Company NameOakapple Homes (West Yorkshire) Limited
Company StatusDissolved
Company Number05147504
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 11 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NamesPinco 2147 Limited and Oakapple Homes (HX2) 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
Appointed12 July 2004(1 month after company formation)
Appointment Duration14 years, 2 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(10 months, 1 week 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(7 years, 7 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
Appointed12 July 2004(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2007)
RoleManaging Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameDavid Ratcliffe
NationalityBritish
StatusResigned
Appointed12 July 2004(1 month after company formation)
Appointment Duration9 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(10 months, 1 week 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
Appointed07 June 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

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

Financials

Year2013
Net Worth£113,389
Current Liabilities£840,101

Accounts

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

Charges

18 January 2011Delivered on: 1 February 2011
Persons entitled: Goldentree Financial Services PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 January 2011Delivered on: 29 January 2011
Persons entitled: Goldentree Financial Services PLC

Classification: 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: L/H property k/a suffolk street hendon sunderland t/no TY190785 assignment for rental income,the benefit of all guarantees and representation see image for full details.
Outstanding
30 May 2008Delivered on: 18 June 2008
Persons entitled: Richard Donovan Glover

Classification: 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: The land at kingsway ossett part t/n WYK749315.
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)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 26 February 2017 (6 pages)
22 November 2017Accounts for a dormant company made up to 26 February 2017 (6 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
5 January 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Satisfaction of charge 3 in full (1 page)
5 January 2017Satisfaction of charge 2 in full (1 page)
5 January 2017Satisfaction of charge 2 in full (1 page)
5 January 2017Satisfaction of charge 3 in full (1 page)
6 November 2016Accounts for a dormant company made up to 26 February 2016 (4 pages)
6 November 2016Accounts for a dormant company made up to 26 February 2016 (4 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
23 February 2016Total exemption small company accounts made up to 26 February 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 26 February 2015 (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)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
3 December 2014Total exemption small company accounts made up to 27 February 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 27 February 2014 (4 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 27 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 27 February 2013 (4 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages)
11 June 2013Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages)
10 June 2013Previous accounting period extended from 30 August 2012 to 27 February 2013 (3 pages)
10 June 2013Previous accounting period extended from 30 August 2012 to 27 February 2013 (3 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
1 June 2012Accounts for a small company made up to 30 August 2011 (6 pages)
1 June 2012Accounts for a small company made up to 30 August 2011 (6 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 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
27 January 2012Termination of appointment of Simon Kernyckyj as a secretary (1 page)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
24 May 2011Accounts for a small company made up to 30 August 2010 (6 pages)
24 May 2011Accounts for a small company made up to 30 August 2010 (6 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 August 2010Accounts for a small company made up to 30 August 2009 (6 pages)
25 August 2010Accounts for a small company made up to 30 August 2009 (6 pages)
3 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (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)
30 September 2009Accounts for a small company made up to 31 August 2008 (7 pages)
30 September 2009Accounts for a small company made up to 31 August 2008 (7 pages)
6 August 2009Return made up to 07/06/09; full list of members (4 pages)
6 August 2009Return made up to 07/06/09; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
3 March 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
12 August 2008Return made up to 07/06/08; full list of members (4 pages)
12 August 2008Return made up to 07/06/08; full list of members (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2008Company name changed oakapple homes (HX2) LIMITED\certificate issued on 04/03/08 (2 pages)
28 February 2008Company name changed oakapple homes (HX2) LIMITED\certificate issued on 04/03/08 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
28 July 2007Return made up to 07/06/07; no change of members (7 pages)
28 July 2007Return made up to 07/06/07; no change of members (7 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 temple crescent cad beeston leeds LS11 8BQ (1 page)
15 November 2006Registered office changed on 15/11/06 from: the manor house temple crescent cad beeston leeds LS11 8BQ (1 page)
14 July 2006Return made up to 07/06/06; full list of members (7 pages)
14 July 2006Return made up to 07/06/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
22 June 2005Return made up to 07/06/05; full list of members (7 pages)
22 June 2005Return made up to 07/06/05; full list of members (7 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (3 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (3 pages)
25 April 2005New secretary appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 1 park row leeds LS1 5AB (1 page)
20 July 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
20 July 2004Registered office changed on 20/07/04 from: 1 park row leeds LS1 5AB (1 page)
20 July 2004Director resigned (1 page)
16 July 2004Company name changed pinco 2147 LIMITED\certificate issued on 16/07/04 (2 pages)
16 July 2004Company name changed pinco 2147 LIMITED\certificate issued on 16/07/04 (2 pages)
7 June 2004Incorporation (17 pages)
7 June 2004Incorporation (17 pages)