Edgware
Middlesex
HA8 8PA
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | E-Co-Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | Oceana House Industry Road Newcastle Upon Tyne Tyne And Wear NE6 5XB |
Secretary Name | E-Co-Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | Oceana House Industry Road Newcastle Upon Tyne Tyne And Wear NE6 5XB |
Secretary Name | E-Co-Formations.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(3 years after company formation) |
Appointment Duration | 5 years (resigned 06 April 2010) |
Correspondence Address | 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend NE28 6UZ |
Secretary Name | Fiduciary (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2009) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne & Wear NE2 1RL |
Secretary Name | Uk(Cosec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2011) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne And Wear NE2 1RL |
Registered Address | 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Oceana Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,931 |
Net Worth | £893,136 |
Cash | £8,323 |
Current Liabilities | £104,917 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 30 June 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 February 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 12 March 2018 (overdue) |
12 October 2010 | Delivered on: 18 October 2010 Persons entitled: Oceana Group (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 May 2007 | Delivered on: 9 May 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 April 2007 | Delivered on: 4 May 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22 allen street 17 ascot street and 19 bourne street easington colliery t/n DU256465. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 April 2007 | Delivered on: 27 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 and 15 allen street 21 and 22 anthony street 9 18 20 and 27 ascot street and 8,15,16,18,22,27 and 28 bourne street easington colliery easington durham t/no DU256462. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 April 2007 | Delivered on: 27 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 bourne street easington colliery easington durham t/no DU256462. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 September 2002 | Delivered on: 24 September 2002 Satisfied on: 8 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold properties known as 21 and 22 allen street,17 ascot street and 19 bourne street,all in easington,county durham; DU200671. Fully Satisfied |
19 September 2002 | Delivered on: 24 September 2002 Satisfied on: 8 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold properties known as 5 and 15 allen street,21 and 22 anthony street,9,18,20 and 27 ascot street and 8,15,16,22,27 and 28 bourne street,all in easington,county durham; t/no du 198962. Fully Satisfied |
28 July 2021 | Receiver's abstract of receipts and payments to 9 June 2021 (3 pages) |
---|---|
28 July 2021 | Receiver's abstract of receipts and payments to 9 June 2021 (3 pages) |
27 July 2021 | Receiver's abstract of receipts and payments to 7 May 2021 (3 pages) |
27 July 2021 | Receiver's abstract of receipts and payments to 7 May 2021 (3 pages) |
14 December 2020 | Receiver's abstract of receipts and payments to 7 November 2020 (3 pages) |
14 December 2020 | Receiver's abstract of receipts and payments to 7 November 2020 (3 pages) |
12 November 2020 | Receiver's abstract of receipts and payments to 7 November 2018 (3 pages) |
12 November 2020 | Receiver's abstract of receipts and payments to 7 May 2020 (3 pages) |
12 November 2020 | Receiver's abstract of receipts and payments to 7 November 2019 (3 pages) |
12 November 2020 | Receiver's abstract of receipts and payments to 7 May 2019 (3 pages) |
8 October 2020 | Receiver's abstract of receipts and payments to 7 November 2019 (3 pages) |
8 October 2020 | Receiver's abstract of receipts and payments to 7 May 2020 (3 pages) |
8 October 2020 | Receiver's abstract of receipts and payments to 7 May 2019 (3 pages) |
8 October 2020 | Receiver's abstract of receipts and payments to 7 November 2018 (3 pages) |
7 September 2020 | Receiver's abstract of receipts and payments to 7 May 2020 (3 pages) |
7 September 2020 | Receiver's abstract of receipts and payments to 7 May 2019 (3 pages) |
7 September 2020 | Receiver's abstract of receipts and payments to 7 November 2018 (3 pages) |
7 September 2020 | Receiver's abstract of receipts and payments to 7 November 2019 (3 pages) |
21 May 2019 | Appointment of receiver or manager (4 pages) |
14 May 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
14 May 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
16 August 2018 | Receiver's abstract of receipts and payments to 7 May 2018 (3 pages) |
16 August 2018 | Receiver's abstract of receipts and payments to 7 May 2018 (3 pages) |
12 July 2018 | Receiver's abstract of receipts and payments to 7 November 2015 (3 pages) |
12 July 2018 | Receiver's abstract of receipts and payments to 7 November 2017 (3 pages) |
12 July 2018 | Receiver's abstract of receipts and payments to 7 May 2017 (3 pages) |
12 July 2018 | Receiver's abstract of receipts and payments to 7 November 2016 (3 pages) |
12 July 2018 | Receiver's abstract of receipts and payments to 7 May 2016 (3 pages) |
23 March 2018 | Receiver's abstract of receipts and payments to 7 May 2017 (2 pages) |
23 March 2018 | Receiver's abstract of receipts and payments to 7 November 2015 (3 pages) |
23 March 2018 | Receiver's abstract of receipts and payments to 7 November 2017 (2 pages) |
23 March 2018 | Receiver's abstract of receipts and payments to 7 November 2016 (3 pages) |
23 March 2018 | Receiver's abstract of receipts and payments to 7 May 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
17 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 April 2016 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2016-04-30
|
9 February 2016 | Appointment of receiver or manager (4 pages) |
9 February 2016 | Appointment of receiver or manager (4 pages) |
9 February 2016 | Appointment of receiver or manager (4 pages) |
9 February 2016 | Appointment of receiver or manager (4 pages) |
25 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
25 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
13 January 2016 | Appointment of receiver or manager (8 pages) |
13 January 2016 | Appointment of receiver or manager (8 pages) |
7 January 2016 | Notice of ceasing to act as receiver or manager (12 pages) |
7 January 2016 | Notice of ceasing to act as receiver or manager (12 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 May 2014 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 November 2014 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 May 2014 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 May 2013 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 November 2013 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 May 2015 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 May 2013 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 May 2015 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 November 2014 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 November 2014 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 November 2013 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 November 2013 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 May 2013 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 May 2014 (3 pages) |
21 July 2015 | Receiver's abstract of receipts and payments to 7 May 2015 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 November 2014 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 May 2013 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 November 2013 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 May 2013 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 November 2014 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 November 2013 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 May 2015 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 May 2015 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 May 2015 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 May 2014 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 November 2014 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 May 2014 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 May 2014 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 November 2013 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 May 2013 (3 pages) |
14 November 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
23 October 2014 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2014-10-23
|
10 July 2014 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2014-07-10
|
20 December 2012 | Receiver's abstract of receipts and payments to 7 November 2012 (2 pages) |
20 December 2012 | Receiver's abstract of receipts and payments to 7 November 2012 (2 pages) |
20 December 2012 | Receiver's abstract of receipts and payments to 7 November 2012 (2 pages) |
20 December 2012 | Receiver's abstract of receipts and payments to 7 November 2012 (2 pages) |
20 December 2012 | Receiver's abstract of receipts and payments to 7 November 2012 (2 pages) |
20 December 2012 | Receiver's abstract of receipts and payments to 7 November 2012 (2 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
14 November 2011 | Notice of appointment of receiver or manager (2 pages) |
14 November 2011 | Notice of appointment of receiver or manager (3 pages) |
14 November 2011 | Notice of appointment of receiver or manager (3 pages) |
14 November 2011 | Notice of appointment of receiver or manager (3 pages) |
1 July 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page) |
1 July 2011 | Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page) |
1 July 2011 | Termination of appointment of Uk(Cosec) Limited as a secretary (1 page) |
1 July 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Termination of appointment of Uk(Cosec) Limited as a secretary (1 page) |
4 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
16 March 2010 | Secretary's details changed for Uk(Cosec) Limited on 26 February 2010 (1 page) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Uk(Cosec) Limited on 26 February 2010 (1 page) |
16 March 2010 | Secretary's details changed for E-Co-Formations.Co.Uk Limited on 26 February 2010 (1 page) |
16 March 2010 | Secretary's details changed for E-Co-Formations.Co.Uk Limited on 26 February 2010 (1 page) |
2 March 2010 | Termination of appointment of John Gibson as a secretary (2 pages) |
2 March 2010 | Termination of appointment of John Gibson as a secretary (2 pages) |
23 July 2009 | Secretary appointed uk(cosec) LIMITED (1 page) |
23 July 2009 | Appointment terminated secretary fiduciary (secretary) LIMITED (1 page) |
23 July 2009 | Appointment terminated secretary fiduciary (secretary) LIMITED (1 page) |
23 July 2009 | Secretary appointed uk(cosec) LIMITED (1 page) |
18 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
18 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 March 2008 | Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/06/2007 (1 page) |
10 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
10 March 2008 | Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/06/2007 (1 page) |
10 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
19 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | New secretary appointed (1 page) |
28 February 2005 | Return made up to 26/02/05; full list of members
|
28 February 2005 | Return made up to 26/02/05; full list of members
|
13 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 February 2004 | Return made up to 26/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 26/02/04; full list of members (6 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: rosewood house 29 heaton road newcastle upon tyne tyne and wear NE6 1SA (1 page) |
26 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: rosewood house 29 heaton road newcastle upon tyne tyne and wear NE6 1SA (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 February 2002 | Incorporation (12 pages) |
26 February 2002 | Incorporation (12 pages) |