Company NameOcean Fleets Limited
DirectorsDouglas Richmond and Peter John Sorahan
Company StatusLiquidation
Company Number03567810
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 10 months ago)
Previous NamePlustrace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameDouglas Richmond
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 9 months
RoleMarine Engineer
Correspondence Address23 Lands Park
Plymstock
Plymouth
Devon
PL9 9BY
Director NamePeter John Sorahan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 9 months
RoleMarine Engineer
Correspondence AddressBryn Hafod
Wepre Lane Northop Hall
Mold
Flintshire
CH7 6LD
Wales
Secretary NameCarol Margaret Sorahan
NationalityBritish
StatusCurrent
Appointed16 June 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 9 months
RoleReceptionist
Correspondence AddressBryn Hafod
Wepre Lane Northop Hall
Mold
Flintshire
CH7 6LD
Wales
Secretary NameMr Norman Richardson
NationalityBritish
StatusResigned
Appointed31 August 1998(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 31 August 1998)
RoleSolicitor
Correspondence Address44-45 Hamilton Square
Birkenhead
Merseyside
L41 5AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressErnst & Young Llp
Corporate Restructuring
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2001
Turnover£10,065,000
Gross Profit£381,000
Net Worth£220,000
Cash£517,000
Current Liabilities£1,838,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due3 June 2017 (overdue)

Filing History

17 August 2005Administrator's abstract of receipts and payments (2 pages)
17 August 2005Administrator's abstract of receipts and payments (2 pages)
25 July 2005Notice of discharge of Administration Order (4 pages)
25 July 2005Notice of discharge of Administration Order (4 pages)
25 July 2005Order of court to wind up (3 pages)
25 July 2005Order of court to wind up (3 pages)
5 April 2005Administrator's abstract of receipts and payments (2 pages)
5 April 2005Administrator's abstract of receipts and payments (2 pages)
6 October 2004Administrator's abstract of receipts and payments (3 pages)
6 October 2004Administrator's abstract of receipts and payments (3 pages)
1 April 2004Administrator's abstract of receipts and payments (3 pages)
1 April 2004Administrator's abstract of receipts and payments (3 pages)
23 October 2003Administrator's abstract of receipts and payments (3 pages)
23 October 2003Administrator's abstract of receipts and payments (3 pages)
1 April 2003Administrator's abstract of receipts and payments (3 pages)
1 April 2003Administrator's abstract of receipts and payments (3 pages)
4 December 2002Notice of result of meeting of creditors (3 pages)
4 December 2002Notice of result of meeting of creditors (3 pages)
18 November 2002Statement of administrator's proposal (2 pages)
18 November 2002Statement of administrator's proposal (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 1A hamilton street birkenhead wirral CH41 6DJ (1 page)
20 September 2002Registered office changed on 20/09/02 from: 1A hamilton street birkenhead wirral CH41 6DJ (1 page)
18 September 2002Administration Order (4 pages)
18 September 2002Administration Order (4 pages)
18 September 2002Notice of Administration Order (1 page)
18 September 2002Notice of Administration Order (1 page)
16 June 2002Return made up to 20/05/02; full list of members (8 pages)
16 June 2002Return made up to 20/05/02; full list of members (8 pages)
16 October 2001Full accounts made up to 31 March 2001 (19 pages)
16 October 2001Full accounts made up to 31 March 2001 (19 pages)
4 June 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 June 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2000Full accounts made up to 31 March 2000 (15 pages)
14 July 2000Full accounts made up to 31 March 2000 (15 pages)
15 June 2000Return made up to 20/05/00; full list of members (7 pages)
15 June 2000Return made up to 20/05/00; full list of members (7 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Registered office changed on 03/09/99 from: priory house monks ferry birkenhead merseyside L41 5LH (1 page)
3 September 1999Registered office changed on 03/09/99 from: priory house monks ferry birkenhead merseyside L41 5LH (1 page)
11 August 1999Full accounts made up to 31 March 1999 (14 pages)
11 August 1999Full accounts made up to 31 March 1999 (14 pages)
12 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/06/99
(2 pages)
12 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/06/99
(2 pages)
5 July 1999Ad 23/06/99--------- £ si 2500@1=2500 £ ic 30000/32500 (2 pages)
5 July 1999Ad 23/06/99--------- £ si 2500@1=2500 £ ic 30000/32500 (2 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
26 May 1999Return made up to 20/05/99; full list of members (6 pages)
26 May 1999Return made up to 20/05/99; full list of members (6 pages)
13 February 1999Particulars of mortgage/charge (4 pages)
13 February 1999Particulars of mortgage/charge (4 pages)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 September 1998Ad 13/08/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
14 September 1998Memorandum and Articles of Association (34 pages)
14 September 1998Nc inc already adjusted 13/08/98 (1 page)
14 September 1998Memorandum and Articles of Association (34 pages)
14 September 1998Ad 13/08/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
14 September 1998Nc inc already adjusted 13/08/98 (1 page)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 September 1998Particulars of mortgage/charge (7 pages)
8 September 1998Particulars of mortgage/charge (7 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
1 September 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
1 September 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
10 August 1998Company name changed plustrace LIMITED\certificate issued on 11/08/98 (2 pages)
10 August 1998Company name changed plustrace LIMITED\certificate issued on 11/08/98 (2 pages)
8 July 1998Registered office changed on 08/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
20 May 1998Incorporation (13 pages)
20 May 1998Incorporation (13 pages)