OT OFFICE SUPPLIES LIMITED
Overview
| Company Name | OT OFFICE SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00065882 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OT OFFICE SUPPLIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OT OFFICE SUPPLIES LIMITED located?
| Registered Office Address | 1 Bridgewater Place Water Lane LS11 5QR Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OT OFFICE SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OYEZSTRAKER OFFICE SUPPLIES LIMITED | Oct 12, 1998 | Oct 12, 1998 |
| STRAKER OFFICE SUPPLIES PLC | Dec 31, 1980 | Dec 31, 1980 |
| STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| WIGHTMAN MOUNTAIN LIMITED | May 09, 1900 | May 09, 1900 |
What are the latest accounts for OT OFFICE SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OT OFFICE SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2022 | 10 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2021 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Aug 03, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Oates as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Officezone Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Stephen James Horne as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 000658820022, created on Nov 23, 2018 | 60 pages | MR01 | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 000658820016 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OT OFFICE SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAYNARD, Philippa Anne | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | British | 44140850002 | ||||||
| HORNE, Stephen James | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | 256352360001 | |||||
| OATES, Richard John | Director | Purley Way CR0 4NZ Croydon Unit 4 C/O Officeteam England | United Kingdom | British | 198603960001 | |||||
| BLANCHARD, Lisa Anne | Secretary | 156 Casewick Road West Norwood SE27 0SZ London | British | 40576530001 | ||||||
| GRAY, David Peter | Secretary | 28a Chaldon Common Road CR3 5DA Caterham Surrey | British | 67707480001 | ||||||
| PARNELL, Julie Caroline | Secretary | 45 Hilldale Road SM1 2JA Cheam Surrey | British | 25488170003 | ||||||
| SEAR, Hugh Edward | Secretary | 1 Lynwood Avenue KT17 4LQ Epsom Surrey | English | 47246600001 | ||||||
| ADAMS, Paul | Director | Cob House 69 Sevenoaks Road Borough Green TN15 8AR Sevenoaks Kent | British | 29789530001 | ||||||
| APPLETON, William John | Director | 28 Bedford Avenue Silsoe MK45 4ER Bedford Bedfordshire | United Kingdom | British | 55953830001 | |||||
| BROWN, Stephen Thomas | Director | 15 Cambridge Road CO13 9HN Frinton On Sea Essex | British | 107928550001 | ||||||
| CAHILL, Peter Charles | Director | Poplar Cottage Leighs Road CM3 3NH Little Waltham Essex | British | 36596500005 | ||||||
| COX, David | Director | Marloes Comp Lane St Marys Platt TN15 8NR Sevenoaks Kent | United Kingdom | British | 70818680001 | |||||
| DALE, Nicholas Robin | Director | 19 Roseacre Lane Bearsted ME14 4HZ Maidstone Kent | United Kingdom | British | 65374210001 | |||||
| DAVIS, William | Director | 38 Harwater Drive IG10 1LW Loughton Essex | British | 14385550001 | ||||||
| EADES, Lisa Anne | Director | 4 Moorland Road Maidenbower RH10 7JB Crawley West Sussex | United Kingdom | British | 40576530004 | |||||
| EALES, Paul John | Director | 36 Great Ellshams SM7 2BA Banstead Surrey | British | 1457430001 | ||||||
| GRAINGER, Terence Arthur | Director | 60 Penland Road RH16 1PH Haywards Heath West Sussex | British | 55826910001 | ||||||
| GRAY, David Peter | Director | 28a Chaldon Common Road CR3 5DA Caterham Surrey | British | 67707480001 | ||||||
| HEYS, David Michael | Director | Woodside House 597 Wheatley Lane Road BB12 9EP Burnley Lancashire | United Kingdom | British | 71032080003 | |||||
| HICKFORD, John | Director | Oak Cottage Kitten Lane MK43 ORJ Stanstead Abbotts Hertfordshire | British | 61175600002 | ||||||
| HODGES, Nicholas Robin | Director | 34 Holland Road MK45 2RS Ampthill Bedfordshire | England | British | 48585350003 | |||||
| LAWSON, Philip Andrew | Director | Clayton Cottages 65 High Street RH9 8DT Godstone Surrey | United Kingdom | British | 50604220003 | |||||
| LENNARD, Andrew Dacre | Director | Pheasant Hill House Kemble GL7 6AW Cirencester Gloucestershire | England | British | 68152930001 | |||||
| MARROW, Colin John | Director | 14 Asquith House Dunnymans Road SM7 2AN Banstead Surrey | British | 14385520001 | ||||||
| MCATEE, Reginald Francis | Director | 8 Kerrix Road Symington KA1 5QD Ayrshire Scotland | British | 772340004 | ||||||
| MCCALLUM, Alexander James | Director | 28 Ouseley Road SW12 8EF London | United Kingdom | British | 93679470001 | |||||
| MOBBS, Andrew Graham | Director | Unit 4 500 Purley Way CR0 4NZ Croydon Surrey | United Kingdom | British | 100613070001 | |||||
| MORGAN, Richard James | Director | Parkfield 4 Somerville Road B73 6JA Sutton Coldfield West Midlands | England | British | 15621070003 | |||||
| PITT, Derek Neil | Director | 52 Albany Drive CT6 8PX Herne Bay Kent | British | 14385530005 | ||||||
| PURVES, Duncan | Director | The Stables Crook Road, Brenchley TN12 7BE Tonbridge Kent | British | 70629590001 | ||||||
| SEAR, Hugh Edward | Director | 1 Lynwood Avenue KT17 4LQ Epsom Surrey | England | English | 47246600001 | |||||
| SEWARD, Timothy Clifton | Director | Whiteposts 2 The Netherlands CR5 1ND Coulsdon Surrey | British | 51783710001 | ||||||
| SEWARD, Timothy Clifton | Director | Whiteposts 2 The Netherlands CR5 1ND Coulsdon Surrey | British | 51783710001 | ||||||
| SEWARD, Timothy Clifton | Director | Whiteposts 2 The Netherlands CR5 1ND Coulsdon Surrey | British | 51783710001 | ||||||
| SMITH, Graham | Director | The Old Vicarage Cottage Atcham SY5 6QE Shrewsbury | British | 69193860001 |
Who are the persons with significant control of OT OFFICE SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jonathan Paul Moulton | Apr 06, 2016 | Buckingham Street WC2N 6DF London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Officezone Limited | Apr 06, 2016 | Purley Way CR0 4NZ Croydon Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OT OFFICE SUPPLIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 23, 2018 Delivered On Nov 29, 2018 | Outstanding | ||
Brief description Guild HOUSE6, the courtyard reddicap tgrading estate broomie close sutton coldfield west midlands t/nos WM542345 and WM542346. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 17, 2015 Delivered On Jul 20, 2015 | Outstanding | ||
Brief description The chargor with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to lloyds by way of legal mortgage the property known as the leasehold land adjoining guild house, 6 the courtyard, reddicap trading estate, broomie close, sutton coldfield, B75 7BU registered at the land registry with title number WM542345 and the freehold property being guild house, 6 the courtyard, reddicap trading estate, broomie close, sutton coldfield, B75 7BU registered at the land registry with title number WM542346 (the "property") (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. All defined terms are as defined in the legal charge. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 17, 2015 Delivered On Jul 20, 2015 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 14, 2014 Delivered On Aug 18, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 24, 2014 Delivered On Aug 08, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 24, 2014 Delivered On Aug 08, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 12, 2013 Delivered On Jun 22, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 12, 2013 Delivered On Jun 20, 2013 | Satisfied | ||
Brief description Guild house, 6 the courtyard, reddicap trading estate, broomie close, sutton coldfield t/no WM542346 (freehold); and land adjoining guild house, 6 the courtyard, reddicap trading estate, broomie close, sutton coldfield t/no WM542345 (leasehold). Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Jun 20, 2007 Delivered On Jun 22, 2007 | Satisfied | Amount secured All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The acceding company assigns, with full title guarantee by way of absolute legal assignment the contracts, intellectual property rights, plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 03, 2003 Delivered On Apr 10, 2003 | Satisfied | Amount secured All monies due or to become due from the company to national westminster bank PLC acting in its capacity as security agent for itself and those other lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of life policy | Created On Apr 03, 2003 Delivered On Apr 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The life policy with the policy number RNF00024729A taken out by the company with royal & sun alliance over the life of jeffrey whiteway. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Apr 03, 2003 Delivered On Apr 10, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture of even date made between oyezstraker group limited and certain of its subsidiaries (as charging companies) (as defined) | Created On Apr 30, 2001 Delivered On May 15, 2001 | Satisfied | Amount secured All money and liabilities at the time by the security agent due , owing or incurred to each beneficiary by (a) the charging company under or pursuant to the senior finance documents; or (b) by each other company (except for sums owed by such company in its capacity as a guarantor for the charging company) under or pursuant to the senior finance documents (all terms defined) | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental legal charge | Created On Mar 16, 1999 Delivered On Apr 06, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a guarantee and debenture dated 1ST september 1997 (as defined) | |
Short particulars L/Hold property - 771 buckingham ave,slough. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental legal charge | Created On Mar 16, 1999 Delivered On Mar 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a guarantee and debenture dated 1ST september 1997 | |
Short particulars L/Hold property known as 137 high st,eton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Sep 01, 1997 Delivered On Sep 11, 1997 | Satisfied | Amount secured All monies due or to become due from the company or by any other group company as defined therein to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 11, 1989 Delivered On Apr 19, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a ground floor suite 1 ward street guildford surrey. And/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 28, 1984 Delivered On Oct 08, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc m/53. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 08, 1984 Delivered On May 21, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 17A and part of 19 artillery row westminster london SW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 08, 1984 Delivered On May 21, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 15 artillery row westminster london SW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 22, 1980 Delivered On Jan 06, 1981 | Satisfied | Amount secured £35,000 and all other monies due or to become due | |
Short particulars L/H premises being, 17A and part 19, artillery row, victoria, london SW1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental agreement for deposit of six outstanding second debentures as further security | Created On Jul 22, 1914 Delivered On Jul 30, 1914 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Second charge on undertaking and all property,stock in trade machinery goods and other assets,present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does OT OFFICE SUPPLIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0