Liquidation
Company Information for OCEAN PROPERTIES UK LIMITED
4th Floor Allan House, 10 John Princes Street, London, W1G 0AH,
|
Company Registration Number
04920418
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OCEAN PROPERTIES UK LIMITED | ||
Legal Registered Office | ||
4th Floor Allan House 10 John Princes Street London W1G 0AH Other companies in W1T | ||
Previous Names | ||
|
Company Number | 04920418 | |
---|---|---|
Company ID Number | 04920418 | |
Date formed | 2003-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-17 12:25:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OCEAN PROPERTIES UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW BAILEY |
||
DAVID ALEXANDER BUCHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALEXANDER BUCHAN |
Company Secretary | ||
ALAN TOBY ALFRED MORTON |
Director | ||
WARREN STREET REGISTRARS LIMITED |
Company Secretary | ||
WARREN STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TBW BRANDING AND COMMUNICATIONS LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2008-10-20 | Active | |
OCEAN BRANDING LIMITED | Company Secretary | 2008-03-19 | CURRENT | 1997-07-15 | Active | |
OCEAN HOLDINGS UK LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2004-01-12 | Liquidation | |
TBW BRANDING AND COMMUNICATIONS LIMITED | Director | 2008-10-20 | CURRENT | 2008-10-20 | Active | |
OCEAN HOLDINGS UK LIMITED | Director | 2004-01-12 | CURRENT | 2004-01-12 | Liquidation | |
OCEAN BRANDING LIMITED | Director | 1997-07-15 | CURRENT | 1997-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM 37 Warren Street London W1T 6AD | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/10/17 TO 31/03/18 | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MATTHEW BAILEY on 2016-05-20 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/10/15 FULL LIST | |
AR01 | 03/10/15 FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Alexander Buchan on 2013-10-04 | |
CH01 | Director's details changed for David Alexander Buchan on 2013-10-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
CH01 | Director's details changed for David Alexander Buchan on 2013-07-09 | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 03/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BAILEY / 14/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID BUCHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN MORTON | |
288a | SECRETARY APPOINTED MATTHEW BAILEY | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 27/10/04 | |
ELRES | S366A DISP HOLDING AGM 27/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED WORKLIGHT FILMS UK LIMITED CERTIFICATE ISSUED ON 09/01/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-10-19 |
Notices to Creditors | 2018-10-19 |
Resolutions for Winding-up | 2018-10-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OCEAN PROPERTIES UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OCEAN PROPERTIES UK LIMITED | Event Date | 2018-10-16 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 10 October 2018 , are required, on or before 17 December 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Jerome Miranda , on 020 7495 2348 or by email at jeromemiranda@insolveplus.com Liquidator: Anthony Harry Hyams , (IP No 9413 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OCEAN PROPERTIES UK LIMITED | Event Date | 2018-10-10 |
Liquidator(s): Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OCEAN PROPERTIES UK LIMITED | Event Date | 2018-10-10 |
THE INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES SPECIAL RESOLUTION OF Passed 10 October 2018 At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of 2nd Floor Old Street Works, 205 City Road, London EC1V 1JN on 10 October 2018 , the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: "That the Company be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion," Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Jerome Miranda , jeromemiranda@insolveplus.com . 020 7495 2348. David Buchan : Chairman of Meeting : | |||
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. |