OVERSEAS EXHIBITION SERVICES LIMITED

OVERSEAS EXHIBITION SERVICES LIMITED

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

    Company NameOVERSEAS EXHIBITION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00677971
    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 OVERSEAS EXHIBITION SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is OVERSEAS EXHIBITION SERVICES LIMITED located?

    Registered Office Address
    4th Floor Venture House
    27-29 Glasshouse Street
    W1B 5DF London
    Undeliverable Registered Office AddressNo

    What were the previous names of OVERSEAS EXHIBITION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OES - MONTGOMERY LIMITEDOct 31, 2002Oct 31, 2002
    OVERSEAS EXHIBITION SERVICES LTDDec 15, 1960Dec 15, 1960

    What are the latest accounts for OVERSEAS EXHIBITION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for OVERSEAS EXHIBITION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Registered office address changed from C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF England to 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on Sep 09, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 21, 2019

    LRESSP

    Termination of appointment of Paul Nicholas March as a director on Jul 03, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Appointment of Mr Brendan Stuart Kelly as a secretary on Dec 02, 2016

    2 pagesAP03

    Termination of appointment of Charlie Coutts-Wood as a secretary on Dec 02, 2016

    1 pagesTM02

    Registered office address changed from 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on May 24, 2017

    1 pagesAD01

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Randle Courtenay Theobald as a director on Dec 02, 2016

    1 pagesTM01

    Termination of appointment of Ian Douglas Roberts as a director on Dec 02, 2016

    1 pagesTM01

    Termination of appointment of Marek Joseph Szandrowski as a director on Dec 02, 2016

    1 pagesTM01

    Termination of appointment of Adam Ridgway as a director on Dec 02, 2016

    1 pagesTM01

    Termination of appointment of Stephen Victor Luff as a director on Dec 02, 2016

    1 pagesTM01

    Termination of appointment of Rupert Owen as a director on Dec 02, 2016

    1 pagesTM01

    Termination of appointment of Charlie Coutts-Wood as a director on Dec 02, 2016

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2016

    9 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of OVERSEAS EXHIBITION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Brendan Stuart
    Orestan Lane
    Effingham
    KT24 5SH Leatherhead
    Bridgellis
    Surrey
    England
    Secretary
    Orestan Lane
    Effingham
    KT24 5SH Leatherhead
    Bridgellis
    Surrey
    England
    235121250001
    KELLY, Brendan Stuart, Mr.
    Bridgellis
    Orestan Lane
    KT24 5SH Effingham
    Surrey
    Director
    Bridgellis
    Orestan Lane
    KT24 5SH Effingham
    Surrey
    United KingdomBritishExhibition Organiser72141090001
    BINNER, Douglas Gordon
    12th Floor Westminster Tower
    3 Albert Embankment
    SE1 7SP London
    Secretary
    12th Floor Westminster Tower
    3 Albert Embankment
    SE1 7SP London
    169505530001
    BINNER, Douglas Gordon
    16 Rythe Road
    Claygate
    KT10 9DF Esher
    Surrey
    Secretary
    16 Rythe Road
    Claygate
    KT10 9DF Esher
    Surrey
    British23398160001
    COUTTS-WOOD, Charlie
    4th Floor, Venture House
    27/29 Glasshouse Street
    W1B 5DF London
    C/O Thorne Lancaster Parker
    London
    England
    Secretary
    4th Floor, Venture House
    27/29 Glasshouse Street
    W1B 5DF London
    C/O Thorne Lancaster Parker
    London
    England
    172488080001
    FITZPATRICK, Michael Thomas
    25 John Street
    Earsdon
    NE25 9LH Whitley Bay
    Tyne & Wear
    Secretary
    25 John Street
    Earsdon
    NE25 9LH Whitley Bay
    Tyne & Wear
    Irish59687180001
    FORDHAM, Sarah Elizabeth
    12th Floor Westminster Tower
    3 Albert Embankment
    SE1 7SP London
    Secretary
    12th Floor Westminster Tower
    3 Albert Embankment
    SE1 7SP London
    166752090001
    KELLY, Leo Patrick
    Kent House 17 Brasenose Road
    ME7 4JR Gillingham
    Kent
    Secretary
    Kent House 17 Brasenose Road
    ME7 4JR Gillingham
    Kent
    British2985460001
    POLLOCK, Ronald Hugh
    16 Westminster Palace Gardens
    Artillery Row
    SW1P 1RL London
    Secretary
    16 Westminster Palace Gardens
    Artillery Row
    SW1P 1RL London
    British66097590001
    ANGUS, Ian Ronald, Mr.
    Bushton Manor
    Bushton
    SN4 7PX Swindon
    Wiltshire
    Director
    Bushton Manor
    Bushton
    SN4 7PX Swindon
    Wiltshire
    United KingdomBritishExhibition Organiser2979640001
    BERGER, Michael David
    Woodrising
    TN19 7EB Burwash
    East Sussex
    Director
    Woodrising
    TN19 7EB Burwash
    East Sussex
    BritishExhibition Organiser2985410001
    BINNER, Douglas Gordon
    16 Rythe Road
    Claygate
    KT10 9DF Esher
    Surrey
    Director
    16 Rythe Road
    Claygate
    KT10 9DF Esher
    Surrey
    United KingdomBritishChartered Accountant23398160001
    BOSTOCK, Christopher Ingram
    12 Pensioners Court
    The Charterhouse
    EC1M 6AU London
    Director
    12 Pensioners Court
    The Charterhouse
    EC1M 6AU London
    BritishChartered Accountant1930400003
    CAISEY, Vivienne
    25 Carlisle Road
    BN3 4FP Hove
    East Sussex
    Director
    25 Carlisle Road
    BN3 4FP Hove
    East Sussex
    EnglandBritishExhibition Organiser23398180003
    COUTTS-WOOD, Charlie
    12th Floor Westminster Tower
    3 Albert Embankment
    SE1 7SP London
    Director
    12th Floor Westminster Tower
    3 Albert Embankment
    SE1 7SP London
    EnglandBritishChartered Accountant175860410001
    DOBSON, Gerald Anthony
    38 Princes Road
    KT13 9BH Weybridge
    Surrey
    Director
    38 Princes Road
    KT13 9BH Weybridge
    Surrey
    United KingdomBritishExhibition Organiser123699740001
    FURNESS, Andrew
    3 Wickham Chase
    BR4 0BD West Wickham
    Kent
    Director
    3 Wickham Chase
    BR4 0BD West Wickham
    Kent
    BritishExhibition Organiser72141120001
    JENNINGS, Brendan O'Connell
    Thistle
    Mount Hermon Road Palestine
    SP11 7EW Grately
    Hampshire
    Director
    Thistle
    Mount Hermon Road Palestine
    SP11 7EW Grately
    Hampshire
    BritishExhibitions36972070001
    JONES, Alun Whomsley
    49 Southern Avenue
    SE25 4BS London
    Director
    49 Southern Avenue
    SE25 4BS London
    BritishExhibition Organiser52630800001
    KELLY, Leo Patrick
    Kent House 17 Brasenose Road
    ME7 4JR Gillingham
    Kent
    Director
    Kent House 17 Brasenose Road
    ME7 4JR Gillingham
    Kent
    BritishExhibition Organiser2985460001
    LUFF, Stephen Victor
    Court Lodge Rockshaw Road
    Merstham
    RH1 3BZ Redhill
    Surrey
    Director
    Court Lodge Rockshaw Road
    Merstham
    RH1 3BZ Redhill
    Surrey
    United KingdomBritishExhibition Organiser23398200001
    MARCH, Paul Nicholas
    25 Emlyn Road
    W12 9TF London
    Director
    25 Emlyn Road
    W12 9TF London
    EnglandBritishExhibition Organiser55237280002
    MARCH, Paul
    35 Speldhurst Road
    W4 1BX London
    Director
    35 Speldhurst Road
    W4 1BX London
    BritishExhibition Organiser55237280001
    MARTIN, William
    Hill Farm
    Morestead
    SO21 1LZ Winchester
    Hampshire
    Director
    Hill Farm
    Morestead
    SO21 1LZ Winchester
    Hampshire
    BritishExhibition Organiser68679920001
    MCKEAN, Philip John Lang
    6 Sussex Close
    RH2 7DL Reigate
    Surrey
    Director
    6 Sussex Close
    RH2 7DL Reigate
    Surrey
    United KingdomBritishExhibition Organiser121647480001
    MCKEAN, Philip John Lang
    7 Wray Lane
    RH2 0HS Reigate
    Surrey
    Director
    7 Wray Lane
    RH2 0HS Reigate
    Surrey
    BritishExhibition Organiser51121490002
    MEREDITH, Matthew William Wells
    4 Cattley Close
    55 Wood Street
    EN5 4SN Barnet
    Hertfordshire
    Director
    4 Cattley Close
    55 Wood Street
    EN5 4SN Barnet
    Hertfordshire
    BritishExhibiton Organiser77503950002
    MITCHELL GRIMSHAW, Ian James Humphrey
    Flat 4 11 Roland Gardens
    SW7 3PE London
    Director
    Flat 4 11 Roland Gardens
    SW7 3PE London
    EnglandBritishExhibition Organiser93804900001
    MONTGOMERY, Hugh Bryan Greville
    Snells Farm
    HP7 9QN Amersham Common
    Buckinghamshire
    Director
    Snells Farm
    HP7 9QN Amersham Common
    Buckinghamshire
    BritishExhibition Organiser2979650001
    OWEN, Rupert Charles
    91 Cambridge Street
    SW1V 4PY London
    Director
    91 Cambridge Street
    SW1V 4PY London
    EnglandBritishExhibition Organiser23398220002
    RIDGWAY, Adam
    17 Beaconsfield Road
    HP23 4DP Tring
    Hertfordshire
    Director
    17 Beaconsfield Road
    HP23 4DP Tring
    Hertfordshire
    United KingdomBritishExhibition Organiser80315040001
    ROBERTS, Ian Douglas
    12th Floor Westminster Tower
    3 Albert Embankment
    SE1 7SP London
    Director
    12th Floor Westminster Tower
    3 Albert Embankment
    SE1 7SP London
    EnglandBritishExhibition Organiser170630310001
    SZANDROWSKI, Marek Joseph
    42 Guernsey Grove
    SE24 9DE London
    Director
    42 Guernsey Grove
    SE24 9DE London
    EnglandBritishExhibition Organiser75102030001
    THEOBALD, Randle Courtenay
    Baverstock Farm House
    Rivar Road, Shalbourne
    SN8 3RR Marlborough
    Wiltshire
    Director
    Baverstock Farm House
    Rivar Road, Shalbourne
    SN8 3RR Marlborough
    Wiltshire
    United KingdomBritishExhibition Organiser23398230004
    TODD, Andrew Thomas
    12th Floor Westminster Tower
    3 Albert Embankment
    SE1 7SP London
    Director
    12th Floor Westminster Tower
    3 Albert Embankment
    SE1 7SP London
    EnglandBritishExhibition Organiser200997630002

    Who are the persons with significant control of OVERSEAS EXHIBITION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Albert Embankment
    SE1 7SP London
    12th Floor, Westminster Tower
    England
    Apr 06, 2016
    Albert Embankment
    SE1 7SP London
    12th Floor, Westminster Tower
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03284835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OVERSEAS EXHIBITION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 29, 2004
    Delivered On Dec 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £49,173.75.
    Persons Entitled
    • Three Albert Embankment Limited
    Transactions
    • Dec 10, 2004Registration of a charge (395)
    • Sep 15, 2016Satisfaction of a charge (MR04)

    Does OVERSEAS EXHIBITION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2020Due to be dissolved on
    Aug 21, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent Andrew Simmons
    7 St Petersgate
    Stockport
    SK1 1EB Cheshire
    practitioner
    7 St Petersgate
    Stockport
    SK1 1EB Cheshire

    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