Company NameOcean Reefer Services Limited
Company StatusDissolved
Company Number02139926
CategoryPrivate Limited Company
Incorporation Date11 June 1987(36 years, 10 months ago)
Dissolution Date7 May 2018 (5 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameTony Phillip Wyatt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(4 years, 1 month after company formation)
Appointment Duration26 years, 9 months (closed 07 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HR
Secretary NameKaren Margaret Wyatt
NationalityBritish
StatusClosed
Appointed24 August 2009(22 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 07 May 2018)
RoleCompany Director
Correspondence AddressGround Floor Office Connect House Clarence Court
Rushmore Hill
Orpington
Kent
BR6 7LZ
Director NameMrs Karen Margaret Wyatt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(23 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 07 May 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGround Floor Office Connect House Clarence Court
Rushmore Hill
Orpington
Kent
BR6 7LZ
Director NameNicholas Edward Lynch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(4 years, 1 month after company formation)
Appointment Duration18 years (resigned 24 August 2009)
RoleDirector - Shipbroker
Correspondence Address5 Billers Chase
Beaulieu Park
Chelmsford
Essex
CM1 6BD
Secretary NameTony Phillip Wyatt
NationalityBritish
StatusResigned
Appointed06 August 1991(4 years, 1 month after company formation)
Appointment Duration18 years (resigned 24 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HR

Contact

Telephone01689 858900
Telephone regionOrpington

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mrs Karen Margaret Wyatt
50.00%
Ordinary
50 at £1Tony Phillip Wyatt
50.00%
Ordinary

Financials

Year2014
Turnover£779,657
Gross Profit£710,135
Net Worth£907,256
Cash£1,293,172
Current Liabilities£422,557

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 May 2018Final Gazette dissolved following liquidation (1 page)
7 February 2018Return of final meeting in a members' voluntary winding up (14 pages)
14 March 2017Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom to Devonshire House 60 Goswell Road London Ecim 7Ad on 14 March 2017 (2 pages)
14 March 2017Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom to Devonshire House 60 Goswell Road London Ecim 7Ad on 14 March 2017 (2 pages)
9 March 2017Declaration of solvency (3 pages)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
(1 page)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
(1 page)
9 March 2017Declaration of solvency (3 pages)
9 March 2017Appointment of a voluntary liquidator (1 page)
20 February 2017Registered office address changed from Ground Floor Office, Connect House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 20 February 2017 (1 page)
20 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 February 2017Registered office address changed from Ground Floor Office, Connect House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 20 February 2017 (1 page)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
10 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
10 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
13 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
13 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
22 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
3 February 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
3 February 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
10 April 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
10 April 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for Mrs Karen Margaret Wyatt on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Tony Phillip Wyatt on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Mrs Karen Margaret Wyatt on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Mrs Karen Margaret Wyatt on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Tony Phillip Wyatt on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Tony Phillip Wyatt on 1 August 2012 (2 pages)
28 February 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
28 February 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
11 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
10 March 2011Appointment of Mrs Karen Margaret Wyatt as a director (2 pages)
10 March 2011Appointment of Mrs Karen Margaret Wyatt as a director (2 pages)
9 March 2011Secretary's details changed for Karen Margaret Wyatt on 1 February 2011 (2 pages)
9 March 2011Secretary's details changed for Karen Margaret Wyatt on 1 February 2011 (2 pages)
9 March 2011Secretary's details changed for Karen Margaret Wyatt on 1 February 2011 (2 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 April 2010Registered office address changed from Suite 6, Ripon House 35 Station Road Hornchurch Essex RM12 6JL on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Suite 6, Ripon House 35 Station Road Hornchurch Essex RM12 6JL on 20 April 2010 (1 page)
10 March 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
10 March 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
25 September 2009Appointment terminated secretary tony wyatt (1 page)
25 September 2009Appointment terminated secretary tony wyatt (1 page)
25 September 2009Secretary appointed karen margaret wyatt (2 pages)
25 September 2009Secretary appointed karen margaret wyatt (2 pages)
17 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 September 2009Gbp ic 200/100\24/08/09\gbp sr 100@1=100\ (1 page)
17 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 September 2009Gbp ic 200/100\24/08/09\gbp sr 100@1=100\ (1 page)
8 September 2009Appointment terminated director nicholas lynch (1 page)
8 September 2009Appointment terminated director nicholas lynch (1 page)
24 August 2009Return made up to 06/08/09; full list of members (4 pages)
24 August 2009Return made up to 06/08/09; full list of members (4 pages)
13 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2009Memorandum and Articles of Association (10 pages)
13 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2009Memorandum and Articles of Association (10 pages)
13 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
13 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
8 October 2008Return made up to 06/08/08; full list of members (4 pages)
8 October 2008Return made up to 06/08/08; full list of members (4 pages)
13 March 2008Full accounts made up to 30 September 2007 (12 pages)
13 March 2008Full accounts made up to 30 September 2007 (12 pages)
4 September 2007Return made up to 06/08/07; no change of members (7 pages)
4 September 2007Return made up to 06/08/07; no change of members (7 pages)
22 March 2007Full accounts made up to 30 September 2006 (15 pages)
22 March 2007Full accounts made up to 30 September 2006 (15 pages)
15 August 2006Return made up to 06/08/06; full list of members (7 pages)
15 August 2006Return made up to 06/08/06; full list of members (7 pages)
16 January 2006Full accounts made up to 30 September 2005 (11 pages)
16 January 2006Full accounts made up to 30 September 2005 (11 pages)
31 August 2005Return made up to 06/08/05; full list of members (7 pages)
31 August 2005Return made up to 06/08/05; full list of members (7 pages)
23 February 2005Full accounts made up to 30 September 2004 (10 pages)
23 February 2005Full accounts made up to 30 September 2004 (10 pages)
26 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 August 2003Return made up to 06/08/03; full list of members (7 pages)
14 August 2003Return made up to 06/08/03; full list of members (7 pages)
5 July 2003Full accounts made up to 30 September 2002 (10 pages)
5 July 2003Full accounts made up to 30 September 2002 (10 pages)
8 August 2002Return made up to 06/08/02; full list of members (8 pages)
8 August 2002Return made up to 06/08/02; full list of members (8 pages)
16 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
16 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
14 September 2001Return made up to 06/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2001Return made up to 06/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2001Full accounts made up to 30 September 2000 (10 pages)
21 May 2001Full accounts made up to 30 September 2000 (10 pages)
2 October 2000Return made up to 06/08/00; full list of members (7 pages)
2 October 2000Return made up to 06/08/00; full list of members (7 pages)
30 May 2000Full accounts made up to 30 September 1999 (11 pages)
30 May 2000Full accounts made up to 30 September 1999 (11 pages)
10 August 1999Return made up to 06/08/99; full list of members (6 pages)
10 August 1999Return made up to 06/08/99; full list of members (6 pages)
24 May 1999Full accounts made up to 30 September 1998 (11 pages)
24 May 1999Full accounts made up to 30 September 1998 (11 pages)
7 August 1998Return made up to 06/08/98; no change of members (4 pages)
7 August 1998Return made up to 06/08/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 September 1997 (11 pages)
1 May 1998Full accounts made up to 30 September 1997 (11 pages)
14 August 1997Return made up to 06/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1997Return made up to 06/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1997Full accounts made up to 30 September 1996 (11 pages)
25 February 1997Full accounts made up to 30 September 1996 (11 pages)
2 September 1996Secretary's particulars changed;director's particulars changed (1 page)
2 September 1996Secretary's particulars changed;director's particulars changed (1 page)
20 August 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
30 April 1996Full accounts made up to 30 September 1995 (11 pages)
30 April 1996Full accounts made up to 30 September 1995 (11 pages)
10 August 1995Return made up to 06/08/95; no change of members (4 pages)
10 August 1995Return made up to 06/08/95; no change of members (4 pages)
28 June 1995Full accounts made up to 30 September 1994 (11 pages)
28 June 1995Full accounts made up to 30 September 1994 (11 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1990Memorandum and Articles of Association (10 pages)
26 July 1990Memorandum and Articles of Association (10 pages)
30 August 1989Wd 22/08/89 ad 16/08/89--------- £ si 100@1=100 £ ic 198/298 (2 pages)
30 August 1989Wd 22/08/89 ad 16/08/89--------- £ si 100@1=100 £ ic 198/298 (2 pages)
16 May 1989Accounts for a small company made up to 30 September 1988 (4 pages)
16 May 1989Accounts for a small company made up to 30 September 1988 (4 pages)
11 June 1987Incorporation (14 pages)
11 June 1987Incorporation (14 pages)