OCEAN LEASING (NO 2) LIMITED
Overview
Company Name | OCEAN LEASING (NO 2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04442266 |
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 LEASING (NO 2) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is OCEAN LEASING (NO 2) LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OCEAN LEASING (NO 2) LIMITED?
Company Name | From | Until |
---|---|---|
HANDLEDEAL LIMITED | May 20, 2002 | May 20, 2002 |
What are the latest accounts for OCEAN LEASING (NO 2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for OCEAN LEASING (NO 2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2018 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Apr 19, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Colin Graham Dowsett as a director on Mar 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Owen Williams as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Mar 23, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Mar 23, 2016 | 2 pages | AP04 | ||||||||||
Full accounts made up to Sep 30, 2015 | 17 pages | AA | ||||||||||
Who are the officers of OCEAN LEASING (NO 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
FOX, Gerard Ashley | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | Banker | 179100520001 | ||||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||||||
JOHNSON, Michelle Antoinette Angela | Secretary | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 181113020001 | |||||||||||
LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
AITKEN, Joe | Director | 19 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | British | Banker | 123316840001 | |||||||||
COOKE, Timothy John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | Director | 120834610001 | ||||||||
CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 46297770002 | ||||||||
DOWSETT, Colin Graham | Director | Aldershot Road Fleet GU51 3NN Hampshire 26a England England | England | British | Chartered Accountant | 152332230001 | ||||||||
GLASSCOE, Keith Roderick | Director | 18 Stanmore Chase AL4 0EZ St Albans Hertfordshire | British | Banker | 126272230001 | |||||||||
GLEDHILL, Simon Christopher | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | Bank Manager | 191439050001 | ||||||||
ISAACS, Robin Alexander | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | Director | 115548350001 | ||||||||
JUKES, Anthony Wilfrid | Director | Potts Farm Chennell Park Lane TN30 6XA Tenterden Kent | British | Company Director | 50640090001 | |||||||||
MORRISSEY, John Michael | Director | 66 Selborne Road Southgate N14 7DG London | England | British | Chartered Accountant | 94094650001 | ||||||||
PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | Banker | 56296720007 | |||||||||
RICHARDS, Ceri | Director | Level 7 Bishopsgate Exchange 155 Bishopsgate EC2M 3YB London | British | Accountant | 70624480004 | |||||||||
SHARP, Yvonne Easton | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | United Kingdom | British | Accountant | 126272440001 | ||||||||
SHINDLER, David Lawrence | Director | 4 Berkeley Close WD6 3JN Elstree Hertfordshire | British | Chartered Accountant | 92235400001 | |||||||||
SMALLWOOD, James Douglas Mortimer | Director | 4 Chestnuts SG13 8AQ Hertford Hertfordshire | England | British | Managing Director | 110517930001 | ||||||||
TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | Managing Director | 64287260001 | ||||||||
VELDHUIZEN, Lambertus Hendrik | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | Dutch | Head Of Ship Finance | 152683120001 | ||||||||
WILLIAMS, Richard Owen | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | Head Of Leasing Structured Finance | 164554190001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does OCEAN LEASING (NO 2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Lessor proceeds account assignment | Created On Jun 18, 2010 Delivered On Jun 22, 2010 | 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 All its rights title and interest in and to the lessor proceeds account moneys and the lessor proceeds account, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Nov 06, 2003 Delivered On Nov 07, 2003 | 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 The ship and her boats, guns, ammunitions, small arms and appurtenances all the lessors right, title and interest in and to the total loss proceeds and the sale proceeds and all its benefits present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority statutory bahamas mortgage | Created On Nov 06, 2003 Delivered On Nov 07, 2003 | 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 The ship and her boats, guns, ammunitions, small arms and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority statutory bahamas mortgage | Created On Jul 28, 2003 Delivered On Aug 07, 2003 | 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 The ship ("stellar voyager") with hull no 1411 and her boats,guns,ammunition thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Jul 28, 2003 Delivered On Aug 07, 2003 | 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 The ship ("stellar voyager") with hull no 1411 with her boats,guns,ammunition,etc and all rights,title and interest thereon and all proceeds of sale thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Apr 01, 2003 Delivered On Apr 14, 2003 | 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 The consideration received on any sale of ship. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Apr 01, 2003 Delivered On Apr 14, 2003 | 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 The company's rights title and interest in and to the ship. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Proceeds account assignment | Created On Mar 26, 2003 Delivered On Apr 14, 2003 | 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 The account of the company with the governor and company of the bank of scotland. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Proceeds account assignment | Created On Mar 26, 2003 Delivered On Apr 14, 2003 | 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 The account of the company with the governor and company of the bank of scotland. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Proceeds account assignment | Created On Mar 26, 2003 Delivered On Apr 14, 2003 | 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 The account of the company with the governor and company of the bank of scotland. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does OCEAN LEASING (NO 2) 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