OYSTER MARINE HOLDINGS LIMITED

OYSTER MARINE HOLDINGS LIMITED

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

    Company NameOYSTER MARINE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05689831
    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 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 AddressNo

    What are the latest accounts for OYSTER MARINE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OYSTER MARINE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    20 pagesAM10

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    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 pagesAD01

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    39 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    9 pagesAM02

    Statement of affairs with form AM02SOA/AM02SOC

    9 pagesAM02

    Statement of affairs with form AM02SOA/AM02SOC

    8 pagesAM02

    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 pagesAD01

    Appointment of an administrator

    8 pagesAM01

    Confirmation statement made on Jan 27, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    34 pagesAA

    Confirmation statement made on Jan 27, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Klaas Meertens as a director on Nov 16, 2016

    1 pagesTM01

    Termination of appointment of Willem Paulus De Pundert as a director on Nov 16, 2016

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2015

    30 pagesAA

    Who are the officers of OYSTER MARINE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYNES, Simon
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    Secretary
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    197325230001
    HAYNES, Simon
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    Director
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    EnglandBritishFinance Director150871990001
    JONES, Harvey Richard Austin
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    Director
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    EnglandBritishTechnical Director41450650002
    TYDEMAN, David Rolfe
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    Director
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    United KingdomBritishChief Executive Officer123730690001
    HICKS, Christopher Michael
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    Secretary
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    BritishChartered Accountant129114570001
    HOBBS, Steven John
    Lower York St
    Northam
    SO14 5QF Southampton
    Saxon Wharf
    Hampshire
    United Kingdom
    Secretary
    Lower York St
    Northam
    SO14 5QF Southampton
    Saxon Wharf
    Hampshire
    United Kingdom
    169434360001
    RAMM, Arthur James
    23 Woodlands
    Welshwood Park
    CO4 3JA Colchester
    Essex
    Secretary
    23 Woodlands
    Welshwood Park
    CO4 3JA Colchester
    Essex
    British32719550001
    AITKEN, Andrew Murray
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    Director
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    EnglandBritishDirector42489200001
    BROOK, Alan David
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    Director
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    United KingdomBritishDirector32719560005
    CAMPBELL, Robin John
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    Director
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    United KingdomBritishDirector133170820002
    CREED, Nicholas Windom
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    Director
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    United KingdomBritishDirector131768700001
    D'JANOEFF, Alexander Constantine Basil
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    Director
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    EnglandBritishFinance Professional95463680001
    DE PUNDERT, Willem Paulus
    Lower York St
    Northam
    SO14 5QF Southampton
    Saxon Wharf
    Hampshire
    United Kingdom
    Director
    Lower York St
    Northam
    SO14 5QF Southampton
    Saxon Wharf
    Hampshire
    United Kingdom
    NetherlandsDutchGeneral Partner167082820001
    HICKS, Christopher Michael
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    Director
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    United KingdomBritishChartered Accountant129114570001
    HOBBS, Steven John
    Lower York St
    Northam
    SO14 5QF Southampton
    Saxon Wharf
    Hampshire
    United Kingdom
    Director
    Lower York St
    Northam
    SO14 5QF Southampton
    Saxon Wharf
    Hampshire
    United Kingdom
    EnglandBritishGroup Finance Director77807180001
    MATTHEWS, Richard Burnell, Sir
    8 Grove Avenue
    West Mersea
    CO5 8AE Colchester
    Essex
    Director
    8 Grove Avenue
    West Mersea
    CO5 8AE Colchester
    Essex
    EnglandBritishDirector21910580002
    MEERTENS, Klaas
    Lower York St
    Northam
    SO14 5QF Southampton
    Saxon Wharf
    Hampshire
    United Kingdom
    Director
    Lower York St
    Northam
    SO14 5QF Southampton
    Saxon Wharf
    Hampshire
    United Kingdom
    EnglandDutchManaging Partner167045380001
    RAMM, Arthur James
    23 Woodlands
    Welshwood Park
    CO4 3JA Colchester
    Essex
    Director
    23 Woodlands
    Welshwood Park
    CO4 3JA Colchester
    Essex
    BritishDirector32719550001
    TAYLOR, Michael David
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    Director
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    United KingdomBritishDirector131768670001
    VESTO, Kjell Lennart
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    Director
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    United KingdomFinnishOperations Director146238430001
    WHITMAN, Elizabeth Jane
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    Director
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    United KingdomBritishDirector117417460001
    WINCKLES, Richard, Mr.
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    Director
    The Strand
    Wherstead
    IP2 8SA Ipswich
    Fox's Marina
    United KingdomBritishFinance Professional92558440001

    Who are the persons with significant control of OYSTER MARINE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Willem Paulus De Pundert
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    Apr 06, 2016
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    No
    Nationality: Dutch
    Country of Residence: Belgium
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares 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.
    Mr Klaas Meertens
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    Apr 06, 2016
    2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Kpmg Llp
    No
    Nationality: Dutch
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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 MARINE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 2014Registration of a charge (MR01)
    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
    • Cit Bank Limited
    Transactions
    • Apr 14, 2011Registration of a charge (MG01)
    • Apr 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Cit Bank Limited, as Security Trustee for Itself and on Behalf of the Other Secured Parties (The "Security Trustee")
    Transactions
    • Feb 26, 2008Registration of a charge (395)
    • Apr 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Cit Bank Limited, as Security Trustee for Itself and on Behalf of the Other Secured Parties (The "Security Trustee")
    Transactions
    • Feb 26, 2008Registration of a charge (395)
    • Apr 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does OYSTER MARINE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2021Administration ended
    Feb 07, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Neil David Gostelow
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL 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