Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCEAN CLEMENTINE LIMITED
Company Information for

OCEAN CLEMENTINE LIMITED

LONDON, W1U,
Company Registration Number
05068464
Private Limited Company
Dissolved

Dissolved 2013-12-24

Company Overview

About Ocean Clementine Ltd
OCEAN CLEMENTINE LIMITED was founded on 2004-03-09 and had its registered office in London. The company was dissolved on the 2013-12-24 and is no longer trading or active.

Key Data
Company Name
OCEAN CLEMENTINE LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
CLEMENTINE MARITIME LIMITED20/04/2004
Filing Information
Company Number 05068464
Date formed 2004-03-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-12-24
Type of accounts DORMANT
Last Datalog update: 2015-05-12 02:06:40
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of OCEAN CLEMENTINE LIMITED

Current Directors
Officer Role Date Appointed
HARISH CHIKHLIA
Company Secretary 2009-01-05
ALAN RICHARD BEKHOR
Director 2008-12-23
PETER GRAHAM JOHNSON
Director 2010-01-18
SUNIL MALHOTRA
Director 2008-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK CARON DELION
Company Secretary 2008-11-18 2009-01-05
PATRICK CARON DELION
Director 2005-07-01 2008-12-23
SANDIP JOBANPUTRA
Director 2004-03-10 2008-12-23
SIMON PHILIP KAYSER
Director 2004-07-01 2008-12-23
RICHARD SIMON THORP
Company Secretary 2004-06-11 2008-11-18
DAVID WILLIAM SWANNELL
Director 2004-03-10 2008-04-30
BRADEN HARRIS
Director 2004-03-10 2005-02-10
PATRICK CARON DELION
Company Secretary 2004-03-10 2004-06-11
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-03-09 2004-03-10
BRIGHTON DIRECTOR LTD
Nominated Director 2004-03-09 2004-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARISH CHIKHLIA BRITMARINE LIMITED Company Secretary 2003-11-21 CURRENT 2003-11-13 Dissolved 2013-12-31
HARISH CHIKHLIA DORSET SHIPPING LIMITED Company Secretary 2003-10-28 CURRENT 2003-10-21 Dissolved 2014-03-18
HARISH CHIKHLIA SPOTCLASS LIMITED Company Secretary 2002-11-29 CURRENT 2002-11-15 Dissolved 2014-03-18
ALAN RICHARD BEKHOR THE LONDON SCHOOL OF JEWISH STUDIES Director 2018-02-28 CURRENT 2009-08-21 Active
ALAN RICHARD BEKHOR TARANTO BULK LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
ALAN RICHARD BEKHOR MERIDIAN BULK LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
ALAN RICHARD BEKHOR JUBILEE SHIP HOLDINGS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ALAN RICHARD BEKHOR CLEMSHIP HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
ALAN RICHARD BEKHOR RB BRITISH MARINE UK LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
ALAN RICHARD BEKHOR THE MONTEFIORE ENDOWMENT Director 2013-11-04 CURRENT 2005-10-26 Active
ALAN RICHARD BEKHOR BRITMAR MANAGEMENT LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2018-01-16
ALAN RICHARD BEKHOR DIAMOND JUBILEE LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
ALAN RICHARD BEKHOR CLEMENTINE SHIPPING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active - Proposal to Strike off
ALAN RICHARD BEKHOR GWENDOLEN SHIPPING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active - Proposal to Strike off
ALAN RICHARD BEKHOR TRADEMAR LIMITED Director 2009-01-07 CURRENT 2009-01-07 Active
ALAN RICHARD BEKHOR OCEAN GWENDOLEN LIMITED Director 2008-12-23 CURRENT 2004-03-09 Dissolved 2013-12-24
ALAN RICHARD BEKHOR EMINENCE SHIPPING LIMITED Director 2008-12-17 CURRENT 2008-12-17 Dissolved 2013-12-24
ALAN RICHARD BEKHOR EXCALIBUR SHIPPING LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
ALAN RICHARD BEKHOR VOLUMNIA SHIPPING LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active - Proposal to Strike off
ALAN RICHARD BEKHOR TRAFALGAR SEAWAYS LIMITED Director 2007-06-28 CURRENT 2007-06-28 Dissolved 2013-12-24
ALAN RICHARD BEKHOR BRITMAR (UK) LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
ALAN RICHARD BEKHOR GLORIANA LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active
ALAN RICHARD BEKHOR L BRIDGE LIMITED Director 2006-12-11 CURRENT 2006-12-11 Dissolved 2018-01-09
ALAN RICHARD BEKHOR BR SHIPS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2018-01-09
ALAN RICHARD BEKHOR MIRANDA ROSE LIMITED Director 2006-11-23 CURRENT 2006-11-23 Dissolved 2018-01-09
ALAN RICHARD BEKHOR MERIDIAN NAVIGATOR LIMITED Director 2006-11-23 CURRENT 2006-11-23 Dissolved 2018-01-09
ALAN RICHARD BEKHOR OBC PROJECTS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2014-03-18
ALAN RICHARD BEKHOR PRIDE SHIPPING LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active - Proposal to Strike off
ALAN RICHARD BEKHOR ANGLIA MARITIME LIMITED Director 2004-01-21 CURRENT 2004-01-21 Active
ALAN RICHARD BEKHOR FLAGSHIPS LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
ALAN RICHARD BEKHOR BRITMARINE LIMITED Director 2003-11-21 CURRENT 2003-11-13 Dissolved 2013-12-31
ALAN RICHARD BEKHOR DORSET SHIPPING LIMITED Director 2003-10-28 CURRENT 2003-10-21 Dissolved 2014-03-18
ALAN RICHARD BEKHOR OCEANIC TRANSPORT LIMITED Director 2002-12-03 CURRENT 2002-10-25 Dissolved 2018-01-09
ALAN RICHARD BEKHOR SPOTCLASS LIMITED Director 2002-11-29 CURRENT 2002-11-15 Dissolved 2014-03-18
ALAN RICHARD BEKHOR BRITMAR LIMITED Director 2000-10-10 CURRENT 2000-10-04 Active
ALAN RICHARD BEKHOR AUCKLAND SHIPPING LIMITED Director 2000-09-07 CURRENT 2000-08-03 Liquidation
ALAN RICHARD BEKHOR BRITISH MARINE LIMITED Director 1999-08-03 CURRENT 1999-08-03 Active
ALAN RICHARD BEKHOR O.B.C. (EUROPE) LIMITED Director 1998-02-27 CURRENT 1998-02-20 Liquidation
PETER GRAHAM JOHNSON BRITMARINE LIMITED Director 2010-01-18 CURRENT 2003-11-13 Dissolved 2013-12-31
PETER GRAHAM JOHNSON OCEAN GWENDOLEN LIMITED Director 2010-01-18 CURRENT 2004-03-09 Dissolved 2013-12-24
PETER GRAHAM JOHNSON TRAFALGAR SEAWAYS LIMITED Director 2010-01-14 CURRENT 2007-06-28 Dissolved 2013-12-24
PETER GRAHAM JOHNSON EMINENCE SHIPPING LIMITED Director 2010-01-14 CURRENT 2008-12-17 Dissolved 2013-12-24
SUNIL MALHOTRA EMINENCE SHIPPING LIMITED Director 2009-06-03 CURRENT 2008-12-17 Dissolved 2013-12-24
SUNIL MALHOTRA OCEAN GWENDOLEN LIMITED Director 2008-12-23 CURRENT 2004-03-09 Dissolved 2013-12-24
SUNIL MALHOTRA TRAFALGAR SEAWAYS LIMITED Director 2007-07-19 CURRENT 2007-06-28 Dissolved 2013-12-24
SUNIL MALHOTRA SPOTCLASS LIMITED Director 2007-06-11 CURRENT 2002-11-15 Dissolved 2014-03-18
SUNIL MALHOTRA DORSET SHIPPING LIMITED Director 2007-06-11 CURRENT 2003-10-21 Dissolved 2014-03-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-09-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-28DS01APPLICATION FOR STRIKING-OFF
2013-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-03-15LATEST SOC15/03/13 STATEMENT OF CAPITAL;GBP 1
2013-03-15AR0109/03/13 FULL LIST
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-03-09AR0109/03/12 FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM JOHNSON / 09/03/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MALHOTRA / 09/03/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD BEKHOR / 09/03/2012
2012-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-04-01AUDAUDITOR'S RESIGNATION
2011-03-24AR0109/03/11 FULL LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM JOHNSON / 09/03/2011
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MALHOTRA / 09/03/2011
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD BEKHOR / 09/03/2011
2011-03-11AA30/06/10 TOTAL EXEMPTION FULL
2010-04-19AA30/06/09 TOTAL EXEMPTION FULL
2010-03-26AR0109/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNIL MALHOTRA / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM JOHNSON / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD BEKHOR / 26/03/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / HARISH CHIKHLIA / 26/03/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM JOHNSON / 25/01/2010
2010-01-21AP01DIRECTOR APPOINTED PETER GRAHAM JOHNSON
2009-09-16288aSECRETARY APPOINTED HARISH CHIKHLIA LOGGED FORM
2009-08-27288cSECRETARY'S CHANGE OF PARTICULARS / HARISH CHIKHLIA / 24/08/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-18MISCSECTION 519
2009-03-17363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 11 MANCHESTER SQUARE LONDON W1U 3PW
2009-03-16190LOCATION OF DEBENTURE REGISTER
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN BAKHOR / 16/03/2009
2009-01-08288aDIRECTOR APPOINTED ALAN BAKHOR
2009-01-08288aDIRECTOR APPOINTED SUNIL MALHOTRA
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY PATRICK CARON DELION
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 7TH FLOOR 45 KING WILLIAM STREET LONDON EC4R 9AN
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR PATRICK CARON DELION
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR SIMON KAYSER
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR SANDIP JOBANPUTRA
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-19288aSECRETARY APPOINTED PATRICK CARON DELION
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY RICHARD THORP
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWANNELL
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-12363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-11-26395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OCEAN CLEMENTINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCEAN CLEMENTINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A BRITISH SHIP MORTGAGE 2008-12-23 Satisfied INTERNATIONAL TRANSPORT FINANCE LIMITED
A SUPPLEMENTAL AGREEMENT 2008-12-23 Satisfied INTERNATIONAL TRANSPORT FINANCE LIMITED
DEED OF GENERAL ASSIGNMENT AND COVENANT 2007-11-15 Satisfied DVB BANK AG,LONDON BRANCH
BRITISH SHIP MORTGAGE 2007-11-15 Satisfied DVB BANK AG, LONDON BRANCH
THIRD MORTGAGE 2007-03-22 Satisfied INTERNATIONAL TRANSPORT FINANCE LIMITED
SUPPLEMENTAL DEED OF GENERAL ASSIGNMENT 2007-03-20 Satisfied INTERNATIONAL TRANSPORT FINANCE LIMITED
A MORTGAGE RELATING TO ONE BULK CARRIER VESSEL NAMED "CLEMENTINE" WITH HULL NO. 1576 2004-06-24 Satisfied INTERNATIONAL TRANSPORT FINANCE LIMITED
SECOND PRIORITY BRITISH MORTGAGE OF A SHIP IN RELATION TO M.V. "CLEMENTINE" 2004-06-24 Satisfied VERNEY SERVICES LIMITED
SECOND PRIORITY DEED OF ASSIGNMENT OF INSURANCES IN RELATION TO M.V. "CLEMENTINE" 2004-06-24 Satisfied VERNEY SERVICES LIMITED
A PLEDGE AGREEMENT 2004-04-26 Satisfied INTERNATIONAL TRANSPORT FINANCE LIMITED
A FIRST PRIORITY DEED OF GENERAL ASSIGNMENT AND COVENANT 2004-04-26 Satisfied INTERNATIONAL TRANSPORT FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of OCEAN CLEMENTINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN CLEMENTINE LIMITED
Trademarks
We have not found any records of OCEAN CLEMENTINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN CLEMENTINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OCEAN CLEMENTINE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN CLEMENTINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN CLEMENTINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCEAN CLEMENTINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.