About

Registered Number: 06072166
Date of Incorporation: 29/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2015 (9 years and 2 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 9th Floor Bond Court, Leeds, West Yorkshire, LS1 2JZ

 

Advent Oakapple Ltd was registered on 29 January 2007 with its registered office in Leeds, it has a status of "Dissolved". There is only one director listed for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Philip John 27 January 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 October 2014
RESOLUTIONS - N/A 31 December 2013
AD01 - Change of registered office address 31 December 2013
4.20 - N/A 31 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 07 February 2012
AP03 - Appointment of secretary 27 January 2012
TM02 - Termination of appointment of secretary 27 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 12 August 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
AA01 - Change of accounting reference date 23 May 2010
AR01 - Annual Return 03 May 2010
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 14 August 2009
225 - Change of Accounting Reference Date 29 July 2009
395 - Particulars of a mortgage or charge 07 March 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 10 February 2009
395 - Particulars of a mortgage or charge 05 February 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 June 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 June 2008
363a - Annual Return 05 June 2008
395 - Particulars of a mortgage or charge 14 February 2008
395 - Particulars of a mortgage or charge 14 February 2008
395 - Particulars of a mortgage or charge 14 February 2008
395 - Particulars of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 14 January 2008
RESOLUTIONS - N/A 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
RESOLUTIONS - N/A 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
CERTNM - Change of name certificate 23 April 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2010 Outstanding

N/A

Legal charge 26 February 2009 Outstanding

N/A

Charge over agreement 27 January 2009 Outstanding

N/A

Mortgage 27 January 2009 Outstanding

N/A

Mortgage 31 January 2008 Outstanding

N/A

Debenture 31 January 2008 Outstanding

N/A

Charge over agreements 31 January 2008 Outstanding

N/A

Legal charge 31 January 2008 Outstanding

N/A

Debenture 08 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.