Edgware
Middlesex
HA8 8PA
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 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 | 11 March 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 | 11 March 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 05 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 |
Website | oceanaholdings.com |
---|
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 |
Year | 2010 |
---|---|
Turnover | £49,664 |
Net Worth | £793,546 |
Cash | £2,798 |
Current Liabilities | £1,680 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
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 chargee on any account whatsoever. 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 see image for full details. Outstanding |
---|---|
6 May 2003 | Delivered on: 10 May 2003 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 |
6 May 2003 | Delivered on: 10 May 2003 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 anthony street easington colliery co. Durham. 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. See the mortgage charge document for full details. Outstanding |
11 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2020 | Receiver's abstract of receipts and payments to 18 October 2018 (3 pages) |
12 November 2020 | Receiver's abstract of receipts and payments to 10 April 2020 (3 pages) |
12 November 2020 | Receiver's abstract of receipts and payments to 18 April 2019 (3 pages) |
12 November 2020 | Receiver's abstract of receipts and payments to 18 October 2019 (3 pages) |
20 May 2020 | Notice of ceasing to act as receiver or manager (6 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 18 April 2018 (3 pages) |
23 March 2018 | Receiver's abstract of receipts and payments to 18 April 2017 (3 pages) |
23 March 2018 | Receiver's abstract of receipts and payments to 18 October 2016 (3 pages) |
23 March 2018 | Receiver's abstract of receipts and payments to 18 April 2016 (3 pages) |
23 March 2018 | Receiver's abstract of receipts and payments to 18 October 2015 (2 pages) |
23 March 2018 | Receiver's abstract of receipts and payments to 18 October 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
17 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 April 2016 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2016-04-30
|
13 January 2016 | Appointment of receiver or manager (8 pages) |
13 January 2016 | Appointment of receiver or manager (8 pages) |
31 December 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
31 December 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
21 August 2015 | Receiver's abstract of receipts and payments to 18 April 2015 (3 pages) |
21 August 2015 | Receiver's abstract of receipts and payments to 18 April 2015 (3 pages) |
12 May 2015 | Receiver's abstract of receipts and payments to 18 October 2014 (3 pages) |
12 May 2015 | Receiver's abstract of receipts and payments to 18 April 2014 (3 pages) |
12 May 2015 | Receiver's abstract of receipts and payments to 18 October 2014 (3 pages) |
12 May 2015 | Receiver's abstract of receipts and payments to 18 April 2014 (3 pages) |
14 November 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
23 October 2014 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2014-10-23
|
23 December 2013 | Receiver's abstract of receipts and payments to 18 October 2013 (2 pages) |
23 December 2013 | Receiver's abstract of receipts and payments to 18 October 2013 (2 pages) |
12 August 2013 | Receiver's abstract of receipts and payments to 18 April 2013 (3 pages) |
12 August 2013 | Receiver's abstract of receipts and payments to 18 April 2013 (3 pages) |
28 November 2012 | Receiver's abstract of receipts and payments to 18 October 2012 (2 pages) |
28 November 2012 | Receiver's abstract of receipts and payments to 18 October 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) |
24 October 2011 | Notice of appointment of receiver or manager (3 pages) |
24 October 2011 | Notice of appointment of receiver or manager (3 pages) |
1 July 2011 | Termination of appointment of Uk(Cosec) Limited as a secretary (1 page) |
1 July 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
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: 3 (5 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 3 (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) |
16 June 2010 | Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (2 pages) |
16 June 2010 | Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (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) |
22 March 2010 | Secretary's details changed for Uk(Cosec) Limited on 11 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for E-Co-Formations.Co.Uk Limited on 11 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for E-Co-Formations.Co.Uk Limited on 11 March 2010 (1 page) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Uk(Cosec) Limited on 11 March 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 | Secretary appointed uk(cosec) LIMITED (1 page) |
23 July 2009 | Appointment terminated secretary fiduciary (secretary) LIMITED (1 page) |
31 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 11/03/09; 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) |
28 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
28 April 2008 | Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/06/2007 (1 page) |
28 April 2008 | Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/06/2007 (1 page) |
28 April 2008 | Return made up to 11/03/08; 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) |
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) |
2 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
31 July 2006 | Declaration of assistance for shares acquisition (4 pages) |
31 July 2006 | Declaration of assistance for shares acquisition (4 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) |
20 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 11/03/06; 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) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | New secretary appointed (1 page) |
14 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
14 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
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) |
22 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
1 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (4 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: rosewood house 29 heaton road newcastle upon tyne tyne & wear NE6 1SA (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: rosewood house 29 heaton road newcastle upon tyne tyne & wear NE6 1SA (1 page) |
25 September 2002 | Director resigned (1 page) |
11 March 2002 | Incorporation (12 pages) |
11 March 2002 | Incorporation (12 pages) |