Dissolved 2016-08-05
Company Information for OCEANS CONNECT (UK) LIMITED
GRENVILLE PLACE MILL HILL, LONDON, NW7,
|
Company Registration Number
04092813
Private Limited Company
Dissolved Dissolved 2016-08-05 |
Company Name | ||||
---|---|---|---|---|
OCEANS CONNECT (UK) LIMITED | ||||
Legal Registered Office | ||||
GRENVILLE PLACE MILL HILL LONDON | ||||
Previous Names | ||||
|
Company Number | 04092813 | |
---|---|---|
Date formed | 2000-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-30 | |
Date Dissolved | 2016-08-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-09 17:54:07 |
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 |
---|---|---|
MENASHY DAVID COHEN |
||
HOWARD KEITH SARNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADARSH SETHIA |
Director | ||
HOWARD LEVENE |
Company Secretary | ||
HOWARD LEVENE |
Director | ||
NICHOLAS JOHN TEMPLE |
Director | ||
ANUJ ANAND |
Director | ||
RICHARD SIMON COPPEL |
Company Secretary | ||
RICHARD SIMON COPPEL |
Director | ||
ADRIAN JACK PRITCHARD |
Director | ||
LEE & PRIESTLEY SECRETARY LIMITED |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MENA PROPERTIES LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Dissolved 2017-07-25 | |
VALOREM MOTORS LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2016-03-29 | |
THE SPICE TAILOR LIMITED | Director | 2013-08-08 | CURRENT | 2010-03-25 | Active | |
ON CLOUD ACCOUNTING LTD | Director | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
TV & FILM ACCOUNTING SERVICES LIMITED | Director | 2002-05-10 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
CONTEGO SOLUTIONS LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
WORKING STATUS LIMITED | Director | 2016-12-15 | CURRENT | 2009-04-30 | Active | |
NORTHROW LIMITED | Director | 2013-11-14 | CURRENT | 2010-08-26 | Active | |
BAMZONIA LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
AVALAN LIMITED | Director | 2010-03-16 | CURRENT | 2010-01-21 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 37 WARREN STREET LONDON W1T 6AD | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/14 | |
AA | 30/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 173368.2 | |
AR01 | 19/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADARSH SETHIA | |
AP01 | DIRECTOR APPOINTED MR MENASHY DAVID COHEN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 173368.2 | |
AR01 | 19/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD LEVENE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HOWARD LEVENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KEITH SARNA / 28/02/2011 | |
AR01 | 19/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 12/03/10 STATEMENT OF CAPITAL GBP 171718.20 | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LEVENE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD LEVENE / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADARSH SETHIA / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR NICHOLAS JOHN TEMPLE | |
88(2) | AD 17/03/08 GBP SI 50015@0.1=5001.5 GBP IC 166716/171717.5 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 24/05/07 | |
RES04 | £ NC 1000000/1020000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 10/05/07--------- £ SI 4812@.1=481 £ IC 166236/166717 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 09/06/04--------- £ SI 39392@.1=3939 £ IC 166232/170171 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
88(2)R | AD 25/11/03--------- £ SI 15757@.1=1575 £ IC 157569/159144 | |
88(2)R | AD 15/04/04--------- £ SI 7879@.1=787 £ IC 159144/159931 | |
88(2)R | AD 09/06/04--------- £ SI 39392@.1=3939 £ IC 162293/166232 | |
88(2)R | AD 03/06/04--------- £ SI 7878@.1=787 £ IC 161506/162293 | |
88(2)R | AD 15/04/04--------- £ SI 15757@.1=1575 £ IC 159931/161506 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 17/04/03--------- £ SI 127446@.1=12744 £ IC 36547/49291 | |
88(2)R | AD 20/12/02--------- £ SI 120000@.1=12000 £ IC 22547/34547 | |
88(2)R | AD 31/03/03--------- £ SI 20000@.1=2000 £ IC 34547/36547 | |
88(2)R | AD 20/12/02--------- £ SI 120000@.1=12000 £ IC 10547/22547 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 37 WARREN STREET LONDON W1T 6AD | |
363a | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 26 COLLEGE CRESCENT LONDON NW3 5LH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 10/10/02 | |
ELRES | S366A DISP HOLDING AGM 10/10/02 | |
CERTNM | COMPANY NAME CHANGED SDS SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 18/10/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
MISC | RES 13/04/02 REVOKED | |
MISC | 122 13/04/02 REVOKED | |
122 | CONVE 13/03/02 | |
RES13 | CONVERSION 13/03/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 37 WARREN STREET LONDON W1T 6AD | |
288b | SECRETARY RESIGNED | |
122 | CONVE 13/04/02 | |
RES13 | CONVERSION 13/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
Final Meetings | 2016-02-17 |
Resolutions for Winding-up | 2015-05-12 |
Appointment of Liquidators | 2015-05-12 |
Meetings of Creditors | 2015-04-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2012-04-01 | £ 685,697 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 968,408 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCEANS CONNECT (UK) LIMITED
Called Up Share Capital | 2012-04-01 | £ 173,368 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,298 |
Current Assets | 2012-04-01 | £ 711,668 |
Debtors | 2012-04-01 | £ 708,370 |
Fixed Assets | 2012-04-01 | £ 108,531 |
Shareholder Funds | 2012-04-01 | £ 833,906 |
Tangible Fixed Assets | 2012-04-01 | £ 41,031 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as OCEANS CONNECT (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OCEANS CONNECT (UK) LIMITED | Event Date | 2016-02-11 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 21 April 2016 at 3.45 pm and 3.50 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 12 noon on the business day before the meetings. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OCEANS CONNECT (UK) LIMITED | Event Date | 2015-04-29 |
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 29 April 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 29 April 2015 Creditors: 29 April 2015 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Nick Cusack Menashy Cohen , Director : Dated 29 April 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OCEANS CONNECT (UK) LIMITED | Event Date | 2015-04-29 |
Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Annette Flatts : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OCEANS CONNECT (UK) LIMITED | Event Date | 2015-04-02 |
Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Insolvency Rules 1986 Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on 29 April 2015 at 2.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Limited , is qualified to act as insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. To enable a creditor to vote, a proxy must be lodged, together with a statement of claim, at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , not later than 12 noon on the business day prior to the meeting of creditors. The proxy form and statement may be posted or sent by fax to 020 8906 7731. Place at which a list of Creditors will be available for inspection: B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Tel: 020 8906 7730, Email: Jeff@bcassociates.uk.com Proposed Liquidator: Jeffrey Mark Brenner IP Number: 9301 , B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: Jeff@bcassociates.uk.com . Alternative contact: Nick Cusack nick@bcassociates.uk.com | |||
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. |