Company NameOakfield Lyons Limited
Company StatusDissolved
Company Number00592806
CategoryPrivate Limited Company
Incorporation Date30 October 1957(66 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesOakfield Park Holiday Camp Limited and Oakfield Caravan Park Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Frank Lyons Mound Jnr
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(58 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Champion Allwoods Limited 2nd Floor, Refuge Ho
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMr Geoffrey Lyons Mound
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(58 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Champion Allwoods Limited 2nd Floor, Refuge Ho
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMr Joseph Frank Lyons Mound
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(58 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Champion Allwoods Limited 2nd Floor, Refuge Ho
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMrs Laura May Mound
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(58 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Champion Allwoods Limited 2nd Floor, Refuge Ho
33-37 Watergate Row
Chester
CH1 2LE
Wales
Secretary NameMrs Laura Mound
StatusClosed
Appointed11 March 2016(58 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressC/O Champion Allwoods Limited 2nd Floor, Refuge Ho
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMr Ian Barrie Degregory
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(33 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Marie Carreg Heilyn Lane
Dyserth
Rhyl
Clwyd
LL18 6DA
Wales
Secretary NameMiss Deborah Morgan
NationalityBritish
StatusResigned
Appointed16 May 1991(33 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address13 Third Avenue
Prestatyn
Clwyd
LL19 7LW
Wales
Director NameMr Dean James Degregory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(48 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 March 2016)
RoleMaintenance Manager
Country of ResidenceWales
Correspondence AddressOaklands
Gwellyn Avenue
Kinmel Bay
Conwy
LL18 5HR
Wales
Director NameMr Jeremy Albert De Gregory
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(57 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Gwenallt Hall Llanfair Road
Abergele
Clwyd
LL22 8DL
Wales
Director NameMs Leslie Evelyn De Gregory-Young
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(57 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 On The Rocks Waterfall Road
Dyserth
Rhyl
Clwyd
LL18 6ES
Wales

Contact

Websitewww.oakfieldcaravanpark.com/
Telephone01745 342455
Telephone regionRhyl

Location

Registered AddressC/O Champion Allwoods Limited 2nd Floor, Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Shareholders

4.1k at £1Mr Ian Barrie Degregory
50.63%
Ordinary
4k at £1Dean James Degregory & Lesley Young
49.38%
Ordinary

Financials

Year2014
Net Worth£1,517,952
Cash£90,431
Current Liabilities£90,891

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

30 October 2014Delivered on: 31 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 June 1966Delivered on: 24 June 1966
Satisfied on: 19 February 2016
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Oakfield" towyn abergele denbigh. Undertaking and all property present and future including uncalled capital. Together with power trade machinery and fixtures etc fixed and floating charges.see doc 17.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
14 November 2019Application to strike the company off the register (3 pages)
9 August 2019Change of name notice (3 pages)
9 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-01
(1 page)
24 April 2019Confirmation statement made on 14 March 2019 with updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
9 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 June 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
26 June 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
10 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
9 May 2017Second filing for the appointment of Geoffrey Lyons Mould as a director (6 pages)
9 May 2017Second filing for the appointment of Geoffrey Lyons Mould as a director (6 pages)
14 March 2017Registered office address changed from 2nd Floor Watergate Row South Chester CH1 2LE United Kingdom to C/O Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE on 14 March 2017 (1 page)
14 March 2017Secretary's details changed for Mrs Laura Mound on 18 March 2016 (1 page)
14 March 2017Registered office address changed from 2nd Floor Watergate Row South Chester CH1 2LE United Kingdom to C/O Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE on 14 March 2017 (1 page)
14 March 2017Secretary's details changed for Mrs Laura Mound on 18 March 2016 (1 page)
4 April 2016Director's details changed for Mr Geoffrey Lyons Mound on 11 March 2016 (2 pages)
4 April 2016Director's details changed for Mr Geoffrey Lyons Mound on 11 March 2016 (2 pages)
4 April 2016Director's details changed for Mr Joseph Frank Lyons Mound on 11 March 2016 (2 pages)
4 April 2016Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 11 March 2016 (2 pages)
4 April 2016Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 11 March 2016 (2 pages)
4 April 2016Director's details changed for Mr Joseph Frank Lyons Mound on 11 March 2016 (2 pages)
4 April 2016Director's details changed for Mrs Laura Mound on 11 March 2016 (2 pages)
4 April 2016Director's details changed for Mrs Laura Mound on 11 March 2016 (2 pages)
18 March 2016Registered office address changed from Kinmel Bay Rhyl Clwyd LL18 5LH to 2nd Floor Watergate Row South Chester CH1 2LE on 18 March 2016 (1 page)
18 March 2016Secretary's details changed for Mrs Laura Mound on 14 March 2016 (1 page)
18 March 2016Registered office address changed from Kinmel Bay Rhyl Clwyd LL18 5LH to 2nd Floor Watergate Row South Chester CH1 2LE on 18 March 2016 (1 page)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 8,001
(8 pages)
18 March 2016Secretary's details changed for Mrs Laura Mound on 14 March 2016 (1 page)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 8,001
(8 pages)
17 March 2016Termination of appointment of Deborah Morgan as a secretary on 11 March 2016 (1 page)
17 March 2016Termination of appointment of Deborah Morgan as a secretary on 11 March 2016 (1 page)
17 March 2016Appointment of Mrs Laura Mound as a director on 11 March 2016 (2 pages)
17 March 2016Appointment of Mr Joseph Frank Lyons Mound as a director on 11 March 2016 (2 pages)
17 March 2016Appointment of Mr Joseph Frank Lyons Mound as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Leslie Evelyn De Gregory-Young as a director on 11 March 2016 (1 page)
17 March 2016Appointment of Mr Geoffrey Lyons Mound as a director on 11 March 2016 (2 pages)
17 March 2016Appointment of Mr Geoffrey Frank Lyons Mound Jnr as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Dean James Degregory as a director on 11 March 2016 (1 page)
17 March 2016Termination of appointment of Dean James Degregory as a director on 11 March 2016 (1 page)
17 March 2016Appointment of Mr Geoffrey Lyons Mound as a director on 11 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2017
(3 pages)
17 March 2016Appointment of Mrs Laura Mound as a secretary on 11 March 2016 (2 pages)
17 March 2016Appointment of Mrs Laura Mound as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Jeremy Albert De Gregory as a director on 11 March 2016 (1 page)
17 March 2016Appointment of Mr Geoffrey Frank Lyons Mound Jnr as a director on 11 March 2016 (2 pages)
17 March 2016Appointment of Mrs Laura Mound as a secretary on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Leslie Evelyn De Gregory-Young as a director on 11 March 2016 (1 page)
17 March 2016Appointment of Mr Geoffrey Lyons Mound as a director on 11 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2017
(3 pages)
17 March 2016Termination of appointment of Jeremy Albert De Gregory as a director on 11 March 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8,001
(7 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8,001
(7 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 March 2016Satisfaction of charge 005928060002 in full (1 page)
1 March 2016Satisfaction of charge 005928060002 in full (1 page)
19 February 2016Satisfaction of charge 1 in full (1 page)
19 February 2016Satisfaction of charge 1 in full (1 page)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 8,000
(6 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 8,000
(6 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 8,000
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 February 2015Appointment of Mr Jeremy Albert De Gregory as a director on 1 February 2015 (2 pages)
23 February 2015Appointment of Ms Leslie Evelyn De Gregory-Young as a director on 1 February 2015 (2 pages)
23 February 2015Appointment of Ms Leslie Evelyn De Gregory-Young as a director on 1 February 2015 (2 pages)
23 February 2015Appointment of Mr Jeremy Albert De Gregory as a director on 1 February 2015 (2 pages)
23 February 2015Appointment of Ms Leslie Evelyn De Gregory-Young as a director on 1 February 2015 (2 pages)
23 February 2015Appointment of Mr Jeremy Albert De Gregory as a director on 1 February 2015 (2 pages)
5 December 2014Termination of appointment of Ian Barrie Degregory as a director on 28 January 2014 (1 page)
5 December 2014Termination of appointment of Ian Barrie Degregory as a director on 28 January 2014 (1 page)
31 October 2014Registration of charge 005928060002, created on 30 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
31 October 2014Registration of charge 005928060002, created on 30 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 8,000
(5 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 8,000
(5 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 8,000
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 8,001
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 8,001
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 8,001
(4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
5 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
5 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 May 2010Director's details changed for Mr Ian Barrie Degregory on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Ian Barrie Degregory on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Dean James Degregory on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Dean James Degregory on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Ian Barrie Degregory on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Dean James Degregory on 1 May 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 June 2007Return made up to 01/05/07; no change of members (7 pages)
3 June 2007Return made up to 01/05/07; no change of members (7 pages)
19 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
11 May 2005Return made up to 01/05/05; full list of members (6 pages)
11 May 2005Return made up to 01/05/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 May 2004Return made up to 01/05/04; full list of members (6 pages)
28 May 2004Return made up to 01/05/04; full list of members (6 pages)
13 May 2003Return made up to 16/05/03; full list of members (6 pages)
13 May 2003Return made up to 16/05/03; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 May 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
22 May 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
11 December 2001Alter mem and arts (14 pages)
11 December 2001Alter mem and arts (14 pages)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 June 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
12 June 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
8 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
8 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
3 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 June 2000Return made up to 16/05/00; full list of members (6 pages)
9 June 2000Return made up to 16/05/00; full list of members (6 pages)
28 May 1999Return made up to 16/05/99; full list of members (6 pages)
28 May 1999Return made up to 16/05/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 June 1998Return made up to 16/05/98; no change of members (4 pages)
2 June 1998Return made up to 16/05/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 June 1997Return made up to 16/05/97; no change of members (4 pages)
2 June 1997Return made up to 16/05/97; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
6 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
9 June 1995Return made up to 16/05/95; no change of members (4 pages)
9 June 1995Return made up to 16/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 August 1994Accounts for a small company made up to 31 October 1993 (4 pages)
3 August 1994Accounts for a small company made up to 31 October 1993 (4 pages)
24 November 1983Accounts made up to 31 October 1982 (5 pages)
24 November 1983Accounts made up to 31 October 1982 (5 pages)