Company NameOakbase (Holdings) Limited
Company StatusDissolved
Company Number05305269
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameClear Conveyancing Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Nicholas Bradshaw
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressLadythorn
Croft Drive East
Caldy
Cheshire
CH48 1LR
Wales
Secretary NameMs Amanda Anne Taylor
StatusClosed
Appointed30 September 2016(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 April 2019)
RoleCompany Director
Correspondence AddressCypress House Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Secretary NameMrs Lucinda Marie Bradshaw
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLadythorn
Croft Drive East
Caldy
Cheshire
CH48 1LR
Wales
Director NameMr Julian Redmore Sowerby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypress House Grove Avenue
Wilmslow
Cheshire
SK9 5EG

Contact

Websiteclearconveyancing.co.uk

Location

Registered AddressCypress House
Grove Avenue
Wilmslow
Cheshire
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Lucinda Marie Bradshaw
50.00%
Ordinary
1 at £1Peter Nicholas Bradshaw
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

26 October 2012Delivered on: 7 November 2012
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (4 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
3 November 2016Appointment of Ms Amanda Anne Taylor as a secretary on 30 September 2016 (2 pages)
3 November 2016Termination of appointment of Lucinda Marie Bradshaw as a secretary on 30 September 2016 (1 page)
3 November 2016Appointment of Ms Amanda Anne Taylor as a secretary on 30 September 2016 (2 pages)
3 November 2016Termination of appointment of Lucinda Marie Bradshaw as a secretary on 30 September 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Termination of appointment of Julian Redmore Sowerby as a director on 13 July 2016 (1 page)
18 July 2016Termination of appointment of Julian Redmore Sowerby as a director on 13 July 2016 (1 page)
23 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Appointment of Mr Julian Redmore Sowerby as a director on 1 January 2014 (2 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Appointment of Mr Julian Redmore Sowerby as a director on 1 January 2014 (2 pages)
22 December 2014Appointment of Mr Julian Redmore Sowerby as a director on 1 January 2014 (2 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
10 December 2014Registered office address changed from The Blackbox Beech Lane Wilmslow Cheshire SK9 5ER to Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG on 10 December 2014 (1 page)
10 December 2014Registered office address changed from The Blackbox Beech Lane Wilmslow Cheshire SK9 5ER to Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG on 10 December 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from Chester House, 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NU on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Chester House, 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NU on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Chester House, 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NU on 5 January 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Amending 288A to change peter bradshaw's dob (2 pages)
11 February 2011Amending 288A to change peter bradshaw's dob (2 pages)
14 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
14 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
2 September 2010Company name changed clear conveyancing LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-07-26
(2 pages)
2 September 2010Company name changed clear conveyancing LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-07-26
(2 pages)
4 August 2010Change of name notice (2 pages)
4 August 2010Change of name notice (2 pages)
16 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 January 2010Secretary's details changed for Lucinda Marie Bradshaw on 6 December 2009 (1 page)
10 January 2010Secretary's details changed for Lucinda Marie Bradshaw on 6 December 2009 (1 page)
10 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
10 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
10 January 2010Secretary's details changed for Lucinda Marie Bradshaw on 6 December 2009 (1 page)
10 January 2010Director's details changed for Peter Nicholas Bradshaw on 6 December 2009 (2 pages)
10 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Peter Nicholas Bradshaw on 6 December 2009 (2 pages)
10 January 2010Director's details changed for Peter Nicholas Bradshaw on 6 December 2009 (2 pages)
1 April 2009Return made up to 06/12/08; no change of members (5 pages)
1 April 2009Return made up to 06/12/07; no change of members (4 pages)
1 April 2009Return made up to 06/12/08; no change of members (5 pages)
1 April 2009Return made up to 06/12/07; no change of members (4 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 February 2007Return made up to 06/12/06; full list of members (6 pages)
1 February 2007Return made up to 06/12/06; full list of members (6 pages)
30 January 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 January 2006Return made up to 06/12/05; full list of members (6 pages)
27 January 2006Return made up to 06/12/05; full list of members (6 pages)
6 December 2004Incorporation (10 pages)
6 December 2004Incorporation (10 pages)