TECHNIP OFFSHORE HOLDINGS LIMITED
Overview
Company Name | TECHNIP OFFSHORE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01566080 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TECHNIP OFFSHORE HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TECHNIP OFFSHORE HOLDINGS LIMITED located?
Registered Office Address | Hadrian House Wincomblee Road NE6 3PL Newcastle Upon Tyne United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TECHNIP OFFSHORE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
COFLEXIP STENA OFFSHORE HOLDINGS LIMITED | Feb 17, 1995 | Feb 17, 1995 |
STENA OFFSHORE HOLDINGS LIMITED | Dec 30, 1992 | Dec 30, 1992 |
STENA (U.K.) LIMITED | Nov 28, 1988 | Nov 28, 1988 |
STENA HOLDING (U.K.) LIMITED | Feb 26, 1982 | Feb 26, 1982 |
OMENSTAR LIMITED | Jun 04, 1981 | Jun 04, 1981 |
What are the latest accounts for TECHNIP OFFSHORE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for TECHNIP OFFSHORE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Statement of capital on May 17, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||||||
Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Brenda Janette Mennie as a director on Apr 20, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 06, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||||||
Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on Aug 02, 2021 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Tomas Svanes Bille as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on May 18, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Knut Boe as a director on Dec 10, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Tomas Svanes Bille as a director on Nov 17, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Edgar Morrice as a director on Nov 17, 2020 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||
Who are the officers of TECHNIP OFFSHORE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MENNIE, Brenda Janette | Secretary | Wincomblee Road NE6 3PL Newcastle Upon Tyne Hadrian House United Kingdom | 199493040001 | |||||||
MENNIE, Brenda Janette | Director | Wincomblee Road NE6 3PL Newcastle Upon Tyne Hadrian House United Kingdom | Scotland | British | Senior Corporate Paralegal | 294822280001 | ||||
URQUHART, Helen | Director | Wincomblee Road NE6 3PL Newcastle Upon Tyne Hadrian House United Kingdom | Scotland | British | Finance Director | 252201780001 | ||||
ASSITER, Harry Stephen | Secretary | The Dell Blairdaff AB51 9LT Inverurie Aberdeenshire | British | 9489300001 | ||||||
CORRAY, Pamela Jane | Secretary | 146 Hamilton Place AB15 5BB Aberdeen Aberdeenshire | British | Financial Controller | 83551930001 | |||||
GREENHALGH, Denise | Secretary | 1a Abbotshall Crescent Cults AB15 9JQ Aberdeen Bowmore United Kingdom | British | Vice-President Legal | 131797930001 | |||||
LUNNY, Peter Joseph | Secretary | St. Paul's Churchyard EC4M 8AP London One England | British | Vice President - Legal | 136771010001 | |||||
MONTEL, Aline Florence | Secretary | 187 Avenue De Vaugirard Paris 75015 France | French | Deputy Corp Sec & Legal Corp M | 44495200002 | |||||
MONTEL, Aline Florence | Secretary | 187 Avenue De Vaugirard Paris 75015 France | French | Legal Counsel | 44495200002 | |||||
SCHAGERLIND, Colette | Secretary | 7 Alice Gilliatt Court Star Road W14 9QG London | French | 85938420002 | ||||||
ARMENGOL, Christophe | Director | St. Paul's Churchyard EC4M 8AP London One England | France | French | Vice President Finance Subsea Division | 156963870001 | ||||
ASSITER, Harry Stephen | Director | The Dell Blairdaff AB51 9LT Inverurie Aberdeenshire | British | Company Director | 9489300001 | |||||
BENTLEY, William, Sir | Director | 48 Bathgate Road Wimbledon SW19 5PJ London | British | Company Director | 14554670001 | |||||
BENTLEY, William, Sir | Director | 48 Bathgate Road Wimbledon SW19 5PJ London | British | Consultant&Director | 14554670001 | |||||
BILLE, Tomas Svanes | Director | Philip Pedersens Vei Lyaker 1366 7 Baerum Norway | Norway | Norwegian | Vice President Legal Operations & Rems | 238431050001 | ||||
BOE, Knut | Director | St. Paul's Churchyard EC4M 8AP London One England | Norway | Norwegian | Executive Vice President | 84068980001 | ||||
BURNETT, Carl Joseph | Director | Beech Coppice Woodland Way KT20 6NW Kingswood Surrey | American | Company Director | 29841020001 | |||||
CARLSSON, Svante Wilhelm | Director | Hallandsgatan 3 S 41139 Gothenburg Sweden | Sweden | Swedish | Finance Director | 21485110001 | ||||
CASSIE, David | Director | 32 Westholme Avenue AB15 6AB Aberdeen | Scotland | British | Senior Executive Vice Presiden | 50942380001 | ||||
COOKSON, Ronald | Director | The Steading Clinterty Home Farm Kingswells AB15 8RN Aberdeen 1 United Kingdom | United Kingdom | British | Managing Director | 157251710001 | ||||
CORRAY, Pamela Jane | Director | 146 Hamilton Place AB15 5BB Aberdeen Aberdeenshire | British | Financial Controller | 83551930001 | |||||
DEVINE, James | Director | West Lodge Culter House Road AB13 0EP Milltimber Aberdeenshire | British | Corporate Vice President | 55212580003 | |||||
DEVINE, James | Director | 18 Argyll Place AB2 4EL Aberdeen Aberdeenshire | British | Company Director | 55212580002 | |||||
DUPAGNE, Laurent Jerome | Director | St. Paul's Churchyard EC4M 8AP London One | France | French | Chief Financial Officer | 210779970001 | ||||
EHRET, Thomas Michel Ernest | Director | 23 Avenue De La Resistance 92370 Chaville France | French | Chief Operating Officer | 20962190003 | |||||
FAY, Jean-Bernard | Director | 51/53 Villa Des Princes 92100 Boulogne Billancourt France | French | Snr Exec Vice President | 58286890001 | |||||
FREEMAN, John Mark | Director | St. Paul's Churchyard EC4M 8AP London One | Usa | American | Attorney | 199329960001 | ||||
GORMAN, Aurelia Sylvie Kyra | Director | Wincomblee Road NE6 3PL Newcastle Upon Tyne Hadrian House United Kingdom | England | British | Legal Director | 264985660001 | ||||
KEMP, David Miller | Director | Enterprise Drive Westhill Industrial Estate AB32 6TQ Westhill Technip Uk Limited Aberdeenshire United Kingdom | Scotland | British | Chief Financial Officer | 137890440001 | ||||
LEACH, Derek John | Director | 264 Oosmaaslaan FOREIGN Rotterdam 3063 Dc Holland | British | Vice President | 75905380003 | |||||
LEACH, Derek John | Director | Glasterbury House 263 North Deeside Road AB1 0HD Milltimber Aberdeen Grampian | British | Company Director | 75905380001 | |||||
MARBACH, Christian Edouard Marie Joseph | Director | 17 Avenue Mirabeau 78600 Maisons-Lafitte FOREIGN France | French | Chairman | 41868420001 | |||||
MORRICE, William Edgar | Director | St. Paul's Churchyard EC4M 8AP London One England | Scotland | British | Managing Director | 160856510001 | ||||
OLSSON, Dan Sten | Director | Bogatan 28 Gothenburg S-412 72 Sweden | Sweden | Swedish | Chief Executive Officer | 57713320001 | ||||
PETTENATI-AUZIERE, Christophe | Director | 36 Avenue Du General De Gualle 92200 Neuilly Sur Seine France | French | Group Vice President | 44495280002 |
Who are the persons with significant control of TECHNIP OFFSHORE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Technip-Coflexip Uk Holdings Limited | Apr 06, 2016 | St. Paul's Churchyard EC4M 8AP London One England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TECHNIP OFFSHORE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Indenture of trust and security agreement | Created On Mar 15, 1994 Delivered On Apr 05, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the financing documents (as defined therein) and this deed | |
Short particulars All of the company's right title and interest in and to any moneys at any time pledged or deposited with or held by the trustee pursuant to the indenture. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On May 14, 1993 Delivered On May 25, 1993 | Satisfied | Amount secured 200,000,000 million swedish kroner (or the equivalent in other currencies) and all other monies due or to become due from stenna offshore holdings limited to svenska handelsbanken under a loan agreement dated 29 december 1992 | |
Short particulars Sixteen million two thousand and fifty shares together with all interest, dividends and bonuses thereon and all rights and benefits attached to or arising out of the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Jan 10, 1991 Delivered On Jan 17, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a guarantee dated 31/8/88 and all other moneys due from stena ab to the chargee as agent for the banks pursuant to a loan agreement dated 23/8/88 (as defined) | |
Short particulars All the company's right and title and interest in the entire issued capital of 34521000 ordinary shares of £1 each of stena drilling (holdings) limited and all interest dividends and bonuses thereon and all rights and benefits attavhed to or arising out of the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of deposit and pledge | Created On Dec 18, 1989 Delivered On Jan 03, 1990 | Satisfied | Amount secured All monies due or to become due from the stena houlder limited pursuant to a guarantee facility letter dated 18/12/89 and ther security documents (as therein defined) to the chargee on any account whatosoever. | |
Short particulars The shares (please see 395 M316) and all dividends, interest or other monies paid and all stocks, shares, warrants, securities rights & monies. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Jul 07, 1989 Delivered On Jul 17, 1989 | Satisfied | Amount secured All monies due or to become due from houlder offshore services limited to the chargee under the terms of a financial agreement dated 16-7-82 as amended, a deed of convenant dated 15-6-84 as amended, this charge or any of them | |
Short particulars The deposit being the sum of £4,020,000 and all other monies standing to the credit of an interest bearing deposit account in the name of the company and all right, title and interest of the companny (see form 395 for full details reg M49). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Cash collateral society | Created On Jul 07, 1989 Delivered On Jul 13, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a guarantee facility letter dated 7TH july 1989 | |
Short particulars All right title and interest in and to all sums for the time being and from time to time standing to the credit of the company's deposit account no 848801 entitled" stena (UK) limited - barclays bank guarantee facility' (see form 395 relevant to this charge). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mem of deposit and pledge | Created On Jul 07, 1989 Delivered On Jul 13, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility letter dated 7 july 1989 | |
Short particulars £1,725,000 ordinary shares in the capital of houlder offshore limited and all dividends, interest or other moneys paid or payable thereon (see form 395 relevant to this charge). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security deposit charge | Created On Mar 22, 1989 Delivered On Apr 06, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to an agreement dated 22/3/89 | |
Short particulars All the right, title and interest of the company (see from 395 for full details ref M159). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security deposit charge | Created On Mar 22, 1989 Delivered On Apr 06, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to an agreement dated 22/3/89 | |
Short particulars All the right, title and interest of the company (see form 395 for full details ref: M160). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Nov 23, 1988 Delivered On Dec 13, 1988 | Satisfied | Amount secured All monies due or to become due from stena offshore ships two limited to the chargee on any account whatsoever. | |
Short particulars All dividends, stock shares, warrants, rights monies & property (see from M395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Aug 31, 1988 Delivered On Sep 16, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 23RD august 1988 and a guarantee and indemnity dated 31-8-88 | |
Short particulars All interest, dividends, bonuses, rights, and benefits arising from the charged shares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & indemnity | Created On Aug 31, 1988 Delivered On Sep 06, 1988 | Satisfied | Amount secured All monies due or to become due from stena rederi ab to the chargees under and pursuant to a loan facility dated 23RD august 1988 | |
Short particulars Right of set off and combination of accounts as provided in clause 12 of the guarantee and indemnity. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Dec 16, 1986 Delivered On Dec 19, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 28/6/85. | |
Short particulars The sum of sek 29700,000 or equivalent currency to £3,000,000 deposited by the company with the chargee at its jersey branch. | ||||
Persons Entitled
| ||||
Transactions
|
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