Company NameDockside Services (Devonport) Limited
Company StatusDissolved
Company Number07714874
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 8 months ago)
Dissolution Date12 December 2017 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kevon Peter Daymond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(10 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstone House St Omers Road
Western Riverside Route
Newcastle Upon Tyne
Tyne & Wear
NE11 9EZ
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 12 December 2017)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr John Hayton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkstone House Saint Omers Road
Western Riverside Route
Gateshead
Tyne & Wear
NE11 9EZ
Director NameMr Douglas Spence
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkstone House Saint Omers Road
Western Riverside Route
Gateshead
Tyne & Wear
NE11 9EZ
Director NameMr Hugh Marcus Pelham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstone House Saint Omers Road
Western Riverside Route
Gateshead
Tyne & Wear
NE11 9EZ
Director NameMr Alastair Neil Lewis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(10 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 May 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTilgate Forest Business Park Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameEdward Thomas Ratcliffe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilgate Forest Business Park Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMr Christopher Stuart Dodd
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Secretary NameMatt Collen
NationalityBritish
StatusResigned
Appointed30 May 2012(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2013)
RoleCompany Director
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameGraham Gilbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2013)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressKirkstone House Saint Omers Road
Western Riverside Route
Gateshead
Tyne & Wear
NE11 9EZ
Director NameMr Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass Point 79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed19 November 2013(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 December 2015)
RoleCompany Director
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Robert John Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass Point 79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT

Contact

Websiteocs.co.uk
Email address[email protected]

Location

Registered AddressCompass Point
79-87 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

50 at £1Ocs Group Uk LTD
50.00%
Ordinary A
50 at £1Wood Group Industrial Services LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£12,930,032
Net Worth£100
Cash£989
Current Liabilities£1,383,013

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
14 September 2017Application to strike the company off the register (3 pages)
1 September 2017Termination of appointment of Nigel Harrison as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Nigel Harrison as a director on 31 August 2017 (1 page)
17 August 2017Change of details for Ocs Group Uk Limited and Wood Group Industrial Services Limited as a person with significant control on 7 August 2017 (2 pages)
17 August 2017Change of details for Ocs Group Uk Limited and Wood Group Industrial Services Limited as a person with significant control on 7 August 2017 (2 pages)
14 August 2017Termination of appointment of Robert John Taylor as a director on 7 August 2017 (1 page)
14 August 2017Termination of appointment of Robert John Taylor as a director on 7 August 2017 (1 page)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Hugh Marcus Pelham as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Hugh Marcus Pelham as a director on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 August 2016Full accounts made up to 31 December 2015 (12 pages)
22 August 2016Full accounts made up to 31 December 2015 (12 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
9 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
9 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
6 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
6 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(8 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(8 pages)
10 June 2015Full accounts made up to 31 December 2014 (12 pages)
10 June 2015Full accounts made up to 31 December 2014 (12 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(8 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(8 pages)
2 July 2014Full accounts made up to 31 December 2013 (11 pages)
2 July 2014Full accounts made up to 31 December 2013 (11 pages)
11 June 2014Appointment of Mr Robert John Taylor as a director (2 pages)
11 June 2014Termination of appointment of Christopher Dodd as a director (1 page)
11 June 2014Termination of appointment of Christopher Dodd as a director (1 page)
11 June 2014Appointment of Mr Robert John Taylor as a director (2 pages)
23 January 2014Appointment of Mr Robert Muirhead Birnie Brown as a secretary (2 pages)
23 January 2014Appointment of Mr Nigel Harrison as a director (2 pages)
23 January 2014Termination of appointment of Douglas Spence as a director (1 page)
23 January 2014Appointment of Mr Robert Muirhead Birnie Brown as a secretary (2 pages)
23 January 2014Termination of appointment of Matt Collen as a secretary (1 page)
23 January 2014Termination of appointment of Graham Gilbert as a director (1 page)
23 January 2014Termination of appointment of Graham Gilbert as a director (1 page)
23 January 2014Appointment of Mr Nigel Harrison as a director (2 pages)
23 January 2014Termination of appointment of Matt Collen as a secretary (1 page)
23 January 2014Registered office address changed from Kirkstone House Saint Omers Road Western Riverside Route Gateshead Tyne & Wear NE11 9EZ United Kingdom on 23 January 2014 (1 page)
23 January 2014Termination of appointment of Douglas Spence as a director (1 page)
23 January 2014Registered office address changed from Kirkstone House Saint Omers Road Western Riverside Route Gateshead Tyne & Wear NE11 9EZ United Kingdom on 23 January 2014 (1 page)
27 August 2013Auditor's resignation (1 page)
27 August 2013Auditor's resignation (1 page)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(9 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(9 pages)
23 July 2013Termination of appointment of Alastair Lewis as a director (2 pages)
23 July 2013Termination of appointment of Alastair Lewis as a director (2 pages)
25 April 2013Full accounts made up to 31 December 2012 (11 pages)
25 April 2013Full accounts made up to 31 December 2012 (11 pages)
4 December 2012Appointment of Graham Gilbert as a director (3 pages)
4 December 2012Appointment of Graham Gilbert as a director (3 pages)
4 December 2012Director's details changed for Christopher Stuart Dodd on 20 November 2012 (3 pages)
4 December 2012Director's details changed for Christopher Stuart Dodd on 20 November 2012 (3 pages)
22 November 2012Termination of appointment of Edward Ratcliffe as a director (2 pages)
22 November 2012Termination of appointment of Edward Ratcliffe as a director (2 pages)
24 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
24 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
17 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
17 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
15 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 100
(4 pages)
15 June 2012Appointment of Christopher Stuart Dodd as a director (3 pages)
15 June 2012Appointment of Matt Collen as a secretary (3 pages)
15 June 2012Termination of appointment of John Hayton as a director (2 pages)
15 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dir auth to allot shares 14/05/2012
(17 pages)
15 June 2012Appointment of Matt Collen as a secretary (3 pages)
15 June 2012Termination of appointment of John Hayton as a director (2 pages)
15 June 2012Appointment of Christopher Stuart Dodd as a director (3 pages)
15 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 100
(4 pages)
15 June 2012Appointment of Alastair Neil Lewis as a director (3 pages)
15 June 2012Appointment of Alastair Neil Lewis as a director (3 pages)
15 June 2012Appointment of Edward Thomas Ratcliffe as a director (3 pages)
15 June 2012Appointment of Kevon Peter Daymond as a director (3 pages)
15 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dir auth to allot shares 14/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
15 June 2012Appointment of Kevon Peter Daymond as a director (3 pages)
15 June 2012Appointment of Edward Thomas Ratcliffe as a director (3 pages)
22 July 2011Incorporation (17 pages)
22 July 2011Incorporation (17 pages)