OAKES, LYMAN & CO LIMITED
Overview
Company Name | OAKES, LYMAN & CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02156778 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OAKES, LYMAN & CO LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is OAKES, LYMAN & CO LIMITED located?
Registered Office Address | 1 Chester Cottages Bourne Street SW1W 8HG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OAKES, LYMAN & CO LIMITED?
Company Name | From | Until |
---|---|---|
OAKES, FITZWILLIAMS & CO. LIMITED | Aug 24, 1987 | Aug 24, 1987 |
What are the latest accounts for OAKES, LYMAN & CO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for OAKES, LYMAN & CO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 1 Chester Cottages Bourne Street London SW1W 8HG on Feb 26, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Anthony Flanagan as a secretary on Feb 25, 2019 | 1 pages | TM02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 16 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 16 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr. Richard Lyman on Jul 09, 2012 | 3 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Lyman on Mar 06, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Herbert Lee Oakes Jr on Feb 02, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of OAKES, LYMAN & CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAMPINGA, Jakob | Director | Retveldlaan 35 9731 Mj FOREIGN Groningen Netherlands | Dutch | Managing Director | 51066710001 | |||||
LYMAN, Richard P | Director | Grosvenor Street Mayfair W1K 4QW London 26 England | England | American | Company Director | 134047340002 | ||||
OAKES JR, Herbert Lee, Mr. | Director | Chester Cottages Bourne Street SW1W 8HG London 1 England | United Kingdom | American | Investment Banker | 7789190020 | ||||
FLANAGAN, Michael Anthony | Secretary | 7a Hamilton Road Ealing W5 2EE London | Irish | 34791200003 | ||||||
LANCEFIELD, Roger James | Secretary | 39 Manor Way KT4 7PH Worcester Park Surrey | British | 72137830001 | ||||||
MACKENZIE, Robert Moir | Secretary | 11 Dealtry Road SW15 6NL London | British | 31145280001 | ||||||
OAKES JR, Herbert Lee | Secretary | 35 Lyall Mews SW1X 8DJ London | American | Director | 7789190001 | |||||
BRISTOWS SECRETARIAL LIMITED | Secretary | 3 Lincoln's Inn Fields WC2A 3AA London | 82821680001 | |||||||
BROWN, Judith Valerie | Director | 2 Rock Cottages Mountfield TN32 5JX Robertsbridge East Sussex | British | Compliance Officer | 19738290001 | |||||
BUNKER, Robert Edwin | Director | 107 York Hill IG10 1RX Loughton Essex | British | Stock Broker | 29668330002 | |||||
BURNHAM, Steven Henry | Director | Apartment 2504 Convention Plaza Wanchai Hong Kong | British | Company Director | 41792900001 | |||||
FITZWILLIAMS, Duncan John Lloyd | Director | 31 Old Burlington Street W1S 3AS London | United Kingdom | British | Director | 95302940002 | ||||
MACKENZIE, Robert Moir | Director | 11 Dealtry Road SW15 6NL London | British | Chartered Accountant | 31145280001 | |||||
NASH, Alan Albert | Director | 7 Chelsea Square SW3 6LF London | England | British | Director | 813300001 |
Who are the persons with significant control of OAKES, LYMAN & CO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Anthony Flanagan | Apr 06, 2016 | Chester Cottages Bourne Street SW1W 8HG London 1 England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
|
Does OAKES, LYMAN & CO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Memorandum of charge | Created On Feb 22, 1994 Delivered On Feb 22, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All shares,stocks,bonds,debentures,options,warrants,contracts for differences,units under collective investment schemes,certificates of deposit and other securities of any kind whatsoever.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Apr 16, 1993 Delivered On Apr 21, 1993 | Satisfied | Amount secured The stock exchange liability (as defined in the charge) and all other indebtedness due or to become due from the company to the chargee | |
Short particulars Shares stocks and other securities of any description please refer to form 395 M96C for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Broker dealer debenture | Created On Jan 05, 1989 Delivered On Jan 16, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever and all moneys payable under this charge | |
Short particulars Undertaking and all property and assets present and future including book debts, goodwill & uncalled capital. And all moneys standing to the credit of any account in the joint names of barclays bank PLC and the company (see form 395 for details). | ||||
Persons Entitled
| ||||
Transactions
|
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