OT OFFICE SUPPLIES LIMITED

OT OFFICE SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOT OFFICE SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00065882
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OT OFFICE SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OYEZSTRAKER OFFICE SUPPLIES LIMITEDOct 12, 1998Oct 12, 1998
    STRAKER OFFICE SUPPLIES PLCDec 31, 1980Dec 31, 1980
    STRAKER GRAPHIC AND DRAWING OFFICE SUPPLIES LIMITEDDec 31, 1979Dec 31, 1979
    WIGHTMAN MOUNTAIN LIMITEDMay 09, 1900May 09, 1900

    What are the latest accounts for OT OFFICE SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for OT OFFICE SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 07, 2022

    10 pagesLIQ03

    Removal of liquidator by court order

    13 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Jul 07, 2021

    11 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 08, 2020

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020

    1 pagesTM01

    Appointment of Mr Richard John Oates as a director on Jan 17, 2020

    2 pagesAP01

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Officezone Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2019

    RES15

    Appointment of Mr Stephen James Horne as a director on Mar 04, 2019

    2 pagesAP01

    Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019

    1 pagesTM01

    Registration of charge 000658820022, created on Nov 23, 2018

    60 pagesMR01

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 000658820016 in full

    1 pagesMR04

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of OT OFFICE SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYNARD, Philippa Anne
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    British44140850002
    HORNE, Stephen James
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritish256352360001
    OATES, Richard John
    Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    Director
    Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    United KingdomBritish198603960001
    BLANCHARD, Lisa Anne
    156 Casewick Road
    West Norwood
    SE27 0SZ London
    Secretary
    156 Casewick Road
    West Norwood
    SE27 0SZ London
    British40576530001
    GRAY, David Peter
    28a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    Secretary
    28a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    British67707480001
    PARNELL, Julie Caroline
    45 Hilldale Road
    SM1 2JA Cheam
    Surrey
    Secretary
    45 Hilldale Road
    SM1 2JA Cheam
    Surrey
    British25488170003
    SEAR, Hugh Edward
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    Secretary
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    English47246600001
    ADAMS, Paul
    Cob House 69 Sevenoaks Road
    Borough Green
    TN15 8AR Sevenoaks
    Kent
    Director
    Cob House 69 Sevenoaks Road
    Borough Green
    TN15 8AR Sevenoaks
    Kent
    British29789530001
    APPLETON, William John
    28 Bedford Avenue
    Silsoe
    MK45 4ER Bedford
    Bedfordshire
    Director
    28 Bedford Avenue
    Silsoe
    MK45 4ER Bedford
    Bedfordshire
    United KingdomBritish55953830001
    BROWN, Stephen Thomas
    15 Cambridge Road
    CO13 9HN Frinton On Sea
    Essex
    Director
    15 Cambridge Road
    CO13 9HN Frinton On Sea
    Essex
    British107928550001
    CAHILL, Peter Charles
    Poplar Cottage
    Leighs Road
    CM3 3NH Little Waltham
    Essex
    Director
    Poplar Cottage
    Leighs Road
    CM3 3NH Little Waltham
    Essex
    British36596500005
    COX, David
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    Director
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    United KingdomBritish70818680001
    DALE, Nicholas Robin
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    Director
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    United KingdomBritish65374210001
    DAVIS, William
    38 Harwater Drive
    IG10 1LW Loughton
    Essex
    Director
    38 Harwater Drive
    IG10 1LW Loughton
    Essex
    British14385550001
    EADES, Lisa Anne
    4 Moorland Road
    Maidenbower
    RH10 7JB Crawley
    West Sussex
    Director
    4 Moorland Road
    Maidenbower
    RH10 7JB Crawley
    West Sussex
    United KingdomBritish40576530004
    EALES, Paul John
    36 Great Ellshams
    SM7 2BA Banstead
    Surrey
    Director
    36 Great Ellshams
    SM7 2BA Banstead
    Surrey
    British1457430001
    GRAINGER, Terence Arthur
    60 Penland Road
    RH16 1PH Haywards Heath
    West Sussex
    Director
    60 Penland Road
    RH16 1PH Haywards Heath
    West Sussex
    British55826910001
    GRAY, David Peter
    28a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    Director
    28a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    British67707480001
    HEYS, David Michael
    Woodside House
    597 Wheatley Lane Road
    BB12 9EP Burnley
    Lancashire
    Director
    Woodside House
    597 Wheatley Lane Road
    BB12 9EP Burnley
    Lancashire
    United KingdomBritish71032080003
    HICKFORD, John
    Oak Cottage
    Kitten Lane
    MK43 ORJ Stanstead Abbotts
    Hertfordshire
    Director
    Oak Cottage
    Kitten Lane
    MK43 ORJ Stanstead Abbotts
    Hertfordshire
    British61175600002
    HODGES, Nicholas Robin
    34 Holland Road
    MK45 2RS Ampthill
    Bedfordshire
    Director
    34 Holland Road
    MK45 2RS Ampthill
    Bedfordshire
    EnglandBritish48585350003
    LAWSON, Philip Andrew
    Clayton Cottages 65 High Street
    RH9 8DT Godstone
    Surrey
    Director
    Clayton Cottages 65 High Street
    RH9 8DT Godstone
    Surrey
    United KingdomBritish50604220003
    LENNARD, Andrew Dacre
    Pheasant Hill House
    Kemble
    GL7 6AW Cirencester
    Gloucestershire
    Director
    Pheasant Hill House
    Kemble
    GL7 6AW Cirencester
    Gloucestershire
    EnglandBritish68152930001
    MARROW, Colin John
    14 Asquith House
    Dunnymans Road
    SM7 2AN Banstead
    Surrey
    Director
    14 Asquith House
    Dunnymans Road
    SM7 2AN Banstead
    Surrey
    British14385520001
    MCATEE, Reginald Francis
    8 Kerrix Road Symington
    KA1 5QD Ayrshire
    Scotland
    Director
    8 Kerrix Road Symington
    KA1 5QD Ayrshire
    Scotland
    British772340004
    MCCALLUM, Alexander James
    28 Ouseley Road
    SW12 8EF London
    Director
    28 Ouseley Road
    SW12 8EF London
    United KingdomBritish93679470001
    MOBBS, Andrew Graham
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    United KingdomBritish100613070001
    MORGAN, Richard James
    Parkfield 4 Somerville Road
    B73 6JA Sutton Coldfield
    West Midlands
    Director
    Parkfield 4 Somerville Road
    B73 6JA Sutton Coldfield
    West Midlands
    EnglandBritish15621070003
    PITT, Derek Neil
    52 Albany Drive
    CT6 8PX Herne Bay
    Kent
    Director
    52 Albany Drive
    CT6 8PX Herne Bay
    Kent
    British14385530005
    PURVES, Duncan
    The Stables
    Crook Road, Brenchley
    TN12 7BE Tonbridge
    Kent
    Director
    The Stables
    Crook Road, Brenchley
    TN12 7BE Tonbridge
    Kent
    British70629590001
    SEAR, Hugh Edward
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    Director
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    EnglandEnglish47246600001
    SEWARD, Timothy Clifton
    Whiteposts 2 The Netherlands
    CR5 1ND Coulsdon
    Surrey
    Director
    Whiteposts 2 The Netherlands
    CR5 1ND Coulsdon
    Surrey
    British51783710001
    SEWARD, Timothy Clifton
    Whiteposts 2 The Netherlands
    CR5 1ND Coulsdon
    Surrey
    Director
    Whiteposts 2 The Netherlands
    CR5 1ND Coulsdon
    Surrey
    British51783710001
    SEWARD, Timothy Clifton
    Whiteposts 2 The Netherlands
    CR5 1ND Coulsdon
    Surrey
    Director
    Whiteposts 2 The Netherlands
    CR5 1ND Coulsdon
    Surrey
    British51783710001
    SMITH, Graham
    The Old Vicarage Cottage
    Atcham
    SY5 6QE Shrewsbury
    Director
    The Old Vicarage Cottage
    Atcham
    SY5 6QE Shrewsbury
    British69193860001

    Who are the persons with significant control of OT OFFICE SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Paul Moulton
    Buckingham Street
    WC2N 6DF London
    10
    England
    Apr 06, 2016
    Buckingham Street
    WC2N 6DF London
    10
    England
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Purley Way
    CR0 4NZ Croydon
    Unit 4
    England
    Apr 06, 2016
    Purley Way
    CR0 4NZ Croydon
    Unit 4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02848787
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OT OFFICE SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP
    Transactions
    • Nov 29, 2018Registration of a charge (MR01)
    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
    • Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")
    Transactions
    • Jul 20, 2015Registration of a charge (MR01)
    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
    • Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")
    Transactions
    • Jul 20, 2015Registration of a charge (MR01)
    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
    • Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP
    Transactions
    • Aug 18, 2014Registration of a charge (MR01)
    • Jul 28, 2015Satisfaction of a charge (MR04)
    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
    • BECAP12 Gp Limited
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    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
    • BECAP12 Gp Limited
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    • Jul 28, 2015Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 22, 2013Registration of a charge (MR01)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Aug 05, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 22, 2007Registration of a charge (395)
    • Aug 22, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Apr 16, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2001Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 1999Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Bank of Scotland Treasury Services PLC
    Transactions
    • Sep 11, 1997Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 19, 1989Registration of a charge
    • Sep 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 1984Registration of a charge
    • Jan 27, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 21, 1984Registration of a charge
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 21, 1984Registration of a charge
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Tollit & Harvey Limited
    Transactions
    • Jan 06, 1981Registration of a charge
    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
    • Clydesdale Bank Limited
    Transactions
    • Jul 30, 1914Registration of a charge
    • Apr 06, 1995Statement of satisfaction of a charge in full or part (403a)

    Does OT OFFICE SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2020Commencement of winding up
    Dec 12, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Samuel James Woodward
    2 St Peters Square
    M2 3DF Manchester
    practitioner
    2 St Peters Square
    M2 3DF Manchester

    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