Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKGALE LIMITED
Company Information for

OAKGALE LIMITED

THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
Company Registration Number
01706666
Private Limited Company
Liquidation

Company Overview

About Oakgale Ltd
OAKGALE LIMITED was founded on 1983-03-15 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Oakgale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OAKGALE LIMITED
 
Legal Registered Office
THE MILLS
CANAL STREET
DERBY
DERBYSHIRE
DE1 2RJ
Other companies in NN6
 
Filing Information
Company Number 01706666
Company ID Number 01706666
Date formed 1983-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2012
Account next due 31/03/2014
Latest return 01/05/2013
Return next due 29/05/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 14:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKGALE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATES WESTON AUDIT LIMITED   SALEOS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OAKGALE LIMITED
The following companies were found which have the same name as OAKGALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKGALE DEVELOPMENTS LIMITED Forest Park MULLINGAR, WESTMEATH, IRELAND Active Company formed on the 2005-03-01

Company Officers of OAKGALE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN VICTOR FOGG
Director 2014-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID CRANFIELD
Director 1991-05-01 2013-09-13
CHRISTINE PATRICIA CRANFIELD
Company Secretary 1991-05-01 2008-07-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/10/2017:LIQ. CASE NO.1
2017-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2016
2016-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2015
2014-11-27AP01DIRECTOR APPOINTED MARTIN VICTOR FOGG
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRANFIELD
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM THE OAKS, GUILSBOROUGH HALL HIGH STREET GUILSBOROUGH NORTHAMPTON NORTHANTS, NN6 8PU UNITED KINGDOM
2014-11-054.70DECLARATION OF SOLVENCY
2014-11-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-07-01GAZ1FIRST GAZETTE
2013-07-01AA30/06/12 TOTAL EXEMPTION SMALL
2013-05-28LATEST SOC28/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-28AR0101/05/13 FULL LIST
2012-09-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-06-18AR0101/05/12 FULL LIST
2011-05-20AR0101/05/11 FULL LIST
2011-04-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-04AR0101/05/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID CRANFIELD / 01/05/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 250 KINGS ROAD BIGGIN HILL WESTERHAM KENT TN16 3NT
2009-07-30363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE CRANFIELD
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-08363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-12363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-06363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-06-16363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-05-17363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-20363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-17363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-06363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-06363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-14363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-19363sRETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-17363sRETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-19363sRETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS
1995-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-05-24363sRETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS
1994-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-09363sRETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS
1993-06-04363bRETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS
1993-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-1288(2)RAD 01/05/92--------- £ SI 98@1=98 £ IC 2/100
1992-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-12-10363aRETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS
1991-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1990-07-13363RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS
1990-05-09363RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS
1990-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1990-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87
1988-02-15363RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS
1988-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86
1987-07-22363RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS
1987-07-22363RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS
1987-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to OAKGALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-11-04
Appointment of Liquidators2014-11-04
Resolutions for Winding-up2014-11-04
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against OAKGALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKGALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-06-30 £ 60,505
Creditors Due Within One Year 2011-06-30 £ 67,936

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKGALE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 49,717
Cash Bank In Hand 2011-06-30 £ 52,272
Current Assets 2012-06-30 £ 50,312
Current Assets 2011-06-30 £ 55,238
Debtors 2011-06-30 £ 2,966
Fixed Assets 2012-06-30 £ 3,986
Fixed Assets 2011-06-30 £ 3,046
Tangible Fixed Assets 2012-06-30 £ 3,380
Tangible Fixed Assets 2011-06-30 £ 2,440

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKGALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKGALE LIMITED
Trademarks
We have not found any records of OAKGALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKGALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as OAKGALE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where OAKGALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyOAKGALE LIMITEDEvent Date2014-10-27
Notice is hereby given that the Creditors of the above-named Company are required on or before 30 November 2014 to send in their names and addresses, with particulars of their debts or claims, to the undersigned Megan Wallis of Bates Weston LLP , Chartered Accountants, The Mills, Canal Street, Derby DE1 2RJ , the Liquidator of the Company and, if so required by notice in writing by the said Liquidator either personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distributions made before such debts are proven. Note: This Notice is purely formal as all known creditors have been or will be paid in full. Liquidators Name and Address: Megan Wallis (IP No 014290 ), Bates Weston LLP , The Mills, Canal Street, Derby. DE1 2RJ , Telephone 01332 365855 , Email insolvency@batesweston.co.uk . Date of Appointment: 27 October 2014
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOAKGALE LIMITEDEvent Date2014-10-27
Megan Wallis , Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ . Telephone: 01332 365855. Email: insolvency@batesweston.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOAKGALE LIMITEDEvent Date2014-10-27
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 the following resolutions were passed on 27 October 2014 . No. 1 and No. 3 as Special Resolutions and No. 2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily. 2. That Megan Wallis, Licensed Insolvency Practitioner, of Bates Weston LLP, The Mills, Canal Street, Derby DE1 2RJ be and is hereby appointed Liquidator for the purpose of such winding up. 3. That in accordance with the provisions of the Companys Articles of Association, the Liquidator be and is hereby authorised to divide among the Members in specie all or any part of the Companys assets. For further details please contact Megan Wallis , Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ , Telephone 01332 365855 email insolvency@batesweston.co.uk or Megan Wallis at Bates Weston LLP on 01332 365855
 
Initiating party Event TypeProposal to Strike Off
Defending partyOAKGALE LIMITEDEvent Date2014-07-01
 
Initiating party BAKER TILLY TAX CORPORATE FINANCE LLPEvent TypePetitions to Wind Up (Companies)
Defending partyCROMARTY INVESTMENT COMPANY LIMITEDEvent Date2011-06-24
In the High Court of Justice (Chancery Division) Companies Court case number 5535 A Petition to wind up the above-named Company of Cromarty Investment Company Limited, of 65 Chanods Place, London WC2 4HG , presented on 24 June 2011 by BAKER TILLY TAX CORPORATE FINANCE LLP , of 12 Gleneagles Court, Brighton Road, Crawley, West Sussex RH10 6AD , claiming to be a Creditor of the Company, will be heard at the High Court of Justice sitting at Royal Courts of Justice, Strand, London WC2A 2LL , on 24 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Tuesday 23 August 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitors are Cumberland Ellis LLP , Atrium Court, 15 Jockeys Fields, London WC1R 4QR , telephone 020 7242 0422 .(Ref TM/BAK/1/2580.) :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2008-02-29
(In Liquidation) Registered Office: Unit 3B, 48 Montgomerie Street, Ardrossan, Ayrshire KA22 8HR. I, Thomas S Bryson hereby give notice that I was appointed Interim Liquidator of Handyman Domestic Services Limited on 31 January 2008 by Interlocutor of the Court of Session. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first Meeting of Creditors of the Company will be held within Wylie & Bisset, 168 Bath Street, Glasgow G2 4TP on Friday 7 March 2008 at 11.00 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purposes of formulating claims, creditors should note that the date of commencement of the Liquidation is 4 December 2007. Proxies may also be lodged with me at the meeting or before the meeting at my office. T S Bryson , Interim Liquidator Wylie & Bisset, 4 Wellington Square, Ayr KA7 1EN.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2007-11-20
The Insolvency Act 1986 (In Liquidation) Former Registered Office: 14 East Church Street, Buckie AB56 1AE Notice is hereby given, in accordance with rule 4.19 of The Insolvency (Scotland) Rules 1986 that, on 14 November 2007, I, Michael J M Reid CA, 12 Carden Place, Aberdeen AB10 1UR was appointed liquidator of Genesis (Multimedia) Limited by resolution of the first meeting of creditors. A liquidation committee was not established. I hereby give notice that I do not intend to summon a separate meeting of creditors for the sole purpose of establishing a liquidation committee however, under the terms of section 142(3) of the Insolvency Act 1986, I am required to call such a meeting if requested by one tenth in value of the companys creditors. Michael J M Reid CA, Liquidator Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR. 14 November 2007.
 
Initiating party Event TypeFinal Meetings
Defending party2002 ONS CONSULTANTS LIMITEDEvent Date2007-11-19
In the High Court of Justice No 5417 of 2002 (in Compulsory Liquidation) Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final General Meeting of Creditors of the above-named Company will be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, on 19 December 2007, at 10.30 am, for the purpose of showing how the winding-up of the Company has been conducted and of hearing an explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator at Tenon Recovery, Highfield Court, Tollgate, Chandlers Ford SO53 3TZ, no later than 12.00 noon on the preceding business day. C S Jackson , Liquidator 13 November 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKGALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKGALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3