Leeds
LS1 5PS
Director Name | Mr Philip John Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 3 Woodlands Drive Bradford West Yorkshire BD10 0NX |
Secretary Name | Mr David Howard Marsh |
---|---|
Status | Closed |
Appointed | 27 January 2012(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 28 December 2022) |
Role | Company Director |
Correspondence Address | Minerva 29 East Parade Leeds LS1 5PS |
Director Name | Mr Sean Trevor Mayes |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva 29 East Parade Leeds LS1 5PS |
Secretary Name | Mr Simon Marcus Kernyckyj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Mr David James Ratcliffe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Website | www.oakapplegroup.co.uk |
---|---|
Telephone | 0113 2708052 |
Telephone region | Leeds |
Registered Address | Minerva 29 East Parade Leeds LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £19,839 |
Cash | £6,655 |
Current Liabilities | £3,356,507 |
Latest Accounts | 26 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 February |
4 June 2014 | Delivered on: 17 June 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
---|---|
10 March 2014 | Delivered 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 2014 | Delivered 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 2015 | Delivered on: 13 March 2015 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 17 June 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 17 June 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 17 June 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 17 June 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 17 June 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 17 June 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
4 April 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
8 July 2020 | Liquidators' statement of receipts and payments to 18 June 2020 (20 pages) |
---|---|
22 August 2019 | Liquidators' statement of receipts and payments to 18 June 2019 (15 pages) |
14 August 2018 | Statement of affairs (8 pages) |
1 August 2018 | Liquidators' statement of receipts and payments to 18 June 2018 (10 pages) |
9 January 2018 | Registered 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 2017 | Declaration of solvency (5 pages) |
17 July 2017 | Declaration of solvency (5 pages) |
12 July 2017 | Appointment of a voluntary liquidator (1 page) |
12 July 2017 | Appointment of a voluntary liquidator (1 page) |
6 July 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
3 July 2017 | Resolutions
|
13 June 2017 | Termination of appointment of David James Ratcliffe as a director on 1 June 2017 (1 page) |
13 June 2017 | Termination of appointment of David James Ratcliffe as a director on 1 June 2017 (1 page) |
2 June 2017 | Satisfaction of charge 058216070011 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070012 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070013 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070013 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070016 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070007 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070011 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070014 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070009 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070007 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070010 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070015 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070015 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070012 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070008 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070016 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070009 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070014 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070010 in full (1 page) |
2 June 2017 | Satisfaction of charge 058216070008 in full (1 page) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 26 February 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 26 February 2016 (5 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 February 2016 | Total exemption small company accounts made up to 26 February 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 26 February 2015 (5 pages) |
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) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 March 2015 | Registration of charge 058216070016, created on 6 March 2015 (17 pages) |
13 March 2015 | Registration of charge 058216070016, created on 6 March 2015 (17 pages) |
13 March 2015 | Registration of charge 058216070016, created on 6 March 2015 (17 pages) |
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) |
17 June 2014 | Registration of charge 058216070014 (16 pages) |
17 June 2014 | Registration of charge 058216070009 (15 pages) |
17 June 2014 | Registration of charge 058216070010 (20 pages) |
17 June 2014 | Registration of charge 058216070011 (21 pages) |
17 June 2014 | Registration of charge 058216070012 (21 pages) |
17 June 2014 | Registration of charge 058216070013 (17 pages) |
17 June 2014 | Registration of charge 058216070014 (16 pages) |
17 June 2014 | Registration of charge 058216070011 (21 pages) |
17 June 2014 | Registration of charge 058216070012 (21 pages) |
17 June 2014 | Registration of charge 058216070015 (19 pages) |
17 June 2014 | Registration of charge 058216070013 (17 pages) |
17 June 2014 | Registration of charge 058216070009 (15 pages) |
17 June 2014 | Registration of charge 058216070010 (20 pages) |
17 June 2014 | Registration of charge 058216070015 (19 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr David Howard Marsh on 30 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr David Howard Marsh on 30 May 2014 (2 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) |
20 March 2014 | Registration of charge 058216070008 (17 pages) |
20 March 2014 | Registration of charge 058216070007 (20 pages) |
20 March 2014 | Registration of charge 058216070007 (20 pages) |
20 March 2014 | Registration of charge 058216070008 (17 pages) |
11 March 2014 | Satisfaction of charge 3 in full (1 page) |
11 March 2014 | Satisfaction of charge 5 in full (1 page) |
11 March 2014 | Satisfaction of charge 2 in full (2 pages) |
11 March 2014 | Satisfaction of charge 5 in full (1 page) |
11 March 2014 | Satisfaction of charge 4 in full (1 page) |
11 March 2014 | Satisfaction of charge 1 in full (2 pages) |
11 March 2014 | Satisfaction of charge 6 in full (1 page) |
11 March 2014 | Satisfaction of charge 6 in full (1 page) |
11 March 2014 | Satisfaction of charge 3 in full (1 page) |
11 March 2014 | Satisfaction of charge 4 in full (1 page) |
11 March 2014 | Satisfaction of charge 1 in full (2 pages) |
11 March 2014 | Satisfaction of charge 2 in full (2 pages) |
2 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Appointment of Mr Sean Mayes as a director (2 pages) |
2 August 2013 | Appointment of Mr David James Ratcliffe as a director (2 pages) |
2 August 2013 | Appointment of Mr Sean Mayes as a director (2 pages) |
2 August 2013 | Appointment of Mr David James Ratcliffe as a director (2 pages) |
31 July 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
31 July 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
31 July 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
6 June 2013 | Accounts for a small company made up to 30 August 2012 (6 pages) |
6 June 2013 | Accounts for a small company made up to 30 August 2012 (6 pages) |
1 June 2012 | Accounts for a small company made up to 30 August 2011 (6 pages) |
1 June 2012 | Accounts for a small company made up to 30 August 2011 (6 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 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) |
24 May 2011 | Accounts for a small company made up to 30 August 2010 (8 pages) |
24 May 2011 | Accounts for a small company made up to 30 August 2010 (8 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a small company made up to 30 August 2009 (8 pages) |
25 August 2010 | Accounts for a small company made up to 30 August 2009 (8 pages) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (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) |
2 December 2009 | Full accounts made up to 31 August 2008 (15 pages) |
2 December 2009 | Full accounts made up to 31 August 2008 (15 pages) |
29 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
13 August 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
13 August 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
11 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
11 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
12 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
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 | Registered office changed on 15/11/06 from: the manor house, cad beeston leeds west yorkshire LS11 8BQ (1 page) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
15 June 2006 | Particulars of mortgage/charge (11 pages) |
15 June 2006 | Particulars of mortgage/charge (7 pages) |
15 June 2006 | Particulars of mortgage/charge (11 pages) |
15 June 2006 | Particulars of mortgage/charge (7 pages) |
15 June 2006 | Particulars of mortgage/charge (7 pages) |
15 June 2006 | Particulars of mortgage/charge (7 pages) |
18 May 2006 | Incorporation (16 pages) |
18 May 2006 | Incorporation (16 pages) |