OYSTER MARINE HOLDINGS LIMITED
Overview
Company Name | OYSTER MARINE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05689831 |
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 OYSTER MARINE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OYSTER MARINE HOLDINGS LIMITED located?
Registered Office Address | Kpmg Llp 2 Forbury Place 33 Forbury Road RG1 3AD Reading |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OYSTER MARINE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for OYSTER MARINE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 20 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 23 pages | AM23 | ||||||||||
Administrator's progress report | 22 pages | AM10 | ||||||||||
Administrator's progress report | 21 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Registered office address changed from C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD to Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD on Dec 19, 2019 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 21 pages | AM10 | ||||||||||
Administrator's progress report | 21 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 24 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 39 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 9 pages | AM02 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 9 pages | AM02 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 8 pages | AM02 | ||||||||||
Registered office address changed from Saxon Wharf Lower York St Northam Southampton Hampshire SO14 5QF to C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on Feb 23, 2018 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 8 pages | AM01 | ||||||||||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 34 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Klaas Meertens as a director on Nov 16, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Willem Paulus De Pundert as a director on Nov 16, 2016 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 30 pages | AA | ||||||||||
Who are the officers of OYSTER MARINE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYNES, Simon | Secretary | 2 Forbury Place 33 Forbury Road RG1 3AD Reading Kpmg Llp | 197325230001 | |||||||
HAYNES, Simon | Director | 2 Forbury Place 33 Forbury Road RG1 3AD Reading Kpmg Llp | England | British | Finance Director | 150871990001 | ||||
JONES, Harvey Richard Austin | Director | 2 Forbury Place 33 Forbury Road RG1 3AD Reading Kpmg Llp | England | British | Technical Director | 41450650002 | ||||
TYDEMAN, David Rolfe | Director | 2 Forbury Place 33 Forbury Road RG1 3AD Reading Kpmg Llp | United Kingdom | British | Chief Executive Officer | 123730690001 | ||||
HICKS, Christopher Michael | Secretary | The Strand Wherstead IP2 8SA Ipswich Fox's Marina | British | Chartered Accountant | 129114570001 | |||||
HOBBS, Steven John | Secretary | Lower York St Northam SO14 5QF Southampton Saxon Wharf Hampshire United Kingdom | 169434360001 | |||||||
RAMM, Arthur James | Secretary | 23 Woodlands Welshwood Park CO4 3JA Colchester Essex | British | 32719550001 | ||||||
AITKEN, Andrew Murray | Director | The Strand Wherstead IP2 8SA Ipswich Fox's Marina | England | British | Director | 42489200001 | ||||
BROOK, Alan David | Director | The Strand Wherstead IP2 8SA Ipswich Fox's Marina | United Kingdom | British | Director | 32719560005 | ||||
CAMPBELL, Robin John | Director | The Strand Wherstead IP2 8SA Ipswich Fox's Marina | United Kingdom | British | Director | 133170820002 | ||||
CREED, Nicholas Windom | Director | The Strand Wherstead IP2 8SA Ipswich Fox's Marina | United Kingdom | British | Director | 131768700001 | ||||
D'JANOEFF, Alexander Constantine Basil | Director | The Strand Wherstead IP2 8SA Ipswich Fox's Marina | England | British | Finance Professional | 95463680001 | ||||
DE PUNDERT, Willem Paulus | Director | Lower York St Northam SO14 5QF Southampton Saxon Wharf Hampshire United Kingdom | Netherlands | Dutch | General Partner | 167082820001 | ||||
HICKS, Christopher Michael | Director | The Strand Wherstead IP2 8SA Ipswich Fox's Marina | United Kingdom | British | Chartered Accountant | 129114570001 | ||||
HOBBS, Steven John | Director | Lower York St Northam SO14 5QF Southampton Saxon Wharf Hampshire United Kingdom | England | British | Group Finance Director | 77807180001 | ||||
MATTHEWS, Richard Burnell, Sir | Director | 8 Grove Avenue West Mersea CO5 8AE Colchester Essex | England | British | Director | 21910580002 | ||||
MEERTENS, Klaas | Director | Lower York St Northam SO14 5QF Southampton Saxon Wharf Hampshire United Kingdom | England | Dutch | Managing Partner | 167045380001 | ||||
RAMM, Arthur James | Director | 23 Woodlands Welshwood Park CO4 3JA Colchester Essex | British | Director | 32719550001 | |||||
TAYLOR, Michael David | Director | The Strand Wherstead IP2 8SA Ipswich Fox's Marina | United Kingdom | British | Director | 131768670001 | ||||
VESTO, Kjell Lennart | Director | The Strand Wherstead IP2 8SA Ipswich Fox's Marina | United Kingdom | Finnish | Operations Director | 146238430001 | ||||
WHITMAN, Elizabeth Jane | Director | The Strand Wherstead IP2 8SA Ipswich Fox's Marina | United Kingdom | British | Director | 117417460001 | ||||
WINCKLES, Richard, Mr. | Director | The Strand Wherstead IP2 8SA Ipswich Fox's Marina | United Kingdom | British | Finance Professional | 92558440001 |
Who are the persons with significant control of OYSTER MARINE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Willem Paulus De Pundert | Apr 06, 2016 | 2 Forbury Place 33 Forbury Road RG1 3AD Reading Kpmg Llp | No |
Nationality: Dutch Country of Residence: Belgium | |||
Natures of Control
| |||
Mr Klaas Meertens | Apr 06, 2016 | 2 Forbury Place 33 Forbury Road RG1 3AD Reading Kpmg Llp | No |
Nationality: Dutch Country of Residence: England | |||
Natures of Control
|
Does OYSTER MARINE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 20, 2014 Delivered On Mar 24, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Insurance assignment of key-man policies | Created On Apr 12, 2011 Delivered On Apr 14, 2011 | Satisfied | Amount secured All monies due or to become due from each member of the group to the security trustee and/or the other secured parties (or any of them) chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right title and interest in the key-man policy being life assured: david tydemand, policy number: 303259ET, sum assured: £1,000,000 and all rights and remedies and all monies proceeds and claims see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Accession deed to a composite debenture | Created On Feb 21, 2008 Delivered On Feb 26, 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
| ||||
Accession deed to a composite debenture | Created On Feb 15, 2008 Delivered On Feb 26, 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
|
Does OYSTER MARINE HOLDINGS 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