OIS TEESSIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOIS TEESSIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00568950
    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 OIS TEESSIDE LIMITED?

    • (7487) /

    Where is OIS TEESSIDE LIMITED located?

    Registered Office Address
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of OIS TEESSIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OIS TEESIDE LIMITEDMar 10, 1998Mar 10, 1998
    THE DAMBUSTERS BUSINESS PARK LIMITEDOct 05, 1992Oct 05, 1992
    YATES (LEICESTRELLA) LIMITEDJul 05, 1982Jul 05, 1982
    YATES (LEICESTRELLA) LIMITEDJul 13, 1956Jul 13, 1956

    What are the latest accounts for OIS TEESSIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for OIS TEESSIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 07, 2011

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from PO Box 45 Bowesfield Lane Stockton-on-Tees TS18 3YH England on Sep 28, 2010

    2 pagesAD01

    Statement of capital following an allotment of shares on Aug 19, 2010

    • Capital: GBP 430,000
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re liquidator and dec of solvency 19/08/2010
    RES13

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Apr 10, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ms Abigail Silk on Apr 09, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Accounts made up to Dec 31, 2006

    1 pagesAA

    Accounts made up to Dec 31, 2005

    1 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Accounts made up to Dec 31, 2004

    7 pagesAA

    Who are the officers of OIS TEESSIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILK, Abigail
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    Secretary
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    British131841500001
    MORRISON, Neil Steven
    PO BOX 115215
    Dubai
    Uae
    Director
    PO BOX 115215
    Dubai
    Uae
    United Arab EmiratesBritish103664250003
    WESTWOOD, Alexander
    PO BOX 115215
    FOREIGN Dubai
    Uae
    Director
    PO BOX 115215
    FOREIGN Dubai
    Uae
    United Arab EmiratesBritish67088470010
    BANYARD, Alec William James
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    British32189370001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    38777080002
    HARIMAU MANAGEMENT LIMITED
    61 Doughty Street
    WC1N 2NH London
    Secretary
    61 Doughty Street
    WC1N 2NH London
    58138690001
    ALLAN, Derek Macdonald
    37 Bernham Avenue
    AB39 2WD Stonehaven
    Director
    37 Bernham Avenue
    AB39 2WD Stonehaven
    British63077290001
    COWPERTHWAITE, Graham
    Greenleas Old Inn Road
    Findon Portlethen
    AB1 4RN Aberdeen
    Director
    Greenleas Old Inn Road
    Findon Portlethen
    AB1 4RN Aberdeen
    British44329870001
    GOODWIN, Adrian Jonathan
    1 Culter Den
    Peterculter
    AB1 0WA Aberdeen
    Director
    1 Culter Den
    Peterculter
    AB1 0WA Aberdeen
    United KingdomBritish32383580002
    LOCKE, Alasdair James Dougall
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    Director
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    United KingdomBritish115457770001
    MCNULTY, Anthony
    10 Lowther Close
    TS22 5NX Billingham
    Cleveland
    Director
    10 Lowther Close
    TS22 5NX Billingham
    Cleveland
    EnglandBritish33337440002
    MILNE, Peter John
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    Director
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    ScotlandBritish33613400008
    ROUND, Robert Michael
    Hill Cottage Shop Hill
    Mareham Le Fen
    PE22 7QP Boston
    Lincolnshire
    Director
    Hill Cottage Shop Hill
    Mareham Le Fen
    PE22 7QP Boston
    Lincolnshire
    British26937100001
    SLATER, Brian Richard
    18 Malvern Close
    NG34 7RA Sleaford
    Lincolnshire
    Director
    18 Malvern Close
    NG34 7RA Sleaford
    Lincolnshire
    British26937110001
    TILLY, David Gordon
    Two Cottages
    Kirkby On Bain
    LN10 6YT Woodhall Spa
    Lincoln
    Director
    Two Cottages
    Kirkby On Bain
    LN10 6YT Woodhall Spa
    Lincoln
    British47267070001
    HARIMAU MANAGEMENT LIMITED
    61 Doughty Street
    WC1N 2NH London
    Director
    61 Doughty Street
    WC1N 2NH London
    58138690001
    UNIGROUP PLC
    61 Doughty Street
    WC1N 2NH London
    Director
    61 Doughty Street
    WC1N 2NH London
    37798720001

    Does OIS TEESSIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 01, 2001
    Delivered On Oct 10, 2001
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the finance parties (as defined) under all or any of the financing documents (as defined) 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 Governor and Company of the Bank of Scotland in Its Capacity Assecurity Trustee for Itself and on Behalf of Each Finance Parties (The "Security Trustee")
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • Jan 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 23, 1987
    Delivered On Nov 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings at tattershall thorpe lincoln & the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 30, 1987Registration of a charge
    • Sep 29, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 03, 1981
    Delivered On Aug 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital and all fixtures (incl trade fixtures) fixed plant & machinery and heritable property in scotland (please see doc M72).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 04, 1981Registration of a charge
    • Sep 29, 2001Statement of satisfaction of a charge in full or part (403a)

    Does OIS TEESSIDE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow

    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