Dissolved
Dissolved 2017-07-20
Company Information for OCEANCHEM LIMITED
NEWBURY, BERKSHIRE, RG14 5BX,
|
Company Registration Number
02753802
Private Limited Company
Dissolved Dissolved 2017-07-20 |
Company Name | |
---|---|
OCEANCHEM LIMITED | |
Legal Registered Office | |
NEWBURY BERKSHIRE RG14 5BX Other companies in SL3 | |
Company Number | 02753802 | |
---|---|---|
Date formed | 1992-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2017-07-20 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-26 06:25:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OCEANCHEM EXPORT LIMITED | 119 Ashmead Road Bedford MK41 7FD | Active | Company formed on the 2014-07-11 | |
OCEANCHEM GROUP LIMITED | Active | Company formed on the 2013-01-28 | ||
OCEANCHEM INDUSTRIAL CO., LIMITED | 291 BRIGHTON ROAD SOUTH CROYDON CR2 6EQ | Active | Company formed on the 2016-12-14 | |
OCEANCHEM EXPERTS PTE. LTD. | NORTH BRIDGE ROAD Singapore 179098 | Active | Company formed on the 2021-04-15 |
Officer | Role | Date Appointed |
---|---|---|
CORINNE MARIE VARTY |
||
PAUL VARTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA MARY VARTY |
Director | ||
GRAHAM VARTY |
Company Secretary | ||
GRAHAM VARTY |
Director | ||
HERBERT VARTY |
Director | ||
CORPORATE NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE NOMINEE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/O HARVEYS INSOLVENCY & TURNAROUND LTD 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O HARPER BROOM ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 07/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VARTY / 03/11/2015 | |
AP01 | DIRECTOR APPOINTED MRS CORINNE MARIE VARTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA VARTY | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 07/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 6 DITTON ROAD DATCHET SLOUGH BERKS SL3 9LR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM VARTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM VARTY | |
AA | 28/02/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS BARBARA MARY VARTY | |
AP01 | DIRECTOR APPOINTED MR PAUL VARTY | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 07/10/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERBERT VARTY | |
AR01 | 07/10/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT VARTY / 07/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VARTY / 07/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-22 |
Notices to Creditors | 2016-04-18 |
Appointment of Liquidators | 2016-04-18 |
Resolutions for Winding-up | 2016-04-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCEANCHEM LIMITED
The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as OCEANCHEM LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OCEANCHEM LIMITED | Event Date | 2017-02-17 |
Notice is hereby given that a final meeting of the members of the above named Company will be held at 47 Cheap Street, Newbury, Berkshire, RG14 5BX on 4 April 2017 at 10.00 am, to pass the following resolutions: To consider and if though fit, approve the liquidators final receipts and payments account and to authorise the release of D J Harvey from acting as liquidator of the Company and to authorise the disposal of the books and papers of the Company twelve months after dissolution. Members wishing to vote at the meeting must lodge their proxy at the registered office at Harveys Insolvency & Turnaround Limited, 47 Cheap Street, Newbury, Berkshire, RG14 5BX not later than 12 noon on the last business day preceding the date of the meeting stated above. Date of Appointment: ?? Office Holder details: D J Harvey, (IP No. 12150) of Harveys Insolvency & Turnaround, 47 Cheap Street, Newbury, Berkshire, RG14 5BX For further details contact: Email: info@harveyinsolvency.co.uk Re Oceanchem Limited Ag FF112257 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OCEANCHEM LIMITED | Event Date | 2016-04-13 |
In accordance with Rule 4.106A I, Debbie Jean Harvey of Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ give notice that I was appointed Liquidator by resolutions of the members on 13 April 2016. Notice is hereby given that creditors of the above named Company, which is being voluntarily wound up, are required, on or before the 31 May 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Debbie Jean Harvey of Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: D J Harvey , (IP No. 12150) of Harveys Insolvency & Turnaround Limited , 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ . For further details contact: Tel: 01635 770941 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OCEANCHEM LIMITED | Event Date | 2016-04-13 |
Debbie Jean Harvey , (IP No. 12150) of Harveys Insolvency & Turnaround Limited , 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ . : For further details contact: Tel: 01635 770941 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OCEANCHEM LIMITED | Event Date | 2016-04-13 |
At a general meeting of the members of the above named Company, duly convened and held at 20/F Glenealy Tower, 1 Glenealy, Central, Hong Kong, on 13 April 2016 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Debbie Jean Harvey , (IP No. 12150) of Harveys Insolvency & Turnaround Limited (Harveys) , 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ be and is hereby appointed Liquidator for the purposes of winding up the Company. For further details contact: Tel: 01635 770941 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2003-04-23 | |
GORDIAN PRINT LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at Citygate, St James’ Boulevard, Newcastle upon Tyne NE1 4JD, on 14 May 2003, at 11.00 am, to receive the report of the Joint Administrative Receivers, a copy of which may be obtained in the week prior to the Meeting by writing to the address below, and to decide if a Committee of Creditors should be appointed. Creditors whose claims are wholly secured are not entitled to attend or to be represented at the Meeting. Creditors who intend to vote at the Meeting should note the following. A written statement of claim must be lodged with the Administrative Receivers by 12.00 noon, on the business day before the Meeting at Citygate, St James’ Boulevard, Newcastle upon Tyne NE1 4JD. Proxies for use at the Meeting must be completed and lodged with the Administrative Receivers before the Meeting. N Matthews, Joint Administrative Receiver 15 April 2003.(160) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |