Liquidation
Company Information for OYSTER&PEARL 2 LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
OYSTER&PEARL 2 LIMITED | ||||
Legal Registered Office | ||||
HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY Other companies in WC2E | ||||
Previous Names | ||||
|
Company Number | 09002734 | |
---|---|---|
Company ID Number | 09002734 | |
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 | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2019-05-04 15:57:22 |
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 |
||
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 1 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 1 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 1 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM 10 Slingsby Place London WC2E 9AB United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RICHARDS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090027340001 | |
RES15 | CHANGE OF COMPANY NAME 19/10/18 | |
PSC05 | Change of details for Safety and Survival Systems International (Holdings) Ltd as a person with significant control on 2018-10-12 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PSC05 | Change of details for Safety and Survival Systems International (Holdings) Ltd as a person with significant control on 2018-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LEWIS | |
AP01 | DIRECTOR APPOINTED PETER GEORGE FREDERICKS | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY GEORGES BOUZAC | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN RICHARDS | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS GRANT | |
CH01 | Director's details changed for Mr Ian Douglas Grant on 2016-01-25 | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/04/16 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE 1550 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR THIERRY GEORGES BOUZAC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH JEFFERS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL THOMAS BIDDULPH | |
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 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MCCUTCHEON | |
AP01 | DIRECTOR APPOINTED JOSEPH PATRICK JEFFERS | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090027340001 | |
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 (2276) LIMITED CERTIFICATE ISSUED ON 09/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED MR BRENDAN WYNNE DEREK CONNOLLY | |
AP01 | DIRECTOR APPOINTED GARY JAMES MCCUTCHEON | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JAMES BAXTER | |
RES01 | ADOPT ARTICLES 13/05/2014 | |
AP01 | DIRECTOR APPOINTED MR IAN DOUGLAS GRANT | |
AA01 | CURRSHO FROM 30/04/2015 TO 31/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
RES01 | ADOPT ARTICLES 13/05/2014 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as OYSTER&PEARL 2 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. |