OCEAN POINT DEVELOPMENTS LIMITED

OCEAN POINT DEVELOPMENTS LIMITED

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

    Company NameOCEAN POINT DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208638
    JurisdictionScotland
    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 POINT DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction

    Where is OCEAN POINT DEVELOPMENTS LIMITED located?

    Registered Office Address
    c/o MOORFIELDS
    101 Rose Street South Lane
    EH2 3JG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of OCEAN POINT DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (638) LIMITEDJun 29, 2000Jun 29, 2000

    What are the latest accounts for OCEAN POINT DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for OCEAN POINT DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    24 pagesAM23(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Administrator's progress report

    18 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    19 pagesAM10(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Miscellaneous

    Form 2.11B(scot) notice of administrator's appointment 30/09/2017
    2 pagesMISC

    Administrator's progress report

    19 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Termination of appointment of Roderick Mark Prime as a director on Jun 30, 2017

    2 pagesTM01

    Termination of appointment of Angela Mccabe as a director on Aug 31, 2017

    2 pagesTM01

    Administrator's progress report

    18 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of affairs with form 2.13B(Scot)

    14 pages2.15B(Scot)

    Statement of administrator's proposal

    17 pages2.16B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on Oct 18, 2016

    2 pagesAD01

    Appointment of an administrator

    4 pages2.11B(Scot)

    Who are the officers of OCEAN POINT DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198730320001
    KILMURRAY, William Bernard
    Marlborough House
    37 Wesford Street
    IRISH Dublin
    Ireland
    Director
    Marlborough House
    37 Wesford Street
    IRISH Dublin
    Ireland
    IrelandIrish73217630001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    Secretary
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    British54477430001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    DEVINE, Paul John
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    Director
    Little Garth 33 Marmion Road
    EH39 4PF North Berwick
    East Lothian
    British43368870002
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritish109258700001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritish109258700001
    MCCABE, Angela
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    West LothianBritish195845680001
    PRIME, Roderick Mark
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish113651380002
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Who are the persons with significant control of OCEAN POINT DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Bernard Kilmurray
    c/o MOORFIELDS
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Apr 06, 2016
    c/o MOORFIELDS
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    No
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Awg Property Limited
    Melville Street
    EH3 7HL Edinburgh
    47
    Scotland
    Apr 06, 2016
    Melville Street
    EH3 7HL Edinburgh
    47
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc067190
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does OCEAN POINT DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 28, 2013
    Delivered On Mar 05, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area ground within leith docks edinburgh.
    Persons Entitled
    • Awg Property Limited
    Transactions
    • Mar 05, 2013Registration of a charge (MG01s)
    Standard security
    Created On Aug 25, 2005
    Delivered On Sep 08, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.76 hectares within leith docks, edinburgh.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Sep 08, 2005Registration of a charge (410)
    Floating charge
    Created On Apr 20, 2005
    Delivered On Apr 30, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 30, 2005Registration of a charge (410)
    • Feb 22, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 16, 2002
    Delivered On Oct 25, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground within leith docks, edinburgh extending to 0.76 hectares..see microfiche for full description.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 25, 2002Registration of a charge (410)
    • Sep 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 02, 2002
    Delivered On Oct 10, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 10, 2002Registration of a charge (410)
    • Apr 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 07, 2001
    Delivered On May 16, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground within leith docks, edinburgh extending to 0.76 hectares.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 16, 2001Registration of a charge (410)
    • Oct 10, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 11, 2001
    Delivered On Apr 18, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 18, 2001Registration of a charge (410)
    • Oct 10, 2002Statement of satisfaction of a charge in full or part (419a)

    Does OCEAN POINT DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2016Administration started
    Jul 01, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Arron Simon Kendall
    15th Floor 88 Wood Street
    EC2V 7QF London
    practitioner
    15th Floor 88 Wood Street
    EC2V 7QF 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