OCEANFOIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameOCEANFOIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08141215
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OCEANFOIL LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is OCEANFOIL LIMITED located?

    Registered Office Address
    Mha Macintyre Hudson
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OCEANFOIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OCEANFOIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on Jan 22, 2020

    2 pagesAD01

    Director's details changed for Mrs Anne Christine Bloomer Toms on May 28, 2019

    2 pagesCH01

    Director's details changed for Mr Hugh James Francis Robinson on May 28, 2019

    2 pagesCH01

    Director's details changed for Mr John Richardson on May 28, 2019

    2 pagesCH01

    Director's details changed for Mr Peter John Charles Moray on May 28, 2019

    2 pagesCH01

    Director's details changed for Mr Thomas Alun Evans on May 28, 2019

    2 pagesCH01

    Registered office address changed from Mha Macintyre New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on Jun 07, 2019

    2 pagesAD01

    Establishment of creditors or liquidation committee

    7 pagesCOM1

    Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF to Mha Macintyre New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on May 22, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 29, 2019

    LRESEX

    Statement of capital following an allotment of shares on Nov 18, 2018

    • Capital: GBP 162.718
    4 pagesSH01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jul 14, 2018 with updates

    6 pagesCS01

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

    • Capital: GBP 161.607
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 19, 2017

    • Capital: GBP 160.782
    4 pagesSH01

    Director's details changed for Mrs Anne Christine Bloomer Toms on Nov 23, 2017

    3 pagesCH01

    Director's details changed for Mr Peter John Charles Moray on Nov 23, 2017

    2 pagesCH01

    Director's details changed for Mr Hugh James Francis Robinson on Nov 23, 2017

    2 pagesCH01

    Director's details changed for Mr John Richardson on Nov 23, 2017

    2 pagesCH01

    Director's details changed for Mr Thomas Alun Evans on Nov 23, 2017

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 01, 2017

    • Capital: GBP 159.282
    4 pagesSH01

    Who are the officers of OCEANFOIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Thomas Alun
    Park Street
    Chelsea Creek
    SW6 2FB London
    77, Compass House
    England
    Director
    Park Street
    Chelsea Creek
    SW6 2FB London
    77, Compass House
    England
    EnglandBritishCompany Director174321660001
    MORAY, Peter John Charles
    Icomb
    GL54 1JB Cheltenham
    Icomb Hill
    England
    Director
    Icomb
    GL54 1JB Cheltenham
    Icomb Hill
    England
    EnglandBritishConsultant170602310001
    RICHARDSON, John
    Elmfield Road
    Hurworth On Tees
    DL2 2JJ Darlington
    11
    Co Durham
    England
    Director
    Elmfield Road
    Hurworth On Tees
    DL2 2JJ Darlington
    11
    Co Durham
    England
    EnglandBritishEnergy And Maintenance Consultant112364520001
    ROBINSON, Hugh James Francis
    Kake Street
    Waltham
    CT4 5SD Canterbury
    School House
    Kent
    England
    Director
    Kake Street
    Waltham
    CT4 5SD Canterbury
    School House
    Kent
    England
    EnglandBritishCompany Director133713720001
    TOMS, Anne Christine Bloomer
    Ivydene Terrace
    Broughton
    NN14 1NJ Kettering
    1a
    Northamptonshire
    England
    Director
    Ivydene Terrace
    Broughton
    NN14 1NJ Kettering
    1a
    Northamptonshire
    England
    EnglandBritishCompany Director65460070002
    LAKIN CLARK LIMITED
    37 Old Dover Road
    CT1 3JF Canterbury
    Delandale House
    Kent
    Secretary
    37 Old Dover Road
    CT1 3JF Canterbury
    Delandale House
    Kent
    Identification TypeEuropean Economic Area
    Registration Number07184301
    176245960001
    ROCKET CORPORATE SERVICES LIMITED
    Jockey's Fields
    WC1R 4BW London
    18-19
    United Kingdom
    Secretary
    Jockey's Fields
    WC1R 4BW London
    18-19
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04552397
    151823460002
    WRAKE, John
    Batts Bridge Road
    TN22 2HJ Maresfield
    Parkfield
    East Sussex
    England
    Director
    Batts Bridge Road
    TN22 2HJ Maresfield
    Parkfield
    East Sussex
    England
    EnglandEnglishRetired179228540001

    What are the latest statements on persons with significant control for OCEANFOIL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does OCEANFOIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2019Commencement of winding up
    Nov 20, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Georgina Marie Eason
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    Michael Colin John Sanders
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ 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