OCEAN PURE LIMITED
Overview
Company Name | OCEAN PURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07868219 |
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 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 Address | No |
What are the latest accounts for OCEAN PURE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OCEAN PURE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2022 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on Dec 20, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2021 | 6 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jenny Nancy Loncaster as a director on Sep 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Mark Busby as a director on Sep 12, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jul 04, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Who are the officers of OCEAN PURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KESTEMONT, Michael Kamiel Jan Alfons | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | Belgian | Director | 231792890001 | ||||||||
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House North East Lincolnshire United Kingdom |
| 75197930001 | ||||||||||
BUSBY, Timothy Mark | Director | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire | England | English | Director | 169852920001 | ||||||||
DEN HOLLANDER, Leendert Pieter | Director | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire England | England | Dutch | Director | 166335910001 | ||||||||
DUNLOP, Janet Mary | Director | Grosvenor Place SW1X 7HF London 21 United Kingdom | United Kingdom | British | Director | 123845070002 | ||||||||
LOFTS, Malcolm Herbert | Director | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire England | England | British | Finance Director | 177239110001 | ||||||||
LONCASTER, Jenny Nancy | Director | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire | England | British | Finance Director | 205633180001 | ||||||||
VON PALESKE, Andreas | Director | Grosvenor Place SW1X 7HF London 21 United Kingdom | United Kingdom | German | Director | 111075520002 | ||||||||
WARD, Peter Selwyn | Director | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire England | United Kingdom | British | Director | 33803400001 |
Who are the persons with significant control of OCEAN PURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Young's Seafood Limited | Apr 06, 2016 | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OCEAN PURE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does OCEAN PURE 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