Company NameOceans Outdoor Holdings Limited
Company StatusDissolved
Company Number07511683
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date23 January 2015 (9 years, 2 months ago)
Previous NameHUK 6 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Charles Aylmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(3 days after company formation)
Appointment Duration3 years, 11 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
Director NameMr Clive Alan Coules
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(3 days after company formation)
Appointment Duration3 years, 11 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed07 February 2011(6 days after company formation)
Appointment Duration3 years, 11 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
Secretary NameMr Lindsay Howard Gunn
StatusClosed
Appointed07 February 2011(6 days after company formation)
Appointment Duration3 years, 11 months (closed 23 January 2015)
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 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus House Olympus Avenue
Leamington Spa
Warwickshire
CV34 6BF
Director NameMr John Howard Bavister
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(3 days 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 Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
Greater Manchester
M2 1EW

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

10k at £1Clive Coules
47.62%
Preference
10k at £1Jonathan Aylmer
47.62%
Preference
37.1k at £0.01Hilco London Limited
1.77%
Deferred
19.5k at £0.01Hilco London LTD
0.93%
Ordinary A
9.3k at £0.01Andrew J. Pepper
0.44%
Deferred
9.3k at £0.01Patricia Mcgowan
0.44%
Deferred
8.8k at £0.01Jonathan Aylmer
0.42%
Ordinary B
4.9k at £0.01Andrew J. Pepper
0.23%
Ordinary A
4.9k at £0.01Patricia Mcgowan
0.23%
Ordinary A
2.9k at £0.01Clive Coules
0.14%
Ordinary D
1.6k at £0.01Clive Coules
0.08%
Deferred
1.6k at £0.01Jonathan Aylmer
0.08%
Deferred

Financials

Year2014
Turnover£479,257
Net Worth£30,621
Current Liabilities£685,215

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
23 October 2014Notice of move from Administration to Dissolution on 29 August 2014 (36 pages)
23 October 2014Notice of move from Administration to Dissolution on 29 August 2014 (36 pages)
15 September 2014Administrator's progress report to 29 August 2014 (38 pages)
15 September 2014Statement of administrator's proposal (101 pages)
15 September 2014Statement of administrator's proposal (101 pages)
15 September 2014Administrator's progress report to 29 August 2014 (38 pages)
2 April 2014Administrator's progress report to 28 February 2014 (30 pages)
2 April 2014Administrator's progress report to 28 February 2014 (30 pages)
19 November 2013Notice of deemed approval of proposals (1 page)
19 November 2013Notice of deemed approval of proposals (1 page)
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)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 20,999.43
(7 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 20,999.43
(7 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 20,999.43
(7 pages)
21 May 2012Full accounts made up to 31 December 2011 (17 pages)
21 May 2012Full accounts made up to 31 December 2011 (17 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
3 January 2012Termination of appointment of John Howard Bavister as a director on 31 December 2011 (1 page)
3 January 2012Termination of appointment of John Howard Bavister as a director on 31 December 2011 (1 page)
14 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 31,000.00
(14 pages)
14 February 2011Sub-division of shares on 8 February 2011 (6 pages)
14 February 2011Company name changed huk 6 LTD\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
(2 pages)
14 February 2011Sub-division of shares on 8 February 2011 (6 pages)
14 February 2011Company name changed huk 6 LTD\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
(2 pages)
14 February 2011Change of share class name or designation (2 pages)
14 February 2011Change of share class name or designation (2 pages)
14 February 2011Sub-division of shares on 8 February 2011 (6 pages)
14 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 31,000.00
(14 pages)
14 February 2011Change of name notice (2 pages)
14 February 2011Change of name notice (2 pages)
14 February 2011Resolutions
  • RES13 ‐ Shares divided 08/02/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 February 2011Resolutions
  • RES13 ‐ Shares divided 08/02/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 31,000.00
(14 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)
8 February 2011Appointment of Mr Andrew John Pepper as a director (2 pages)
8 February 2011Appointment of Mr Paul Mcgowan as a director (2 pages)
8 February 2011Appointment of Mr Paul Mcgowan as a director (2 pages)
8 February 2011Appointment of Mr Andrew John Pepper as a director (2 pages)
7 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
7 February 2011Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 7 February 2011 (1 page)
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)
7 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
4 February 2011Appointment of Mr Clive Coules as a director (2 pages)
4 February 2011Appointment of Mr Clive Coules as a director (2 pages)
4 February 2011Termination of appointment of Robert James Lee as a director (1 page)
4 February 2011Appointment of Mr Jonathan Charles Aylmer as a director (2 pages)
4 February 2011Termination of appointment of Robert James Lee 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 John Howard Bavister as a director (2 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)