About

Registered Number: 06363777
Date of Incorporation: 07/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2018 (5 years and 8 months ago)
Registered Address: No 1 Old Hall Street, Liverpool, L3 9HF,

 

Having been setup in 2007, Hs Ocean Group Ltd have registered office in Liverpool, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Piercy, Linda Maria, Piercy, Steve, Price, Simon, Foster, Lee, Stafford, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Lee 02 July 2012 27 July 2016 1
STAFFORD, John 01 September 2008 28 July 2016 1
Secretary Name Appointed Resigned Total Appointments
PIERCY, Linda Maria 12 December 2014 27 July 2016 1
PIERCY, Steve 07 September 2007 01 September 2008 1
PRICE, Simon 01 April 2012 12 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2018
LIQ14 - N/A 18 May 2018
4.68 - Liquidator's statement of receipts and payments 15 June 2017
TM01 - Termination of appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
TM02 - Termination of appointment of secretary 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
RESOLUTIONS - N/A 11 April 2016
4.48 - Notice of constitution of liquidation committee 11 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2016
4.20 - N/A 11 April 2016
AD01 - Change of registered office address 01 March 2016
AD01 - Change of registered office address 26 November 2015
MR01 - N/A 10 April 2015
MR01 - N/A 09 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 11 February 2015
AP03 - Appointment of secretary 05 January 2015
TM02 - Termination of appointment of secretary 17 December 2014
MR01 - N/A 26 November 2014
AR01 - Annual Return 27 March 2014
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 March 2014
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 March 2014
SH03 - Return of purchase of own shares 07 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2014
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 14 July 2013
MR01 - N/A 16 May 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
RESOLUTIONS - N/A 29 October 2012
SH01 - Return of Allotment of shares 29 October 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 12 April 2012
AP03 - Appointment of secretary 04 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AR01 - Annual Return 28 February 2012
SH01 - Return of Allotment of shares 27 February 2012
AA01 - Change of accounting reference date 09 February 2012
AR01 - Annual Return 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 15 August 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
SH01 - Return of Allotment of shares 11 July 2011
CERTNM - Change of name certificate 20 January 2011
CONNOT - N/A 20 January 2011
RESOLUTIONS - N/A 19 January 2011
RESOLUTIONS - N/A 06 January 2011
CONNOT - N/A 06 January 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 10 June 2009
CERTNM - Change of name certificate 03 October 2008
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
NEWINC - New incorporation documents 07 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

A registered charge 26 March 2015 Outstanding

N/A

A registered charge 25 November 2014 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.