OSWALD REALISATIONS LIMITED

OSWALD REALISATIONS LIMITED

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

    Company NameOSWALD REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01267176
    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 OSWALD REALISATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OSWALD REALISATIONS LIMITED located?

    Registered Office Address
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of OSWALD REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OSWALD SEALS LIMITEDJul 06, 1976Jul 06, 1976

    What are the latest accounts for OSWALD REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for OSWALD REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OSWALD REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Satisfaction of charge 2 in full

    3 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Sep 27, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2012

    Statement of capital on Oct 11, 2012

    • Capital: GBP 570,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Sep 27, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Martyn Richard Powell on Oct 24, 2011

    2 pagesCH01

    Director's details changed for David White on Oct 24, 2011

    2 pagesCH01

    Secretary's details changed for Martyn Richard Powell on Oct 24, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Sep 27, 2010 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Annual return made up to Sep 27, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of OSWALD REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Martyn Richard
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Secretary
    Amber Way
    Halesowen
    B62 8WG West Midlands
    British38707060002
    POWELL, Martyn Richard
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Director
    Amber Way
    Halesowen
    B62 8WG West Midlands
    United KingdomBritish38707060002
    WHITE, David
    Amber Way
    Halesowen
    B62 8WG West Midlands
    Director
    Amber Way
    Halesowen
    B62 8WG West Midlands
    United KingdomBritish1596440002
    ASHMAN, Jesse
    131 Hyperion Road
    Stourton
    DY7 6SJ Stourbridge
    West Midlands
    Secretary
    131 Hyperion Road
    Stourton
    DY7 6SJ Stourbridge
    West Midlands
    British52877100001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    GUNNEY, David John
    Holmfield House Halburton Road
    Willand
    EX15 2QF Cullompton
    Devon
    Secretary
    Holmfield House Halburton Road
    Willand
    EX15 2QF Cullompton
    Devon
    British9732580001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Secretary
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    British49615160001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Secretary
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002
    QUAYSECO LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    50174700001
    BARSOE, Claus
    Gartnervej 2m
    Espergarde 3060
    Denmark
    Director
    Gartnervej 2m
    Espergarde 3060
    Denmark
    Danish30275580001
    CLARKE, Martin Hugh
    Copperfield
    Lower Town
    WR3 7RY Claines
    Worcestershire
    Director
    Copperfield
    Lower Town
    WR3 7RY Claines
    Worcestershire
    British9732590002
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritish51467220003
    FREEMAN, Michael John
    Old Forge Cottage
    Windsor Holloway Whitington Kinver
    DY7 6NS Stourbridge
    West Midlands
    Director
    Old Forge Cottage
    Windsor Holloway Whitington Kinver
    DY7 6NS Stourbridge
    West Midlands
    British1596480001
    JOHNSON, Richard Stuart
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    Director
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    British6420800001
    KISGEN, Heinz Theodore
    Wellingstrasse 24
    D-7000 Stuttgart 75
    Germany
    Director
    Wellingstrasse 24
    D-7000 Stuttgart 75
    Germany
    German11604060001
    LINK, Wilfred Alan
    Carron House 64 Aldridge Road
    Little Aston
    WS9 0PE Sutton Coldfield
    West Midlands
    Director
    Carron House 64 Aldridge Road
    Little Aston
    WS9 0PE Sutton Coldfield
    West Midlands
    British45359550002
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Director
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    United KingdomBritish49615160001
    OSWALD, John Buchanan
    59 Mount Road
    Tettenhall Wood
    WV6 8HQ Wolverhampton
    West Midlands
    Director
    59 Mount Road
    Tettenhall Wood
    WV6 8HQ Wolverhampton
    West Midlands
    British9557360001
    VAN DER MEER, Wybe Jelle
    Kervelhof 26
    Voorhout
    Zuid-Holland 2215 Be
    The Netherlands
    Director
    Kervelhof 26
    Voorhout
    Zuid-Holland 2215 Be
    The Netherlands
    Dutch30111740001
    WHITE, Philip Ernest James
    Ryton House
    Ryton
    TF11 9JJ Shifnal
    Salop
    Director
    Ryton House
    Ryton
    TF11 9JJ Shifnal
    Salop
    British1688370001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Director
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    British42524380002

    Does OSWALD REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Aug 12, 1994
    Delivered On Aug 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees on any account whatsoever pursuant to the terms of a guarantee and debenture
    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
    • Lloyds Bank PLC,as Agent and Trustee for the Banks {as Defined}
    Transactions
    • Aug 18, 1994Registration of a charge (395)
    • May 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Rent security deposit deed
    Created On Feb 07, 1992
    Delivered On Feb 11, 1992
    Satisfied
    Amount secured
    £6,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    £6,000.00 (together with any interest) deposited in the clients premium accountat barclays bank PLC in the name of royal life insurance limited and any furthermonies added to such account under the provisions of the rent security deposit deed.
    Persons Entitled
    • Royal Life Insurance Limited
    Transactions
    • Feb 11, 1992Registration of a charge (395)
    • Apr 30, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Apr 29, 1983
    Delivered On May 19, 1983
    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 over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and future including goodwill bookdebts legal mortgage over f/h factory premises k/a hereward rise halesowen industrial park halesowen west midlands title no wm 106439.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 19, 1983Registration of a charge

    Does OSWALD REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2013Commencement of winding up
    Aug 12, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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