OAKDENE HOMES PLC

Register to unlock more data on OkredoRegister

OAKDENE HOMES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03608522

Incorporation date

02/08/1998

Size

Group

Contacts

Registered address

Registered address

Eighth Floor, Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1998)
dot icon26/08/2022
Final Gazette dissolved following liquidation
dot icon26/05/2022
Notice of final account prior to dissolution
dot icon15/04/2019
Insolvency filing
dot icon27/01/2019
Appointment of a liquidator
dot icon27/01/2019
Notice of removal of liquidator by court
dot icon03/10/2017
Registered office address changed from 7 More London Riverside London SE1 2RT to Eighth Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 2017-10-04
dot icon03/09/2017
Insolvency filing
dot icon25/07/2017
Notice of removal of liquidator by court
dot icon05/01/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/01/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/01/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/10/2013
Order of court to wind up
dot icon07/10/2013
Insolvency court order
dot icon18/05/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-05-19
dot icon06/03/2011
Notice of a court order ending Administration
dot icon20/02/2011
Administrator's progress report to 2011-01-20
dot icon20/02/2011
Appointment of a liquidator
dot icon17/02/2011
Order of court to wind up
dot icon10/01/2011
Notice of appointment of replacement/additional administrator
dot icon10/01/2011
Notice of vacation of office by administrator
dot icon22/08/2010
Administrator's progress report to 2010-07-22
dot icon21/02/2010
Administrator's progress report to 2010-01-22
dot icon17/02/2010
Administrator's progress report to 2010-01-22
dot icon23/12/2009
Notice of extension of period of Administration
dot icon28/09/2009
Appointment terminated secretary george boot
dot icon28/09/2009
Appointment terminated director george boot
dot icon28/09/2009
Appointment terminated director ian darke
dot icon28/09/2009
Appointment terminated director alan clarke
dot icon28/09/2009
Appointment terminated director carl turpin
dot icon28/09/2009
Appointment terminated director philip stephens
dot icon28/09/2009
Appointment terminated director timothy hearley
dot icon28/09/2009
Appointment terminated director ronald fender
dot icon02/09/2009
Statement of affairs with form 2.14B
dot icon19/08/2009
Administrator's progress report to 2009-07-22
dot icon19/08/2009
Administrator's progress report to 2009-07-22
dot icon25/03/2009
Statement of administrator's proposal
dot icon06/02/2009
Registered office changed on 07/02/2009 from oakdene house 34 bell street reigate surrey RH2 7SL
dot icon01/02/2009
Appointment of an administrator
dot icon25/01/2009
Appointment terminated director nigel wray
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon19/01/2009
Particulars of a mortgage or charge / charge no: 68
dot icon06/11/2008
Director appointed mr ian darke
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 63
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 67
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 66
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 64
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 62
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 65
dot icon01/09/2008
Return made up to 03/08/08; bulk list available separately
dot icon24/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon10/06/2008
Nc inc already adjusted 04/06/08
dot icon10/06/2008
Resolutions
dot icon09/06/2008
Director appointed mr nigel william wray
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 61
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 60
dot icon06/03/2008
Duplicate mortgage certificatecharge no:59
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 59
dot icon19/08/2007
Return made up to 03/08/07; bulk list available separately
dot icon13/08/2007
Director resigned
dot icon14/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon05/06/2007
Ad 29/05/07--------- £ si [email protected]=8500 £ ic 403481/411981
dot icon30/05/2007
Director resigned
dot icon23/05/2007
Ad 10/05/07--------- £ si [email protected]=75000 £ ic 328481/403481
dot icon15/05/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Ad 21/12/06-21/12/06 £ si [email protected]=3000 £ ic 325481/328481
dot icon04/12/2006
Particulars of mortgage/charge
dot icon08/11/2006
Ad 09/11/06--------- £ si [email protected]=1050 £ ic 324431/325481
dot icon18/10/2006
Return made up to 03/08/06; bulk list available separately
dot icon20/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon27/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/07/2006
Ad 13/07/06--------- £ si [email protected]=1450 £ ic 287373/288823
dot icon05/07/2006
£ nc 360000/500000 27/06/06
dot icon05/07/2006
Interim accounts made up to 2006-05-31
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon11/01/2006
Ad 09/11/05--------- £ si [email protected]=9615 £ ic 277758/287373
dot icon11/01/2006
Ad 04/11/05--------- £ si [email protected]=1693 £ ic 276065/277758
dot icon11/01/2006
Ad 04/11/05--------- £ si [email protected]=6930 £ ic 269135/276065
dot icon04/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon25/10/2005
Return made up to 03/08/05; bulk list available separately
dot icon11/10/2005
Particulars of mortgage/charge
dot icon01/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/06/2005
New director appointed
dot icon30/05/2005
Particulars of mortgage/charge
dot icon14/03/2005
Ad 20/12/04--------- £ si [email protected]=3750 £ ic 261623/265373
dot icon27/02/2005
Ad 16/02/05--------- £ si [email protected]=4190 £ ic 257433/261623
dot icon27/02/2005
Ad 31/01/05--------- £ si [email protected]=208 £ ic 257225/257433
dot icon27/02/2005
Ad 24/01/05--------- £ si [email protected]=339 £ ic 256886/257225
dot icon27/02/2005
Ad 20/01/05--------- £ si [email protected]=858 £ ic 256028/256886
dot icon24/02/2005
Ad 14/01/05--------- £ si [email protected]=3448 £ ic 252580/256028
dot icon06/02/2005
Miscellaneous
dot icon01/02/2005
Ad 31/12/04--------- £ si [email protected]=14625 £ ic 237955/252580
dot icon25/01/2005
Ad 20/12/04--------- £ si [email protected]=75158 £ ic 162797/237955
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Nc inc already adjusted 13/12/04
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon31/08/2004
Return made up to 03/08/04; full list of members
dot icon15/07/2004
Statement of affairs
dot icon15/07/2004
Ad 06/05/04--------- £ si [email protected]=1650 £ ic 162796/164446
dot icon25/06/2004
Particulars of mortgage/charge
dot icon06/06/2004
Ad 19/05/04--------- £ si [email protected]=273 £ ic 162523/162796
dot icon06/06/2004
Ad 19/05/04--------- £ si [email protected]=1414 £ ic 161109/162523
dot icon06/06/2004
Ad 19/05/04--------- £ si [email protected]=909 £ ic 160200/161109
dot icon06/06/2004
Ad 19/05/04--------- £ si [email protected]=42858 £ ic 117342/160200
dot icon21/05/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon12/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Secretary resigned
dot icon09/03/2004
Resolutions
dot icon29/02/2004
New director appointed
dot icon16/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Registered office changed on 06/02/04 from: lind house 86 lind road sutton surrey SM1 4PL
dot icon02/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon30/10/2003
Particulars of mortgage/charge
dot icon05/10/2003
Return made up to 03/08/03; full list of members
dot icon18/09/2003
Particulars of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon19/07/2003
New director appointed
dot icon04/06/2003
Particulars of mortgage/charge
dot icon05/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/01/2003
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon16/01/2003
Particulars of mortgage/charge
dot icon15/12/2002
Declaration of satisfaction of mortgage/charge
dot icon15/12/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon05/10/2002
Return made up to 03/08/02; full list of members
dot icon21/08/2002
Declaration of satisfaction of mortgage/charge
dot icon21/08/2002
Declaration of satisfaction of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon23/04/2002
Particulars of mortgage/charge
dot icon23/04/2002
Particulars of mortgage/charge
dot icon01/04/2002
Full accounts made up to 2001-08-31
dot icon20/02/2002
Particulars of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon04/11/2001
Return made up to 03/08/01; full list of members
dot icon01/11/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon28/07/2001
New director appointed
dot icon05/07/2001
Certificate of change of name
dot icon04/07/2001
Ad 12/01/01--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Div 25/06/01
dot icon10/05/2001
Declaration of satisfaction of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon25/01/2001
Certificate of re-registration from Private to Public Limited Company
dot icon25/01/2001
Auditor's report
dot icon25/01/2001
Auditor's statement
dot icon25/01/2001
Balance Sheet
dot icon25/01/2001
Re-registration of Memorandum and Articles
dot icon25/01/2001
Declaration on reregistration from private to PLC
dot icon25/01/2001
Application for reregistration from private to PLC
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Nc inc already adjusted 11/01/01
dot icon25/01/2001
Ad 11/01/01--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Resolutions
dot icon22/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Full accounts made up to 2000-08-31
dot icon29/11/2000
Particulars of mortgage/charge
dot icon17/11/2000
Particulars of mortgage/charge
dot icon16/10/2000
Declaration of satisfaction of mortgage/charge
dot icon16/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Full accounts made up to 1999-08-31
dot icon04/10/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon16/08/2000
Return made up to 03/08/00; full list of members
dot icon02/08/2000
New director appointed
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Nc inc already adjusted 30/06/99
dot icon04/02/2000
Resolutions
dot icon23/12/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon09/08/1999
Return made up to 03/08/99; full list of members
dot icon12/07/1999
Registered office changed on 13/07/99 from: dunross furze hill purley surrey CR8 3LB
dot icon10/05/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon12/04/1999
New director appointed
dot icon23/08/1998
Registered office changed on 24/08/98 from: plamerston business centre 11 palmerston road sutton surrey SM1 4QL
dot icon23/08/1998
New secretary appointed;new director appointed
dot icon23/08/1998
New director appointed
dot icon23/08/1998
Secretary resigned
dot icon23/08/1998
Director resigned
dot icon10/08/1998
Certificate of change of name
dot icon02/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massingham, Susan Jennifer
Director
01/01/2000 - 14/05/2007
8
Darke, Ian
Director
30/10/2008 - 30/06/2009
5
Hearley, Timothy Michael
Director
01/03/2004 - 30/06/2009
31
Wray, Nigel William
Director
09/06/2008 - 23/01/2009
131
Clarke, Alan Philip
Director
03/10/2002 - 30/06/2009
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OAKDENE HOMES PLC

OAKDENE HOMES PLC is an(a) Dissolved company incorporated on 02/08/1998 with the registered office located at Eighth Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OAKDENE HOMES PLC?

toggle

OAKDENE HOMES PLC is currently Dissolved. It was registered on 02/08/1998 and dissolved on 26/08/2022.

Where is OAKDENE HOMES PLC located?

toggle

OAKDENE HOMES PLC is registered at Eighth Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does OAKDENE HOMES PLC do?

toggle

OAKDENE HOMES PLC operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for OAKDENE HOMES PLC?

toggle

The latest filing was on 26/08/2022: Final Gazette dissolved following liquidation.