Company NameOcean Resources Capital Holdings Plc
Company StatusLiquidation
Company Number04593444
CategoryPublic Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David James Hutchins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed17 December 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dormers Holwood Park Avenue
Keston Park
Kent
BR6 8NQ
Director NameJohn Merfyn Roberts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 4 months
RoleInvestment Manager
Correspondence AddressFour Farrundells House
Boughton Hall Avenue Send
Woking
Surrey
GU23 7DD
Director NamePeter Geoffrey Seabrook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(3 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressGarden Flat
13 Homefield Road
London
SW19 4QE
Director NameFrancis Daniels
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleNon-Executive Director
Correspondence Address5 Rose Street
Melrose Estate
2196
Director NameMichael Mathew Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed17 December 2002(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address8a Holly Bush Lane
Sevenoaks
Kent
TN13 3UN
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusResigned
Appointed17 December 2002(4 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameMr David John Faulke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklea Warren
Station Road
Newick
East Sussex
BN8 4PJ
Director NameMr Christopher John Agar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 February 2013)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Farm
Fletching
East Sussex
TN22 3SA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameCapita Irg Trustees Limited (Corporation)
StatusResigned
Appointed24 February 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2007)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2007(4 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2007)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2006
Net Worth£17,811,000
Current Liabilities£792,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 July 2008 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due2 December 2016 (overdue)

Filing History

17 September 2020Liquidators' statement of receipts and payments to 5 September 2020 (5 pages)
20 April 2020Liquidators' statement of receipts and payments to 5 March 2020 (5 pages)
30 September 2019Liquidators' statement of receipts and payments to 5 September 2019 (5 pages)
16 May 2019Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 21 October 2007 (2 pages)
12 April 2019Liquidators' statement of receipts and payments to 5 March 2019 (5 pages)
13 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 13 December 2018 (2 pages)
12 October 2018Liquidators' statement of receipts and payments to 5 September 2018 (5 pages)
22 March 2018Liquidators' statement of receipts and payments to 5 March 2018 (5 pages)
29 September 2017Liquidators' statement of receipts and payments to 5 September 2017 (5 pages)
29 September 2017Liquidators' statement of receipts and payments to 5 September 2017 (5 pages)
29 March 2017Liquidators' statement of receipts and payments to 5 March 2017 (5 pages)
29 March 2017Liquidators' statement of receipts and payments to 5 March 2017 (5 pages)
5 October 2016Liquidators' statement of receipts and payments to 5 September 2016 (5 pages)
5 October 2016Liquidators' statement of receipts and payments to 5 September 2016 (5 pages)
7 June 2016Liquidators' statement of receipts and payments to 5 March 2016 (6 pages)
7 June 2016Liquidators' statement of receipts and payments to 5 March 2016 (6 pages)
7 June 2016Liquidators statement of receipts and payments to 5 March 2016 (6 pages)
6 October 2015Liquidators statement of receipts and payments to 5 September 2015 (5 pages)
6 October 2015Liquidators statement of receipts and payments to 5 September 2015 (5 pages)
6 October 2015Liquidators' statement of receipts and payments to 5 September 2015 (5 pages)
6 October 2015Liquidators' statement of receipts and payments to 5 September 2015 (5 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
27 March 2015Liquidators statement of receipts and payments to 5 March 2015 (5 pages)
27 March 2015Liquidators' statement of receipts and payments to 5 March 2015 (5 pages)
27 March 2015Liquidators' statement of receipts and payments to 5 March 2015 (5 pages)
27 March 2015Liquidators statement of receipts and payments to 5 March 2015 (5 pages)
17 September 2014Liquidators' statement of receipts and payments to 5 September 2014 (6 pages)
17 September 2014Liquidators' statement of receipts and payments to 5 September 2014 (6 pages)
17 September 2014Liquidators statement of receipts and payments to 5 September 2014 (6 pages)
17 September 2014Liquidators statement of receipts and payments to 5 September 2014 (6 pages)
21 March 2014Liquidators' statement of receipts and payments to 5 March 2014 (5 pages)
21 March 2014Liquidators' statement of receipts and payments to 5 March 2014 (5 pages)
21 March 2014Liquidators statement of receipts and payments to 5 March 2014 (5 pages)
21 March 2014Liquidators statement of receipts and payments to 5 March 2014 (5 pages)
18 September 2013Liquidators' statement of receipts and payments to 5 September 2013 (5 pages)
18 September 2013Liquidators statement of receipts and payments to 5 September 2013 (5 pages)
18 September 2013Liquidators statement of receipts and payments to 5 September 2013 (5 pages)
18 September 2013Liquidators' statement of receipts and payments to 5 September 2013 (5 pages)
26 March 2013Liquidators' statement of receipts and payments to 5 March 2013 (5 pages)
26 March 2013Liquidators statement of receipts and payments to 5 March 2013 (5 pages)
26 March 2013Liquidators' statement of receipts and payments to 5 March 2013 (5 pages)
26 March 2013Liquidators statement of receipts and payments to 5 March 2013 (5 pages)
18 February 2013Termination of appointment of Christopher Agar as a director (2 pages)
18 February 2013Termination of appointment of Christopher Agar as a director (2 pages)
9 October 2012Liquidators statement of receipts and payments to 5 September 2012 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 5 September 2012 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 5 September 2012 (5 pages)
9 October 2012Liquidators statement of receipts and payments to 5 September 2012 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 5 March 2012 (5 pages)
29 March 2012Liquidators statement of receipts and payments to 5 March 2012 (5 pages)
29 March 2012Liquidators statement of receipts and payments to 5 March 2012 (5 pages)
29 March 2012Liquidators' statement of receipts and payments to 5 March 2012 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 5 September 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 5 September 2011 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 5 September 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 5 September 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 5 March 2011 (6 pages)
17 March 2011Liquidators' statement of receipts and payments to 5 March 2011 (6 pages)
17 March 2011Liquidators statement of receipts and payments to 5 March 2011 (6 pages)
17 March 2011Liquidators' statement of receipts and payments to 5 March 2011 (6 pages)
4 January 2011Resignation of a liquidator (1 page)
4 January 2011Resignation of a liquidator (1 page)
17 September 2010Liquidators statement of receipts and payments to 5 September 2010 (8 pages)
17 September 2010Liquidators' statement of receipts and payments to 5 September 2010 (8 pages)
17 September 2010Liquidators statement of receipts and payments to 5 September 2010 (8 pages)
17 September 2010Liquidators' statement of receipts and payments to 5 September 2010 (8 pages)
15 April 2010Liquidators' statement of receipts and payments to 5 March 2010 (6 pages)
15 April 2010Liquidators statement of receipts and payments to 5 March 2010 (6 pages)
15 April 2010Liquidators' statement of receipts and payments to 5 March 2010 (6 pages)
15 April 2010Liquidators statement of receipts and payments to 5 March 2010 (6 pages)
16 September 2009Liquidators statement of receipts and payments to 5 September 2009 (6 pages)
16 September 2009Liquidators statement of receipts and payments to 5 September 2009 (6 pages)
16 September 2009Liquidators' statement of receipts and payments to 5 September 2009 (6 pages)
16 September 2009Liquidators' statement of receipts and payments to 5 September 2009 (6 pages)
15 April 2009Liquidators' statement of receipts and payments to 5 March 2009 (6 pages)
15 April 2009Liquidators statement of receipts and payments to 5 March 2009 (6 pages)
15 April 2009Liquidators statement of receipts and payments to 5 March 2009 (6 pages)
15 April 2009Liquidators' statement of receipts and payments to 5 March 2009 (6 pages)
25 September 2008Liquidators statement of receipts and payments to 5 September 2008 (7 pages)
25 September 2008Liquidators statement of receipts and payments to 5 September 2008 (7 pages)
25 September 2008Liquidators' statement of receipts and payments to 5 September 2008 (7 pages)
25 September 2008Liquidators' statement of receipts and payments to 5 September 2008 (7 pages)
21 October 2007Registered office changed on 21/10/07 from: the registry 34 beckenham road beckenham kent BR3 4TU (1 page)
21 October 2007Registered office changed on 21/10/07 from: the registry 34 beckenham road beckenham kent BR3 4TU (1 page)
22 September 2007Director's particulars changed (1 page)
22 September 2007Director's particulars changed (1 page)
22 September 2007Director's particulars changed (1 page)
22 September 2007Director's particulars changed (1 page)
21 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
21 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
21 September 2007Declaration of solvency (3 pages)
21 September 2007Declaration of solvency (3 pages)
14 September 2007Appointment of a voluntary liquidator (1 page)
14 September 2007Appointment of a voluntary liquidator (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007New secretary appointed (2 pages)
18 January 2007Return made up to 18/11/06; full list of members (49 pages)
18 January 2007Return made up to 18/11/06; full list of members (49 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Ad 06/09/06--------- £ si [email protected]=1 £ ic 852410/852411 (2 pages)
19 December 2006Ad 06/09/06--------- £ si [email protected]=1 £ ic 852410/852411 (2 pages)
24 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
24 January 2006£ ic 902410/852410 12/01/06 £ sr [email protected]=50000 (1 page)
24 January 2006£ ic 902410/852410 12/01/06 £ sr [email protected]=50000 (1 page)
8 December 2005Return made up to 18/11/05; bulk list available separately (9 pages)
8 December 2005Return made up to 18/11/05; bulk list available separately (9 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (1 page)
21 November 2005Director resigned (1 page)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
7 October 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
7 October 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
12 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 December 2004Return made up to 18/11/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2004Return made up to 18/11/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
26 November 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(44 pages)
26 November 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(44 pages)
11 April 2003Prospectus (67 pages)
11 April 2003Prospectus (67 pages)
27 March 2003Particulars of mortgage/charge (8 pages)
27 March 2003Particulars of mortgage/charge (8 pages)
20 March 2003Ad 28/02/03--------- £ si [email protected]=852409 £ ic 50001/902410 (4 pages)
20 March 2003Registered office changed on 20/03/03 from: ocean house 10-12 little trinity lane london EC4V 2DH (1 page)
20 March 2003Registered office changed on 20/03/03 from: ocean house 10-12 little trinity lane london EC4V 2DH (1 page)
20 March 2003Ad 28/02/03--------- £ si [email protected]=852409 £ ic 50001/902410 (4 pages)
10 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
10 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
10 March 2003New secretary appointed (1 page)
10 March 2003New secretary appointed (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
26 February 2003Ad 18/02/03--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages)
26 February 2003Ad 18/02/03--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages)
19 February 2003Balance Sheet (1 page)
19 February 2003Auditor's statement (1 page)
19 February 2003Balance Sheet (1 page)
19 February 2003Application for reregistration from private to PLC (1 page)
19 February 2003Auditor's statement (1 page)
19 February 2003Re-registration of Memorandum and Articles (53 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2003Declaration on reregistration from private to PLC (1 page)
19 February 2003Re-registration of Memorandum and Articles (53 pages)
19 February 2003Certificate of re-registration from Private to Public Limited Company (1 page)
19 February 2003Certificate of re-registration from Private to Public Limited Company (1 page)
19 February 2003Application for reregistration from private to PLC (1 page)
19 February 2003Auditor's report (1 page)
19 February 2003Declaration on reregistration from private to PLC (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2003Auditor's report (1 page)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
13 January 2003S-div 18/12/02 (1 page)
13 January 2003£ nc 1000/4000000 18/12/02 (1 page)
13 January 2003£ nc 1000/4000000 18/12/02 (1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
13 January 2003S-div 18/12/02 (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Registered office changed on 30/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 December 2002Registered office changed on 30/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
17 December 2002Company name changed people time LIMITED\certificate issued on 17/12/02 (2 pages)
17 December 2002Company name changed people time LIMITED\certificate issued on 17/12/02 (2 pages)
18 November 2002Incorporation (16 pages)
18 November 2002Incorporation (16 pages)