OCEAN PURE LIMITED

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

    Company NameOCEAN PURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07868219
    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 PURE LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is OCEAN PURE LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OCEAN PURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for OCEAN PURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 09, 2022

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on Dec 20, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 09, 2021

    6 pagesLIQ03

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on May 07, 2021

    2 pagesAD01

    Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool L3 1QH on Aug 05, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jenny Nancy Loncaster as a director on Sep 25, 2019

    1 pagesTM01

    Termination of appointment of Timothy Mark Busby as a director on Sep 12, 2019

    1 pagesTM01

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Register inspection address has been changed from C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE England to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG

    1 pagesAD02

    Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on Jul 04, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jul 04, 2019

    1 pagesTM02

    Confirmation statement made on Nov 16, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Who are the officers of OCEAN PURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESTEMONT, Michael Kamiel Jan Alfons
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBelgianDirector231792890001
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    North East Lincolnshire
    United Kingdom
    Secretary
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    North East Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02249348
    75197930001
    BUSBY, Timothy Mark
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    EnglandEnglishDirector169852920001
    DEN HOLLANDER, Leendert Pieter
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    EnglandDutchDirector166335910001
    DUNLOP, Janet Mary
    Grosvenor Place
    SW1X 7HF London
    21
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    United Kingdom
    United KingdomBritishDirector123845070002
    LOFTS, Malcolm Herbert
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    EnglandBritishFinance Director177239110001
    LONCASTER, Jenny Nancy
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    EnglandBritishFinance Director205633180001
    VON PALESKE, Andreas
    Grosvenor Place
    SW1X 7HF London
    21
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    United Kingdom
    United KingdomGermanDirector111075520002
    WARD, Peter Selwyn
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    United KingdomBritishDirector33803400001

    Who are the persons with significant control of OCEAN PURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    Apr 06, 2016
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies House
    Place RegisteredCompanies House
    Registration Number03751665
    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.

    Does OCEAN PURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 30, 2012
    Delivered On Jun 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all assets whatsoever as at 30 may 2012 and in future.
    Persons Entitled
    • Societe Generale
    Transactions
    • Jun 12, 2012Registration of a charge (MG01)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Dec 05, 2011
    Delivered On Dec 16, 2011
    Satisfied
    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
    Vacuum pump s/no C0714000435, vacuum pump s/no OC02840101 thermal package printer s/no 796 for details of further chattels charged please refer to form MG01 see image for full details.
    Persons Entitled
    • Cumbrian Holdings Limited, Cumbrian Seafoods Limited and Border Laird Limited All in Administration
    Transactions
    • Dec 16, 2011Registration of a charge (MG01)
    • Jul 19, 2013Satisfaction of a charge (MR04)

    Does OCEAN PURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2020Commencement of winding up
    Aug 31, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Mark Jeremy Orton
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB 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