Company NameOakapple Properties Limited
Company StatusDissolved
Company Number05821607
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 10 months ago)
Dissolution Date28 December 2022 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr David Howard Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Secretary NameMr David Howard Marsh
StatusClosed
Appointed27 January 2012(5 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 28 December 2022)
RoleCompany Director
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Director NameMr Sean Trevor Mayes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(6 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 28 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Secretary NameMr Simon Marcus Kernyckyj
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NameMr David James Ratcliffe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA

Contact

Websitewww.oakapplegroup.co.uk
Telephone0113 2708052
Telephone regionLeeds

Location

Registered AddressMinerva
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£19,839
Cash£6,655
Current Liabilities£3,356,507

Accounts

Latest Accounts26 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Charges

4 June 2014Delivered on: 17 June 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
10 March 2014Delivered on: 20 March 2014
Persons entitled: Julain Hodge Bank Limited

Classification: A registered charge
Particulars: F/H property k/a 34 and 36 bedford road clapham london t/no. LN6732. Notification of addition to or amendment of charge.
Outstanding
10 March 2014Delivered on: 20 March 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 March 2015Delivered on: 13 March 2015
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 17 June 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 17 June 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 17 June 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 17 June 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 17 June 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 17 June 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
4 April 2008Delivered on: 16 April 2008
Satisfied on: 11 March 2014
Persons entitled: David Ratcliffe as Security Trustee (The Trustee) on Behalf of the Noteholders

Classification: Mortgage
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 property k/a 34-36 bedford road clapham london t/no. LN6732 see image for full details.
Fully Satisfied
12 June 2006Delivered on: 23 June 2006
Satisfied on: 11 March 2014
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Charge and release over deposit
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 sums standing to the credit of an account of the company with the chargee from time to time which is styled "oakapple properties limited with account number 42228702. see the mortgage charge document for full details.
Fully Satisfied
12 June 2006Delivered on: 23 June 2006
Satisfied on: 11 March 2014
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Charge and release over deposit
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 sums standing to the credit of an account of the company with the chargee from time to time which is styled "oakapple properties limited with account number 42228701. see the mortgage charge document for full details.
Fully Satisfied
12 June 2006Delivered on: 15 June 2006
Satisfied on: 11 March 2014
Persons entitled:
Fortis Bank Sa/Nv UK Branch
Fortis Bank Sa/Nv UK Branch

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a fixed legal charge all its present and future right, title and interest in and to a joint contracts tribunal standard form of building contract. See the mortgage charge document for full details.
Fully Satisfied
12 June 2006Delivered on: 15 June 2006
Satisfied on: 11 March 2014
Persons entitled: Fortis Bank Sa-Nv UK Branch

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: 34-36 bedford road, clapham, london t/no LN6732 with full title guarantee the f/h and l/h property, all plant, machinery, vehicles, computers and office and other equipment and the benefit of all rights and claims. See the mortgage charge document for full details.
Fully Satisfied
12 June 2006Delivered on: 15 June 2006
Satisfied on: 11 March 2014
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
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: 34-36 bedford road, clapham, london t/no LN6732 and hunter house, gelderd business park, gelderd road, leeds t/no WYK682164. 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.
Fully Satisfied

Filing History

8 July 2020Liquidators' statement of receipts and payments to 18 June 2020 (20 pages)
22 August 2019Liquidators' statement of receipts and payments to 18 June 2019 (15 pages)
14 August 2018Statement of affairs (8 pages)
1 August 2018Liquidators' statement of receipts and payments to 18 June 2018 (10 pages)
9 January 2018Registered office address changed from C/O Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to Minerva 29 East Parade Leeds LS1 5PS on 9 January 2018 (2 pages)
17 July 2017Declaration of solvency (5 pages)
17 July 2017Declaration of solvency (5 pages)
12 July 2017Appointment of a voluntary liquidator (1 page)
12 July 2017Appointment of a voluntary liquidator (1 page)
6 July 2017Registered office address changed from Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA to C/O Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA to C/O Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 6 July 2017 (1 page)
3 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-19
(1 page)
3 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-19
(1 page)
13 June 2017Termination of appointment of David James Ratcliffe as a director on 1 June 2017 (1 page)
13 June 2017Termination of appointment of David James Ratcliffe as a director on 1 June 2017 (1 page)
2 June 2017Satisfaction of charge 058216070011 in full (1 page)
2 June 2017Satisfaction of charge 058216070012 in full (1 page)
2 June 2017Satisfaction of charge 058216070013 in full (1 page)
2 June 2017Satisfaction of charge 058216070013 in full (1 page)
2 June 2017Satisfaction of charge 058216070016 in full (1 page)
2 June 2017Satisfaction of charge 058216070007 in full (1 page)
2 June 2017Satisfaction of charge 058216070011 in full (1 page)
2 June 2017Satisfaction of charge 058216070014 in full (1 page)
2 June 2017Satisfaction of charge 058216070009 in full (1 page)
2 June 2017Satisfaction of charge 058216070007 in full (1 page)
2 June 2017Satisfaction of charge 058216070010 in full (1 page)
2 June 2017Satisfaction of charge 058216070015 in full (1 page)
2 June 2017Satisfaction of charge 058216070015 in full (1 page)
2 June 2017Satisfaction of charge 058216070012 in full (1 page)
2 June 2017Satisfaction of charge 058216070008 in full (1 page)
2 June 2017Satisfaction of charge 058216070016 in full (1 page)
2 June 2017Satisfaction of charge 058216070009 in full (1 page)
2 June 2017Satisfaction of charge 058216070014 in full (1 page)
2 June 2017Satisfaction of charge 058216070010 in full (1 page)
2 June 2017Satisfaction of charge 058216070008 in full (1 page)
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)
1 December 2016Total exemption small company accounts made up to 26 February 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 26 February 2016 (5 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 200
(5 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 200
(5 pages)
23 February 2016Total exemption small company accounts made up to 26 February 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 26 February 2015 (5 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 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(6 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(6 pages)
13 March 2015Registration of charge 058216070016, created on 6 March 2015 (17 pages)
13 March 2015Registration of charge 058216070016, created on 6 March 2015 (17 pages)
13 March 2015Registration of charge 058216070016, created on 6 March 2015 (17 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)
17 June 2014Registration of charge 058216070014 (16 pages)
17 June 2014Registration of charge 058216070009 (15 pages)
17 June 2014Registration of charge 058216070010 (20 pages)
17 June 2014Registration of charge 058216070011 (21 pages)
17 June 2014Registration of charge 058216070012 (21 pages)
17 June 2014Registration of charge 058216070013 (17 pages)
17 June 2014Registration of charge 058216070014 (16 pages)
17 June 2014Registration of charge 058216070011 (21 pages)
17 June 2014Registration of charge 058216070012 (21 pages)
17 June 2014Registration of charge 058216070015 (19 pages)
17 June 2014Registration of charge 058216070013 (17 pages)
17 June 2014Registration of charge 058216070009 (15 pages)
17 June 2014Registration of charge 058216070010 (20 pages)
17 June 2014Registration of charge 058216070015 (19 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 200
(5 pages)
10 June 2014Director's details changed for Mr David Howard Marsh on 30 May 2014 (2 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 200
(5 pages)
10 June 2014Director's details changed for Mr David Howard Marsh on 30 May 2014 (2 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)
20 March 2014Registration of charge 058216070008 (17 pages)
20 March 2014Registration of charge 058216070007 (20 pages)
20 March 2014Registration of charge 058216070007 (20 pages)
20 March 2014Registration of charge 058216070008 (17 pages)
11 March 2014Satisfaction of charge 3 in full (1 page)
11 March 2014Satisfaction of charge 5 in full (1 page)
11 March 2014Satisfaction of charge 2 in full (2 pages)
11 March 2014Satisfaction of charge 5 in full (1 page)
11 March 2014Satisfaction of charge 4 in full (1 page)
11 March 2014Satisfaction of charge 1 in full (2 pages)
11 March 2014Satisfaction of charge 6 in full (1 page)
11 March 2014Satisfaction of charge 6 in full (1 page)
11 March 2014Satisfaction of charge 3 in full (1 page)
11 March 2014Satisfaction of charge 4 in full (1 page)
11 March 2014Satisfaction of charge 1 in full (2 pages)
11 March 2014Satisfaction of charge 2 in full (2 pages)
2 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
2 August 2013Appointment of Mr Sean Mayes as a director (2 pages)
2 August 2013Appointment of Mr David James Ratcliffe as a director (2 pages)
2 August 2013Appointment of Mr Sean Mayes as a director (2 pages)
2 August 2013Appointment of Mr David James Ratcliffe as a director (2 pages)
31 July 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 200
(4 pages)
31 July 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 200
(4 pages)
31 July 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 200
(4 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
6 June 2013Accounts for a small company made up to 30 August 2012 (6 pages)
6 June 2013Accounts for a small company made up to 30 August 2012 (6 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)
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 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)
24 May 2011Accounts for a small company made up to 30 August 2010 (8 pages)
24 May 2011Accounts for a small company made up to 30 August 2010 (8 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)
25 August 2010Accounts for a small company made up to 30 August 2009 (8 pages)
25 August 2010Accounts for a small company made up to 30 August 2009 (8 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)
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)
2 December 2009Full accounts made up to 31 August 2008 (15 pages)
2 December 2009Full accounts made up to 31 August 2008 (15 pages)
29 July 2009Return made up to 18/05/09; full list of members (3 pages)
29 July 2009Return made up to 18/05/09; full list of members (3 pages)
13 August 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
13 August 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
11 August 2008Return made up to 18/05/08; full list of members (3 pages)
11 August 2008Return made up to 18/05/08; full list of members (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 April 2008Resolutions
  • RES13 ‐ Deeds of accession/mort 04/04/2008
(2 pages)
16 April 2008Resolutions
  • RES13 ‐ Deeds of accession/mort 04/04/2008
(2 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 July 2007Return made up to 18/05/07; full list of members (2 pages)
12 July 2007Return made up to 18/05/07; full list of members (2 pages)
9 February 2007Resolutions
  • RES13 ‐ Gaurantee 18/01/07
(1 page)
9 February 2007Resolutions
  • RES13 ‐ Gaurantee 18/01/07
(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)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Particulars of mortgage/charge (11 pages)
15 June 2006Particulars of mortgage/charge (7 pages)
15 June 2006Particulars of mortgage/charge (11 pages)
15 June 2006Particulars of mortgage/charge (7 pages)
15 June 2006Particulars of mortgage/charge (7 pages)
15 June 2006Particulars of mortgage/charge (7 pages)
18 May 2006Incorporation (16 pages)
18 May 2006Incorporation (16 pages)