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

OAKAPPLE HOMES (WEST) LIMITED

LEEDS, UNITED KINGDOM, LS1,
Company Registration Number
05128006
Private Limited Company
Dissolved

Dissolved 2014-01-16

Company Overview

About Oakapple Homes (west) Ltd
OAKAPPLE HOMES (WEST) LIMITED was founded on 2004-05-14 and had its registered office in Leeds. The company was dissolved on the 2014-01-16 and is no longer trading or active.

Key Data
Company Name
OAKAPPLE HOMES (WEST) LIMITED
 
Legal Registered Office
LEEDS
UNITED KINGDOM
 
Previous Names
OAKAPPLE HOMES (BROCKHOLES) LIMITED26/06/2006
PINCO 2127 LIMITED18/08/2004
Filing Information
Company Number 05128006
Date formed 2004-05-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-30
Date Dissolved 2014-01-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 21:19:14
Primary Source:Companies House
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.

Company Officers of OAKAPPLE HOMES (WEST) LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOWARD MARSH
Company Secretary 2012-01-27
DAVID HOWARD MARSH
Director 2005-04-11
PHILIP JOHN TAYLOR
Director 2004-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARCUS KERNYCKYJ
Company Secretary 2005-04-11 2012-01-27
DAVID RATCLIFFE
Director 2004-08-16 2007-05-29
DAVID RATCLIFFE
Company Secretary 2004-08-16 2005-04-11
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-05-14 2004-08-16
PINSENT MASONS DIRECTOR LIMITED
Director 2004-05-14 2004-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOWARD MARSH OAKAPPLE HOMES (MENSTON) LIMITED Director 2017-01-03 CURRENT 2016-05-25 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE TWO PLC Director 2015-03-02 CURRENT 2013-12-20 Active
DAVID HOWARD MARSH OAKAPPLE RENEWABLE ENERGY LIMITED Director 2014-11-03 CURRENT 2010-11-08 Liquidation
DAVID HOWARD MARSH OAKAPPLE ONE PLC Director 2014-11-03 CURRENT 2013-06-20 Active
DAVID HOWARD MARSH OAKAPPLE SOLAR LIMITED Director 2014-06-01 CURRENT 2011-05-12 Active - Proposal to Strike off
DAVID HOWARD MARSH OARE (HAIGH HALL FARM) LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (BALMORAL) LIMITED Director 2014-01-02 CURRENT 2005-08-01 Active - Proposal to Strike off
DAVID HOWARD MARSH GENER8 SOLAR LIMITED Director 2013-11-28 CURRENT 2011-09-14 Active - Proposal to Strike off
DAVID HOWARD MARSH SUN CONCEPT OAKAPPLE RENEWABLE ENERGY LIMITED Director 2013-04-01 CURRENT 2012-02-02 Active
DAVID HOWARD MARSH OARE (YORKSHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2012-11-05 Dissolved 2015-10-13
DAVID HOWARD MARSH OARE (PEMBROKESHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2013-01-08 Dissolved 2015-10-13
DAVID HOWARD MARSH OARE (DEVON ONE) LIMITED Director 2013-01-08 CURRENT 2012-11-05 Dissolved 2015-10-13
DAVID HOWARD MARSH SURCOAT GROUP LIMITED Director 2009-03-09 CURRENT 2009-03-09 Liquidation
DAVID HOWARD MARSH SURCOAT HOMES LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE COMMERCIAL LIMITED Director 2007-04-30 CURRENT 2005-09-16 Active
DAVID HOWARD MARSH NEWCASTLE CLINIC LTD Director 2006-12-01 CURRENT 2006-06-12 Active
DAVID HOWARD MARSH ESTATE MANAGEMENT 83 LIMITED Director 2006-11-13 CURRENT 2000-06-20 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (CONSETT) LIMITED Director 2006-09-21 CURRENT 2006-09-05 Dissolved 2015-04-14
DAVID HOWARD MARSH OAKAPPLE MEDICAL SERVICES LIMITED Director 2006-09-12 CURRENT 2006-08-15 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE DEVELOPMENTS LTD Director 2006-06-19 CURRENT 2006-05-25 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES (EAST) LTD Director 2006-06-19 CURRENT 2006-06-09 Active - Proposal to Strike off
DAVID HOWARD MARSH A.V. COMMERCIAL LIMITED Director 2006-06-13 CURRENT 2006-05-23 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE PROPERTIES LIMITED Director 2006-05-18 CURRENT 2006-05-18 Liquidation
DAVID HOWARD MARSH OAKAPPLE ESTATES LIMITED Director 2005-04-11 CURRENT 1993-03-03 Dissolved 2013-12-17
DAVID HOWARD MARSH OAKAPPLE HOMES (THONGSBRIDGE) LIMITED Director 2005-04-11 CURRENT 2002-10-22 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (COWLING) LIMITED Director 2005-04-11 CURRENT 2002-10-31 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (APPERLEY LANE) LIMITED Director 2005-04-11 CURRENT 2001-07-30 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (HADLEYS) LIMITED Director 2005-04-11 CURRENT 2003-07-04 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (NORTHFIELD MILLS) LIMITED Director 2005-04-11 CURRENT 2002-05-01 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE (GELDERD) LIMITED Director 2005-04-11 CURRENT 2003-09-04 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES LIMITED Director 2005-04-11 CURRENT 1998-10-22 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE PRIMARY CARE DEVELOPMENTS LIMITED Director 2005-04-11 CURRENT 2002-12-02 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE INVESTMENTS LIMITED Director 2005-04-11 CURRENT 2002-12-19 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES (SCARBOROUGH) LIMITED Director 2005-04-11 CURRENT 2003-03-10 Active
DAVID HOWARD MARSH OAKAPPLE HOMES (CROSSLEY HOUSE) LIMITED Director 2005-04-11 CURRENT 2003-07-24 Active
DAVID HOWARD MARSH OAKAPPLE HOMES (GLOSSOP) LIMITED Director 2005-04-11 CURRENT 2003-04-07 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES (ALLERTON PARK) LIMITED Director 2005-04-11 CURRENT 2003-05-18 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES (WEST YORKSHIRE) LIMITED Director 2005-04-11 CURRENT 2004-06-07 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE SWEET STREET LIMITED Director 2005-04-11 CURRENT 2004-07-16 Active
DAVID HOWARD MARSH OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED Director 2005-04-11 CURRENT 2004-07-21 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (MENSTON) LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE RENEWABLE ENERGY LIMITED Director 2014-11-03 CURRENT 2010-11-08 Liquidation
PHILIP JOHN TAYLOR OAKAPPLE BERWICKSHIRE PLC Director 2014-05-28 CURRENT 2014-05-28 Active
PHILIP JOHN TAYLOR OARE (HAIGH HALL FARM) LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE TWO PLC Director 2013-12-20 CURRENT 2013-12-20 Active
PHILIP JOHN TAYLOR GENER8 SOLAR LIMITED Director 2013-11-28 CURRENT 2011-09-14 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE ONE PLC Director 2013-06-20 CURRENT 2013-06-20 Active
PHILIP JOHN TAYLOR OARE (YORKSHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2012-11-05 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OARE (PEMBROKESHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2013-01-08 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OARE (DEVON ONE) LIMITED Director 2013-01-08 CURRENT 2012-11-05 Dissolved 2015-10-13
PHILIP JOHN TAYLOR AI-OARE INVESTMENTS LIMITED Director 2012-07-24 CURRENT 2012-07-13 Active
PHILIP JOHN TAYLOR SUN CONCEPT OAKAPPLE RENEWABLE ENERGY LIMITED Director 2012-04-11 CURRENT 2012-02-02 Active
PHILIP JOHN TAYLOR OAKAPPLE SOLAR LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
PHILIP JOHN TAYLOR SURCOAT GROUP LIMITED Director 2009-03-09 CURRENT 2009-03-09 Liquidation
PHILIP JOHN TAYLOR SURCOAT HOMES LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
PHILIP JOHN TAYLOR ADVENT OAKAPPLE LIMITED Director 2007-04-12 CURRENT 2007-01-29 Dissolved 2015-01-29
PHILIP JOHN TAYLOR OAKAPPLE COMMERCIAL LIMITED Director 2007-03-30 CURRENT 2005-09-16 Active
PHILIP JOHN TAYLOR NEWCASTLE CLINIC LTD Director 2006-12-01 CURRENT 2006-06-12 Active
PHILIP JOHN TAYLOR ESTATE MANAGEMENT 83 LIMITED Director 2006-11-13 CURRENT 2000-06-20 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (CONSETT) LIMITED Director 2006-09-21 CURRENT 2006-09-05 Dissolved 2015-04-14
PHILIP JOHN TAYLOR OAKAPPLE MEDICAL SERVICES LIMITED Director 2006-09-12 CURRENT 2006-08-15 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE DEVELOPMENTS LTD Director 2006-06-19 CURRENT 2006-05-25 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (EAST) LTD Director 2006-06-19 CURRENT 2006-06-09 Active - Proposal to Strike off
PHILIP JOHN TAYLOR A.V. COMMERCIAL LIMITED Director 2006-06-13 CURRENT 2006-05-23 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE PROPERTIES LIMITED Director 2006-05-18 CURRENT 2006-05-18 Liquidation
PHILIP JOHN TAYLOR OAKAPPLE HOMES (BALMORAL) LIMITED Director 2005-08-24 CURRENT 2005-08-01 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE SWEET STREET LIMITED Director 2004-09-14 CURRENT 2004-07-16 Active
PHILIP JOHN TAYLOR OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED Director 2004-07-27 CURRENT 2004-07-21 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (WEST YORKSHIRE) LIMITED Director 2004-07-12 CURRENT 2004-06-07 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE (GELDERD) LIMITED Director 2003-10-10 CURRENT 2003-09-04 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (CROSSLEY HOUSE) LIMITED Director 2003-08-01 CURRENT 2003-07-24 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (HADLEYS) LIMITED Director 2003-07-15 CURRENT 2003-07-04 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (ALLERTON PARK) LIMITED Director 2003-06-10 CURRENT 2003-05-18 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (GLOSSOP) LIMITED Director 2003-05-16 CURRENT 2003-04-07 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (YORKSHIRE) LIMITED Director 2003-04-29 CURRENT 2003-03-28 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (SCARBOROUGH) LIMITED Director 2003-04-02 CURRENT 2003-03-10 Active
PHILIP JOHN TAYLOR OAKAPPLE INVESTMENTS LIMITED Director 2003-01-22 CURRENT 2002-12-19 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE PRIMARY CARE DEVELOPMENTS LIMITED Director 2003-01-06 CURRENT 2002-12-02 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (THONGSBRIDGE) LIMITED Director 2002-11-29 CURRENT 2002-10-22 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (COWLING) LIMITED Director 2002-11-04 CURRENT 2002-10-31 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (NORTHFIELD MILLS) LIMITED Director 2002-05-20 CURRENT 2002-05-01 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (APPERLEY LANE) LIMITED Director 2001-09-13 CURRENT 2001-07-30 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES LIMITED Director 1998-11-02 CURRENT 1998-10-22 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE ESTATES LIMITED Director 1993-03-26 CURRENT 1993-03-03 Dissolved 2013-12-17

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
2014-01-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2013
2013-10-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-10-224.20STATEMENT OF AFFAIRS/4.19
2012-10-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM OAKAPPLE HOUSE 1 JOHN CHARLES WAY LEEDS WEST YORKSHIRE LS12 6QA
2012-06-01AA30/08/11 TOTAL EXEMPTION SMALL
2012-05-21LATEST SOC21/05/12 STATEMENT OF CAPITAL;GBP 1
2012-05-21AR0114/05/12 FULL LIST
2012-01-27AP03SECRETARY APPOINTED MR DAVID HOWARD MARSH
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON KERNYCKYJ
2011-05-24AA30/08/10 TOTAL EXEMPTION SMALL
2011-05-18AR0114/05/11 FULL LIST
2010-07-22AA30/08/09 TOTAL EXEMPTION SMALL
2010-06-03AR0114/05/10 FULL LIST
2010-05-23AA01PREVSHO FROM 31/08/2009 TO 30/08/2009
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-09363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-08-12363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03363sRETURN MADE UP TO 14/05/07; CHANGE OF MEMBERS
2007-06-11288bDIRECTOR RESIGNED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: THE MANOR HOUSE TEMPLE CRESCENT CAD BEESTON LEEDS LS11 8BQ
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-26CERTNMCOMPANY NAME CHANGED OAKAPPLE HOMES (BROCKHOLES) LIMI TED CERTIFICATE ISSUED ON 26/06/06
2006-06-22363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-05-23288aNEW DIRECTOR APPOINTED
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-25288bSECRETARY RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
2004-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-23288bSECRETARY RESIGNED
2004-08-23225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05
2004-08-23288bDIRECTOR RESIGNED
2004-08-23287REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 1 PARK ROW LEEDS LS1 5AB
2004-08-18CERTNMCOMPANY NAME CHANGED PINCO 2127 LIMITED CERTIFICATE ISSUED ON 18/08/04
2004-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to OAKAPPLE HOMES (WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-16
Notices to Creditors2012-10-18
Fines / Sanctions
No fines or sanctions have been issued against OAKAPPLE HOMES (WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-15 Outstanding DAVENHAM TRUST PLC
DEBENTURE 2005-04-12 Outstanding ANGLO IRISH ASSET FINANCE PLC
Intangible Assets
Patents
We have not found any records of OAKAPPLE HOMES (WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKAPPLE HOMES (WEST) LIMITED
Trademarks
We have not found any records of OAKAPPLE HOMES (WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKAPPLE HOMES (WEST) 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 (68100 - Buying and selling of own real estate) as OAKAPPLE HOMES (WEST) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OAKAPPLE HOMES (WEST) 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 TypeFinal Meetings
Defending partyOAKAPPLE HOMES (WEST) LIMITEDEvent Date2013-08-07
Gerald Krasner (IP No. 005532) and Julian Pitts (IP No. 007851), both of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ were appointed as Joint Liquidators of the Company on 10 October 2012. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ on 2 October 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by e-mail. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jillian Veevers by email at leeds@begbies-traynor.com or by telephone on 0113 244 0044. G M Krasner , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyOAKAPPLE HOMES (WEST) LIMITEDEvent Date2012-10-10
Notice is hereby given that the Creditors of the Company, which is being voluntarily wound up, are required, on or before 10 January 2013 to prove their debts by sending to the undersigned G M Krasner of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A Creditor who has not proved his debt before the declaration of any Dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jillian Veevers by telephone on 0113 244 0044. G M Krasner , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKAPPLE HOMES (WEST) 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 OAKAPPLE HOMES (WEST) 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.
    Other companies at postcode LS1