OS REALISATIONS (2009) LIMITED
Overview
| Company Name | OS REALISATIONS (2009) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02571150 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OS REALISATIONS (2009) LIMITED?
- (5242) /
Where is OS REALISATIONS (2009) LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OS REALISATIONS (2009) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OASIS STORES LIMITED | Mar 01, 1991 | Mar 01, 1991 |
| ADDCREST LIMITED | Jan 02, 1991 | Jan 02, 1991 |
What are the latest accounts for OS REALISATIONS (2009) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 26, 2008 |
What are the latest filings for OS REALISATIONS (2009) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution on Nov 30, 2011 | 27 pages | 2.35B | ||
Administrator's progress report to Sep 01, 2011 | 21 pages | 2.24B | ||
Notice of extension of period of Administration | 1 pages | 2.31B | ||
Administrator's progress report to Mar 01, 2011 | 21 pages | 2.24B | ||
Administrator's progress report to Sep 01, 2010 | 1 pages | 2.24B | ||
Administrator's progress report to Sep 01, 2010 | 22 pages | 2.24B | ||
Notice of extension of period of Administration | 1 pages | 2.31B | ||
Administrator's progress report to Mar 01, 2010 | 25 pages | 2.24B | ||
Notice of extension of period of Administration | 1 pages | 2.31B | ||
Administrator's progress report to Sep 01, 2009 | 19 pages | 2.24B | ||
Certificate of change of name Company name changed oasis stores LIMITED\certificate issued on 01/09/09 | 2 pages | CERTNM | ||
Statement of affairs with form 2.14B | 23 pages | 2.16B | ||
Statement of administrator's proposal | 33 pages | 2.17B | ||
legacy | 1 pages | 287 | ||
Appointment of an administrator | 1 pages | 2.12B | ||
Full accounts made up to Jan 26, 2008 | 23 pages | AA | ||
legacy | 1 pages | 288c | ||
legacy | 2 pages | 403b | ||
legacy | 2 pages | 403b | ||
Full accounts made up to Jan 27, 2007 | 22 pages | AA | ||
legacy | pages | 395 | ||
legacy | 31 pages | 395 | ||
legacy | 8 pages | 395 | ||
legacy | 8 pages | 363a | ||
Who are the officers of OS REALISATIONS (2009) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLANVILLE, Richard Spencer | Secretary | Babshole Farm Sudburys Farm Road CM12 9SP Little Burstead Essex | British | 69669910005 | ||||||
| WILKS, Jessica | Secretary | 1 Forge Cottages High Street RH8 0DT Limpsfield Surrey | British | 116562380001 | ||||||
| GLANVILLE, Richard Spencer | Director | Babshole Farm Sudburys Farm Road CM12 9SP Little Burstead Essex | United Kingdom | British | 69669910005 | |||||
| LOVELOCK, Derek John | Director | Oldfields Farm Amersham Road HP9 2UG Beaconsfield Buckinghamshire | England | British | 116560620001 | |||||
| LUSTMAN, Margaret Eve | Director | Exeter Road NW2 4SE London 49 | England | British | 40930620002 | |||||
| SHEARWOOD, Mike | Director | Upton Fields House Upton Road NG25 0QA Southwell Nottinghamshire | England | British | 95093740001 | |||||
| HAVILL, John Mark | Secretary | The Cottage Fiddlers Hill Shipton Under Wychwood OX7 6DR Chipping Norton Oxfordshire | British | 72570150001 | ||||||
| LAVELLE, Dominic Joseph | Secretary | 49 Greenwich South Street SE10 8NT London | British | 75259330003 | ||||||
| SARSON, David Peter | Secretary | 30 Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | 1738440002 | ||||||
| AGER, Rowley Stuart | Director | Obrien House Ponsbourne Park SG13 8QT Newgate Street Village Hertfordshire | British | 72555850001 | ||||||
| BENNETT, John Emmanuel | Director | 17 Thornton Way NW11 6SE London | British | 51685170001 | ||||||
| BENNETT, Maurice | Director | 9 Ingram Avenue NW11 6TG London | England | English | 96696270001 | |||||
| BENNETT, Michael | Director | Bedegars Lea Kenwood Close NW3 7JL London | England | British | 2673650001 | |||||
| BJORNSSON, Jon | Director | Eyjktarhaed 3 210 Gardabaer Iceland | Icelandic | 98220030001 | ||||||
| BURSTALL, Lynne | Director | 52 Rowfant Road Tooting Bec SW17 7AS London | British | 32899410001 | ||||||
| CLARKE, Martin Andrew, Dr | Director | 35 The Bromptons Rose Square SW3 6RS London Uk | United Kingdom | British | 121053560001 | |||||
| EVANS, Peter Anthony Richard | Director | Frilford Mead OX13 5NX Frilford Oxon | British | 32899400001 | ||||||
| GLASS, Colin Howard | Director | Little Coppice Pinewood Road SL0 0NJ Iver Heath Buckinghamshire | England | British | 49754080001 | |||||
| HONEYBORNE, Graeme Bolton | Director | 12a Surrey Road BR4 0JU West Wickham Kent | British | 32899390001 | ||||||
| JOHANNESSON, Jon Asgeir | Director | Laufasvegur 69 FOREIGN Reykjavik 101 Iceland | Iceland | Icelandic | 78382920001 | |||||
| LAVELLE, Dominic Joseph | Director | 49 Greenwich South Street SE10 8NT London | British | 75259330003 | ||||||
| LEWIS, Henry Nathan | Director | Flat 1 28 Eton Avenue NW3 3HL London | British | 16463020002 | ||||||
| PHILLIPS, George Brian | Director | Hawthorn House 6 Abbotswood Drive KT13 0LT Weybridge Surrey | England | British | 118807400001 | |||||
| SARSON, David Peter | Director | 30 Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | United Kingdom | British | 1738440002 | |||||
| SCOTT, Vivian John Walter | Director | Flat 2 10 Charles Street W1X 7HB London | British | 5297630002 | ||||||
| SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | 114179720001 | |||||
| THORSTEINSSON, Jon Scheving | Director | Oddagata 4 FOREIGN 101 Reykjavik Iceland | Iceland | Icelandic | 84698780001 | |||||
| WHILEY, Gareth Ridgwell | Director | 6 Foster Road Chiswick W4 4NY London | British | 76970690003 | ||||||
| WOOLF, Jane Karen | Director | 6 Gardenia Way IG8 0BL Woodford Green Essex | England | British | 61587320001 |
Does OS REALISATIONS (2009) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge on shares | Created On Mar 14, 2008 Delivered On Mar 27, 2008 | Outstanding | Amount secured All monies due or to become due from any group company to the chargee and/or the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares, the derivative assets; all dividends see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Mar 14, 2008 Delivered On Mar 27, 2008 | Outstanding | Amount secured All monies due or to become due from any group company to the security trustee and/or the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Amendment agreement to a charge on shares dated 12 october 2006 | Created On May 21, 2007 Delivered On May 23, 2007 | Outstanding | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares, the derivative assets, all dividends interest and other income deriving from any stocks shares or other securities and all moneys income and amounts from all or any part of the shares or the derivative assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge on shares | Created On Oct 12, 2006 Delivered On Oct 21, 2006 | Outstanding | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares the derivative assets all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 12, 2006 Delivered On Oct 21, 2006 | Outstanding | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The triangle, stanton harcourt industrial estate, witney, oxfordshire t/no. ON257781. 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
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 14TH april 2004 and | Created On Jan 13, 2004 Delivered On Apr 19, 2004 | Satisfied | 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 Unit 20, level 3, buchanan galleries, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A northern ireland debenture | Created On Nov 15, 2003 Delivered On Nov 28, 2003 | Satisfied | Amount secured All monies due or to become due by each charging company to the security trustee and/or the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge the freehold and leasehold property all buildings fixtures (including trade fixtures) all plant and machinery computers vehicles by way of first floating charge all its assets and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Nov 15, 2003 Delivered On Nov 27, 2003 | Satisfied | Amount secured All monies due or to become due from each charging company to the security trustee and/or the security beneficiaries | |
Short particulars 17/18 bon accord shopping centre aberdeen; unit 42 fairhill shopping centre ballymena; 2 cheap street bath for details of further properties charged please refer to form 395. 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
| ||||
Transactions
| ||||
| Debenture | Created On Oct 31, 2001 Delivered On Nov 08, 2001 | Satisfied | Amount secured All indebtedness, libilities and obligations under the banking documents due or to become due in any manner whatsoever to the chargee and/or the security beneficiaries, by each charging company (all terms as defined) | |
Short particulars Granted conveyed assigned transferred and demised unto the security trustee all that and those the lands hereditaments and premises vested in it including those specified in the schedule to the 395 form being, all that and those the premises k/a 3 cruises street, limerick..all that and those the premises k/a 3 st. Stephen's green, dublin 2.. all that and those the premises k/a unit 302, blanchrdstown centre, dublin..(for further details of property charged please see form 395)... see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Northern ireland debenture | Created On Oct 31, 2001 Delivered On Nov 08, 2001 | Satisfied | Amount secured All indebtedness, libilities and obligations under the banking documents due or to become due in any manner whatsoever to the chargee and/or the security beneficiaries, by each charging company (all terms as defined) | |
Short particulars As a continuing security for the payment of of the secured obligations, the company, as beneficial owner, charged, or where appropriate demised, and agreed to charge, or where appropriate demised in favour of the chargee the assets which are at any time owned by the company, or in which the company is from time to time interested and which are located in or are subject to the laws of northern ireland... See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed (to a composite guarantee and debenture) | Created On Oct 31, 2001 Delivered On Nov 08, 2001 | Satisfied | Amount secured All monies, obligations and liabilities due or to become due by any group company (as defined) in any manner whatsoever to the chargee and/or the security beneficiaries (as defined) under the banking documents (as defined) and the guarantee facility (as defined) and all other liabilities due in connection with foreign exchange transactions | |
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
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Sep 20, 2001 Delivered On Sep 28, 2001 | Satisfied | Amount secured All monies,obligations and liabilities due or to become due by any group company (as defined) in any manner whatsoever to the chargee and/or the security beneficiaries (as defined) under the banking documents (as defined) and the guarantee facility (as defined) and all other liabilities due in connection with foreign exchange transactions | |
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
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Sep 20, 1993 Delivered On Sep 25, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed | |
Short particulars The deposit of £33,750 with interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Loan stock instrument | Created On Jun 18, 1992 Delivered On Jul 03, 1992 | Satisfied | Amount secured For securing £400,000.00 due or to become due from the company to the chargee under the terms of the charge | |
Short particulars F/H and l/h property now vested in the company and all buildings fixtures and f ixed poant and machinery on such property also all future f/h and l/h property of the company and all buildings fixtures and fixed plant and machinery thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 07, 1991 Delivered On Mar 18, 1991 | 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 fittings fixed and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does OS REALISATIONS (2009) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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