OS REALISATIONS (2009) LIMITED

OS REALISATIONS (2009) LIMITED

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

    Company NameOS REALISATIONS (2009) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02571150
    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 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 AddressNo

    What were the previous names of OS REALISATIONS (2009) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OASIS STORES LIMITEDMar 01, 1991Mar 01, 1991
    ADDCREST LIMITEDJan 02, 1991Jan 02, 1991

    What are the latest accounts for OS REALISATIONS (2009) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 26, 2008

    What are the latest filings for OS REALISATIONS (2009) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Nov 30, 2011

    27 pages2.35B

    Administrator's progress report to Sep 01, 2011

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 01, 2011

    21 pages2.24B

    Administrator's progress report to Sep 01, 2010

    1 pages2.24B

    Administrator's progress report to Sep 01, 2010

    22 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 01, 2010

    25 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 01, 2009

    19 pages2.24B

    Certificate of change of name

    Company name changed oasis stores LIMITED\certificate issued on 01/09/09
    2 pagesCERTNM

    Statement of affairs with form 2.14B

    23 pages2.16B

    Statement of administrator's proposal

    33 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Jan 26, 2008

    23 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages403b

    legacy

    2 pages403b

    Full accounts made up to Jan 27, 2007

    22 pagesAA

    legacy

    pages395

    legacy

    31 pages395

    legacy

    8 pages395

    legacy

    8 pages363a

    Who are the officers of OS REALISATIONS (2009) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLANVILLE, Richard Spencer
    Babshole Farm
    Sudburys Farm Road
    CM12 9SP Little Burstead
    Essex
    Secretary
    Babshole Farm
    Sudburys Farm Road
    CM12 9SP Little Burstead
    Essex
    British69669910005
    WILKS, Jessica
    1 Forge Cottages
    High Street
    RH8 0DT Limpsfield
    Surrey
    Secretary
    1 Forge Cottages
    High Street
    RH8 0DT Limpsfield
    Surrey
    British116562380001
    GLANVILLE, Richard Spencer
    Babshole Farm
    Sudburys Farm Road
    CM12 9SP Little Burstead
    Essex
    Director
    Babshole Farm
    Sudburys Farm Road
    CM12 9SP Little Burstead
    Essex
    United KingdomBritish69669910005
    LOVELOCK, Derek John
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    Director
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    EnglandBritish116560620001
    LUSTMAN, Margaret Eve
    Exeter Road
    NW2 4SE London
    49
    Director
    Exeter Road
    NW2 4SE London
    49
    EnglandBritish40930620002
    SHEARWOOD, Mike
    Upton Fields House
    Upton Road
    NG25 0QA Southwell
    Nottinghamshire
    Director
    Upton Fields House
    Upton Road
    NG25 0QA Southwell
    Nottinghamshire
    EnglandBritish95093740001
    HAVILL, John Mark
    The Cottage
    Fiddlers Hill Shipton Under Wychwood
    OX7 6DR Chipping Norton
    Oxfordshire
    Secretary
    The Cottage
    Fiddlers Hill Shipton Under Wychwood
    OX7 6DR Chipping Norton
    Oxfordshire
    British72570150001
    LAVELLE, Dominic Joseph
    49 Greenwich South Street
    SE10 8NT London
    Secretary
    49 Greenwich South Street
    SE10 8NT London
    British75259330003
    SARSON, David Peter
    30 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Secretary
    30 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    British1738440002
    AGER, Rowley Stuart
    Obrien House
    Ponsbourne Park
    SG13 8QT Newgate Street Village
    Hertfordshire
    Director
    Obrien House
    Ponsbourne Park
    SG13 8QT Newgate Street Village
    Hertfordshire
    British72555850001
    BENNETT, John Emmanuel
    17 Thornton Way
    NW11 6SE London
    Director
    17 Thornton Way
    NW11 6SE London
    British51685170001
    BENNETT, Maurice
    9 Ingram Avenue
    NW11 6TG London
    Director
    9 Ingram Avenue
    NW11 6TG London
    EnglandEnglish96696270001
    BENNETT, Michael
    Bedegars Lea Kenwood Close
    NW3 7JL London
    Director
    Bedegars Lea Kenwood Close
    NW3 7JL London
    EnglandBritish2673650001
    BJORNSSON, Jon
    Eyjktarhaed 3
    210 Gardabaer
    Iceland
    Director
    Eyjktarhaed 3
    210 Gardabaer
    Iceland
    Icelandic98220030001
    BURSTALL, Lynne
    52 Rowfant Road
    Tooting Bec
    SW17 7AS London
    Director
    52 Rowfant Road
    Tooting Bec
    SW17 7AS London
    British32899410001
    CLARKE, Martin Andrew, Dr
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    Director
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    United KingdomBritish121053560001
    EVANS, Peter Anthony Richard
    Frilford Mead
    OX13 5NX Frilford
    Oxon
    Director
    Frilford Mead
    OX13 5NX Frilford
    Oxon
    British32899400001
    GLASS, Colin Howard
    Little Coppice
    Pinewood Road
    SL0 0NJ Iver Heath
    Buckinghamshire
    Director
    Little Coppice
    Pinewood Road
    SL0 0NJ Iver Heath
    Buckinghamshire
    EnglandBritish49754080001
    HONEYBORNE, Graeme Bolton
    12a Surrey Road
    BR4 0JU West Wickham
    Kent
    Director
    12a Surrey Road
    BR4 0JU West Wickham
    Kent
    British32899390001
    JOHANNESSON, Jon Asgeir
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    Director
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    IcelandIcelandic78382920001
    LAVELLE, Dominic Joseph
    49 Greenwich South Street
    SE10 8NT London
    Director
    49 Greenwich South Street
    SE10 8NT London
    British75259330003
    LEWIS, Henry Nathan
    Flat 1 28 Eton Avenue
    NW3 3HL London
    Director
    Flat 1 28 Eton Avenue
    NW3 3HL London
    British16463020002
    PHILLIPS, George Brian
    Hawthorn House
    6 Abbotswood Drive
    KT13 0LT Weybridge
    Surrey
    Director
    Hawthorn House
    6 Abbotswood Drive
    KT13 0LT Weybridge
    Surrey
    EnglandBritish118807400001
    SARSON, David Peter
    30 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Director
    30 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    United KingdomBritish1738440002
    SCOTT, Vivian John Walter
    Flat 2
    10 Charles Street
    W1X 7HB London
    Director
    Flat 2
    10 Charles Street
    W1X 7HB London
    British5297630002
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    THORSTEINSSON, Jon Scheving
    Oddagata 4
    FOREIGN 101 Reykjavik
    Iceland
    Director
    Oddagata 4
    FOREIGN 101 Reykjavik
    Iceland
    IcelandIcelandic84698780001
    WHILEY, Gareth Ridgwell
    6 Foster Road
    Chiswick
    W4 4NY London
    Director
    6 Foster Road
    Chiswick
    W4 4NY London
    British76970690003
    WOOLF, Jane Karen
    6 Gardenia Way
    IG8 0BL Woodford Green
    Essex
    Director
    6 Gardenia Way
    IG8 0BL Woodford Green
    Essex
    EnglandBritish61587320001

    Does OS REALISATIONS (2009) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kaupthing Bank Hf. (As Security Trustee for the Finance Parties)(in Such Capacity, the Security Trustee)
    Transactions
    • Mar 27, 2008Registration of a charge (395)
    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
    • Kaupthing Bank Hf. (As Security Trustee for the Finance Parties)
    Transactions
    • Mar 27, 2008Registration of a charge (395)
    • Mar 31, 2008
    • Jul 24, 2008Statement that part or whole of property from a floating charge has been released (403b)
    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
    • Kaupthing Bank Hf (As Security Trustee for the Secured Parties) (in Such Capacity the Securitytrustee)
    Transactions
    • May 23, 2007Registration of a charge (395)
    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
    • Kaupthing Bank Hf (As Security Trustee for the Secured Parties) the Security Trustee
    Transactions
    • Oct 21, 2006Registration of a charge (395)
    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
    • Kaupthing Bank Hf. (As Security Trustee for the Secured Parties) (the "Security Trustee")
    Transactions
    • Oct 21, 2006Registration of a charge (395)
    • Jul 24, 2008Statement that part or whole of property from a floating charge has been released (403b)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2004Registration of a charge (395)
    • Oct 26, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Oct 26, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Nov 27, 2003Registration of a charge (395)
    • Oct 26, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and the Company of the Bank of Scotland (As Security Trusteefor the Security Beneficiaries)
    Transactions
    • Nov 08, 2001Registration of a charge (395)
    • Oct 26, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and the Company of the Bank of Scotland (As Security Trusteefor the Security Beneficiaries)
    Transactions
    • Nov 08, 2001Registration of a charge (395)
    • Oct 26, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland(The Security Trustee)
    Transactions
    • Nov 08, 2001Registration of a charge (395)
    • Oct 26, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2001Registration of a charge (395)
    • Oct 26, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Capital & Counties PLC
    Transactions
    • Sep 25, 1993Registration of a charge (395)
    • Jul 28, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Mrs. Jaqueline Bennett
    Transactions
    • Jul 03, 1992Registration of a charge (395)
    • Aug 05, 1992Statement of satisfaction of a charge in full or part (403a)
    • Feb 26, 1993Statement of satisfaction of a charge in full or part (403a)
    • Mar 16, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 1991Registration of a charge
    • Jun 17, 1995Statement of satisfaction of a charge in full or part (403a)

    Does OS REALISATIONS (2009) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2009Administration started
    Nov 30, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Lee Antony Manning
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA 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