O.C.L. LIMITED

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

    Company NameO.C.L. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02633484
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of O.C.L. LIMITED?

    • (4541) /

    Where is O.C.L. LIMITED located?

    Registered Office Address
    Farringdon Place
    20 Farringdon Road
    EC1M 3AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of O.C.L. LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCL PLASTERING (LONDON) LIMITED Apr 24, 1992Apr 24, 1992
    O.C.L. FIBROUS PLASTERING LIMITEDSep 20, 1991Sep 20, 1991
    CENTRESEARCH LIMITEDJul 30, 1991Jul 30, 1991

    What are the latest accounts for O.C.L. LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for O.C.L. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Administrator's progress report to Mar 30, 2012

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Oct 04, 2011

    11 pages2.24B

    Result of meeting of creditors

    44 pages2.23B

    Statement of affairs with form 2.14B/2.15B

    12 pages2.16B

    Statement of administrator's proposal

    43 pages2.17B

    Registered office address changed from * Essex House Fenton Way Southfields Business Park Laindon Essex SS15 6TD* on Apr 14, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Annual return made up to Jul 30, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2010

    Statement of capital on Jul 30, 2010

    • Capital: GBP 50,000
    SH01

    Director's details changed for Mr Tony John Harris on Jul 29, 2010

    2 pagesCH01

    Director's details changed for Mr John Anthony Occleshaw on Jul 29, 2010

    2 pagesCH01

    Accounts for a medium company made up to Jun 30, 2009

    15 pagesAA

    legacy

    7 pagesMG01

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Jun 30, 2008

    16 pagesAA

    Who are the officers of O.C.L. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCCLESHAW, John Anthony
    15 Hereward Mount
    CM4 9PS Stock
    Essex
    Secretary
    15 Hereward Mount
    CM4 9PS Stock
    Essex
    BritishCompany Director93259500002
    HARRIS, Tony John
    Glebe Road
    Ramsden Bellhouse
    CM11 1RL Billericay
    Brynavon
    Essex
    Great Britain
    Director
    Glebe Road
    Ramsden Bellhouse
    CM11 1RL Billericay
    Brynavon
    Essex
    Great Britain
    United KingdomBritishCompany Director17657090005
    OCCLESHAW, John Anthony
    15 Hereward Mount
    CM4 9PS Stock
    Essex
    Director
    15 Hereward Mount
    CM4 9PS Stock
    Essex
    United KingdomBritishCompany Director93259500002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does O.C.L. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 30, 2009
    Delivered On Dec 05, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bibby Financial Services Limited as Security Trustee
    Transactions
    • Dec 05, 2009Registration of a charge (MG01)
    Debenture
    Created On Jan 04, 2008
    Delivered On Jan 08, 2008
    Outstanding
    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 Governor and Company of the Bank of Ireland
    Transactions
    • Jan 08, 2008Registration of a charge (395)
    Debenture
    Created On Sep 24, 2007
    Delivered On Sep 29, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bibby Financial Services Limited, as Security Trustee
    Transactions
    • Sep 29, 2007Registration of a charge (395)
    Client fixed and floating charge
    Created On Jan 23, 2006
    Delivered On Jan 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Euro Sales Finance PLC
    Transactions
    • Jan 27, 2006Registration of a charge (395)
    • Nov 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 19, 2006
    Delivered On Feb 01, 2006
    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 k/a unit 1 juniper (phase 2), fenton way, basildon t/no EX727109. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 2006Registration of a charge (395)
    • Feb 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 08, 2005
    Delivered On Nov 10, 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
    • National Westminster Bank PLC
    Transactions
    • Nov 10, 2005Registration of a charge (395)
    • Feb 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 05, 2002
    Delivered On Dec 21, 2002
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2002Registration of a charge (395)
    • Mar 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 31, 1999
    Delivered On Apr 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 123 and 123A, avon road, cranham in the london borough of havering title number EGL293147 a floating charge all unfixed plant machinery and other assets and equipment the goodwill of the business the benefit of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 08, 1999Registration of a charge (395)
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 03, 1997
    Delivered On Mar 05, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 05, 1997Registration of a charge (395)
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)

    Does O.C.L. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2011Administration started
    Mar 30, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Douglas Ernle Money
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    David Sydney Merrygold
    Farringdon Place
    20 Farringdon Road
    London
    Ec1m 3ap
    practitioner
    Farringdon Place
    20 Farringdon Road
    London
    Ec1m 3ap
    2
    DateType
    Mar 30, 2012Commencement of winding up
    Apr 11, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Sydney Merrygold
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    practitioner
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    James Douglas Ernle Money
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London

    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