Company NameNOAK Limited
Company StatusDissolved
Company Number03747026
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressKingsgate House
114-115 High Holborn London
WC1V 6JJ
Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKingsgate House
114-115 High Holborn London
WC1V 6JJ
Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressKingsgate House
114-115 High Holborn London
WC1V 6JJ
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed07 April 1999(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitewww.bespokepinenoakltd.com
Telephone01553 277515
Telephone regionKings Lynn

Location

Registered AddressKingsgate House
114-115 High Holborn London
WC1V 6JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£169,727
Gross Profit£50,650
Net Worth-£278,894
Cash£3,473
Current Liabilities£500,639

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

21 November 2012Delivered on: 1 December 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H property k/a units 11-16 osyth close branckmills northampton t/nos. NN103042 and NN98981 fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details.
Outstanding
25 October 2004Delivered on: 9 November 2004
Persons entitled: Bradford & Bingley PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 queens drive nottingham t/no NT123874 and all buildings trade and other fixtures fixed plant and machinery, the goodwill and all licenses patents patent applications trademarks copyrights and all other intellectual property rights, the benefit of all licenses consents permissions agreements, all book debts and other monetary debts and claims, all stocks shares and other securities. By way of floating charge all plant machinery implements utensils vehicles goods and other equipment and all rights and assets.
Outstanding
25 October 2004Delivered on: 9 November 2004
Persons entitled: Bradford & Bingley PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 11-16 osyth close branckmills industrial estate northampton t/no NN98981 and NN103042 and all buildings trade and other fixtures fixed plant and machinery, the goodwill and all licenses patents patent applications trademarks copyrights and all other intellectual property rights, the benefit of all licenses consents permissions agreements, all book debts and other monetary debts and claims, all stocks shares and other securities. By way of floating charge all plant machinery implements utensils vehicles goods and other equipment and all rights and assets.
Outstanding
25 October 2004Delivered on: 9 November 2004
Persons entitled: Bradford & Bingley PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 44, 46 and 48 regent street and 6,8 and 10 lord street wrexham t/no WA957709 and all buildings trade and other fixtures fixed plant and machinery, the goodwill and all licenses patents patent applications trademarks copyrights and all other intellectual property rights, the benefit of all licenses consents permissions agreements, all book debts and other monetary debts and claims, all stocks shares and other securities. By way of floating charge all plant machinery implements utensils vehicles goods and other equipment and all rights and assets.
Outstanding
25 October 2004Delivered on: 9 November 2004
Persons entitled: Bradford & Bingley PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a dane house chester way northwich t/no CH409733 and all buildings trade and other fixtures fixed plant and machinery, the goodwill and all licenses patents patent applications trademarks copyrights and all other intellectual property rights, the benefit of all licenses consents permissions agreements, all book debts and other monetary debts and claims, all stocks shares and other securities. By way of floating charge all plant machinery implements utensils vehicles goods and other equipment and all rights and assets.
Outstanding
10 February 2000Delivered on: 15 February 2000
Satisfied on: 29 October 2004
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 44/48 regent street and 6/10 lord street wrexham.
Fully Satisfied
26 May 1999Delivered on: 8 June 1999
Satisfied on: 21 October 2004
Persons entitled: Woolwich PLC

Classification: Principal charge of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge:- all rents now owing or hereafter to become owing to it in respect of the property..all monies now or at any time hereafter standing to the credit of an account designated the rent account. See the mortgage charge document for full details.
Fully Satisfied
26 May 1999Delivered on: 8 June 1999
Satisfied on: 21 October 2004
Persons entitled: Woolwich PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a facility agreement dated 24TH may 1999.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 May 1999Delivered on: 8 June 1999
Satisfied on: 21 October 2004
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: F/H unit 2 queens drive being land & buildings at the junction of robin hood way and riverside way nottingham-NT123874..11/16 Osyth close brackmills northampton-NN103042 & NN98981..27 & 29 carolgate east retford rushcliffe nottinghamshire-NT2917 (for full property details see form 395) with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
26 May 2017Application to strike the company off the register (3 pages)
26 May 2017Application to strike the company off the register (3 pages)
12 October 2016Full accounts made up to 31 March 2016 (17 pages)
12 October 2016Full accounts made up to 31 March 2016 (17 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
3 October 2015Full accounts made up to 31 March 2015 (14 pages)
3 October 2015Full accounts made up to 31 March 2015 (14 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 March 2014 (14 pages)
30 September 2014Full accounts made up to 31 March 2014 (14 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
2 October 2013Full accounts made up to 31 March 2013 (15 pages)
2 October 2013Full accounts made up to 31 March 2013 (15 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
3 October 2012Full accounts made up to 31 March 2012 (14 pages)
3 October 2012Full accounts made up to 31 March 2012 (14 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
7 April 2010Director's details changed for Anthony Kai Chiu Cheng on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Anthony Kai Chiu Cheng on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Anthony Kai Chiu Cheng on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
26 October 2009Full accounts made up to 31 March 2009 (16 pages)
26 October 2009Full accounts made up to 31 March 2009 (16 pages)
27 May 2009Return made up to 07/04/09; full list of members (4 pages)
27 May 2009Return made up to 07/04/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 pages)
8 April 2008Return made up to 07/04/08; full list of members (6 pages)
8 April 2008Return made up to 07/04/08; full list of members (6 pages)
18 January 2008Full accounts made up to 31 March 2007 (18 pages)
18 January 2008Full accounts made up to 31 March 2007 (18 pages)
19 April 2007Return made up to 07/04/07; full list of members (6 pages)
19 April 2007Return made up to 07/04/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 March 2006 (17 pages)
4 November 2006Full accounts made up to 31 March 2006 (17 pages)
18 April 2006Return made up to 07/04/06; full list of members (6 pages)
18 April 2006Return made up to 07/04/06; full list of members (6 pages)
6 October 2005Full accounts made up to 31 March 2005 (17 pages)
6 October 2005Full accounts made up to 31 March 2005 (17 pages)
13 April 2005Return made up to 07/04/05; full list of members (6 pages)
13 April 2005Return made up to 07/04/05; full list of members (6 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
1 November 2004Full accounts made up to 31 March 2004 (17 pages)
1 November 2004Full accounts made up to 31 March 2004 (17 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Return made up to 07/04/04; full list of members (6 pages)
13 April 2004Return made up to 07/04/04; full list of members (6 pages)
20 November 2003Full accounts made up to 31 March 2003 (15 pages)
20 November 2003Full accounts made up to 31 March 2003 (15 pages)
11 April 2003Return made up to 07/04/03; full list of members (6 pages)
11 April 2003Return made up to 07/04/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
9 April 2002Return made up to 07/04/02; full list of members (6 pages)
9 April 2002Return made up to 07/04/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (15 pages)
20 October 2000Full accounts made up to 31 March 2000 (15 pages)
20 April 2000Return made up to 07/04/00; full list of members (8 pages)
20 April 2000Return made up to 07/04/00; full list of members (8 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (4 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (4 pages)
7 May 1999New director appointed (3 pages)
7 May 1999Registered office changed on 07/05/99 from: 22 melton street london NW1 2BW (1 page)
7 May 1999New director appointed (3 pages)
7 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: 22 melton street london NW1 2BW (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (2 pages)
7 May 1999New secretary appointed;new director appointed (3 pages)
7 May 1999New secretary appointed;new director appointed (3 pages)
7 April 1999Incorporation (24 pages)
7 April 1999Incorporation (24 pages)