Company Information for OAKGALE LIMITED
THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
|
Company Registration Number
01706666
Private Limited Company
Liquidation |
Company Name | |
---|---|
OAKGALE LIMITED | |
Legal Registered Office | |
THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ Other companies in NN6 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OAKGALE DEVELOPMENTS LIMITED | Forest Park MULLINGAR, WESTMEATH, IRELAND | Active | Company formed on the 2005-03-01 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN VICTOR FOGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DAVID CRANFIELD |
Director | ||
CHRISTINE PATRICIA CRANFIELD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2015 | |
AP01 | DIRECTOR APPOINTED MARTIN VICTOR FOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CRANFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM THE OAKS, GUILSBOROUGH HALL HIGH STREET GUILSBOROUGH NORTHAMPTON NORTHANTS, NN6 8PU UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
AR01 | 01/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID CRANFIELD / 01/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 250 KINGS ROAD BIGGIN HILL WESTERHAM KENT TN16 3NT | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE CRANFIELD | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
88(2)R | AD 01/05/92--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
363a | RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 | |
363 | RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 | |
363 | RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 | |
363 | RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85 |
Notices to Creditors | 2014-11-04 |
Appointment of Liquidators | 2014-11-04 |
Resolutions for Winding-up | 2014-11-04 |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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 Due Within One Year | 2012-06-30 | £ 60,505 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 67,936 |
Creditors and other liabilities
|
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
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
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as OAKGALE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OAKGALE LIMITED | Event Date | 2014-10-27 |
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 Type | Appointment of Liquidators | |
Defending party | OAKGALE LIMITED | Event Date | 2014-10-27 |
Megan Wallis , Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ . Telephone: 01332 365855. Email: insolvency@batesweston.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OAKGALE LIMITED | Event Date | 2014-10-27 |
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 Type | Proposal to Strike Off | |
Defending party | OAKGALE LIMITED | Event Date | 2014-07-01 |
Initiating party | BAKER TILLY TAX CORPORATE FINANCE LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | CROMARTY INVESTMENT COMPANY LIMITED | Event Date | 2011-06-24 |
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 Type | Appointment of Liquidators | |
Defending party | Event Date | 2008-02-29 | |
(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 Type | Appointment of Liquidators | |
Defending party | Event Date | 2007-11-20 | |
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 Type | Final Meetings | |
Defending party | 2002 ONS CONSULTANTS LIMITED | Event Date | 2007-11-19 |
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. | |||
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. |