Company NameOcean Plant UK Ltd.
Company StatusDissolved
Company Number08855925
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Dissolution Date26 October 2017 (6 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Patrick Joseph O'Connor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(1 week after company formation)
Appointment Duration3 years, 9 months (closed 26 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFowlers Building Mellishaw Lane
Morecambe
Lancashire
LA3 3FB
Director NameMr Steven Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8a Princess Street
Knutsford
Cheshire
WA16 6DD

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Patrick Joseph O'connor
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 October 2017Final Gazette dissolved following liquidation (1 page)
26 October 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
26 July 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
3 June 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Statement of affairs with form 4.19 (6 pages)
3 June 2016Statement of affairs with form 4.19 (6 pages)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19
(1 page)
3 June 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19
(1 page)
18 May 2016Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 340 Deansgate Manchester M3 4LY on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 340 Deansgate Manchester M3 4LY England to Begbies Traynor 340 Deansgate Manchester M3 4LY on 18 May 2016 (2 pages)
18 May 2016Registered office address changed from 340 Deansgate Manchester M3 4LY England to Begbies Traynor 340 Deansgate Manchester M3 4LY on 18 May 2016 (2 pages)
18 May 2016Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 340 Deansgate Manchester M3 4LY on 18 May 2016 (1 page)
12 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page)
13 February 2016Compulsory strike-off action has been suspended (1 page)
13 February 2016Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
17 February 2014Registered office address changed from Elizabeth House 8a Elizabeth Street Knutsford Cheshire WA16 6DD United Kingdom on 17 February 2014 (1 page)
17 February 2014Director's details changed for Mr Joe O'connor on 30 January 2014 (2 pages)
17 February 2014Registered office address changed from Elizabeth House 8a Elizabeth Street Knutsford Cheshire WA16 6DD United Kingdom on 17 February 2014 (1 page)
17 February 2014Director's details changed for Mr Joe O'connor on 30 January 2014 (2 pages)
3 February 2014Termination of appointment of Steven Grindrod as a director (1 page)
3 February 2014Termination of appointment of Steven Grindrod as a director (1 page)
30 January 2014Appointment of Mr Joe O'connor as a director (2 pages)
30 January 2014Appointment of Mr Joe O'connor as a director (2 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
(37 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
(37 pages)