Company Information for OCLS REALISATIONS LIMITED
Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL,
|
Company Registration Number
03560925
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
OCLS REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL Other companies in NR31 | ||||
Previous Names | ||||
|
Company Number | 03560925 | |
---|---|---|
Company ID Number | 03560925 | |
Date formed | 1998-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 30/09/2015 | |
Latest return | 08/05/2015 | |
Return next due | 05/06/2016 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2023-04-23 11:58:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID GEORGE JAMES |
||
CINDY JANE JAMES |
||
DAVID GEORGE JAMES |
||
LIAM MICHAEL MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT LINDSAY MCMILLAN |
Director | ||
MARK DAVID POLLARD |
Director | ||
JOHN SEWELL |
Director | ||
LIAM MICHAEL MILLER |
Director | ||
SIMON RUSSELL THORNE |
Director | ||
SID ANVERALI |
Director | ||
STEPHEN KEITH JOHNSON |
Director | ||
LISA MARIE JAMES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARCO EAST LTD | Director | 2008-11-05 | CURRENT | 2008-11-05 | Active | |
CLS GLOBAL SOLUTIONS LIMITED | Director | 2015-04-27 | CURRENT | 2014-10-20 | Liquidation | |
BARCO EAST LTD | Director | 2008-11-05 | CURRENT | 2008-11-05 | Active | |
LMM CONSULTANTS LTD. | Director | 2016-06-30 | CURRENT | 2016-06-30 | Dissolved 2018-08-21 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP | |
2.24B | Administrator's progress report to 2015-09-23 | |
RES15 | CHANGE OF NAME 01/09/2015 | |
CERTNM | Company name changed cls offshore LIMITED\certificate issued on 14/10/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/15 FROM 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/15 FROM Maltings House Malthouse Lane Gorleston Great Yarmouth Norfolk NR31 0GY | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035609250007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035609250006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035609250009 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 2.15 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Cindy Jane James on 2014-01-02 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035609250008 | |
AP01 | DIRECTOR APPOINTED MR LIAM MICHAEL MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK POLLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MCMILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON THORNE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID POLLARD / 06/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID POLLARD / 04/08/2014 | |
AP01 | DIRECTOR APPOINTED MR JOHN SEWELL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 2.15 | |
AR01 | 08/05/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CINDY JANE JAMES / 21/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE JAMES / 21/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE JAMES / 21/12/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 22/10/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 10/06/13 STATEMENT OF CAPITAL GBP 2.15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035609250007 | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID POLLARD | |
AP01 | DIRECTOR APPOINTED MR SIMON RUSSELL THORNE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035609250006 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AR01 | 08/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SID ANVERALI | |
MISC | SECTION 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 54 THORPE ROAD NORWICH NORFOLK NR1 1RY | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM MILLER / 07/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LINDSAY MCMILLAN / 07/05/2012 | |
AR01 | 08/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AP01 | DIRECTOR APPOINTED MR SCOTT LINDSAY MCMILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON | |
AR01 | 08/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10 | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM MILLER / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN | |
288a | DIRECTOR APPOINTED SID ANVERALI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
122 | DIV 28/04/05 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288b | DIRECTOR RESIGNED | |
RES13 | SUBDIVISION 20/08/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1108218 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1108218 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1108218 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1108218 | Expired |
Meetings of Creditors | 2017-03-02 |
Appointment of Liquidators | 2015-09-28 |
Meetings of Creditors | 2015-07-14 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-07-07 |
Appointment of Administrators | 2015-07-02 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NUCLEUS COMMERCIAL FINANCE LIMITED | ||
Outstanding | NUCLEUS COMMERCIAL FINANCE LIMITED | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
LEGAL ASSIGNMENT OVER CONTACT MONIES | Satisfied | HSBC BANK PLC | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Great Yarmouth Borough Council | |
|
Env Hlth Energy Electric |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Great Yarmouth Borough Council | |
|
Env Hlth Energy Electric |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
84811099 | Pressure-reducing valves of base metal (not combined with filters or lubricators) | |||
85319020 | Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
73181530 | Screws and bolts, of stainless steel "whether or not with their nuts and washers", without heads (excl. screws turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm, and screws and bolts for fixing railway track construction material) | |||
73181530 | Screws and bolts, of stainless steel "whether or not with their nuts and washers", without heads (excl. screws turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm, and screws and bolts for fixing railway track construction material) | |||
73181530 | Screws and bolts, of stainless steel "whether or not with their nuts and washers", without heads (excl. screws turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm, and screws and bolts for fixing railway track construction material) | |||
73181541 | Screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", without heads, with a tensile strength of < 800 MPa (excl. screws turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm, and screws and bolts for fixing railway track construction material) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
83021000 | Hinges of all kinds, of base metal | |||
73181499 | Self-tapping screws of iron or steel other than stainless (excl. spaced-thread screws and wood screws) | |||
84251900 | Pulley tackle and hoists (other than skip hoists or hoists of a kind used for raising vehicles), non-powered by electric motor |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLS OFFSHORE LIMITED | Event Date | 2015-09-23 |
David Robert Baxendale and Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OCLS REALISATIONS LIMITED | Event Date | 2015-09-23 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Liquidator for the purpose of agreeing the liquidators' remuneration. The meeting will be held at Central Square, 29 Wellington Street, Leeds LS1 4DL on 20 March 2017 at 10.00 am. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at Central Square, 29 Wellington Street, Leeds LS1 4DL by 12.00 hours on the business day before the date fixed for the meeting. Office Holder Details: David Robert Baxendale and Zelf Hussain (IP numbers 10972 and 9435 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 23 September 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at leanne.taylor@uk.pwc.com. David Robert Baxendale and Zelf Hussain , Joint Liquidators | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | CLS GLOBAL SOLUTIONS LIMITED | Event Date | 2015-07-07 |
Name of Company in Administration: CLS Offshore Limited On 26 July 2015 the above-named company went into administration. I, David James of Sixty Six, North Quay, Great Yarmouth, Norfolk NR30 1HE, was a director of the above-named company during the twelve months ending with the day before it went into administration. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: CLS Global Solutions Limited. Further Details: Rogers & Norton, The Old Chapel, 5-7 Willow Lane, Norwich NR2 1EU Laura Rumsey (email address: lr@rogers-norton.co.uk/ telephone number: 01603 675630) David James , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLS OFFSHORE LIMITED | Event Date | 2015-07-03 |
In the High Courts of Justice Companies Court case number 4453 Notice is hereby given, pursuant to Rule 2.34(1) of the Insolvency Rules 1986 that The Joint Administrators have summoned a meeting of the creditors of the Company to consider their proposals (to be conducted by way of correspondence under 58 of Schedule B1 to the Insolvency Act 1986 ). The closing date for votes to be submitted on Form 2.25b is 12.00 noon on 24 July 2015 . Votes must be accompanied by a Proof of Debt Form, in the event this has not already been submitted previously, and sent to Quantuma LLP , Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX by this date in order to be counted. Andrew Watling and Carl Jackson - Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CLS OFFSHORE LIMITED | Event Date | 2015-06-26 |
In the High Courts of Justice Companies Court case number 4453 Andrew William Watling (IP number 15910 ) Carl Stuart Jackson (IP number 8860 ) Joint Administrators, Quantuma LLP , Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX telephone no and email address 02380 336464 and info@quantuma.com : Andrew Watling and Carl Jackson were appointed Joint Administrators of CLS Offshore Limited on 26 June 2015 | |||
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. |