
7 October 2003 | Particulars of mortgage/charge (13 pages) |
7 October 2003 | Particulars of mortgage/charge (13 pages) |
22 April 2003 | Particulars of mortgage/charge (7 pages) |
22 April 2003 | Particulars of mortgage/charge (7 pages) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
29 January 2003 | Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 1 park row leeds LS1 5AB (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 1 park row leeds LS1 5AB (1 page) |
29 January 2003 | Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2003 | Company name changed pinco 1870 LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed pinco 1870 LIMITED\certificate issued on 27/01/03 (2 pages) |
19 December 2002 | Incorporation (17 pages) |
19 December 2002 | Incorporation (17 pages) |