About

Registered Number: 01625253
Date of Incorporation: 29/03/1982 (42 years ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: Ash Tree Cottage, 266 Barnsley Road, Sandal Wakefield, WF2 6EN

 

Based in Sandal Wakefield, Oakes Estates Ltd was founded on 29 March 1982, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Oakes Estates Ltd. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 29 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 27 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 30 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
AR01 - Annual Return 06 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
AA - Annual Accounts 23 August 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 10 March 2009
395 - Particulars of a mortgage or charge 25 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 03 October 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 03 September 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 12 November 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
AA - Annual Accounts 15 March 2002
225 - Change of Accounting Reference Date 15 March 2002
395 - Particulars of a mortgage or charge 03 November 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 22 September 2000
395 - Particulars of a mortgage or charge 28 July 2000
AA - Annual Accounts 23 March 2000
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
395 - Particulars of a mortgage or charge 15 September 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 02 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1998
363s - Annual Return 09 September 1998
395 - Particulars of a mortgage or charge 17 June 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 25 April 1996
395 - Particulars of a mortgage or charge 27 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1996
395 - Particulars of a mortgage or charge 31 January 1996
395 - Particulars of a mortgage or charge 21 November 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 05 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 02 December 1994
288 - N/A 04 November 1994
363s - Annual Return 09 September 1994
395 - Particulars of a mortgage or charge 19 May 1994
287 - Change in situation or address of Registered Office 18 April 1994
AA - Annual Accounts 23 November 1993
363s - Annual Return 12 September 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
AA - Annual Accounts 20 January 1993
288 - N/A 12 January 1993
363s - Annual Return 21 September 1992
RESOLUTIONS - N/A 19 August 1992
395 - Particulars of a mortgage or charge 10 July 1992
AA - Annual Accounts 16 March 1992
363b - Annual Return 10 September 1991
AA - Annual Accounts 25 July 1991
395 - Particulars of a mortgage or charge 09 July 1991
AUD - Auditor's letter of resignation 22 May 1991
287 - Change in situation or address of Registered Office 26 April 1991
395 - Particulars of a mortgage or charge 12 April 1991
363a - Annual Return 21 February 1991
395 - Particulars of a mortgage or charge 04 October 1989
395 - Particulars of a mortgage or charge 02 October 1989
288 - N/A 20 September 1989
287 - Change in situation or address of Registered Office 18 September 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
CERTNM - Change of name certificate 03 November 1988
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
288 - N/A 14 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 October 2008 Outstanding

N/A

Mortgage deed 22 August 2003 Outstanding

N/A

Mortgage 01 November 2001 Outstanding

N/A

Mortgage deed 14 July 2000 Outstanding

N/A

Mortgage deed 07 September 1999 Outstanding

N/A

Mortgage deed 12 June 1998 Outstanding

N/A

Legal charge 19 March 1996 Fully Satisfied

N/A

Sub-mortgage 26 January 1996 Fully Satisfied

N/A

Sub-mortgage 07 November 1995 Fully Satisfied

N/A

Legal charge 30 November 1994 Fully Satisfied

N/A

Legal charge 09 May 1994 Fully Satisfied

N/A

Mortgage deed 08 July 1992 Fully Satisfied

N/A

Legal mortgage 28 June 1991 Fully Satisfied

N/A

Legal mortgage 28 March 1991 Fully Satisfied

N/A

Mortgage 28 September 1989 Outstanding

N/A

Single debenture 27 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.