OCEAN PROPERTIES LIMITED

OCEAN PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOCEAN PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01655687
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OCEAN PROPERTIES LIMITED?

    • (4521) /
    • (7011) /
    • (9305) /

    Where is OCEAN PROPERTIES LIMITED located?

    Registered Office Address
    The Annexe The Garden House
    Stelling Hall, Newton
    NE43 7UR Stocksfield
    Northumberland
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OCEAN PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATHENAEUM DEVELOPMENTS LIMITEDAug 13, 1985Aug 13, 1985
    WRIGHT & COMPANY (MANAGEMENT) LIMITEDAug 02, 1982Aug 02, 1982

    What are the latest accounts for OCEAN PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for OCEAN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 29, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2010

    Statement of capital on May 05, 2010

    • Capital: GBP 5,000
    SH01

    Director's details changed for Mrs Pamela Wright on Apr 29, 2010

    2 pagesCH01

    Director's details changed for Mr Neil Wallace Wright on Apr 29, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages225

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    1 pages287

    legacy

    7 pages363s

    Who are the officers of OCEAN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POPE, Christopher John
    25 Morningside
    Rickleton
    NE38 9JH Washington
    Tyne & Wear
    Secretary
    25 Morningside
    Rickleton
    NE38 9JH Washington
    Tyne & Wear
    English47077290001
    WRIGHT, Elizabeth Claire
    Gardeners Cottage
    Stelling Hall, Newton
    NE43 7UR Stocksfield
    Northumberland
    Director
    Gardeners Cottage
    Stelling Hall, Newton
    NE43 7UR Stocksfield
    Northumberland
    United KingdomBritishCompany Director71013240001
    WRIGHT, Neil Wallace
    The Garden House
    Stellinghall
    NE43 7UR Newton
    Northumberland
    Director
    The Garden House
    Stellinghall
    NE43 7UR Newton
    Northumberland
    EnglandBritishCompany Director6464690003
    WRIGHT, Pamela
    The Garden House
    Stellinghall
    NE43 7UR Newton
    Northumberland
    Director
    The Garden House
    Stellinghall
    NE43 7UR Newton
    Northumberland
    EnglandBritishDirector14582050003
    CRUTE, Geoffrey Taylor
    The Old Stables
    Newbus Grange Neasham
    DL2 1PE Darlington
    County Durham
    Secretary
    The Old Stables
    Newbus Grange Neasham
    DL2 1PE Darlington
    County Durham
    British37592130001
    CRUTE, Geoffrey Taylor
    The Old Stables
    Newbus Grange Neasham
    DL2 1PE Darlington
    County Durham
    Secretary
    The Old Stables
    Newbus Grange Neasham
    DL2 1PE Darlington
    County Durham
    British37592130001
    POPE, Christopher John
    25 Morningside
    Rickleton
    NE38 9JH Washington
    Tyne & Wear
    Secretary
    25 Morningside
    Rickleton
    NE38 9JH Washington
    Tyne & Wear
    English47077290001
    ARCHERS (SECRETARIAL) LIMITED
    Barton House 24 Yarm Road
    TS18 3NB Stockton On Tees
    Cleveland
    Secretary
    Barton House 24 Yarm Road
    TS18 3NB Stockton On Tees
    Cleveland
    45935490002

    Does OCEAN PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 25, 2005
    Delivered On May 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 shop units on the north side of ocean road, south shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 27, 2005Registration of a charge (395)
    • Dec 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 04, 2005
    Delivered On Apr 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 05, 2005Registration of a charge (395)
    • Dec 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 04, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Dec 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1988
    Delivered On Apr 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and hereditaments being:- 5 shop units on the north side of ocean road, south sheilds t/n ty 191425.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 12, 1988Registration of a charge
    Charge
    Created On Sep 05, 1986
    Delivered On Sep 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1986Registration of a charge
    Legal mortgage
    Created On Sep 06, 1985
    Delivered On Sep 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    South shields squash club, coston drive, south shields, county of tyne & wear. Tn ty 67536 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 16, 1985Registration of a charge
    • Jul 16, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 12, 1985
    Delivered On Jul 31, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a northorn social club south sheilds and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 1985Registration of a charge
    • Jul 16, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0