Company NameOcean (5) Limited
DirectorEdward McKim Lyell McCullagh
Company StatusActive
Company Number01198637
CategoryPrivate Limited Company
Incorporation Date31 January 1975(49 years, 3 months ago)
Previous NamesVanguard Engineering (Western) Limited and Vanguard Engineering Western (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward McKim Lyell McCullagh
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(17 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hartington Road
Chiswick
London
W4 3TS
Secretary NameDenise McCullagh
NationalityBritish
StatusCurrent
Appointed28 November 1994(19 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address61 Hartington Road
Chiswick
London
W4 3TS
Director NameBasil Bertram Barton-Hobbs
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressHobbs House
Kemps Close Long Ashton
Bristol
Avon
BS18 9ER
Director NameMr David Johnston Campbell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(17 years after company formation)
Appointment Duration6 years, 11 months (resigned 13 January 1999)
RoleCompany Director
Correspondence AddressMount Lavinia Cuck Hill
Shipham
Winscombe
Avon
BS25 1RB
Secretary NameMr Robert Holker Allman
NationalityBritish
StatusResigned
Appointed31 January 1992(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address2 Stable Cottages
Hitcham Grange Hill Farm Road
Taplow
Bucks
SL6 0JD
Director NameJohn Cedric Coathup
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 January 1999)
RoleCompany Director
Correspondence AddressAcrefair
Sketchley Lane
Burbagg
Leicestershire
LE10 2JR

Location

Registered Address150 Aldersgate
London
EC1A 4EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2002
Net Worth£100

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Next Accounts Due30 April 2004 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due14 February 2017 (overdue)

Charges

21 August 1989Delivered on: 25 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2.50 acres of land at fifth way, avonmouth bristol, avon.
Outstanding
4 November 1986Delivered on: 10 November 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
2 June 1981Delivered on: 10 June 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No.s 16-20 south liberty lane, bedminster, bristol. Freehold.
Outstanding

Filing History

1 October 2012Restoration by order of the court (3 pages)
1 October 2012Restoration by order of the court (3 pages)
29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Accounts for a small company made up to 30 June 2002 (4 pages)
31 March 2003Accounts for a small company made up to 30 June 2002 (4 pages)
28 February 2003Application for striking-off (1 page)
28 February 2003Application for striking-off (1 page)
11 February 2003Return made up to 31/01/03; full list of members (6 pages)
11 February 2003Return made up to 31/01/03; full list of members (6 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
13 March 2001Return made up to 31/01/01; full list of members (6 pages)
13 March 2001Return made up to 31/01/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 June 1999 (12 pages)
1 August 2000Full accounts made up to 30 June 1999 (12 pages)
18 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
18 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 August 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
20 May 1999Full group accounts made up to 31 July 1998 (18 pages)
20 May 1999Full group accounts made up to 31 July 1998 (18 pages)
10 December 1998Company name changed vanguard engineering western (ho ldings) LIMITED\certificate issued on 11/12/98 (2 pages)
10 December 1998Company name changed vanguard engineering western (ho ldings) LIMITED\certificate issued on 11/12/98 (2 pages)
3 December 1998Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page)
3 December 1998Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page)
29 May 1998Full group accounts made up to 31 July 1997 (19 pages)
29 May 1998Full group accounts made up to 31 July 1997 (19 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
20 March 1997Full accounts made up to 31 July 1996 (20 pages)
20 March 1997Full accounts made up to 31 July 1996 (20 pages)
18 February 1997Return made up to 31/01/97; full list of members (7 pages)
18 February 1997Return made up to 31/01/97; full list of members (7 pages)
20 May 1996Full group accounts made up to 31 July 1995 (18 pages)
20 May 1996Full group accounts made up to 31 July 1995 (18 pages)
12 February 1996Registered office changed on 12/02/96 from: 21 southampton row london wcib 5HA (1 page)
12 February 1996Registered office changed on 12/02/96 from: 21 southampton row london wcib 5HA (1 page)
31 January 1996Return made up to 31/01/96; no change of members (4 pages)
31 January 1996Return made up to 31/01/96; no change of members (4 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1995Full group accounts made up to 31 July 1994 (21 pages)
13 April 1995Full group accounts made up to 31 July 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)