OCEAN LEASING (NO 2) LIMITED

OCEAN LEASING (NO 2) LIMITED

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

    Company NameOCEAN LEASING (NO 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04442266
    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 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 AddressNo

    What were the previous names of OCEAN LEASING (NO 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANDLEDEAL LIMITEDMay 20, 2002May 20, 2002

    What are the latest accounts for OCEAN LEASING (NO 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for OCEAN LEASING (NO 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 28, 2018

    9 pagesLIQ03

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Tower House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Apr 19, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2017

    LRESSP

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Termination of appointment of Colin Graham Dowsett as a director on Mar 08, 2017

    1 pagesTM01

    Termination of appointment of Richard Owen Williams as a director on Sep 19, 2016

    1 pagesTM01

    Annual return made up to May 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Mar 23, 2016

    1 pagesTM02

    Appointment of Lloyds Secretaries Limited as a secretary on Mar 23, 2016

    2 pagesAP04

    Full accounts made up to Sep 30, 2015

    17 pagesAA

    Who are the officers of OCEAN LEASING (NO 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    FOX, Gerard Ashley
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishBanker179100520001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    JOHNSON, Michelle Antoinette Angela
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    Secretary
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    181113020001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Secretary
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    British32609030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AITKEN, Joe
    19 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    Director
    19 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    BritishBanker123316840001
    COOKE, Timothy John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritishDirector120834610001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector46297770002
    DOWSETT, Colin Graham
    Aldershot Road
    Fleet
    GU51 3NN Hampshire
    26a
    England
    England
    Director
    Aldershot Road
    Fleet
    GU51 3NN Hampshire
    26a
    England
    England
    EnglandBritishChartered Accountant152332230001
    GLASSCOE, Keith Roderick
    18 Stanmore Chase
    AL4 0EZ St Albans
    Hertfordshire
    Director
    18 Stanmore Chase
    AL4 0EZ St Albans
    Hertfordshire
    BritishBanker126272230001
    GLEDHILL, Simon Christopher
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritishBank Manager191439050001
    ISAACS, Robin Alexander
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritishDirector115548350001
    JUKES, Anthony Wilfrid
    Potts Farm Chennell Park Lane
    TN30 6XA Tenterden
    Kent
    Director
    Potts Farm Chennell Park Lane
    TN30 6XA Tenterden
    Kent
    BritishCompany Director50640090001
    MORRISSEY, John Michael
    66 Selborne Road
    Southgate
    N14 7DG London
    Director
    66 Selborne Road
    Southgate
    N14 7DG London
    EnglandBritishChartered Accountant94094650001
    PETERS, Stephen John
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    Director
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    BritishBanker56296720007
    RICHARDS, Ceri
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    Director
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    BritishAccountant70624480004
    SHARP, Yvonne Easton
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    United KingdomBritishAccountant126272440001
    SHINDLER, David Lawrence
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    BritishChartered Accountant92235400001
    SMALLWOOD, James Douglas Mortimer
    4 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    Director
    4 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    EnglandBritishManaging Director110517930001
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritishManaging Director64287260001
    VELDHUIZEN, Lambertus Hendrik
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomDutchHead Of Ship Finance152683120001
    WILLIAMS, Richard Owen
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishHead Of Leasing Structured Finance164554190001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does OCEAN LEASING (NO 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Vega Pacific Maritime Corp.
    Transactions
    • Jun 22, 2010Registration of a charge (MG01)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • Vega Pacific Maritimie Corp.
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • Vega Pacific Maritime Corp.
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • Stellar Pacific Maritime Corp.
    Transactions
    • Aug 07, 2003Registration of a charge (395)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • Stellar Pacific Maritime Corp.
    Transactions
    • Aug 07, 2003Registration of a charge (395)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • Neptune Pacific Maritime Corp.
    Transactions
    • Apr 14, 2003Registration of a charge (395)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • Neptune Pacific Maritime Corp.
    Transactions
    • Apr 14, 2003Registration of a charge (395)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • Vega Pacific Maritime Corp.
    Transactions
    • Apr 14, 2003Registration of a charge (395)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • Stellar Pacific Maritime Corp.
    Transactions
    • Apr 14, 2003Registration of a charge (395)
    • Mar 09, 2017Satisfaction of a charge (MR04)
    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
    • Neptune Pacific Maritime Corp.
    Transactions
    • Apr 14, 2003Registration of a charge (395)
    • Mar 09, 2017Satisfaction of a charge (MR04)

    Does OCEAN LEASING (NO 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2017Commencement of winding up
    Sep 04, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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