OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED

OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED

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

    Company NameOLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02545971
    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 OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED?

    • (2222) /

    Where is OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED located?

    Registered Office Address
    2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERTIS DIRECT MARKETING SERVICES (CROYDON) LIMITEDDec 28, 2000Dec 28, 2000
    OLWEN DIRECT MAIL LIMITEDNov 13, 1990Nov 13, 1990
    DRAMBURY LIMITEDOct 04, 1990Oct 04, 1990

    What are the latest accounts for OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 29, 2013

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Mar 17, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 17, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 17, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 17, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 17, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 17, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 17, 2010

    5 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Liquidators' statement of receipts and payments to Sep 17, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 17, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 17, 2008

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments to Sep 17, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    7 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report

    8 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    8 pages2.34B

    Result of meeting of creditors

    35 pages2.23B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Statement of affairs

    11 pages2.16B

    Who are the officers of OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Richard Scott
    The Stables Church Lane
    Dingley
    LE16 8PG Market Harborough
    Leicestershire
    Secretary
    The Stables Church Lane
    Dingley
    LE16 8PG Market Harborough
    Leicestershire
    British35333200002
    DIXON, Nicolas William
    3 Forster Road
    Holly Mount
    GU2 9AE Guildford
    Surrey
    Director
    3 Forster Road
    Holly Mount
    GU2 9AE Guildford
    Surrey
    United KingdomBritish24161370007
    TAYLOR, Richard Scott
    The Stables Church Lane
    Dingley
    LE16 8PG Market Harborough
    Leicestershire
    Director
    The Stables Church Lane
    Dingley
    LE16 8PG Market Harborough
    Leicestershire
    United KingdomBritish35333200002
    ANGELSON, Mark Alan
    876 Park Avenue
    Penthouse North
    10021 New York
    Usa
    Secretary
    876 Park Avenue
    Penthouse North
    10021 New York
    Usa
    Usa54679960003
    DRAKE, Ian Alexander
    1 Palace Green
    Addington
    CR0 9AJ Croydon
    Surrey
    Secretary
    1 Palace Green
    Addington
    CR0 9AJ Croydon
    Surrey
    British7119890002
    FISHER, Angus William Murray
    Coledown House
    Vicarage Lane, Curdridge
    S032 2DP Southampton
    Hants
    Secretary
    Coledown House
    Vicarage Lane, Curdridge
    S032 2DP Southampton
    Hants
    British122903010001
    FOOKES, Richard
    3 Hereford Drive
    Kings Ore
    CM7 9FX Braintree
    Essex
    Secretary
    3 Hereford Drive
    Kings Ore
    CM7 9FX Braintree
    Essex
    British81522540001
    HOWARD, John
    714 Avila Drive
    Davidsonville
    Maryland 21035
    America
    Secretary
    714 Avila Drive
    Davidsonville
    Maryland 21035
    America
    American107278560001
    STEEL, Angus Kennedy
    Brewery Cottage
    Brockhampton
    GL54 5XQ Cheltenham
    Gloucestershire
    Secretary
    Brewery Cottage
    Brockhampton
    GL54 5XQ Cheltenham
    Gloucestershire
    British62259790003
    ANGELSON, Mark Alan
    876 Park Avenue
    Penthouse North
    10021 New York
    Usa
    Director
    876 Park Avenue
    Penthouse North
    10021 New York
    Usa
    Usa54679960003
    BULL, Dianne
    37 Copthorne Road
    KT22 7ED Leatherhead
    Surrey
    Director
    37 Copthorne Road
    KT22 7ED Leatherhead
    Surrey
    British25261110001
    COLLINS, John Patrick
    6 Gorse Cottages
    Hammer Lane Bramshott Chase
    GU26 6DD Hindhead
    Surrey
    Director
    6 Gorse Cottages
    Hammer Lane Bramshott Chase
    GU26 6DD Hindhead
    Surrey
    United KingdomBritish26864100001
    CROFT, Peter
    2 Edgewood Green
    Shirley
    CR0 7PT Croydon
    Director
    2 Edgewood Green
    Shirley
    CR0 7PT Croydon
    United KingdomBritish36010140002
    DRAKE, Ian Alexander
    1 Palace Green
    Addington
    CR0 9AJ Croydon
    Surrey
    Director
    1 Palace Green
    Addington
    CR0 9AJ Croydon
    Surrey
    British7119890002
    DURBIN, Dean
    19001 Windsor Forest Road
    Mount Airy
    Maryland 21771
    Usa
    Director
    19001 Windsor Forest Road
    Mount Airy
    Maryland 21771
    Usa
    American81110710001
    EPPS, Gillian Margaret
    1a Hill Road
    CR4 2HS Mitcham
    Surrey
    Director
    1a Hill Road
    CR4 2HS Mitcham
    Surrey
    British23569370001
    FISHER, Angus William Murray
    Coledown House
    Vicarage Lane, Curdridge
    S032 2DP Southampton
    Hants
    Director
    Coledown House
    Vicarage Lane, Curdridge
    S032 2DP Southampton
    Hants
    United KingdomBritish122903010001
    FLANNERY, Christopher James
    2809 Boston Street
    Appartment 409
    IRISH Baltimore
    Usa
    Director
    2809 Boston Street
    Appartment 409
    IRISH Baltimore
    Usa
    British30670590004
    FOOKES, Richard
    3 Hereford Drive
    Kings Ore
    CM7 9FX Braintree
    Essex
    Director
    3 Hereford Drive
    Kings Ore
    CM7 9FX Braintree
    Essex
    British81522540001
    GAMBER, Mark Francis
    Erskine Cottage
    Garden Close Givons Grove
    KT22 8LU Leatherhead
    10
    Surrey
    Director
    Erskine Cottage
    Garden Close Givons Grove
    KT22 8LU Leatherhead
    10
    Surrey
    British51105690002
    HEALY, Scott
    7 Mount Pleasant
    MK17 9EX Stoke Hammond
    Buckinghamshire
    Director
    7 Mount Pleasant
    MK17 9EX Stoke Hammond
    Buckinghamshire
    British79690160001
    HINDLEY, Martyn John
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    Director
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    EnglandBritish134332760001
    HOLMES, Matthew Willis
    Flat 2 19 Cleveland Road
    Barnes
    SW13 0AA London
    Director
    Flat 2 19 Cleveland Road
    Barnes
    SW13 0AA London
    British43176290001
    LAYBOURNE, David Andrew
    9 Regency Mews
    BR3 2FG Beckenham
    Kent
    Director
    9 Regency Mews
    BR3 2FG Beckenham
    Kent
    British30670600001
    MARTINDALE, Peter
    Exeter Mansions
    106 Shaftesbury Avenue
    W1D 5EQ London
    Director
    Exeter Mansions
    106 Shaftesbury Avenue
    W1D 5EQ London
    British109116080001
    PONCIA, Kevin Peter
    23 Gibraltar Rise
    TN21 8HL Heathfield
    East Sussex
    Director
    23 Gibraltar Rise
    TN21 8HL Heathfield
    East Sussex
    British39046370001
    REILLY, Edward Thomas
    62 North Sylvan Road
    06880 Westport
    Connecticut
    Usa
    Director
    62 North Sylvan Road
    06880 Westport
    Connecticut
    Usa
    Usa62916050001
    RIVETT, Peter Christopher
    Motte Place Walton Manor
    Walton Street
    KT20 7SA Walton On The Hill
    Surrey
    Director
    Motte Place Walton Manor
    Walton Street
    KT20 7SA Walton On The Hill
    Surrey
    United KingdomBritish105827610001
    ROLAND, Donald Edward
    4 Norwood Road
    Annapolis
    Maryland 21401
    Usa
    Director
    4 Norwood Road
    Annapolis
    Maryland 21401
    Usa
    American71621920001
    ROOSEN, Adriaan Henri Dominique Marie
    Stationsweg 26
    Oosterbeek
    6861 Eh
    Netherlands
    Director
    Stationsweg 26
    Oosterbeek
    6861 Eh
    Netherlands
    Dutch74228750001
    RUDDLE, Andrew Daniel
    The Barn Sunt Farm
    Caterfield Lane Staffhurst Wood
    RH9 ORR Oxted
    Surrey
    Director
    The Barn Sunt Farm
    Caterfield Lane Staffhurst Wood
    RH9 ORR Oxted
    Surrey
    British20560270002
    SHERWIN, Theodore Daniel
    338 The Great Road
    Princeton
    FOREIGN Usa Nj 08540
    Director
    338 The Great Road
    Princeton
    FOREIGN Usa Nj 08540
    Usa62915610001
    STEEL, Angus Kennedy
    Brewery Cottage
    Brockhampton
    GL54 5XQ Cheltenham
    Gloucestershire
    Director
    Brewery Cottage
    Brockhampton
    GL54 5XQ Cheltenham
    Gloucestershire
    British62259790003

    Does OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 25, 2005
    Delivered On Oct 26, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All property assets business undertaking and rights fixed or floating including mortgaged property plant and machinery property rights debts trusts accounts securities intellectual property goodwill contracts insolvency act realisations vat recoveries cash and stock-in-trade.
    Persons Entitled
    • Enterprise Finance Europe (UK) Limited
    Transactions
    • Oct 26, 2005Registration of a charge (395)
    • Jun 07, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 07, 2006Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Dec 22, 2004
    Delivered On Jan 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right, title and interest in and to each of the following assets; th properties and all related rights; the debts; the equipment; the intellectual property; all present and future goodwill and all rights in relation to the uncalled capital of the company; the investments; floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • General Electric Capital Corporation (For Itself and as Agent for the Lenders) (the Agent)
    Transactions
    • Jan 11, 2005Registration of a charge (395)
    • Oct 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 2000
    Delivered On Feb 18, 2000
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from any chargor to the chargees under or in connection with a). The credit agreement b). Any other credit document to which the chargor is party from time to time and c). The 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 Chase Manhattan Bank (The "Collateral Agent")
    Transactions
    • Feb 18, 2000Registration of a charge (395)
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 19, 1996
    Delivered On Dec 03, 1996
    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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 1996Registration of a charge (395)
    • Apr 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 24, 1995
    Delivered On May 27, 1995
    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
    • 3I Group PLC
    Transactions
    • May 27, 1995Registration of a charge (395)
    • Apr 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 10, 1991
    Delivered On May 17, 1991
    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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 17, 1991Registration of a charge
    • May 26, 1995Statement of satisfaction of a charge in full or part (403a)

    Does OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2006Administration started
    Sep 18, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Barry David Lewis
    Harris Lipman
    2 Mountview Court
    N20 0YZ 310 Friern Barnet Lane
    Whetstone London
    practitioner
    Harris Lipman
    2 Mountview Court
    N20 0YZ 310 Friern Barnet Lane
    Whetstone London
    Freddy Khalastchi
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    2
    DateType
    Sep 18, 2006Commencement of winding up
    Sep 12, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Freddy Khalastchi
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    Freddy Khalastchi
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    Barry David Lewis
    Harris Lipman
    2 Mountview Court
    N20 0YZ 310 Friern Barnet Lane
    Whetstone London
    practitioner
    Harris Lipman
    2 Mountview Court
    N20 0YZ 310 Friern Barnet Lane
    Whetstone London
    Barry David Lewis
    Harris Lipman
    2 Mountview Court
    N20 0YZ 310 Friern Barnet Lane
    Whetstone London
    practitioner
    Harris Lipman
    2 Mountview Court
    N20 0YZ 310 Friern Barnet Lane
    Whetstone London

    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