Liquidation
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 Name | |
---|---|
OCEAN COAL LIMITED | |
Legal Registered Office | |
C/O CORK GULLY LLP 6 SNOW HILL LONDON EC1A 2AY Other companies in W1K | |
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 |
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 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 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD NUGENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY AUBREY PITCHFORD |
Director | ||
MICHAEL MARK CORNER-JONES |
Director | ||
JOHN GRIFFITHS ANTHONY |
Company Secretary | ||
JOHN GRIFFITHS ANTHONY |
Director | ||
EUSTACE PATRICK GARNET SHERRARD |
Director | ||
JEREMY BEWICK DOWLER |
Director | ||
GERWYN LLEWELLYN WILLIAMS |
Director | ||
SHELAGH ROSE WILLIAMS |
Company Secretary | ||
7SIDE SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSOLIDATED MINING (KYRGYZSTAN) LIMITED | Director | 2016-11-04 | CURRENT | 2009-11-19 | Active | |
ST JAMES'S CAPITAL LIMITED | Director | 2016-09-14 | CURRENT | 1991-03-25 | Active - Proposal to Strike off | |
FALCON MINING LIMITED | Director | 2016-08-08 | CURRENT | 2011-04-04 | Dissolved 2017-09-12 | |
DOSCO LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
ARTEMIS SECURITIES LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
SOUTH WALES ENERGY PARK LIMITED | Director | 2016-07-01 | CURRENT | 2016-07-01 | Active - Proposal to Strike off | |
SWEP LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Dissolved 2017-11-28 | |
THE TALBEX GROUP LIMITED | Director | 2015-09-02 | CURRENT | 1933-01-30 | Active - Proposal to Strike off | |
PAN AFRICAN MINING (SIERRA LEONE) LIMITED | Director | 2015-04-06 | CURRENT | 2015-03-13 | Dissolved 2018-08-21 | |
DOSCO ENGINEERING LIMITED | Director | 2015-04-01 | CURRENT | 2014-07-14 | Active | |
CONSOLIDATED COAL LIMITED | Director | 2014-10-01 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
PENTHOUSE INVESTMENTS LIMITED | Director | 2014-07-31 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
OCEAN COLLIERIES LIMITED | Director | 2011-06-13 | CURRENT | 2010-10-29 | Dissolved 2014-10-14 | |
CENTRECLEAR LIMITED | Director | 2011-02-25 | CURRENT | 2003-09-15 | Liquidation | |
GLYNCASTLE MINERAL HANDLING LIMITED | Director | 2011-02-25 | CURRENT | 2005-01-31 | Liquidation | |
GLYNCASTLE RESOURCE LIMITED | Director | 2011-02-25 | CURRENT | 1998-08-11 | Liquidation | |
GLYNCASTLE MINING LIMITED | Director | 2011-01-10 | CURRENT | 2005-01-28 | Liquidation | |
GLYNCASTLE PLC | Director | 2010-11-29 | CURRENT | 2005-02-04 | Liquidation | |
NORTHERN INVESTMENTS LIMITED | Director | 2009-09-28 | CURRENT | 2008-07-10 | Active - Proposal to Strike off | |
CONSOLIDATED MINING LIMITED | Director | 2008-07-11 | CURRENT | 2006-12-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Court order ending addministration | ||
AM25 | Liquidation. Court order ending addministration | |
COCOMP | Compulsory winding up order | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
CVA4 | Notice of completion of voluntary arrangement | |
AM10 | Administrator's progress report | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-06 | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-10-06 | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM 52 Brook Street London W1K 5DS | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY AUBREY PITCHFORD | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-02-22 | |
2.31B | Notice of extension of period of Administration | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-10-18 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
2.23B | Result of meeting of creditors | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2014 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNER-JONES | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL MARK CORNER-JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055675580003 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ANTHONY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY | |
AP01 | DIRECTOR APPOINTED ROY AUBERY PITCHFORD | |
AR01 | 19/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUSTACE SHERRARD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 19/09/11 FULL LIST | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED EUSTACE PATRICK GARNET SHERRARD | |
AP01 | DIRECTOR APPOINTED MR. RICHARD NUGENT | |
AR01 | 19/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRIFFITHS ANTHONY / 14/09/2009 | |
AR01 | 19/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR GERWYN WILLIAMS | |
288b | APPOINTMENT TERMINATED SECRETARY SHELAGH WILLIAMS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM UNIT C, KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PR | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN ANTHONY | |
288a | DIRECTOR APPOINTED JEREMY BEWICK DOWLER | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/09/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up | 2021-11-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LGC OC GP, LLC IN ITS CAPIACITY AS GENERAL PARTNER OF OC19 MASTERFUND, L.P. | ||
DEBENTURE | 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 | Outstanding | GOTTEX REAL ASSET FUND 1 (COAL UM) S.A R.L. |
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:
Initiating party | Event Type | Winding-Up | |
---|---|---|---|
Defending party | OCEAN COAL LIMITED | Event Date | 2021-11-19 |
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 party | OCEAN COAL LIMITED | Event Date | 2016-09-15 |
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. | |||
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. |