OSTRAKON RUNOFF LIMITED

OSTRAKON RUNOFF LIMITED

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

    Company NameOSTRAKON RUNOFF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00945878
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OSTRAKON RUNOFF LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is OSTRAKON RUNOFF LIMITED located?

    Registered Office Address
    C/O Frp Advisory Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of OSTRAKON RUNOFF LIMITED?

    Previous Company Names
    Company NameFromUntil
    OSTRAKON CAPITAL (2) LIMITEDJun 15, 2007Jun 15, 2007
    WINDSOR PLCMay 23, 1988May 23, 1988
    WINDSOR SECURITIES (HOLDINGS) PLCAug 31, 1983Aug 31, 1983
    BRENTNALL BEARD (HOLDINGS)PUBLIC LIMITED COMPANYJan 13, 1969Jan 13, 1969

    What are the latest accounts for OSTRAKON RUNOFF LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What is the status of the latest confirmation statement for OSTRAKON RUNOFF LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2021

    What are the latest filings for OSTRAKON RUNOFF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 19, 2025

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 19, 2024

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

    Termination of appointment of William David Bloomer as a director on Mar 14, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Apr 19, 2023

    8 pagesLIQ03

    Registered office address changed from One Creechurch Place London EC3A 5AF United Kingdom to C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ on May 04, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 20, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Frances Coats as a director on Mar 16, 2022

    2 pagesAP01

    Termination of appointment of Angus Kenneth Cameron as a director on Mar 16, 2022

    1 pagesTM01

    Satisfaction of charge 009458780009 in full

    1 pagesMR04

    Satisfaction of charge 009458780010 in full

    1 pagesMR04

    Registration of charge 009458780010, created on Oct 01, 2021

    66 pagesMR01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    18 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Angus Kenneth Cameron on Nov 19, 2020

    2 pagesCH01

    Director's details changed for Mr Angus Kenneth Cameron on Nov 19, 2020

    2 pagesCH01

    Second filing for the appointment of Paraschos Fokou as a secretary

    6 pagesRP04AP03

    Who are the officers of OSTRAKON RUNOFF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOKOU, Paraschos
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory
    Secretary
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory
    274913070001
    COATS, Frances
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    United KingdomBritish204911640001
    BEARRYMAN, David John
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    England
    161659160001
    BEARRYMAN, David John
    2 Norman Avenue
    KT17 3AB Epsom
    Surrey
    Secretary
    2 Norman Avenue
    KT17 3AB Epsom
    Surrey
    British58767780002
    BLAKE, Matt
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    192162020001
    BODENHAM, Andrew John
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    Secretary
    4 Cadogan Gardens
    TN1 2UL Tunbridge Wells
    Kent
    British31364500002
    HASLER, Brian Edward
    2 Orchard Way
    Hurst Green
    RH8 9DJ Oxted
    Surrey
    Secretary
    2 Orchard Way
    Hurst Green
    RH8 9DJ Oxted
    Surrey
    British2762180001
    MOORE, Andrew John
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Secretary
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    215225140001
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number2503744
    146855460001
    BENNETT, John Duncan Irvine
    Coram Street Farm
    IP7 5NE Hadleigh
    Suffolk
    Director
    Coram Street Farm
    IP7 5NE Hadleigh
    Suffolk
    United KingdomBritish82156080001
    BLOOMER, William David
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory
    Director
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory
    United KingdomBritish214179860002
    BURTON, Christopher John
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    Director
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    British2382240001
    CAMERON, Angus Kenneth
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish258737030001
    CHAPMAN, Keith John
    14 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    14 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    EnglandBritish38741470001
    COHEN, Stanley
    La Fontaine Farm
    St Lawrence
    Jersey
    Channel Islands
    Director
    La Fontaine Farm
    St Lawrence
    Jersey
    Channel Islands
    JerseyBritish239684640001
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritish465730003
    EAGLES, Michael David
    25 Upbrook Mews
    W2 3HG London
    Director
    25 Upbrook Mews
    W2 3HG London
    British7514420001
    EARLE, Charles Henry Diccon
    1 Riseholme
    Seven Hills Road
    KT11 1ES Cobham
    Surrey
    Director
    1 Riseholme
    Seven Hills Road
    KT11 1ES Cobham
    Surrey
    British52208160001
    FAUX, Graham Alan
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandBritish125907390001
    LAKEY, Simon John
    8 Waldegrave Gardens
    RM14 1UR Upminster
    Essex
    Director
    8 Waldegrave Gardens
    RM14 1UR Upminster
    Essex
    EnglandBritish11860990002
    LOW, David Hamilton
    1 Sparkes Cottages
    Graham Terrace
    SW1W 8HW Belgravia
    London
    Director
    1 Sparkes Cottages
    Graham Terrace
    SW1W 8HW Belgravia
    London
    United KingdomBritish14050600003
    MCDONALD, Peter Stuart
    Limes Farmhouse
    Upper Lambourn
    RG17 8RG Hungerford
    Berkshire
    England
    Director
    Limes Farmhouse
    Upper Lambourn
    RG17 8RG Hungerford
    Berkshire
    England
    British77781180003
    MCKIM, Michael John
    Kine House 35 Hartshead Lane
    Hartshead
    WF15 8AL Liversedge
    West Yorkshire
    Director
    Kine House 35 Hartshead Lane
    Hartshead
    WF15 8AL Liversedge
    West Yorkshire
    British25443180002
    MURPHY, Christopher Peter Paul
    Orchard House
    5 Mayfield Drive
    SY2 6PB Shrewsbury
    Shropshire
    Director
    Orchard House
    5 Mayfield Drive
    SY2 6PB Shrewsbury
    Shropshire
    United KingdomBritish58482210002
    PATEL, Rinku
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandBritish101324520002
    SMITH, Peter David
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish201889340001
    STANTON, Marcus John Gregory
    Grove Hill House
    Sutton Scotney
    SO21 3ND Winchester
    Hampshire
    Director
    Grove Hill House
    Sutton Scotney
    SO21 3ND Winchester
    Hampshire
    United KingdomBritish72230920003
    WILSON, Annette
    25 Wyatt Drive
    SW13 8AL London
    Director
    25 Wyatt Drive
    SW13 8AL London
    British90842660001

    Who are the persons with significant control of OSTRAKON RUNOFF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Sep 15, 2017
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06249799
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Jun 06, 2016
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5988389
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OSTRAKON RUNOFF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2022Commencement of winding up
    Nov 14, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Whitchurch
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol

    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