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

OCEAN COAL LIMITED

C/O CORK GULLY LLP, 6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
05567558
Private Limited Company
Liquidation

Company Overview

About Ocean Coal Ltd
OCEAN COAL LIMITED was founded on 2005-09-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Ocean Coal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OCEAN COAL LIMITED
 
Legal Registered Office
C/O CORK GULLY LLP
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in W1K
 
Filing Information
Company Number 05567558
Company ID Number 05567558
Date formed 2005-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2012
Account next due 31/03/2014
Latest return 19/09/2013
Return next due 17/10/2014
Type of accounts FULL
Last Datalog update: 2022-02-09 05:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN COAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
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.
Companies with same name OCEAN COAL LIMITED
The following companies were found which have the same name as OCEAN COAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEAN COAL MINING PTY LTD NSW 2000 Active Company formed on the 2012-03-26
OCEAN COALITION INC THE District of Columbia Unknown
Ocean Coal Limited Unknown

Company Officers of OCEAN COAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NUGENT
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROY AUBREY PITCHFORD
Director 2013-02-20 2018-01-24
MICHAEL MARK CORNER-JONES
Director 2013-08-01 2013-10-10
JOHN GRIFFITHS ANTHONY
Company Secretary 2009-07-10 2013-04-23
JOHN GRIFFITHS ANTHONY
Director 2009-07-10 2013-04-23
EUSTACE PATRICK GARNET SHERRARD
Director 2011-02-25 2012-03-30
JEREMY BEWICK DOWLER
Director 2009-07-10 2011-12-05
GERWYN LLEWELLYN WILLIAMS
Director 2005-09-19 2009-07-13
SHELAGH ROSE WILLIAMS
Company Secretary 2007-07-04 2009-07-10
7SIDE SECRETARIAL LIMITED
Nominated Secretary 2005-09-19 2007-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NUGENT CONSOLIDATED MINING (KYRGYZSTAN) LIMITED Director 2016-11-04 CURRENT 2009-11-19 Active
RICHARD NUGENT ST JAMES'S CAPITAL LIMITED Director 2016-09-14 CURRENT 1991-03-25 Active - Proposal to Strike off
RICHARD NUGENT FALCON MINING LIMITED Director 2016-08-08 CURRENT 2011-04-04 Dissolved 2017-09-12
RICHARD NUGENT DOSCO LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
RICHARD NUGENT ARTEMIS SECURITIES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
RICHARD NUGENT SOUTH WALES ENERGY PARK LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active - Proposal to Strike off
RICHARD NUGENT SWEP LIMITED Director 2016-06-25 CURRENT 2016-06-25 Dissolved 2017-11-28
RICHARD NUGENT THE TALBEX GROUP LIMITED Director 2015-09-02 CURRENT 1933-01-30 Active - Proposal to Strike off
RICHARD NUGENT PAN AFRICAN MINING (SIERRA LEONE) LIMITED Director 2015-04-06 CURRENT 2015-03-13 Dissolved 2018-08-21
RICHARD NUGENT DOSCO ENGINEERING LIMITED Director 2015-04-01 CURRENT 2014-07-14 Active
RICHARD NUGENT CONSOLIDATED COAL LIMITED Director 2014-10-01 CURRENT 2011-07-20 Active - Proposal to Strike off
RICHARD NUGENT PENTHOUSE INVESTMENTS LIMITED Director 2014-07-31 CURRENT 2014-05-12 Active - Proposal to Strike off
RICHARD NUGENT OCEAN COLLIERIES LIMITED Director 2011-06-13 CURRENT 2010-10-29 Dissolved 2014-10-14
RICHARD NUGENT CENTRECLEAR LIMITED Director 2011-02-25 CURRENT 2003-09-15 Liquidation
RICHARD NUGENT GLYNCASTLE MINERAL HANDLING LIMITED Director 2011-02-25 CURRENT 2005-01-31 Liquidation
RICHARD NUGENT GLYNCASTLE RESOURCE LIMITED Director 2011-02-25 CURRENT 1998-08-11 Liquidation
RICHARD NUGENT GLYNCASTLE MINING LIMITED Director 2011-01-10 CURRENT 2005-01-28 Liquidation
RICHARD NUGENT GLYNCASTLE PLC Director 2010-11-29 CURRENT 2005-02-04 Liquidation
RICHARD NUGENT NORTHERN INVESTMENTS LIMITED Director 2009-09-28 CURRENT 2008-07-10 Active - Proposal to Strike off
RICHARD NUGENT CONSOLIDATED MINING LIMITED Director 2008-07-11 CURRENT 2006-12-04 Active - Proposal to Strike off

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
2022-01-09Liquidation. Court order ending addministration
2022-01-09AM25Liquidation. Court order ending addministration
2021-11-23COCOMPCompulsory winding up order
2021-09-21AM10Administrator's progress report
2021-09-16AM10Administrator's progress report
2021-09-13CVA4Notice of completion of voluntary arrangement
2021-03-24AM10Administrator's progress report
2021-03-23CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-06
2020-12-14AM19liquidation-in-administration-extension-of-period
2020-10-05AM10Administrator's progress report
2020-03-27AM10Administrator's progress report
2020-02-04CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-10-06
2019-12-09AM19liquidation-in-administration-extension-of-period
2019-11-14AM10Administrator's progress report
2019-11-05AM10Administrator's progress report
2019-06-17AM19liquidation-in-administration-extension-of-period
2019-04-12AM10Administrator's progress report
2019-02-14AM19liquidation-in-administration-extension-of-period
2018-11-22AM10Administrator's progress report
2018-11-21AM10Administrator's progress report
2018-11-02AM19liquidation-in-administration-extension-of-period
2018-07-19AM19liquidation-in-administration-extension-of-period
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 52 Brook Street London W1K 5DS
2018-04-19AM19liquidation-in-administration-extension-of-period
2018-02-20AM19liquidation-in-administration-extension-of-period
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY AUBREY PITCHFORD
2017-10-03AM10Administrator's progress report
2017-07-07AM19liquidation-in-administration-extension-of-period
2017-04-192.24BAdministrator's progress report to 2017-02-22
2017-04-132.31BNotice of extension of period of Administration
2016-12-082.31BNotice of extension of period of Administration
2016-11-302.24BAdministrator's progress report to 2016-10-18
2016-11-011.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-10-262.23BResult of meeting of creditors
2016-10-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-09-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-09-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2016
2016-01-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2015
2016-01-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-08-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-08-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2015
2015-02-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2014
2015-02-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2014
2014-11-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2014
2014-11-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2014-01-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-11-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNER-JONES
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-26AR0119/09/13 FULL LIST
2013-08-09AP01DIRECTOR APPOINTED MICHAEL MARK CORNER-JONES
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055675580003
2013-06-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-05-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN ANTHONY
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY
2013-04-25AP01DIRECTOR APPOINTED ROY AUBERY PITCHFORD
2012-12-11AR0119/09/12 FULL LIST
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EUSTACE SHERRARD
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER
2012-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-28AR0119/09/11 FULL LIST
2011-04-15AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-02AP01DIRECTOR APPOINTED EUSTACE PATRICK GARNET SHERRARD
2011-03-02AP01DIRECTOR APPOINTED MR. RICHARD NUGENT
2010-10-12AR0119/09/10 FULL LIST
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRIFFITHS ANTHONY / 14/09/2009
2009-10-21AR0119/09/09 FULL LIST
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR GERWYN WILLIAMS
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY SHELAGH WILLIAMS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM UNIT C, KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PR
2009-07-15288aDIRECTOR AND SECRETARY APPOINTED JOHN ANTHONY
2009-07-15288aDIRECTOR APPOINTED JEREMY BEWICK DOWLER
2009-04-01AA30/06/08 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 19/09/08; NO CHANGE OF MEMBERS
2008-06-06AA30/06/07 TOTAL EXEMPTION FULL
2007-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-18363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-07-16288bSECRETARY RESIGNED
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06
2006-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-18363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2005-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OCEAN COAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up2021-11-19
Fines / Sanctions
No fines or sanctions have been issued against OCEAN COAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-20 Outstanding LGC OC GP, LLC IN ITS CAPIACITY AS GENERAL PARTNER OF OC19 MASTERFUND, L.P.
DEBENTURE 2012-03-05 Outstanding LUXOR WAVEFRONT, L.P., OC 19 MASTER FUND, L.P. - LCG, NILE CAPITAL I S.A.R.L., NILE CAPITAL II S.A.R.L., GAM EQUITY SIX INC. AND ABSOLUTE INSIGHT FUNDS PLC, IN RESPECT OF THE ABSOLUTE INSIGHT CREDIT FUND
DEBENTURE 2012-03-01 Outstanding GOTTEX REAL ASSET FUND 1 (COAL UM) S.A R.L.
Intangible Assets
Patents
We have not found any records of OCEAN COAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN COAL LIMITED
Trademarks
We have not found any records of OCEAN COAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN COAL 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 (82990 - Other business support service activities n.e.c.) as OCEAN COAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN COAL 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up
Defending partyOCEAN COAL LIMITEDEvent Date2021-11-19
OCEAN COAL LIMITED (Company Number 05567558 ) Registered office: C/o Cork Gully LLP , 52 Brook Street , W1K 5DS In the High Court Of Justice No 011029 of 2013 Date of Filing Petition: 30 October 2013…
 
Initiating party Event Type
Defending partyOCEAN COAL LIMITEDEvent Date2016-09-15
In the High Court of Justice, Chancery Division Companies Court case number 7324 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the companies under Paragraph 54(2) of Schedule B1 to the Insolvency Act 1986 for the purpose of considering a revision to their initial proposals. The meeting will be held at the offices of Cork Gully LLP, 52 Brook Street, London, W1K 5DS on 04 October 2016 at 10.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS not later than 12.00 noon on the business day before the meeting date details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 and 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of appointment: 30 October 2013. Office holder details: Stephen Cork and Andrew Beckingham (IP Nos. 8627 and 8683) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS. For further details contact: The Joint Administrators, Email: philhemming@corkgully.com Tel: 0207 268 2150.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCEAN COAL 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 COAL 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.