OSTERHOLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOSTERHOLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01683194
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OSTERHOLD LIMITED?

    • (7011) /

    Where is OSTERHOLD LIMITED located?

    Registered Office Address
    10 Grosvenor Street
    London
    W1K 4BJ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OSTERHOLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for OSTERHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application made to strike off co 12/04/2011
    RES13

    Annual return made up to Mar 10, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2011

    Statement of capital on Mar 10, 2011

    • Capital: GBP 201.9989
    SH01

    Termination of appointment of Andrew Berger-North as a director

    1 pagesTM01

    Termination of appointment of Peter Cole as a director

    1 pagesTM01

    Termination of appointment of Martin Jepson as a director

    1 pagesTM01

    Termination of appointment of Lawrence Hutchings as a director

    1 pagesTM01

    Termination of appointment of Andrew Thomson as a director

    1 pagesTM01

    Statement of capital on Feb 14, 2011

    • Capital: GBP 202
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of decreasing authorised share capital

    RES05
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

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

    4 pagesAA

    Director's details changed for Mr Peter William Beaumont Cole on Sep 08, 2010

    2 pagesCH01

    Director's details changed for Mr Martin Clive Jepson on Sep 08, 2010

    2 pagesCH01

    Director's details changed for Mr Lawrence Francis Hutchings on Sep 08, 2010

    2 pagesCH01

    Director's details changed for Mr Andrew John Berger-North on Sep 08, 2010

    2 pagesCH01

    Director's details changed for Mr Andrew James Gray Thomson on Sep 08, 2010

    2 pagesCH01

    Director's details changed for Mr Nicholas Alan Scott Hardie on Sep 07, 2010

    2 pagesCH01

    Secretary's details changed for Mr Stuart John Haydon on Sep 01, 2010

    2 pagesCH03

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

    7 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of OSTERHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYDON, Stuart John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British3175210001
    HARDIE, Nicholas Alan Scott
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish56627250001
    AITON, John
    Burstall Hall
    Burstall
    IP8 3DW Ipswich
    Suffolk
    Secretary
    Burstall Hall
    Burstall
    IP8 3DW Ipswich
    Suffolk
    British847420002
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Secretary
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    JONES, Gary Stanley
    Hawes Cottage 52 Hawes Lane
    BR4 0DB West Wickham
    Kent
    Secretary
    Hawes Cottage 52 Hawes Lane
    BR4 0DB West Wickham
    Kent
    British885400001
    AITON, John
    Burstall Hall
    Burstall
    IP8 3DW Ipswich
    Suffolk
    Director
    Burstall Hall
    Burstall
    IP8 3DW Ipswich
    Suffolk
    United KingdomBritish847420002
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritish126970360001
    ATKINS, David John
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    Director
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    United KingdomBritish144036070001
    BAKER, Michael John
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    Director
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    British77729120001
    BERGER-NORTH, Andrew John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish134630050001
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    COLE, Peter William Beaumont
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish51145990001
    DAVIES, Stephen Jeremy
    75 Vineyard Hill Road
    Wimbledon
    SW19 7JL London
    Director
    75 Vineyard Hill Road
    Wimbledon
    SW19 7JL London
    EnglandBritish18128510001
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    British78621400001
    EVANS, Christopher Mark Stephen
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    Director
    12 Criffel Avenue
    Streatham Hill
    SW2 4AZ London
    EnglandBritish71333340001
    GIBBS, Roderick Vernon
    Fielders Cottage Common Road
    Great Kingshill
    HP15 6EZ High Wycombe
    Buckinghamshire
    Director
    Fielders Cottage Common Road
    Great Kingshill
    HP15 6EZ High Wycombe
    Buckinghamshire
    British1319070009
    HARRIS, Christopher Ian Knowles
    Church End Cottage
    Church End
    HP27 9PE Bledlow
    Buckinghamshire
    Director
    Church End Cottage
    Church End
    HP27 9PE Bledlow
    Buckinghamshire
    EnglandBritish32552620001
    HARRIS, Iain Farlane Sim
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    Director
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    EnglandBritish56363000001
    HEWSON, Andrew Nicholas
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    Director
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    British8607090005
    HUBERMAN, Paul Laurence
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    Director
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    EnglandBritish3470530003
    HUTCHINGS, Lawrence Francis
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish134630060001
    JEPSON, Martin Clive
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    United KingdomBritish92627900001
    THOMSON, Andrew James Gray
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish97267360001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002
    WRIGHT, Geoffrey Harcroft
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    Director
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    British8585700001

    Does OSTERHOLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Feb 22, 1991
    Delivered On Mar 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the companies named therein to the chargee under the terms of the finance documents (as defined) and/or this deed
    Short particulars
    The f/h & l/h property as described (on from 395 ref M23). 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
    Transactions
    • Mar 01, 1991Registration of a charge
    • Jan 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 22, 1987
    Delivered On Dec 30, 1987
    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 Governor and Company of the Bank of Scotland.
    Transactions
    • Dec 30, 1987Registration of a charge
    • Jan 26, 2010Statement of satisfaction of a charge in full or part (MG02)

    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