Company NameOakgate (Hereford) Limited
Company StatusDissolved
Company Number03315907
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date5 March 2015 (9 years, 1 month ago)
Previous NameUniquebreak Limited

Business Activity

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

Directors

Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(3 years after company formation)
Appointment Duration15 years (closed 05 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusClosed
Appointed03 June 2003(6 years, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMr William Richard Crocker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 05 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameMr William Crocker
StatusClosed
Appointed30 June 2013(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 05 March 2015)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NamePamela Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 29 October 1997)
RoleSolicitor
Correspondence AddressState House 22 Dale Street
Liverpool
Merseyside
L2 4UR
Secretary NameChristopher John Wilkinson
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 29 October 1997)
RoleCompany Director
Correspondence Address46 Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EY
Director NameRonald George Austin
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2000)
RoleCompany Director
Correspondence AddressBlythe House
Sandfield Park
Liverpool
L12 1NA
Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 16 November 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAppleton House
Main Street Appleton Roebuck
York
YO23 7DG
Director NameJohn Grantham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 16 November 2001)
RoleCompany Director
Correspondence AddressThe Hollins Wescoe Hill Lane
Weeton
Leeds
North Yorkshire
LS17 0AS
Director NamePhilip Edward Hoskinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(8 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressThorlands
Mill Hill Road
Wirral
CH61 4XA
Wales
Secretary NameStephen Robert Williams
NationalityBritish
StatusResigned
Appointed29 October 1997(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address15 Charlesbye Avenue
Ormskirk
Lancashire
L39 2XY
Director NameStephen Robert Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(3 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 October 2001)
RoleFinance Director
Correspondence Address15 Charlesbye Avenue
Ormskirk
Lancashire
L39 2XY
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Llp
3 Hardman Street Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

495.3k at £1Austin Park Estates LTD
49.99%
Ordinary
495.3k at £1Ethel Austin Properties Holdings LTD
49.99%
Ordinary
50 at £1Austin Park Estates LTD
0.01%
Ordinary A
50 at £1Ethel Austin Properties Holdings LTD
0.01%
Ordinary B

Financials

Year2014
Current Liabilities£37,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
5 December 2014Liquidators statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Liquidators' statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Liquidators' statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Liquidators statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement of liquidator (5 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement of liquidator (5 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 21 January 2014 (2 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Statement of affairs with form 4.19 (5 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2013Statement of affairs with form 4.19 (5 pages)
11 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a secretary on 30 June 2013 (1 page)
1 July 2013Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a secretary on 30 June 2013 (1 page)
1 July 2013Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 990,778
(7 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 990,778
(7 pages)
15 January 2013Full accounts made up to 31 March 2012 (14 pages)
15 January 2013Full accounts made up to 31 March 2012 (14 pages)
4 April 2012Resolutions
  • RES13 ‐ Approve facilities agreement 22/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 April 2012Resolutions
  • RES13 ‐ Approve facilities agreement 22/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
1 February 2012Full accounts made up to 31 March 2011 (16 pages)
1 February 2012Full accounts made up to 31 March 2011 (16 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
31 January 2011Full accounts made up to 31 March 2010 (15 pages)
31 January 2011Full accounts made up to 31 March 2010 (15 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 9 (14 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 9 (14 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 7 (33 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 7 (33 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 8 (22 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 8 (22 pages)
7 October 2010Appointment of William Richard Crocker as a director (3 pages)
7 October 2010Appointment of William Richard Crocker as a director (3 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
1 August 2009Full accounts made up to 30 September 2008 (14 pages)
1 August 2009Full accounts made up to 30 September 2008 (14 pages)
24 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
24 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
18 March 2009Return made up to 10/02/09; full list of members (4 pages)
18 March 2009Return made up to 10/02/09; full list of members (4 pages)
27 October 2008Full accounts made up to 30 September 2007 (13 pages)
27 October 2008Full accounts made up to 30 September 2007 (13 pages)
6 March 2008Return made up to 10/02/08; full list of members (4 pages)
6 March 2008Return made up to 10/02/08; full list of members (4 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
1 March 2007Return made up to 10/02/07; full list of members (3 pages)
1 March 2007Return made up to 10/02/07; full list of members (3 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
23 March 2006Return made up to 10/02/06; full list of members (7 pages)
23 March 2006Return made up to 10/02/06; full list of members (7 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
1 March 2005Return made up to 10/02/05; full list of members (7 pages)
1 March 2005Return made up to 10/02/05; full list of members (7 pages)
13 July 2004Full accounts made up to 30 September 2003 (14 pages)
13 July 2004Full accounts made up to 30 September 2003 (14 pages)
20 February 2004Return made up to 10/02/04; full list of members (7 pages)
20 February 2004Return made up to 10/02/04; full list of members (7 pages)
17 July 2003Full accounts made up to 30 September 2002 (14 pages)
17 July 2003Full accounts made up to 30 September 2002 (14 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
24 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2003Return made up to 10/02/03; full list of members (7 pages)
14 February 2003Return made up to 10/02/03; full list of members (7 pages)
2 December 2002Secretary's particulars changed;director's particulars changed (1 page)
2 December 2002Secretary's particulars changed;director's particulars changed (1 page)
20 May 2002Full accounts made up to 30 September 2001 (12 pages)
20 May 2002Full accounts made up to 30 September 2001 (12 pages)
13 March 2002Return made up to 10/02/02; full list of members (6 pages)
13 March 2002Return made up to 10/02/02; full list of members (6 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: school lane knowsley liverpool merseyside L34 9GJ (1 page)
9 October 2001Registered office changed on 09/10/01 from: school lane knowsley liverpool merseyside L34 9GJ (1 page)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
18 July 2001Full accounts made up to 30 September 2000 (11 pages)
18 July 2001Full accounts made up to 30 September 2000 (11 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
28 February 2001Return made up to 10/02/01; full list of members (7 pages)
28 February 2001Return made up to 10/02/01; full list of members (7 pages)
9 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
7 June 2000Full accounts made up to 30 September 1999 (12 pages)
7 June 2000Full accounts made up to 30 September 1999 (12 pages)
28 April 2000New director appointed (6 pages)
28 April 2000New director appointed (6 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
22 February 2000Return made up to 10/02/00; full list of members (7 pages)
22 February 2000Return made up to 10/02/00; full list of members (7 pages)
16 July 1999Full accounts made up to 30 September 1998 (11 pages)
16 July 1999Full accounts made up to 30 September 1998 (11 pages)
17 February 1999Return made up to 10/02/99; no change of members (8 pages)
17 February 1999Return made up to 10/02/99; no change of members (8 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
10 July 1998Full accounts made up to 30 September 1997 (8 pages)
10 July 1998Full accounts made up to 30 September 1997 (8 pages)
20 March 1998Return made up to 10/02/98; full list of members (14 pages)
20 March 1998Return made up to 10/02/98; full list of members (14 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Registered office changed on 02/12/97 from: school lane knowsley business park prescot merseyside L34 9GJ (1 page)
2 December 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
2 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
2 December 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
2 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
2 December 1997Registered office changed on 02/12/97 from: school lane knowsley business park prescot merseyside L34 9GJ (1 page)
2 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
2 December 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
2 December 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
2 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 November 1997New director appointed (6 pages)
6 November 1997Registered office changed on 06/11/97 from: 8TH floor state house 22 dale street liverpool merseyside L2 4UR (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
6 November 1997Ad 30/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1997New director appointed (4 pages)
6 November 1997New director appointed (3 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (4 pages)
6 November 1997New director appointed (6 pages)
6 November 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
6 November 1997New director appointed (3 pages)
6 November 1997New director appointed (3 pages)
6 November 1997Registered office changed on 06/11/97 from: 8TH floor state house 22 dale street liverpool merseyside L2 4UR (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Ad 30/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (3 pages)
6 November 1997Director resigned (1 page)
21 October 1997Company name changed uniquebreak LIMITED\certificate issued on 21/10/97 (2 pages)
21 October 1997Company name changed uniquebreak LIMITED\certificate issued on 21/10/97 (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (4 pages)
8 April 1997Director resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (4 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 April 1997Director resigned (1 page)
10 February 1997Incorporation (7 pages)
10 February 1997Incorporation (7 pages)