OYSTER&PEARL 5 LIMITED

OYSTER&PEARL 5 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOYSTER&PEARL 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02616009
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OYSTER&PEARL 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL SAFETY GROUP LIMITEDDec 03, 1991Dec 03, 1991
    INTERNATIONAL SAFETY SYSTEMS LIMITEDMay 31, 1991May 31, 1991

    What are the latest accounts for OYSTER&PEARL 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OYSTER&PEARL 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 11/10/2018
    RES13

    Termination of appointment of Andrew John Richards as a director on Oct 11, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 19, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2018

    RES15

    Change of details for Mtr Holdings Limited as a person with significant control on Oct 15, 2018

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Colin John Lewis as a director on Sep 11, 2017

    1 pagesTM01

    Appointment of Peter George Fredericks as a director on Sep 11, 2017

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Thierry Georges Bouzac as a director on Aug 15, 2017

    1 pagesTM01

    Appointment of Andrew John Richards as a director on May 22, 2017

    2 pagesAP01

    legacy

    17 pagesCS01
    Annotations
    DateAnnotation
    Aug 21, 2017Replacement The CS01 was replaced on 21/08/2017 as it was not properly delivered

    Termination of appointment of Robert William Basnett as a secretary on Dec 13, 2016

    1 pagesTM02

    Termination of appointment of Ian Douglas Grant as a director on Dec 05, 2016

    1 pagesTM01

    Appointment of Mr Colin John Lewis as a director on Dec 05, 2016

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2015

    4 pagesAA

    Director's details changed for Mr Ian Douglas Grant on Mar 17, 2016

    2 pagesCH01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 45,828
    SH01

    Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH

    1 pagesAD03

    Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH

    1 pagesAD02

    Termination of appointment of Joseph Patrick Jeffers as a director on Mar 17, 2016

    1 pagesTM01

    Who are the officers of OYSTER&PEARL 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREDERICKS, Peter George
    Slingsby Place
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    10
    United Kingdom
    United KingdomBritish237791260001
    BASNETT, Robert William
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    Secretary
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    British105776210001
    CROWE, Robert Ernest
    50 Park Road North
    WA12 9TD Newton Le Willows
    Merseyside
    Secretary
    50 Park Road North
    WA12 9TD Newton Le Willows
    Merseyside
    British19154530001
    JACKSON, Edward Peter
    17 Hartley Road
    Birkdale
    PR8 4SA Southport
    Merseyside
    Secretary
    17 Hartley Road
    Birkdale
    PR8 4SA Southport
    Merseyside
    British62790160001
    ROGERS, John
    14 Yewdale
    Shevington
    WN6 8DE Wigan
    Secretary
    14 Yewdale
    Shevington
    WN6 8DE Wigan
    British6077800001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ABBOTT, Kenneth Robert Mcfarlane
    1 Chester Avenue
    Hale
    WA15 9DB Altrincham
    Cheshire
    Director
    1 Chester Avenue
    Hale
    WA15 9DB Altrincham
    Cheshire
    United KingdomBritish16260580002
    BAMBER, Richard
    4 Rutland Road
    PR8 6PB Southport
    Merseyside
    Director
    4 Rutland Road
    PR8 6PB Southport
    Merseyside
    EnglandBritish27350030001
    BAXTER, Douglas James
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    United KingdomBritish188967520001
    BIBBY, Peter John
    Mastiff Lane
    SY14 7NQ Malpas
    Preston Grange
    Cheshire
    Director
    Mastiff Lane
    SY14 7NQ Malpas
    Preston Grange
    Cheshire
    United KingdomBritish42009580003
    BILLINGTON, Geoff
    38 South Drive
    Upton
    CH49 6LA Wirral
    Merseyside
    Director
    38 South Drive
    Upton
    CH49 6LA Wirral
    Merseyside
    United KingdomBritish231235780001
    BONNAR, Linton Alexander
    32 Heathfield Close
    Formby
    L37 7HP Liverpool
    Merseyside
    Director
    32 Heathfield Close
    Formby
    L37 7HP Liverpool
    Merseyside
    British9365430001
    BOUZAC, Thierry Georges
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    Director
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    EnglandFrench87674390003
    CROWE, Robert Ernest
    50 Park Road North
    WA12 9TD Newton Le Willows
    Merseyside
    Director
    50 Park Road North
    WA12 9TD Newton Le Willows
    Merseyside
    United KingdomBritish19154530001
    GORDON, John Yeats
    Flat 1
    373 Clifton Drive North
    FY8 2PA Lytham St Annes
    Lancashire
    Director
    Flat 1
    373 Clifton Drive North
    FY8 2PA Lytham St Annes
    Lancashire
    EnglandBritish102549110001
    GORDON, Peter Cronin
    10 Hollytree Road
    L25 5PA Liverpool
    Merseyside
    Director
    10 Hollytree Road
    L25 5PA Liverpool
    Merseyside
    EnglandBritish3500720001
    GRANT, Ian Douglas
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    Director
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    United KingdomBritish48708970001
    JACKSON, Edward Peter
    17 Hartley Road
    Birkdale
    PR8 4SA Southport
    Merseyside
    Director
    17 Hartley Road
    Birkdale
    PR8 4SA Southport
    Merseyside
    United KingdomBritish62790160001
    JEFFERS, Joseph Patrick
    Lower York Street
    SO14 5QF Southampton
    Saxon Wharf
    Hampshire
    United Kingdom
    Director
    Lower York Street
    SO14 5QF Southampton
    Saxon Wharf
    Hampshire
    United Kingdom
    EnglandBritish196670350001
    LEWIS, Colin John
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    Director
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    United KingdomBritish103938340001
    OWEN, Christopher Richard
    4 Eskdale Drive
    Formby
    L37 2YQ Liverpool
    Merseyside
    Director
    4 Eskdale Drive
    Formby
    L37 2YQ Liverpool
    Merseyside
    British4182320001
    RICHARDS, Andrew John
    Slingsby Place
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    10
    United Kingdom
    United KingdomBritish293978900001
    ROGERS, John
    14 Yewdale
    Shevington
    WN6 8DE Wigan
    Director
    14 Yewdale
    Shevington
    WN6 8DE Wigan
    EnglandBritish6077800001
    TAYLOR, David Alexander
    22 Elmcroft Lane
    Hightown
    L38 3RW Liverpool
    Merseyside
    Director
    22 Elmcroft Lane
    Hightown
    L38 3RW Liverpool
    Merseyside
    United KingdomBritish9886420001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of OYSTER&PEARL 5 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Slingsby Place
    WC2E 9AB London
    10
    England
    Apr 06, 2016
    Slingsby Place
    WC2E 9AB London
    10
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number06744746
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OYSTER&PEARL 5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Co-Operative Bank PLC
    Transactions
    • Dec 30, 2008Registration of a charge (395)
    • Mar 14, 2014Satisfaction of a charge (MR04)
    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
    • Peter John Bibby and David Charles Bishop as Trustees for the Pj Bibby Life Interest Settlement
    Transactions
    • Dec 23, 2008Registration of a charge (395)
    • Feb 07, 2015Satisfaction of a charge (MR04)
    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
    • Merseyside Special Investment Venture Fund No.3 and Alliance Fund Managers Nominees Limited
    Transactions
    • Dec 16, 2008Registration of a charge (395)
    • Mar 14, 2014Satisfaction of a charge (MR04)
    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
    • John Joseph Cameron
    • Fidelma Cameron
    Transactions
    • Feb 17, 1999Registration of a charge (395)
    • Jan 16, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1992Registration of a charge (395)
    • Jan 16, 2009Statement of satisfaction of a charge in full or part (403a)

    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