TECHNIP OFFSHORE HOLDINGS LIMITED

TECHNIP OFFSHORE HOLDINGS LIMITED

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

    Company NameTECHNIP OFFSHORE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01566080
    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 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 AddressNo

    What were the previous names of TECHNIP OFFSHORE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COFLEXIP STENA OFFSHORE HOLDINGS LIMITEDFeb 17, 1995Feb 17, 1995
    STENA OFFSHORE HOLDINGS LIMITED Dec 30, 1992Dec 30, 1992
    STENA (U.K.) LIMITEDNov 28, 1988Nov 28, 1988
    STENA HOLDING (U.K.) LIMITEDFeb 26, 1982Feb 26, 1982
    OMENSTAR LIMITEDJun 04, 1981Jun 04, 1981

    What are the latest accounts for TECHNIP OFFSHORE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for TECHNIP 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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Statement of capital on May 17, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 10/05/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on Apr 29, 2022

    1 pagesTM01

    Appointment of Mrs Brenda Janette Mennie as a director on Apr 20, 2022

    2 pagesAP01

    Confirmation statement made on Dec 06, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    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 pagesAD01

    Termination of appointment of Tomas Svanes Bille as a director on May 28, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on May 18, 2021

    2 pagesAP01

    Termination of appointment of Knut Boe as a director on Dec 10, 2020

    1 pagesTM01

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Tomas Svanes Bille as a director on Nov 17, 2020

    2 pagesAP01

    Termination of appointment of William Edgar Morrice as a director on Nov 17, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Who are the officers of TECHNIP OFFSHORE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENNIE, Brenda Janette
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Secretary
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    199493040001
    MENNIE, Brenda Janette
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    ScotlandBritishSenior Corporate Paralegal294822280001
    URQUHART, Helen
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    ScotlandBritishFinance Director252201780001
    ASSITER, Harry Stephen
    The Dell
    Blairdaff
    AB51 9LT Inverurie
    Aberdeenshire
    Secretary
    The Dell
    Blairdaff
    AB51 9LT Inverurie
    Aberdeenshire
    British9489300001
    CORRAY, Pamela Jane
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Secretary
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    BritishFinancial Controller83551930001
    GREENHALGH, Denise
    1a Abbotshall Crescent
    Cults
    AB15 9JQ Aberdeen
    Bowmore
    United Kingdom
    Secretary
    1a Abbotshall Crescent
    Cults
    AB15 9JQ Aberdeen
    Bowmore
    United Kingdom
    BritishVice-President Legal131797930001
    LUNNY, Peter Joseph
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Secretary
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    BritishVice President - Legal136771010001
    MONTEL, Aline Florence
    187 Avenue De Vaugirard
    Paris
    75015
    France
    Secretary
    187 Avenue De Vaugirard
    Paris
    75015
    France
    FrenchDeputy Corp Sec & Legal Corp M44495200002
    MONTEL, Aline Florence
    187 Avenue De Vaugirard
    Paris
    75015
    France
    Secretary
    187 Avenue De Vaugirard
    Paris
    75015
    France
    FrenchLegal Counsel44495200002
    SCHAGERLIND, Colette
    7 Alice Gilliatt Court
    Star Road
    W14 9QG London
    Secretary
    7 Alice Gilliatt Court
    Star Road
    W14 9QG London
    French85938420002
    ARMENGOL, Christophe
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    FranceFrenchVice President Finance Subsea Division156963870001
    ASSITER, Harry Stephen
    The Dell
    Blairdaff
    AB51 9LT Inverurie
    Aberdeenshire
    Director
    The Dell
    Blairdaff
    AB51 9LT Inverurie
    Aberdeenshire
    BritishCompany Director9489300001
    BENTLEY, William, Sir
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    BritishCompany Director14554670001
    BENTLEY, William, Sir
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    BritishConsultant&Director14554670001
    BILLE, Tomas Svanes
    Philip Pedersens Vei
    Lyaker 1366
    7
    Baerum
    Norway
    Director
    Philip Pedersens Vei
    Lyaker 1366
    7
    Baerum
    Norway
    NorwayNorwegianVice President Legal Operations & Rems238431050001
    BOE, Knut
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    NorwayNorwegianExecutive Vice President84068980001
    BURNETT, Carl Joseph
    Beech Coppice
    Woodland Way
    KT20 6NW Kingswood
    Surrey
    Director
    Beech Coppice
    Woodland Way
    KT20 6NW Kingswood
    Surrey
    AmericanCompany Director29841020001
    CARLSSON, Svante Wilhelm
    Hallandsgatan 3
    S 41139 Gothenburg
    Sweden
    Director
    Hallandsgatan 3
    S 41139 Gothenburg
    Sweden
    SwedenSwedishFinance Director21485110001
    CASSIE, David
    32 Westholme Avenue
    AB15 6AB Aberdeen
    Director
    32 Westholme Avenue
    AB15 6AB Aberdeen
    ScotlandBritishSenior Executive Vice Presiden50942380001
    COOKSON, Ronald
    The Steading Clinterty Home Farm
    Kingswells
    AB15 8RN Aberdeen
    1
    United Kingdom
    Director
    The Steading Clinterty Home Farm
    Kingswells
    AB15 8RN Aberdeen
    1
    United Kingdom
    United KingdomBritishManaging Director157251710001
    CORRAY, Pamela Jane
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Director
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    BritishFinancial Controller83551930001
    DEVINE, James
    West Lodge Culter House Road
    AB13 0EP Milltimber
    Aberdeenshire
    Director
    West Lodge Culter House Road
    AB13 0EP Milltimber
    Aberdeenshire
    BritishCorporate Vice President55212580003
    DEVINE, James
    18 Argyll Place
    AB2 4EL Aberdeen
    Aberdeenshire
    Director
    18 Argyll Place
    AB2 4EL Aberdeen
    Aberdeenshire
    BritishCompany Director55212580002
    DUPAGNE, Laurent Jerome
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    FranceFrenchChief Financial Officer210779970001
    EHRET, Thomas Michel Ernest
    23 Avenue De La Resistance
    92370 Chaville
    France
    Director
    23 Avenue De La Resistance
    92370 Chaville
    France
    FrenchChief Operating Officer20962190003
    FAY, Jean-Bernard
    51/53 Villa Des Princes
    92100 Boulogne
    Billancourt
    France
    Director
    51/53 Villa Des Princes
    92100 Boulogne
    Billancourt
    France
    FrenchSnr Exec Vice President58286890001
    FREEMAN, John Mark
    St. Paul's Churchyard
    EC4M 8AP London
    One
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    UsaAmericanAttorney199329960001
    GORMAN, Aurelia Sylvie Kyra
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    Director
    Wincomblee Road
    NE6 3PL Newcastle Upon Tyne
    Hadrian House
    United Kingdom
    EnglandBritishLegal Director264985660001
    KEMP, David Miller
    Enterprise Drive
    Westhill Industrial Estate
    AB32 6TQ Westhill
    Technip Uk Limited
    Aberdeenshire
    United Kingdom
    Director
    Enterprise Drive
    Westhill Industrial Estate
    AB32 6TQ Westhill
    Technip Uk Limited
    Aberdeenshire
    United Kingdom
    ScotlandBritishChief Financial Officer137890440001
    LEACH, Derek John
    264 Oosmaaslaan
    FOREIGN Rotterdam
    3063 Dc
    Holland
    Director
    264 Oosmaaslaan
    FOREIGN Rotterdam
    3063 Dc
    Holland
    BritishVice President75905380003
    LEACH, Derek John
    Glasterbury House
    263 North Deeside Road
    AB1 0HD Milltimber Aberdeen
    Grampian
    Director
    Glasterbury House
    263 North Deeside Road
    AB1 0HD Milltimber Aberdeen
    Grampian
    BritishCompany Director75905380001
    MARBACH, Christian Edouard Marie Joseph
    17 Avenue Mirabeau
    78600 Maisons-Lafitte
    FOREIGN France
    Director
    17 Avenue Mirabeau
    78600 Maisons-Lafitte
    FOREIGN France
    FrenchChairman41868420001
    MORRICE, William Edgar
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Director
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    ScotlandBritishManaging Director160856510001
    OLSSON, Dan Sten
    Bogatan 28
    Gothenburg
    S-412 72
    Sweden
    Director
    Bogatan 28
    Gothenburg
    S-412 72
    Sweden
    SwedenSwedishChief Executive Officer57713320001
    PETTENATI-AUZIERE, Christophe
    36 Avenue Du General De Gualle
    92200 Neuilly Sur Seine
    France
    Director
    36 Avenue Du General De Gualle
    92200 Neuilly Sur Seine
    France
    FrenchGroup Vice President44495280002

    Who are the persons with significant control of TECHNIP OFFSHORE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Technip-Coflexip Uk Holdings Limited
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    Apr 06, 2016
    St. Paul's Churchyard
    EC4M 8AP London
    One
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number2424225
    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.

    Does TECHNIP OFFSHORE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lasalle National Bankas Trustee for the Holders
    Transactions
    • Apr 05, 1994Registration of a charge (395)
    • Aug 12, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Svenska Handelsbanken
    Transactions
    • May 25, 1993Registration of a charge (395)
    • Oct 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 17, 1991Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1990Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 17, 1989Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1989Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1989Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The General Electrical Company PLC
    Transactions
    • Apr 06, 1989Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The General Electrical Company PLC
    Transactions
    • Apr 06, 1989Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 13, 1988Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Pk Banken
    • Svenska Handlesbanken
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1988Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    • Pk Banker
    • Suenska Handelsbanker PLC
    Transactions
    • Sep 06, 1988Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New York.
    Transactions
    • Dec 19, 1986Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)

    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