Company NameOakapple Homes (Allerton Park) Limited
Company StatusDissolved
Company Number04768877
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 12 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameBroomco (3188) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(3 weeks, 2 days after company formation)
Appointment Duration15 years, 3 months (closed 25 September 2018)
RoleCompany Director
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(1 year, 10 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(8 years, 8 months 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
Appointed10 June 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2007)
RoleCompany Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameDavid Ratcliffe
NationalityBritish
StatusResigned
Appointed10 June 2003(3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameMr Simon Marcus Kernyckyj
NationalityBritish
StatusResigned
Appointed11 April 2005(1 year, 10 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 NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.oakapplegroup.co.uk
Telephone0113 2708052
Telephone regionLeeds

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

Accounts

Latest Accounts27 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End27 February

Charges

9 August 2006Delivered on: 11 August 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 11 allerton park chapel allerton leeds t/no wyk 745682.
Outstanding
30 March 2006Delivered on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 11 allerton park chapel allerton leeds being the whole land and buildings within t/no WYK745682.
Outstanding
21 July 2003Delivered on: 2 August 2003
Persons entitled: Cala Finance Limited

Classification: Second legal charge
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: F/H 11 allerton park chapel allerton t/n WYK34791. See the mortgage charge document for full details.
Outstanding
21 July 2003Delivered on: 26 July 2003
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. See the mortgage charge document for full details.
Outstanding
21 July 2003Delivered on: 26 July 2003
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: By way of legal mortgage over the land k/a part of 11 allerton park chapel allerton leeds t/no WYK34791. 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

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)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 27 February 2017 (6 pages)
23 November 2017Accounts for a dormant company made up to 27 February 2017 (6 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
6 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
6 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
18 May 2016Director's details changed for Mr David Howard Marsh on 2 May 2016 (2 pages)
18 May 2016Director's details changed for Mr David Howard Marsh on 2 May 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
26 November 2015Accounts for a dormant company made up to 27 February 2015 (5 pages)
26 November 2015Accounts for a dormant company made up to 27 February 2015 (5 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
3 December 2014Accounts for a dormant company made up to 27 February 2014 (5 pages)
3 December 2014Accounts for a dormant company made up to 27 February 2014 (5 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
8 May 2014Previous accounting period extended from 31 August 2013 to 27 February 2014 (1 page)
8 May 2014Previous accounting period extended from 31 August 2013 to 27 February 2014 (1 page)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
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)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
9 June 2009Return made up to 18/05/09; full list of members (3 pages)
9 June 2009Return made up to 18/05/09; full list of members (3 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (7 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (7 pages)
12 August 2008Return made up to 18/05/08; full list of members (4 pages)
12 August 2008Return made up to 18/05/08; full list of members (4 pages)
7 February 2008Accounts for a small company made up to 31 August 2006 (7 pages)
7 February 2008Accounts for a small company made up to 31 August 2006 (7 pages)
3 August 2007Return made up to 18/05/07; change of members (8 pages)
3 August 2007Return made up to 18/05/07; change of members (8 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
25 May 2005New director appointed (3 pages)
25 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2005New director appointed (3 pages)
25 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (3 pages)
25 April 2005New director appointed (3 pages)
25 April 2005New secretary appointed (2 pages)
3 August 2004Return made up to 18/05/04; full list of members (7 pages)
3 August 2004Return made up to 18/05/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 April 2004Accounting reference date shortened from 31/08/04 to 31/08/03 (1 page)
21 April 2004Accounting reference date shortened from 31/08/04 to 31/08/03 (1 page)
2 August 2003Particulars of mortgage/charge (4 pages)
2 August 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
1 July 2003New secretary appointed;new director appointed (3 pages)
1 July 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
1 July 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed;new director appointed (3 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
17 June 2003Ad 10/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2003Ad 10/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2003Company name changed broomco (3188) LIMITED\certificate issued on 09/06/03 (2 pages)
9 June 2003Company name changed broomco (3188) LIMITED\certificate issued on 09/06/03 (2 pages)
18 May 2003Incorporation (20 pages)
18 May 2003Incorporation (20 pages)