SUB SEA OFFSHORE (HOLDINGS) LIMITED
Overview
| Company Name | SUB SEA OFFSHORE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01724943 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SUB SEA OFFSHORE (HOLDINGS) LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is SUB SEA OFFSHORE (HOLDINGS) LIMITED located?
| Registered Office Address | Kroll Advisory Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUB SEA OFFSHORE (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SUB SEA OFFSHORE (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 13, 2022 | 17 pages | LIQ03 | ||||||||||||||
Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Oct 26, 2021 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 27, 2021
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Wael Mekkawy as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Shaikh Usman as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Oct 25, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Termination of appointment of Matthew Betts as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin Robert White as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 25, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||||||
Who are the officers of SUB SEA OFFSHORE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLIFTON, Scot | Secretary | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | British | 139856420001 | ||||||
| CLIFTON, Scot | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | Scotland | British | 139856420001 | |||||
| MEKKAWY, Wael | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | Scotland | Egyptian | 264116610002 | |||||
| USMAN, Shaikh | Director | London Bridge Street SE1 9SG London Kroll Advisory Ltd The Shard 32 | United Kingdom | Indian | 269146770001 | |||||
| WHITE, Martin Robert | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | United Kingdom | British | 232316160001 | |||||
| BROWN, Graham Christopher | Secretary | Flat 4 82 Belsize Park Gardens Hampstead NW3 4NG London | British | 106493880001 | ||||||
| CRAWLEY, Peter John | Secretary | Deveron Facility Howe Moss Place, Dyce AB21 0GS Aberdeen | British | 91521200006 | ||||||
| DEERING, John Edward | Secretary | Blenheim Place AB25 2DL Aberdeen 129 Aberdeenshire | British | 131261430001 | ||||||
| FARLEY, Andrew Daniel | Secretary | Flat 1 22 Harcourt Terrace SW10 9JR London | British | 75086910001 | ||||||
| FLINDERS, Harold Derek | Secretary | 23 Thetford Road KT3 5DN New Malden Surrey | British | 65317780001 | ||||||
| GLYNN, Andrew David | Secretary | 44 Holburn Road AB10 6ET Aberdeen | British | 54450910002 | ||||||
| ORR, Raymond William | Secretary | 19 Lawson Avenue AB31 3TW Banchory Kincardineshire | British | 1179560001 | ||||||
| TOCHER, Judith Robertson | Secretary | Blacktop House, Blacktop Kingswells AB15 8QJ Aberdeen | British | 82086030001 | ||||||
| WILLIAMS, Michael James John | Secretary | West Steading Mains Of Inverey AB3113NY Banchory Kincardineshire | British | 54494520001 | ||||||
| BARNES, David Grenville | Director | 68 Millside Drive Peterculter AB1 0WH Aberdeen Grampian | British | 37748890004 | ||||||
| BENEVENTO II, Frank Angelo | Director | 6610 Rockledge Drive Suite 450 FOREIGN Bethesda Maryland 20817 Usa | American | 16849940001 | ||||||
| BETTS, Matthew | Director | Howe Moss Drive Dyce AB21 0GD Aberdeen Halliburton House Scotland | United Kingdom | British | 119391640001 | |||||
| BOWYER, Michael Lewis | Director | Deveron Facility Howe Moss Place, Dyce AB21 0GS Aberdeen | British | 43449270009 | ||||||
| BUCHANAN, Alasdair Ian | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | Scotland | British | 162046510001 | |||||
| CHAPMAN, Gordon Robin | Director | Pen Y Bryn Upper Raby Road CH64 7TY Neston Cheshire | England | British | 29030650001 | |||||
| COMPOFELICE, Joseph Steve | Director | 6 Southgate Drive FOREIGN The Woodlands Texas Usa | American | 6027350001 | ||||||
| FITZGERALD, Mel Oliver | Director | 3 Marlyns Drive Burpham GU4 7LS Guildford Surrey | United Kingdom/England | Irish | 69993790001 | |||||
| FORD, Gregory Brent | Director | 7 Prospect Hill Road Bielside AB15 9AN Aberdeen | Usa | 54533770001 | ||||||
| HEATH, Stuart Matthew | Director | Beside Novotel Hotel, Trade Centre PO BOX 3111 Dubai 8th Floor Convention Tower United Arab Emirates | United Arab Emirates | British | 173991180001 | |||||
| HERD, Ian Riddoch Williamson | Director | 49 Abbotswell Drive AB12 5QP Aberdeen | British | 77264220001 | ||||||
| HOUSTON, John Joseph | Director | Deveron Facility Howe Moss Place, Dyce AB21 0GS Aberdeen | British | 81041240005 | ||||||
| HUTCHINSON JUNIOR, Edward C | Director | 1954 Longleaf Lane Houston PA85 Texas Harris County 77024 United States | American | 33584040001 | ||||||
| JOHNSTON, David Alexander | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | United Kingdom | British | 125502250001 | |||||
| MAHON, Barry Anthony | Director | 133 North Deeside Road Milltimber AB13 0JS Aberdeen | Irish | 91976230001 | ||||||
| MAIR, John Arthur | Director | 9a Ferryhill Place AB11 7SE Aberdeen | United Kingdom | British | 54533170001 | |||||
| MATHEW, Thomas Kuzhuvommannil | Director | Citibank Tower Al-Qutayat Street Dubai 14th Floor United Arab Emirates | United Arab Emirates | Indian | 186849530001 | |||||
| METSON, Peter Alexander | Director | Mayfield Malcolm Road Peterculter AB1 0NX Aberdeen Grampian | Usa | 37748950002 | ||||||
| MLADENKA, David | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | United Kingdom | American | 168446760001 | |||||
| NEWBURY, Herbert Gary | Director | Dalhebity Cottage Baillieswells Road Bieldside AB1 9BQ Aberdeen Scotland | Us Citizen | 16849950001 | ||||||
| ORR, Raymond William | Director | 19 Lawson Avenue AB31 3TW Banchory Kincardineshire | British | 1179560001 |
Who are the persons with significant control of SUB SEA OFFSHORE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rockwater Holdings Limited | Apr 06, 2016 | c/o HALLIBURTON Chiswick Park 566 Chiswick High Road W4 5YE London Building 4 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUB SEA OFFSHORE (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 18, 1990 Delivered On May 02, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 18.4.90, the charge, the guarantees or any of the other loan agreements (as defined in the credit agreement). | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SUB SEA OFFSHORE (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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