OCEAN PARK LEISURE LIMITED

OCEAN PARK LEISURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOCEAN PARK LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02933538
    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 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 AddressNo

    What were the previous names of OCEAN PARK LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALTROUTE PLCMay 27, 1994May 27, 1994

    What are the latest accounts for OCEAN PARK LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OCEAN PARK LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    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 pagesAD01

    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 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    4 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 18, 2018

    LRESSP

    Statement of capital following an allotment of shares on May 30, 2018

    • Capital: GBP 2,560,003
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Dec 31, 2017

    12 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Paul Antony Woolf as a director on Feb 21, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    12 pagesAA

    Confirmation statement made on Aug 29, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

    1 pagesAD03

    Appointment of Mr Robert Barclay Cook as a director on Aug 08, 2016

    2 pagesAP01

    Appointment of Mr David Anthony Rowland Carter as a director on Aug 08, 2016

    2 pagesAP01

    Termination of appointment of Matthew Graham Merrick as a director on Aug 02, 2016

    1 pagesTM01

    Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

    1 pagesAD03

    Appointment of Johanna Ruth Hartley as a director on Jan 09, 2015

    2 pagesAP01

    Termination of appointment of Mark Paul Burrows as a director on Dec 01, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Aug 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 1,500,003
    SH01

    Appointment of Mark Paul Burrows as a director on Nov 24, 2014

    2 pagesAP01

    Who are the officers of OCEAN PARK LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBALD, James
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Secretary
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    British162966480001
    BUCKNALL, Matthew William
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritish162066820001
    CARTER, David Anthony Rowland
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritish213043670001
    COOK, Robert Barclay
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritish172635260001
    HARTLEY, Johanna Ruth
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritish203782500001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Secretary
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    British58961410002
    FALLOWS, Michael Joseph
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    Secretary
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    British78898930001
    GARRETT, David Trevarthen
    Heath Lodge
    Heath Drive
    KT20 7QQ Walton On The Hill
    Surrey
    Secretary
    Heath Lodge
    Heath Drive
    KT20 7QQ Walton On The Hill
    Surrey
    British36379600001
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Nominee Secretary
    28 Arlington Avenue
    N1 7AX London
    British900008620001
    OLIVER, Martin Timothy
    Flat 2 Chivelston
    78 Parkside Wimbledon
    SW19 5LH London
    Secretary
    Flat 2 Chivelston
    78 Parkside Wimbledon
    SW19 5LH London
    British50764370001
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Secretary
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    British63240980001
    PRIEST, Jane
    39 Redwood Road
    Kinver
    DY7 6JP Stourbridge
    West Midlands
    Secretary
    39 Redwood Road
    Kinver
    DY7 6JP Stourbridge
    West Midlands
    British47391270002
    SCALES, Eugene Patrick
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Secretary
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Other124193970001
    SHILCOF, Sarah Alexis
    Roebuck House
    20 The Horsepool
    LE10 2DH Burbage
    Leicestershire
    Secretary
    Roebuck House
    20 The Horsepool
    LE10 2DH Burbage
    Leicestershire
    British40539040001
    STREETS, Matthew Alexander
    6 Doneraile Street
    Fulham
    SW6 6EN London
    Secretary
    6 Doneraile Street
    Fulham
    SW6 6EN London
    British40530270001
    TYSON, Roger Thomas Virley
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    Secretary
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    British113777700001
    WONG, Wai Chung
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    Secretary
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    British123616460002
    ANDREW, James Richard Elliott
    Henderson Road
    SW18 3RR London
    15
    Director
    Henderson Road
    SW18 3RR London
    15
    United KingdomBritish139764120001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Director
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    United KingdomBritish58961410002
    BURROWS, Mark Paul
    Aldersgate Street
    EC1A 4LX London
    100
    Director
    Aldersgate Street
    EC1A 4LX London
    100
    United KingdomBritish192910210001
    CHARLTON, Stephen Paul
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    Director
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    EnglandBritish96743210001
    CLELAND, Jonathan Bradley
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    United KingdomBritish146698270001
    CREED, Stuart John
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    Director
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    United KingdomBritish3716600001
    DAVIES, William Gareth
    Green Acre 43 Llantrisant Road
    Llandaff
    CF5 2PU Cardiff
    Director
    Green Acre 43 Llantrisant Road
    Llandaff
    CF5 2PU Cardiff
    British38662930001
    DHODY, Jog
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    United KingdomBritish104269910002
    FALLOWS, Michael Joseph
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    Director
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    British78898930001
    FIELD, Norman Mark
    North Fourth Street
    MK9 1HL Milton Keynes
    Active House 21
    Buckinghamshire
    Director
    North Fourth Street
    MK9 1HL Milton Keynes
    Active House 21
    Buckinghamshire
    United KingdomSouth African161860310001
    FISH, Mark
    17 Alacross Road
    W5 4HT London
    Director
    17 Alacross Road
    W5 4HT London
    British44086510001
    GILLIS, Neil Duncan
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    Director
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritish69204500003
    GOTLA, Christopher James
    60 Elm Grove Road
    Barnes
    SW13 0BT London
    Director
    60 Elm Grove Road
    Barnes
    SW13 0BT London
    British29863490001
    GUYER, Paul John
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    British100971720002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    HARRIS, Martin
    Levels House
    BA5 1PF Bleadney
    Somerset
    Director
    Levels House
    BA5 1PF Bleadney
    Somerset
    British75882330001
    KETTELL, Stephanie Margaret
    2 Walton House
    GL20 8EX Tewkesbury
    Gloucestershire
    Director
    2 Walton House
    GL20 8EX Tewkesbury
    Gloucestershire
    EnglandBritish63120930001
    LEATHERBARROW, David Jon
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    EnglandBritish135618280002

    Who are the persons with significant control of OCEAN PARK LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Esporta Tennis Clubs Limited
    Aldersgate Street
    EC1A 4LX London
    100
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4LX London
    100
    England
    No
    Legal FormPrivate Limited Comany
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03765731
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OCEAN PARK LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale (The Security Trustee)
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    • Oct 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Societe Generale as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Oct 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Feb 08, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")
    Transactions
    • Feb 07, 2004Registration of a charge (395)
    • Nov 03, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 03, 2004Registration of a charge (395)
    • Mar 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC,as Agent and Security Trustee for the Finance Parties
    Transactions
    • Sep 19, 2002Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Electra Partners Europe Limited (As Noteholders' Agent and Noteholders' Security Agent for Thenote Finance Parties)
    Transactions
    • Sep 09, 2002Registration of a charge (395)
    • Jan 14, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 13, 2001Registration of a charge (395)
    • Aug 13, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 20, 1996Registration of a charge (395)
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 07, 1995Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 30, 1995Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)

    Does OCEAN PARK LEISURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2018Commencement of winding up
    Jan 05, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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