FRED. OLSEN OFFSHORE HOLDINGS LIMITED

FRED. OLSEN OFFSHORE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFRED. OLSEN OFFSHORE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00070793
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRED. OLSEN OFFSHORE HOLDINGS LIMITED?

    • (7499) /

    Where is FRED. OLSEN OFFSHORE HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor 64-65 Vincent Square
    SW1P 2NU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FRED. OLSEN OFFSHORE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAMFORD SHIPPING COMPANY LIMITEDJul 10, 1901Jul 10, 1901

    What are the latest accounts for FRED. OLSEN OFFSHORE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2010

    What are the latest filings for FRED. OLSEN OFFSHORE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Ms Pauline Mary Walsh on Sep 07, 2011

    3 pagesCH01

    Accounts for a dormant company made up to Dec 25, 2010

    6 pagesAA

    Annual return made up to Nov 02, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2010

    Statement of capital on Nov 24, 2010

    • Capital: GBP 1,400,000
    SH01

    Accounts for a dormant company made up to Dec 25, 2009

    6 pagesAA

    Termination of appointment of John Wallace as a director

    2 pagesTM01

    Appointment of Pauline Mary Walsh as a director

    3 pagesAP01

    Annual return made up to Nov 02, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 25, 2008

    6 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    4 pages363a

    Accounts made up to Dec 25, 2007

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 25, 2006

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 25, 2005

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 25, 2004

    6 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 25, 2003

    11 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 25, 2002

    11 pagesAA

    Who are the officers of FRED. OLSEN OFFSHORE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWLER, Jeremy
    23 Starling Close
    IG9 5TN Buckhurst Hill
    Essex
    Secretary
    23 Starling Close
    IG9 5TN Buckhurst Hill
    Essex
    British18066360001
    DOWLER, Jeremy
    23 Starling Close
    IG9 5TN Buckhurst Hill
    Essex
    Director
    23 Starling Close
    IG9 5TN Buckhurst Hill
    Essex
    EnglandBritish18066360001
    WALSH, Pauline Mary
    64-65 Vincent Square
    SW1P 2NU London
    2nd Floor
    Director
    64-65 Vincent Square
    SW1P 2NU London
    2nd Floor
    United KingdomIrish150884660002
    SHEPHERD, Gordon Scott
    40 Grosvenor Place
    AB2 4RE Aberdeen
    Aberdeenshire
    Secretary
    40 Grosvenor Place
    AB2 4RE Aberdeen
    Aberdeenshire
    British60677510001
    HAAKONSEN, Helge
    Toppasveien 8 B
    1262 Oslo
    Norway
    Director
    Toppasveien 8 B
    1262 Oslo
    Norway
    Norwegian45817510002
    HAYES, Derek
    The Old Rectory Brook Hill
    Little Waltham
    CM3 3LJ Chelmsford
    Essex
    Director
    The Old Rectory Brook Hill
    Little Waltham
    CM3 3LJ Chelmsford
    Essex
    EnglandBritish26790660002
    LEGGET, Robert Simon
    Foxholm
    KT11 1EF Cobham
    Surrey
    Director
    Foxholm
    KT11 1EF Cobham
    Surrey
    British816470001
    WALLACE, John Cameron
    Kings Crescent
    SO22 4PF Winchester
    3
    Hampshire
    Director
    Kings Crescent
    SO22 4PF Winchester
    3
    Hampshire
    United KingdomCanadian18034250003

    Does FRED. OLSEN OFFSHORE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 10, 1982
    Delivered On Nov 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Governor & Company of the Bank of Scotland
    Transactions
    • Nov 24, 1982Registration of a charge
    Deed of covenant
    Created On Mar 08, 1977
    Delivered On Mar 28, 1977
    Outstanding
    Amount secured
    For further securing all monies due or become due from fred olsen finance LTD & lewis offshore LTD to the chargee secured by another charge dated 8/3/77
    Short particulars
    All earnings of "star bulford" a vessel including her freights, hire and any other moneys. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank International Chicago
    Transactions
    • Mar 28, 1977Registration of a charge
    Pledge & charge
    Created On Apr 11, 1969
    Delivered On Apr 18, 1969
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a financial agreement dated 31 may 68
    Short particulars
    The vessel known as yard no 1333 constructed under a building contract dated 28 feb 68.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 18, 1969Registration of a charge
    Financial agreement
    Created On May 31, 1968
    Delivered On Jun 04, 1968
    Outstanding
    Amount secured
    For securing £1,920,000 & all other monies due or to become due from the company to the chargee
    Short particulars
    All the owners interest, benefits rights & titles under a building contract dated 28.2.68 including the ship being built known as yard no 1333 all moneys payable to the owner in respect of the insurances (see doc 156 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 04, 1968Registration of a charge
    Deed of covenants
    Created On May 30, 1963
    Delivered On Jun 05, 1963
    Outstanding
    Amount secured
    For further securing all monies secured by another charge dated 30TH may 1963
    Short particulars
    All freight earned by "gritwood" vessel,polices of insurance etc.see doc for details.
    Persons Entitled
    • N V Estate Nederlandsche Scheepeverband Mastschappy
    • National Sheepshypotheekbank
    • N V Rotterdamsche Scheepshypotheek Bank
    • Nederlandsche Scheeps Hypotheekbank N.V.
    Transactions
    • Jun 05, 1963Registration of a charge
    Statutory mortgage
    Created On May 30, 1963
    Delivered On Jun 05, 1963
    Outstanding
    Amount secured
    For securing all monies due etc under a deed of covenant dated 30/5/63
    Short particulars
    Motor gravel suction dredger "gritwood" no 304494.
    Persons Entitled
    • N V Rotterdamsche Scheepshypotheekbank
    • N V Estate Nederlandsche Scheepsverband Mastschappiy
    • Nederlandsche Scheeps Hypotheckbank N V
    • National Sheepshypotheekbank
    Transactions
    • Jun 05, 1963Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0