OCEAN PARK LEISURE LIMITED
Overview
| Company Name | OCEAN PARK LEISURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02933538 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OCEAN PARK LEISURE LIMITED?
- Fitness facilities (93130) / Arts, entertainment and recreation
Where is OCEAN PARK LEISURE LIMITED located?
| Registered Office Address | C/O Mazars Llp 45 Church Street B3 2RT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCEAN PARK LEISURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MALTROUTE PLC | May 27, 1994 | May 27, 1994 |
What are the latest accounts for OCEAN PARK LEISURE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OCEAN PARK LEISURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Registered office address changed from 100 Aldersgate Street London EC1A 4LX to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Jul 12, 2018 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 100 Aldersgate Street London EC1A 4LX | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 30, 2018
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Antony Woolf as a director on Feb 21, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | 1 pages | AD03 | ||||||||||
Appointment of Mr Robert Barclay Cook as a director on Aug 08, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Anthony Rowland Carter as a director on Aug 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Graham Merrick as a director on Aug 02, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | 1 pages | AD03 | ||||||||||
Appointment of Johanna Ruth Hartley as a director on Jan 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Paul Burrows as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Aug 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mark Paul Burrows as a director on Nov 24, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of OCEAN PARK LEISURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARCHIBALD, James | Secretary | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | British | 162966480001 | ||||||
| BUCKNALL, Matthew William | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | United Kingdom | British | 162066820001 | |||||
| CARTER, David Anthony Rowland | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | England | British | 213043670001 | |||||
| COOK, Robert Barclay | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | United Kingdom | British | 172635260001 | |||||
| HARTLEY, Johanna Ruth | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | England | British | 203782500001 | |||||
| BALL, Michael David | Secretary | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | British | 58961410002 | ||||||
| FALLOWS, Michael Joseph | Secretary | 11 Greville Drive Edgbaston B15 2UU Birmingham | British | 78898930001 | ||||||
| GARRETT, David Trevarthen | Secretary | Heath Lodge Heath Drive KT20 7QQ Walton On The Hill Surrey | British | 36379600001 | ||||||
| HARRINGTON, Michael | Nominee Secretary | 28 Arlington Avenue N1 7AX London | British | 900008620001 | ||||||
| OLIVER, Martin Timothy | Secretary | Flat 2 Chivelston 78 Parkside Wimbledon SW19 5LH London | British | 50764370001 | ||||||
| PALMER, Steven Mark | Secretary | Nettlecombe Pyle Hill GU22 0SR Woking Surrey | British | 63240980001 | ||||||
| PRIEST, Jane | Secretary | 39 Redwood Road Kinver DY7 6JP Stourbridge West Midlands | British | 47391270002 | ||||||
| SCALES, Eugene Patrick | Secretary | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | Other | 124193970001 | ||||||
| SHILCOF, Sarah Alexis | Secretary | Roebuck House 20 The Horsepool LE10 2DH Burbage Leicestershire | British | 40539040001 | ||||||
| STREETS, Matthew Alexander | Secretary | 6 Doneraile Street Fulham SW6 6EN London | British | 40530270001 | ||||||
| TYSON, Roger Thomas Virley | Secretary | 2 Gadd Close RG40 5PQ Wokingham Berkshire | British | 113777700001 | ||||||
| WONG, Wai Chung | Secretary | Flat 3 Rowsley Lodge 72a Lady Margaret Road N19 5EL London | British | 123616460002 | ||||||
| ANDREW, James Richard Elliott | Director | Henderson Road SW18 3RR London 15 | United Kingdom | British | 139764120001 | |||||
| BALL, Michael David | Director | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | United Kingdom | British | 58961410002 | |||||
| BURROWS, Mark Paul | Director | Aldersgate Street EC1A 4LX London 100 | United Kingdom | British | 192910210001 | |||||
| CHARLTON, Stephen Paul | Director | 9 Rowan Close L40 4LP Burscough Lancashire | England | British | 96743210001 | |||||
| CLELAND, Jonathan Bradley | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | United Kingdom | British | 146698270001 | |||||
| CREED, Stuart John | Director | Jade House The Avenue Claverton Down BA2 7AX Bath | United Kingdom | British | 3716600001 | |||||
| DAVIES, William Gareth | Director | Green Acre 43 Llantrisant Road Llandaff CF5 2PU Cardiff | British | 38662930001 | ||||||
| DHODY, Jog | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | United Kingdom | British | 104269910002 | |||||
| FALLOWS, Michael Joseph | Director | 11 Greville Drive Edgbaston B15 2UU Birmingham | British | 78898930001 | ||||||
| FIELD, Norman Mark | Director | North Fourth Street MK9 1HL Milton Keynes Active House 21 Buckinghamshire | United Kingdom | South African | 161860310001 | |||||
| FISH, Mark | Director | 17 Alacross Road W5 4HT London | British | 44086510001 | ||||||
| GILLIS, Neil Duncan | Director | Lodge Farm High Street, Thelnetham IP22 1JL Diss Norfolk | England | British | 69204500003 | |||||
| GOTLA, Christopher James | Director | 60 Elm Grove Road Barnes SW13 0BT London | British | 29863490001 | ||||||
| GUYER, Paul John | Director | Oakwood House 29 Leydene Park GU32 1HF East Meon Hampshire | British | 100971720002 | ||||||
| HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | 30306840002 | |||||
| HARRIS, Martin | Director | Levels House BA5 1PF Bleadney Somerset | British | 75882330001 | ||||||
| KETTELL, Stephanie Margaret | Director | 2 Walton House GL20 8EX Tewkesbury Gloucestershire | England | British | 63120930001 | |||||
| LEATHERBARROW, David Jon | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | England | British | 135618280002 |
Who are the persons with significant control of OCEAN PARK LEISURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Esporta Tennis Clubs Limited | Apr 06, 2016 | Aldersgate Street EC1A 4LX London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OCEAN PARK LEISURE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental security document | Created On May 19, 2011 Delivered On May 27, 2011 | Satisfied | Amount secured All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H land relating to the welsh national tennis centre, ocean way, cardiff t/no CYM18764 and l/a land relating to the north east of beignon close, ocean close, cardiff t/no CYM74046 including all buildings and fixtures see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Jun 18, 2009 Delivered On Jun 26, 2009 | Satisfied | Amount secured All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever 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
| ||||
Transactions
| ||||
| Group debenture | Created On Feb 08, 2006 Delivered On Feb 18, 2006 | Satisfied | Amount secured All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 27, 2004 Delivered On Feb 07, 2004 | Satisfied | Amount secured All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties 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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 27, 2004 Delivered On Feb 03, 2004 | Satisfied | Amount secured All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 05, 2002 Delivered On Sep 19, 2002 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from the company to any of the finance parties 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
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Sep 05, 2002 Delivered On Sep 09, 2002 | Satisfied | Amount secured All moneys due or to become due from the issuer and by each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage all properties now owned by or vested in each charging company including leasehold t/n CYM18764 ocean park centre. By way of first fixed mortgage the securities, first fixed charge all properties thereafter acquired, all present and future interests in or over freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed to a debenture dated 10 may 2001 between inter alia,health club investments limited (the "parent"),health club investments limited and health club acquisitions limited (the "charging companies") and the royal bank of scotland PLC (the "security agent") (the "debenture") | Created On Jul 03, 2001 Delivered On Jul 13, 2001 | Satisfied | Amount secured All money or liabilities due or to become due from any charging company (as defined) to any secured party (as defined) or any other obligor (as defined) in any manner under or in respect of the finance documents (as defined) | |
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
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 13, 1996 Delivered On Jun 20, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan agreeemnt dated 13TH january 1995 or any unauthorised overdraft and/or this charge | |
Short particulars L/H property k/a the ocean park centre cardiff under the terms of the underlease dated 13TH june 1996 and the benefit of all covenants and rights affecting the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 02, 1995 Delivered On Jun 07, 1995 | 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 undertkaing and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of agreement for lease | Created On Jan 13, 1995 Delivered On Jan 30, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement and an agreement of even date | |
Short particulars 1. by way of assignment the agreement dated 13 january 1995 made between the county council of south glamorgan (1) the company (2) cardiff bay development corporation (3) 2. all the interest of the company in the land at the ocean park centre ocean park cardiff. 3. fixed charge over the plant machinery and fixtures and fittings furniture and equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does OCEAN PARK LEISURE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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