OCYT 7 LIMITED

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

    Company NameOCYT 7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01949993
    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 OCYT 7 LIMITED?

    • (7499) /

    Where is OCYT 7 LIMITED located?

    Registered Office Address
    Victoria Road
    Leeds
    LS11 5UG West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OCYT 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANCON HOLDINGS LIMITEDJul 22, 1992Jul 22, 1992
    TECHNICAL COMPONENTS (CONSTRUCTION) LIMITEDMar 06, 1992Mar 06, 1992
    TECHNICAL COMPONENT INDUSTRIES LIMITEDNov 14, 1985Nov 14, 1985
    TECHNICAL COMPONENT INDUSTRIES LIMITEDSep 25, 1985Sep 25, 1985

    What are the latest accounts for OCYT 7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 24, 2010

    What are the latest filings for OCYT 7 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

    Statement of capital on Jul 07, 2011

    • Capital: GBP 0.25
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel sharepremium account 23/06/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 22, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 24, 2010

    1 pagesAA

    Full accounts made up to Sep 25, 2009

    12 pagesAA

    Annual return made up to Apr 22, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Sep 26, 2008

    3 pagesAA

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed ancon holdings LIMITED\certificate issued on 23/05/08
    2 pagesCERTNM

    legacy

    1 pages353

    legacy

    2 pages288a

    Who are the officers of OCYT 7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLDISON, Alison
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    Secretary
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    British126408080001
    BOLDISON, Alison
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    Director
    28 Preston View
    Swillington
    LS26 8UG Leeds
    West Yorkshire
    British126408080001
    LAWS, Richard
    3 Sycamore Walk
    LS28 5BS Farsley
    West Yorkshire
    Director
    3 Sycamore Walk
    LS28 5BS Farsley
    West Yorkshire
    United KingdomBritish125867660001
    CHAPMAN, Christopher John
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    Secretary
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    British50769680003
    LATHAM, Graham Charles Mason
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    Secretary
    27 Whitewells Gardens
    Scholes
    HD9 1TZ Holmfirth
    British81181550001
    PARSONS, Graham John
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    Secretary
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    British33400140001
    PERKINS, Michael William
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Secretary
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    British30958650001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Secretary
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    BROWNING, Gordon Robert
    Linbeck
    Linton
    BD23 5HQ Skipton
    North Yorkshire
    Director
    Linbeck
    Linton
    BD23 5HQ Skipton
    North Yorkshire
    EnglandBritish142600170001
    DAVIES, Michael Thomas
    11 The Rills
    LE10 1NA Hinckley
    Leicestershire
    Director
    11 The Rills
    LE10 1NA Hinckley
    Leicestershire
    British50770000001
    DODWELL, Andrew Joseph
    Springfield Road
    Morley
    LS27 9TA Leeds
    114
    West Yorkshire
    Director
    Springfield Road
    Morley
    LS27 9TA Leeds
    114
    West Yorkshire
    British130317690001
    EDWARDS, Mark John
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    Director
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    United KingdomBritish56562210001
    MAXWELL, Stuart
    11a Melbourne Lane
    DE73 8AT Breedon On The Hill
    Derbyshire
    Director
    11a Melbourne Lane
    DE73 8AT Breedon On The Hill
    Derbyshire
    EnglandBritish110823580002
    MCINNES, Bruce Gordon, Doctor
    5 Paget Place
    Warren Road
    KT2 7HZ Coombe Hill
    Surrey
    Director
    5 Paget Place
    Warren Road
    KT2 7HZ Coombe Hill
    Surrey
    British2311870001
    NASH, Robert Leslie
    12 Manor Fields Drive
    DE7 5FA Ilkeston
    Derbyshire
    Director
    12 Manor Fields Drive
    DE7 5FA Ilkeston
    Derbyshire
    United KingdomBritish83397580001
    PERKINS, John Anthony
    Elangeni
    20 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    Director
    Elangeni
    20 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    Irish1809090001
    PERKINS, Michael William
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Director
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    United KingdomBritish30958650001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Director
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    WOODS, Kathryn Louise
    Royles Head Lane
    Langwood
    HD3 4TU Huddersfield
    Ash Grove 17
    West Yorkshire
    Director
    Royles Head Lane
    Langwood
    HD3 4TU Huddersfield
    Ash Grove 17
    West Yorkshire
    EnglandBritish128624780001
    NEWMOND ADMINISTRATION LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363930002
    NEWMOND MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363780002
    WESTMINSTER SECURITIES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    33480800001
    WILLIAMS MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    6125640001

    Does OCYT 7 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
    Created On Nov 22, 2000
    Delivered On Dec 08, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 08, 2000Registration of a charge (395)
    • Aug 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Accession agreement relating to a debenture dated 4/12/96
    Created On Dec 31, 1996
    Delivered On Jan 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the finance parties or any of them under each or any of the finance documents (as defined)
    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
    • Morgan Grenfell & Co. Limited,as Agent for the Chargors
    Transactions
    • Jan 09, 1997Registration of a charge (395)
    • Dec 06, 2000Statement of satisfaction of a charge in full or part (403a)

    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