101 OHS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name101 OHS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04403397
    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 101 OHS LIMITED?

    • (7011) /
    • (7020) /

    Where is 101 OHS LIMITED located?

    Registered Office Address
    West Tower
    Brook Street
    L3 9PJ Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 101 OHS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for 101 OHS 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

    3 pagesDS01

    Annual return made up to Mar 26, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2010

    Statement of capital on Apr 21, 2010

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Jun 30, 2008

    14 pagesAA

    legacy

    5 pages363a

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2007

    17 pagesAA

    Full accounts made up to Jun 30, 2006

    17 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    3 pages363a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Full accounts made up to Sep 30, 2005

    15 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2004

    15 pagesAA

    Who are the officers of 101 OHS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRESTY, Andrew John
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    Secretary
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    BritishDirector50747700001
    BEETHAM, Stephen
    Princess Road
    NW1 8JL London
    30
    United Kingdom
    Director
    Princess Road
    NW1 8JL London
    30
    United Kingdom
    Virgin Islands, BritishBritishDirector80937760017
    FROST, Hugh Stephen
    Axholme
    Noctorum Road
    CH43 9UQ Noctorum
    Wirral
    Director
    Axholme
    Noctorum Road
    CH43 9UQ Noctorum
    Wirral
    United KingdomBritishDirector6087340005
    HUBBARD, James
    4 Alvoney Road
    West Derby
    Liverpool
    Secretary
    4 Alvoney Road
    West Derby
    Liverpool
    BritishDirector84171180001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Secretary
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    BritishAccountant41693730006
    WILKINSON, Christopher John
    46 Grange Road
    Bowdon
    WA14 3EY Altrincham
    Cheshire
    Secretary
    46 Grange Road
    Bowdon
    WA14 3EY Altrincham
    Cheshire
    British90439130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARROW, William John Taylor
    45 Hadlow Road
    Willaston
    CH64 2UG Neston
    Cheshire
    Director
    45 Hadlow Road
    Willaston
    CH64 2UG Neston
    Cheshire
    United KingdomBritishDirector73910930001
    BULLIVANT, Peter Wild
    Tudor Farm
    Kinnerton Road Dodleston
    CH4 9LP Chester
    Cheshire
    Director
    Tudor Farm
    Kinnerton Road Dodleston
    CH4 9LP Chester
    Cheshire
    United KingdomBritishDirector50290920002
    GRESTY, Andrew John
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    Director
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    EnglandBritishDirector50747700001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Director
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    United KingdomBritishAccountant41693730006
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritishChart Surveyor69716360003

    Does 101 OHS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over account
    Created On May 28, 2004
    Delivered On Jun 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights titles interest and benefit of the chargor whatsoever in the charged account (being the account which is blocked or designated as charged to the bank ans is now numbered 06001548 sort code 80-20-00). see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 2004Registration of a charge (395)
    • Nov 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over construction documentation relating to 101 old hall street liverpool
    Created On Nov 15, 2002
    Delivered On Nov 27, 2002
    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
    All right title benefit and interest in the construction documentaion as defined in the schedule to the charge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Sep 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 15, 2002
    Delivered On Nov 27, 2002
    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 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Sep 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 15, 2002
    Delivered On Nov 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a the f/h land on the south west side of old hall street liverpool t/n MS452887 and the f/h land on the west side of old hall street liverpool t/n MS456349. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Sep 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 06, 2002
    Delivered On Jun 15, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 2002Registration of a charge (395)
    • Sep 07, 2002Statement 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