OYSTER&PEARL 5 LIMITED
Overview
| Company Name | OYSTER&PEARL 5 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02616009 |
| 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 OYSTER&PEARL 5 LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is OYSTER&PEARL 5 LIMITED located?
| Registered Office Address | 10 Slingsby Place WC2E 9AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OYSTER&PEARL 5 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL SAFETY GROUP LIMITED | Dec 03, 1991 | Dec 03, 1991 |
| INTERNATIONAL SAFETY SYSTEMS LIMITED | May 31, 1991 | May 31, 1991 |
What are the latest accounts for OYSTER&PEARL 5 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OYSTER&PEARL 5 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) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John Richards as a director on Oct 11, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Mtr Holdings Limited as a person with significant control on Oct 15, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom to 10 Slingsby Place London WC2E 9AB on Oct 15, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Colin John Lewis as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Peter George Fredericks as a director on Sep 11, 2017 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Thierry Georges Bouzac as a director on Aug 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Andrew John Richards as a director on May 22, 2017 | 2 pages | AP01 | ||||||||||
legacy | 17 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert William Basnett as a secretary on Dec 13, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Douglas Grant as a director on Dec 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin John Lewis as a director on Dec 05, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Mr Ian Douglas Grant on Mar 17, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | 1 pages | AD02 | ||||||||||
Termination of appointment of Joseph Patrick Jeffers as a director on Mar 17, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of OYSTER&PEARL 5 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FREDERICKS, Peter George | Director | Slingsby Place WC2E 9AB London 10 United Kingdom | United Kingdom | British | 237791260001 | |||||
| BASNETT, Robert William | Secretary | Saxon Wharf SO14 5QF Southampton C/O Ocean Safety Hampshire United Kingdom | British | 105776210001 | ||||||
| CROWE, Robert Ernest | Secretary | 50 Park Road North WA12 9TD Newton Le Willows Merseyside | British | 19154530001 | ||||||
| JACKSON, Edward Peter | Secretary | 17 Hartley Road Birkdale PR8 4SA Southport Merseyside | British | 62790160001 | ||||||
| ROGERS, John | Secretary | 14 Yewdale Shevington WN6 8DE Wigan | British | 6077800001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ABBOTT, Kenneth Robert Mcfarlane | Director | 1 Chester Avenue Hale WA15 9DB Altrincham Cheshire | United Kingdom | British | 16260580002 | |||||
| BAMBER, Richard | Director | 4 Rutland Road PR8 6PB Southport Merseyside | England | British | 27350030001 | |||||
| BAXTER, Douglas James | Director | Slingsby Place St Martin's Courtyard WC2E 9AB London 10 United Kingdom | United Kingdom | British | 188967520001 | |||||
| BIBBY, Peter John | Director | Mastiff Lane SY14 7NQ Malpas Preston Grange Cheshire | United Kingdom | British | 42009580003 | |||||
| BILLINGTON, Geoff | Director | 38 South Drive Upton CH49 6LA Wirral Merseyside | United Kingdom | British | 231235780001 | |||||
| BONNAR, Linton Alexander | Director | 32 Heathfield Close Formby L37 7HP Liverpool Merseyside | British | 9365430001 | ||||||
| BOUZAC, Thierry Georges | Director | Saxon Wharf SO14 5QF Southampton C/O Ocean Safety Hampshire United Kingdom | England | French | 87674390003 | |||||
| CROWE, Robert Ernest | Director | 50 Park Road North WA12 9TD Newton Le Willows Merseyside | United Kingdom | British | 19154530001 | |||||
| GORDON, John Yeats | Director | Flat 1 373 Clifton Drive North FY8 2PA Lytham St Annes Lancashire | England | British | 102549110001 | |||||
| GORDON, Peter Cronin | Director | 10 Hollytree Road L25 5PA Liverpool Merseyside | England | British | 3500720001 | |||||
| GRANT, Ian Douglas | Director | Saxon Wharf SO14 5QF Southampton C/O Ocean Safety Hampshire United Kingdom | United Kingdom | British | 48708970001 | |||||
| JACKSON, Edward Peter | Director | 17 Hartley Road Birkdale PR8 4SA Southport Merseyside | United Kingdom | British | 62790160001 | |||||
| JEFFERS, Joseph Patrick | Director | Lower York Street SO14 5QF Southampton Saxon Wharf Hampshire United Kingdom | England | British | 196670350001 | |||||
| LEWIS, Colin John | Director | Saxon Wharf SO14 5QF Southampton C/O Ocean Safety Hampshire United Kingdom | United Kingdom | British | 103938340001 | |||||
| OWEN, Christopher Richard | Director | 4 Eskdale Drive Formby L37 2YQ Liverpool Merseyside | British | 4182320001 | ||||||
| RICHARDS, Andrew John | Director | Slingsby Place WC2E 9AB London 10 United Kingdom | United Kingdom | British | 293978900001 | |||||
| ROGERS, John | Director | 14 Yewdale Shevington WN6 8DE Wigan | England | British | 6077800001 | |||||
| TAYLOR, David Alexander | Director | 22 Elmcroft Lane Hightown L38 3RW Liverpool Merseyside | United Kingdom | British | 9886420001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of OYSTER&PEARL 5 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mtr Holdings Limited | Apr 06, 2016 | Slingsby Place WC2E 9AB London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OYSTER&PEARL 5 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 12, 2008 Delivered On Dec 30, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 12, 2008 Delivered On Dec 23, 2008 | 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 L/H land and buildings at orrell mount hawthorne road bootle t/no. MS268746. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 12, 2008 Delivered On Dec 16, 2008 | 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 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Feb 02, 1999 Delivered On Feb 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease of even date between the company (as tenant) and the chargee (as landlord) relating to property at unit 4 brunswick place liverpool | |
Short particulars All the company's right title and interest in and to the interest earning deposit account in which the initial deposit of £11,125 is placed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Jul 31, 1992 Delivered On Aug 07, 1992 | 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
| ||||
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