GLOBALSANTAFE DRILLING COMPANY (NORTH SEA) LIMITED

GLOBALSANTAFE DRILLING COMPANY (NORTH SEA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGLOBALSANTAFE DRILLING COMPANY (NORTH SEA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00782373
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLOBALSANTAFE DRILLING COMPANY (NORTH SEA) LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is GLOBALSANTAFE DRILLING COMPANY (NORTH SEA) LIMITED located?

    Registered Office Address
    1 Chamberlain Square Cs
    B3 3AX Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBALSANTAFE DRILLING COMPANY (NORTH SEA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANTA FE DRILLING COMPANY (NORTH SEA) LIMITEDMay 22, 1990May 22, 1990
    NORSMEC LIMITEDNov 27, 1963Nov 27, 1963

    What are the latest accounts for GLOBALSANTAFE DRILLING COMPANY (NORTH SEA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GLOBALSANTAFE DRILLING COMPANY (NORTH SEA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 29, 2022

    7 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Director's details changed for Mr Colin Campbell Mitchell Meldrum on Mar 01, 2020

    2 pagesCH01

    Director's details changed for Mr Ross Martin on Mar 01, 2020

    2 pagesCH01

    Confirmation statement made on Dec 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2020

    • Capital: GBP 200
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 16/12/2020
    RES13

    Change of details for Globalsantafe Holding Company (North Sea) Limited as a person with significant control on Feb 25, 2020

    2 pagesPSC05

    Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT to 1 Chamberlain Square Cs Birmingham B3 3AX on Feb 21, 2020

    1 pagesAD01

    Confirmation statement made on Dec 27, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 15 Appold Street London EC2A 2HB to Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT on Oct 23, 2019

    2 pagesAD01

    Termination of appointment of Wfw Legal Services Limited as a secretary on Oct 15, 2019

    2 pagesTM02

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Dec 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Termination of appointment of Hazel Francene Stuart Meek as a director on Sep 06, 2018

    1 pagesTM01

    Who are the officers of GLOBALSANTAFE DRILLING COMPANY (NORTH SEA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Ross
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    ScotlandBritishTax Manager166940180001
    MELDRUM, Colin Campbell Mitchell
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    ScotlandBritishFinancial Manager/Chartered Accountant190331680001
    CAMERON, Barry Nicholas
    North Gallaton Croft
    AB39 2TT Stonehaven
    Aberdeenshire
    Secretary
    North Gallaton Croft
    AB39 2TT Stonehaven
    Aberdeenshire
    British56449460004
    KEWISH, Dean Alan
    3945 Centenary Drive
    Dallas Texas 75225
    FOREIGN Usa
    Secretary
    3945 Centenary Drive
    Dallas Texas 75225
    FOREIGN Usa
    British30228340002
    MOOMJIAN, Cary Avedis
    775 Kendall Drive
    Laguna Beach California 92651
    FOREIGN Usa
    Usa
    Secretary
    775 Kendall Drive
    Laguna Beach California 92651
    FOREIGN Usa
    Usa
    BritishSecretary34921790001
    PARSONS, Richard Curtis
    981 Boone Circle
    FOREIGN Anahelm
    California 92807
    Usa
    Secretary
    981 Boone Circle
    FOREIGN Anahelm
    California 92807
    Usa
    UsaCompany Director23170440002
    RIDDOCH, Alexander Davidson
    18 Eastside Green
    Westhill
    AB32 6XY Aberdeen
    Grampian
    Secretary
    18 Eastside Green
    Westhill
    AB32 6XY Aberdeen
    Grampian
    British32608460002
    RIDDOCH, Alexander Davidson
    18 Eastside Green
    Westhill
    AB32 6XY Aberdeen
    Grampian
    Secretary
    18 Eastside Green
    Westhill
    AB32 6XY Aberdeen
    Grampian
    British32608460002
    URE, Graeme John Robert
    Ternadee View
    Forestside Road
    AB31 5SG Banchory
    Aberdeenshire
    Secretary
    Ternadee View
    Forestside Road
    AB31 5SG Banchory
    Aberdeenshire
    BritishCompany Secretary/Director89300220001
    WFW LEGAL SERVICES LIMITED
    Appold Street
    EC2A 2HB London
    15
    United Kingdom
    Secretary
    Appold Street
    EC2A 2HB London
    15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01648390
    18093320001
    ANDERSON, Gordon Mckenzie
    1320 Oak Grove Avenue
    San Marino California 91108
    Usa
    Director
    1320 Oak Grove Avenue
    San Marino California 91108
    Usa
    AmericanPetroleum Engineer3836850001
    BARNARDO, Alan Thomas
    36c West Wistaria
    Arcadia
    California 91006
    Usa
    Director
    36c West Wistaria
    Arcadia
    California 91006
    Usa
    TrinidadianBusiness Executive32608480001
    BELL, David Keith
    Craigearn
    AB51 5LN Inverurie
    Donugie
    Aberdeenshire
    Director
    Craigearn
    AB51 5LN Inverurie
    Donugie
    Aberdeenshire
    ScotlandBritishCommercial Manager130301650001
    BERGELAND, John Gary
    Auden
    Barclay Park
    AB34 5JF Aboyne
    Aberdeenshire
    Director
    Auden
    Barclay Park
    AB34 5JF Aboyne
    Aberdeenshire
    AmericanContracts Manager37479130001
    BILSING, Steven Webber
    Skene Apartments
    2 Whitehall Place
    AB25 2NX Aberdeen
    Aberdeenshire
    Director
    Skene Apartments
    2 Whitehall Place
    AB25 2NX Aberdeen
    Aberdeenshire
    AmericanArea Manager78427170001
    CAMERON, Barry Nicholas
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    Director
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    ScotlandBritishSolicitor56449460004
    CLYNE, Neil Kenneth
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Deepwater House
    Scotland
    Director
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Deepwater House
    Scotland
    United KingdomBritishOperations Director164985600001
    DE FREITAS, Roger Keith
    2 Cairnlee Crescent South
    Cults
    AB15 9TR Aberdeen
    Aberdeenshire
    Director
    2 Cairnlee Crescent South
    Cults
    AB15 9TR Aberdeen
    Aberdeenshire
    TrinidadianArea Manager57163160001
    FORNARI, Nicolas Walter
    9 Prospect Court
    AB11 7YZ Aberdeen
    Aberdeenshire
    Director
    9 Prospect Court
    AB11 7YZ Aberdeen
    Aberdeenshire
    BritishContracts Analyst92794990001
    GONELM, Noble Zakaria
    24 Evelyn Mansions
    SW1P 1NH London
    Director
    24 Evelyn Mansions
    SW1P 1NH London
    EgyptianBarrister23170450001
    GOOCH, Stephen Grant
    6 Deemount Terrace
    AB1 2RX Aberdeen
    Aberdeenshire
    Director
    6 Deemount Terrace
    AB1 2RX Aberdeen
    Aberdeenshire
    AmericanAttorney-At-Law24258030001
    JONES, Roger Shelley
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    Director
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    ScotlandBritishTax Manager74071600001
    KELLY, Ian Edwin
    16 North Deeside Road
    AB1 7PL Aberdeen
    Director
    16 North Deeside Road
    AB1 7PL Aberdeen
    BritishLegal Advisor71684100001
    KING, Paul Arthur
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    Director
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    ScotlandBritishDivision Manager132951950004
    MCALEESE, Daniel
    47 Cove Gardens
    Cove
    AB12 3QR Aberdeen
    Director
    47 Cove Gardens
    Cove
    AB12 3QR Aberdeen
    BritishOperations Manager88164200001
    MCCULLOCH, Gordon Wesley
    3920 Hanover Avenue
    Dallas
    75225 Texas
    Usa
    Director
    3920 Hanover Avenue
    Dallas
    75225 Texas
    Usa
    AmericanDrilling Operations Manager1162200002
    MEARNS, Charles Smith
    8 Craigmarn Road
    AB12 4QR Old Portlethen
    Aberdeenshire
    Director
    8 Craigmarn Road
    AB12 4QR Old Portlethen
    Aberdeenshire
    BritishHs&E Manager88163970001
    MEEK, Hazel Francene Stuart
    Kingswells Causeway
    AB15 8PU Prime Four Business Park
    Deepwater House
    Kingswells, Aberdeen
    Scotland
    Director
    Kingswells Causeway
    AB15 8PU Prime Four Business Park
    Deepwater House
    Kingswells, Aberdeen
    Scotland
    ScotlandBritishSolicitor243340220001
    RIDDOCH, Alexander Davidson
    18 Eastside Green
    Westhill
    AB32 6XY Aberdeen
    Grampian
    Director
    18 Eastside Green
    Westhill
    AB32 6XY Aberdeen
    Grampian
    BritishAccountant32608460002
    ROSE, Adrian Paul
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Deepwater House
    United Kingdom
    Director
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Deepwater House
    United Kingdom
    ScotlandBritishVice-President - Europe163505080001
    SEELIGER, Thomas Lee
    16 Colthill Circle
    Milltimber
    AB1 0EH Aberdeen
    Grampian
    Scotland
    Director
    16 Colthill Circle
    Milltimber
    AB1 0EH Aberdeen
    Grampian
    Scotland
    AmericanArea Manager40019660001
    SHELDON, Charles Miles
    Street 12 House9
    Surra Area 1
    Kuwait
    Director
    Street 12 House9
    Surra Area 1
    Kuwait
    American3836880002
    SIMMONS, Raymond Blake
    The Beeches
    Dalmuinzie Road, Bieldside
    AB15 9EB Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Dalmuinzie Road, Bieldside
    AB15 9EB Aberdeen
    Aberdeenshire
    AmericanArea Manager71428730002
    SIMPSON, Michael
    16 Spring Tyne
    AB32 6NH Westhill
    Aberdeenshire
    Director
    16 Spring Tyne
    AB32 6NH Westhill
    Aberdeenshire
    BritishOperations Manager88164000001
    STEWART, Mark George
    12 Rosehill Road
    DD10 8RY Montrose
    Angus
    Director
    12 Rosehill Road
    DD10 8RY Montrose
    Angus
    United KingdomBritishAccountant92794820001

    Who are the persons with significant control of GLOBALSANTAFE DRILLING COMPANY (NORTH SEA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Globalsantafe Holding Company (North Sea) Limited
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Apr 06, 2016
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies (Companies House)
    Registration Number3047534
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GLOBALSANTAFE DRILLING COMPANY (NORTH SEA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of agreement
    Created On May 05, 1967
    Delivered On May 09, 1967
    Satisfied
    Amount secured
    Amounts n/e £400,000 due from north sea engineering construction company LTD
    Short particulars
    To secure repayment by that company relating to offshore drilling platform (see doc 19).
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • May 09, 1967Registration of a charge
    • Sep 28, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 30, 1966
    Delivered On Aug 30, 1966
    Satisfied
    Amount secured
    For securing $1,650,000 due from north sea marine engineering constructi ion LTD to the chargee.
    Short particulars
    (See doc 16). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 30, 1966Registration of a charge
    • Sep 28, 2021Satisfaction of a charge (MR04)

    Does GLOBALSANTAFE DRILLING COMPANY (NORTH SEA) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2021Commencement of winding up
    May 20, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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