Liquidation
Company Information for OYSTER&PEARL 1 LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
|
Company Registration Number
09002736
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
OYSTER&PEARL 1 LIMITED | ||||
Legal Registered Office | ||||
HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY Other companies in WC2E | ||||
Previous Names | ||||
|
Company Number | 09002736 | |
---|---|---|
Company ID Number | 09002736 | |
Date formed | 2014-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-05-04 16:57:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL THOMAS BIDDULPH |
||
PETER GEORGE FREDERICKS |
||
NICHOLAS HOWLAND |
||
ANDREW JOHN RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN JOHN LEWIS |
Director | ||
THIERRY GEORGES BOUZAC |
Director | ||
IAN DOUGLAS GRANT |
Director | ||
CATHERINE BECK |
Director | ||
JOSEPH PATRICK JEFFERS |
Director | ||
DOUGLAS JAMES BAXTER |
Director | ||
BRENDAN WYNNE DEREK CONNOLLY |
Director | ||
DAVID TIMOTHY LONSDALE |
Director | ||
GARY JAMES MCCUTCHEON |
Director | ||
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAL TOPCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
OCEAN SAFETY RENTAL LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
OYSTER&PEARL 2 LIMITED | Director | 2016-03-17 | CURRENT | 2014-04-17 | Liquidation | |
OYSTER&PEARL 3 LIMITED | Director | 2016-03-17 | CURRENT | 2014-04-17 | Liquidation | |
BEACON POINT VENTURES LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
TYPHOON HOLDINGS LIMITED | Director | 2017-09-11 | CURRENT | 1996-11-04 | Active - Proposal to Strike off | |
MTR HOLDINGS LIMITED | Director | 2017-09-11 | CURRENT | 2008-11-10 | Active - Proposal to Strike off | |
OYSTER&PEARL 2 LIMITED | Director | 2017-09-11 | CURRENT | 2014-04-17 | Liquidation | |
OYSTER&PEARL 3 LIMITED | Director | 2017-09-11 | CURRENT | 2014-04-17 | Liquidation | |
OCEAN SAFETY RENTAL LIMITED | Director | 2017-09-11 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
OYSTER&PEARL 4 LIMITED | Director | 2017-09-11 | CURRENT | 1991-01-14 | Active - Proposal to Strike off | |
OYSTER&PEARL 5 LIMITED | Director | 2017-09-11 | CURRENT | 1991-05-31 | Active - Proposal to Strike off | |
OCEAN SAFETY LIMITED | Director | 2017-09-11 | CURRENT | 1993-12-13 | Active | |
TYPHOON INTERNATIONAL LIMITED | Director | 2017-09-11 | CURRENT | 1948-12-16 | Active | |
TYPHOON HOLDINGS LIMITED | Director | 2017-05-22 | CURRENT | 1996-11-04 | Active - Proposal to Strike off | |
MTR HOLDINGS LIMITED | Director | 2017-05-22 | CURRENT | 2008-11-10 | Active - Proposal to Strike off | |
OYSTER&PEARL 2 LIMITED | Director | 2017-05-22 | CURRENT | 2014-04-17 | Liquidation | |
OYSTER&PEARL 3 LIMITED | Director | 2017-05-22 | CURRENT | 2014-04-17 | Liquidation | |
OCEAN SAFETY RENTAL LIMITED | Director | 2017-05-22 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
OYSTER&PEARL 4 LIMITED | Director | 2017-05-22 | CURRENT | 1991-01-14 | Active - Proposal to Strike off | |
OYSTER&PEARL 5 LIMITED | Director | 2017-05-22 | CURRENT | 1991-05-31 | Active - Proposal to Strike off | |
OCEAN SAFETY LIMITED | Director | 2017-05-22 | CURRENT | 1993-12-13 | Active | |
TYPHOON INTERNATIONAL LIMITED | Director | 2017-05-22 | CURRENT | 1948-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-02 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM 10 Slingsby Place London WC2E 9AB United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWLAND | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RICHARDS | |
RES15 | CHANGE OF COMPANY NAME 19/10/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED NICHOLAS HOWLAND | |
AP01 | DIRECTOR APPOINTED PETER GEORGE FREDERICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LEWIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY GEORGES BOUZAC | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN RICHARDS | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 261300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS GRANT | |
CH01 | Director's details changed for Mr Ian Douglas Grant on 2016-01-25 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN LEWIS | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 261300 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH JEFFERS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL THOMAS BIDDULPH | |
AP01 | DIRECTOR APPOINTED MR THIERRY GEORGES BOUZAC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN CONNOLLY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 10 SLINGSBY PLACE ST MARTIN'S COURTYARD LONDON WC2E 9AB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LONSDALE | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE BECK | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 22/06/2015 | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 261300 | |
AR01 | 17/04/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE 1550 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JOSEPH PATRICK JEFFERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MCCUTCHEON | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/12/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
RES15 | CHANGE OF NAME 08/10/2014 | |
CERTNM | COMPANY NAME CHANGED OVAL (2277) LIMITED CERTIFICATE ISSUED ON 09/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR BRENDAN WYNNE DEREK CONNOLLY | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED GARY JAMES MCCUTCHEON | |
SH01 | 14/07/14 STATEMENT OF CAPITAL GBP 261300.00 | |
AP01 | DIRECTOR APPOINTED DOUGLAS JAMES BAXTER | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/05/14 STATEMENT OF CAPITAL GBP 237300.00 | |
AP01 | DIRECTOR APPOINTED MR IAN DOUGLAS GRANT | |
AA01 | CURRSHO FROM 30/04/2015 TO 31/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/05/2014 | |
SH02 | SUB-DIVISION 13/05/14 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 13/05/14 STATEMENT OF CAPITAL GBP 207300 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as OYSTER&PEARL 1 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |