Company NameOceans Outdoor Imports Limited
Company StatusDissolved
Company Number07433629
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 4 months ago)
Dissolution Date16 December 2019 (4 years, 3 months ago)
Previous NameHUK 3 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jonathan Aylmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(2 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 16 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
Secretary NameMiss Inca Lockhart-Ross
StatusClosed
Appointed23 November 2016(6 years after company formation)
Appointment Duration3 years (closed 16 December 2019)
RoleCompany Director
Correspondence AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMr Robert James
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus House Olympus Avenue
Leamington Spa
Warwickshire
CV34 6BF
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2011(2 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr John Howard Bavister
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Clive Alan Coules
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Secretary NameMr Lindsay Howard Gunn
StatusResigned
Appointed07 February 2011(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£3,109,356
Gross Profit£12,701
Net Worth£27,492
Cash£7,983
Current Liabilities£1,791,858

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

29 August 2014Delivered on: 5 September 2014
Persons entitled: Filefigure 30 Limited

Classification: A registered charge
Particulars: 1. the borrower with full title guarantee charged to the lender by way of first fixed charge: 1.1 all properties acquired by the borrower in the future; and 1.2 all the intellectual property. 2. definitions: properties: all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) and property means any of them. Intellectual property: the borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
29 August 2014Delivered on: 5 September 2014
Persons entitled: Hilco Wholesale Limited

Classification: A registered charge
Particulars: 1. the borrower with full title guarantee charged to the lender by way of first fixed charge: 1.1 all properties acquired by the borrower in the future; and 1.2 all the intellectual property. 2. definitions: properties: all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) and property means any of them. Intellectual property: the borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
8 February 2011Delivered on: 12 February 2011
Persons entitled: Filefigure 30 Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as huk 3 limited 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

16 December 2019Final Gazette dissolved following liquidation (1 page)
16 September 2019Notice of move from Administration to Dissolution (29 pages)
26 April 2019Administrator's progress report (26 pages)
29 October 2018Administrator's progress report (26 pages)
26 September 2018Notice of extension of period of Administration (3 pages)
25 April 2018Administrator's progress report (25 pages)
11 December 2017Notice of deemed approval of proposals (3 pages)
11 December 2017Notice of deemed approval of proposals (3 pages)
16 November 2017Statement of administrator's proposal (61 pages)
16 November 2017Statement of administrator's proposal (61 pages)
7 November 2017Statement of affairs with form AM02SOA (10 pages)
7 November 2017Statement of affairs with form AM02SOA (10 pages)
2 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 October 2017 (2 pages)
28 September 2017Appointment of an administrator (3 pages)
28 September 2017Appointment of an administrator (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (14 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (14 pages)
23 November 2016Termination of appointment of Lindsay Howard Gunn as a secretary on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Lindsay Howard Gunn as a secretary on 23 November 2016 (1 page)
23 November 2016Appointment of Miss Inca Lockhart-Ross as a secretary on 23 November 2016 (2 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
23 November 2016Appointment of Miss Inca Lockhart-Ross as a secretary on 23 November 2016 (2 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (10 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (10 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
13 November 2014Auditor's resignation (1 page)
13 November 2014Auditor's resignation (1 page)
11 November 2014Full accounts made up to 31 December 2013 (14 pages)
11 November 2014Full accounts made up to 31 December 2013 (14 pages)
18 September 2014Sub-division of shares on 29 August 2014 (5 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 29/08/2014
(26 pages)
18 September 2014Resolutions
  • RES13 ‐ Sub division 29/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 29/08/2014
(27 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 29/08/2014
(27 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 29/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 September 2014Sub-division of shares on 29 August 2014 (5 pages)
5 September 2014Registration of charge 074336290002, created on 29 August 2014 (51 pages)
5 September 2014Registration of charge 074336290003, created on 29 August 2014 (48 pages)
5 September 2014Registration of charge 074336290003, created on 29 August 2014 (48 pages)
5 September 2014Registration of charge 074336290002, created on 29 August 2014 (51 pages)
22 July 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
22 July 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
21 January 2014Termination of appointment of Clive Coules as a director (1 page)
21 January 2014Termination of appointment of Clive Coules as a director (1 page)
13 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
12 December 2013Full accounts made up to 31 December 2012 (13 pages)
12 December 2013Full accounts made up to 31 December 2012 (13 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
21 May 2012Full accounts made up to 31 December 2011 (16 pages)
21 May 2012Full accounts made up to 31 December 2011 (16 pages)
3 January 2012Termination of appointment of John Bavister as a director (1 page)
3 January 2012Termination of appointment of John Bavister as a director (1 page)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
14 February 2011Change of name notice (2 pages)
14 February 2011Change of name notice (2 pages)
14 February 2011Company name changed huk 3 LTD\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
(2 pages)
14 February 2011Company name changed huk 3 LTD\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
(2 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 February 2011Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
7 February 2011Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
4 February 2011Appointment of Mr Clive Coules as a director (2 pages)
4 February 2011Appointment of Mr Jonathan Aylmer as a director (2 pages)
4 February 2011Appointment of Mr John Howard Bavister as a director (2 pages)
4 February 2011Appointment of Mr Clive Coules as a director (2 pages)
4 February 2011Termination of appointment of Paul Mcgowan as a director (1 page)
4 February 2011Appointment of Mr John Howard Bavister as a director (2 pages)
4 February 2011Appointment of Mr Jonathan Aylmer as a director (2 pages)
4 February 2011Termination of appointment of Paul Mcgowan as a director (1 page)
17 January 2011Termination of appointment of Mr Robert James as a director (1 page)
17 January 2011Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 17 January 2011 (1 page)
17 January 2011Appointment of Mr Paul Mcgowan as a director (2 pages)
17 January 2011Appointment of Mr Paul Mcgowan as a director (2 pages)
17 January 2011Termination of appointment of Mr Robert James as a director (1 page)
17 January 2011Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 17 January 2011 (1 page)
17 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
17 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)