Company NameOceans Outdoor Furniture Limited
Company StatusDissolved
Company Number07456065
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 5 months ago)
Dissolution Date23 January 2016 (8 years, 3 months ago)
Previous NameHUK 4 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jonathan Charles Aylmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(2 months after company formation)
Appointment Duration4 years, 11 months (closed 23 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
Secretary NameMr Lindsay Howard Gunn
StatusClosed
Appointed07 February 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 23 January 2016)
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
Director NameMr Robert James Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 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(1 month, 2 weeks 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 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(2 months 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 after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
Greater Manchester
M2 1EW

Contact

Websiteoceansrattanfurniture.com
Telephone01295 662200
Telephone regionBanbury

Location

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

Shareholders

1 at £1Oceans Outdoor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,566,964
Gross Profit£3,588,546
Net Worth£40,147
Cash£93,886
Current Liabilities£587,840

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
23 October 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
23 October 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
18 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 April 2014Administrator's progress report to 28 February 2014 (30 pages)
3 April 2014Administrator's progress report to 28 February 2014 (30 pages)
15 January 2014Termination of appointment of Clive Coules as a director (1 page)
15 January 2014Termination of appointment of Clive Coules as a director (1 page)
19 November 2013Notice of deemed approval of proposals (1 page)
19 November 2013Notice of deemed approval of proposals (1 page)
12 November 2013Statement of administrator's proposal (60 pages)
12 November 2013Statement of administrator's proposal (60 pages)
24 October 2013Statement of administrator's proposal (60 pages)
24 October 2013Statement of administrator's proposal (60 pages)
11 September 2013Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 11 September 2013 (2 pages)
9 September 2013Appointment of an administrator (1 page)
9 September 2013Appointment of an administrator (1 page)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(4 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(4 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(4 pages)
21 May 2012Full accounts made up to 31 December 2011 (18 pages)
21 May 2012Full accounts made up to 31 December 2011 (18 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 3 (5 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)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 February 2011Change of name notice (2 pages)
14 February 2011Company name changed huk 4 LTD\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
(2 pages)
14 February 2011Change of name notice (2 pages)
14 February 2011Company name changed huk 4 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 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 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 Charles Aylmer as a director (2 pages)
4 February 2011Appointment of Mr Jonathan Charles Aylmer as a director (2 pages)
17 January 2011Termination of appointment of Robert Lee 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 2011Termination of appointment of Robert Lee 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)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)