SUB SEA OFFSHORE (HOLDINGS) LIMITED

SUB SEA OFFSHORE (HOLDINGS) LIMITED

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

    Company NameSUB SEA OFFSHORE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01724943
    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 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 AddressNo

    What are the latest accounts for SUB SEA OFFSHORE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SUB SEA OFFSHORE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 13, 2022

    17 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 14, 2021

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Apr 27, 2021

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Redemption reserve cancelled 29/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    4 pagesAA

    Confirmation statement made on Oct 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Wael Mekkawy as a director on Feb 01, 2020

    2 pagesAP01

    Appointment of Shaikh Usman as a director on Feb 28, 2020

    2 pagesAP01

    Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on Feb 28, 2020

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Termination of appointment of Matthew Betts as a director on Dec 08, 2017

    1 pagesTM01

    Appointment of Mr Martin Robert White as a director on Dec 08, 2017

    2 pagesAP01

    Confirmation statement made on Oct 25, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Who are the officers of SUB SEA OFFSHORE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFTON, Scot
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Secretary
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    British139856420001
    CLIFTON, Scot
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    ScotlandBritish139856420001
    MEKKAWY, Wael
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    ScotlandEgyptian264116610002
    USMAN, Shaikh
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    United KingdomIndian269146770001
    WHITE, Martin Robert
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish232316160001
    BROWN, Graham Christopher
    Flat 4
    82 Belsize Park Gardens Hampstead
    NW3 4NG London
    Secretary
    Flat 4
    82 Belsize Park Gardens Hampstead
    NW3 4NG London
    British106493880001
    CRAWLEY, Peter John
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Secretary
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British91521200006
    DEERING, John Edward
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    Secretary
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    British131261430001
    FARLEY, Andrew Daniel
    Flat 1 22 Harcourt Terrace
    SW10 9JR London
    Secretary
    Flat 1 22 Harcourt Terrace
    SW10 9JR London
    British75086910001
    FLINDERS, Harold Derek
    23 Thetford Road
    KT3 5DN New Malden
    Surrey
    Secretary
    23 Thetford Road
    KT3 5DN New Malden
    Surrey
    British65317780001
    GLYNN, Andrew David
    44 Holburn Road
    AB10 6ET Aberdeen
    Secretary
    44 Holburn Road
    AB10 6ET Aberdeen
    British54450910002
    ORR, Raymond William
    19 Lawson Avenue
    AB31 3TW Banchory
    Kincardineshire
    Secretary
    19 Lawson Avenue
    AB31 3TW Banchory
    Kincardineshire
    British1179560001
    TOCHER, Judith Robertson
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    Secretary
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    British82086030001
    WILLIAMS, Michael James John
    West Steading
    Mains Of Inverey
    AB3113NY Banchory
    Kincardineshire
    Secretary
    West Steading
    Mains Of Inverey
    AB3113NY Banchory
    Kincardineshire
    British54494520001
    BARNES, David Grenville
    68 Millside Drive
    Peterculter
    AB1 0WH Aberdeen
    Grampian
    Director
    68 Millside Drive
    Peterculter
    AB1 0WH Aberdeen
    Grampian
    British37748890004
    BENEVENTO II, Frank Angelo
    6610 Rockledge Drive
    Suite 450
    FOREIGN Bethesda
    Maryland 20817
    Usa
    Director
    6610 Rockledge Drive
    Suite 450
    FOREIGN Bethesda
    Maryland 20817
    Usa
    American16849940001
    BETTS, Matthew
    Howe Moss Drive
    Dyce
    AB21 0GD Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Drive
    Dyce
    AB21 0GD Aberdeen
    Halliburton House
    Scotland
    United KingdomBritish119391640001
    BOWYER, Michael Lewis
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British43449270009
    BUCHANAN, Alasdair Ian
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritish162046510001
    CHAPMAN, Gordon Robin
    Pen Y Bryn Upper Raby Road
    CH64 7TY Neston
    Cheshire
    Director
    Pen Y Bryn Upper Raby Road
    CH64 7TY Neston
    Cheshire
    EnglandBritish29030650001
    COMPOFELICE, Joseph Steve
    6 Southgate Drive
    FOREIGN The Woodlands
    Texas
    Usa
    Director
    6 Southgate Drive
    FOREIGN The Woodlands
    Texas
    Usa
    American6027350001
    FITZGERALD, Mel Oliver
    3 Marlyns Drive
    Burpham
    GU4 7LS Guildford
    Surrey
    Director
    3 Marlyns Drive
    Burpham
    GU4 7LS Guildford
    Surrey
    United Kingdom/EnglandIrish69993790001
    FORD, Gregory Brent
    7 Prospect Hill Road
    Bielside
    AB15 9AN Aberdeen
    Director
    7 Prospect Hill Road
    Bielside
    AB15 9AN Aberdeen
    Usa54533770001
    HEATH, Stuart Matthew
    Beside Novotel Hotel, Trade Centre
    PO BOX 3111
    Dubai
    8th Floor Convention Tower
    United Arab Emirates
    Director
    Beside Novotel Hotel, Trade Centre
    PO BOX 3111
    Dubai
    8th Floor Convention Tower
    United Arab Emirates
    United Arab EmiratesBritish173991180001
    HERD, Ian Riddoch Williamson
    49 Abbotswell Drive
    AB12 5QP Aberdeen
    Director
    49 Abbotswell Drive
    AB12 5QP Aberdeen
    British77264220001
    HOUSTON, John Joseph
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British81041240005
    HUTCHINSON JUNIOR, Edward C
    1954 Longleaf Lane
    Houston
    PA85 Texas
    Harris County 77024
    United States
    Director
    1954 Longleaf Lane
    Houston
    PA85 Texas
    Harris County 77024
    United States
    American33584040001
    JOHNSTON, David Alexander
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomBritish125502250001
    MAHON, Barry Anthony
    133 North Deeside Road
    Milltimber
    AB13 0JS Aberdeen
    Director
    133 North Deeside Road
    Milltimber
    AB13 0JS Aberdeen
    Irish91976230001
    MAIR, John Arthur
    9a Ferryhill Place
    AB11 7SE Aberdeen
    Director
    9a Ferryhill Place
    AB11 7SE Aberdeen
    United KingdomBritish54533170001
    MATHEW, Thomas Kuzhuvommannil
    Citibank Tower
    Al-Qutayat Street
    Dubai
    14th Floor
    United Arab Emirates
    Director
    Citibank Tower
    Al-Qutayat Street
    Dubai
    14th Floor
    United Arab Emirates
    United Arab EmiratesIndian186849530001
    METSON, Peter Alexander
    Mayfield
    Malcolm Road Peterculter
    AB1 0NX Aberdeen
    Grampian
    Director
    Mayfield
    Malcolm Road Peterculter
    AB1 0NX Aberdeen
    Grampian
    Usa37748950002
    MLADENKA, David
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    United KingdomAmerican168446760001
    NEWBURY, Herbert Gary
    Dalhebity Cottage
    Baillieswells Road Bieldside
    AB1 9BQ Aberdeen
    Scotland
    Director
    Dalhebity Cottage
    Baillieswells Road Bieldside
    AB1 9BQ Aberdeen
    Scotland
    Us Citizen16849950001
    ORR, Raymond William
    19 Lawson Avenue
    AB31 3TW Banchory
    Kincardineshire
    Director
    19 Lawson Avenue
    AB31 3TW Banchory
    Kincardineshire
    British1179560001

    Who are the persons with significant control of SUB SEA OFFSHORE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    c/o HALLIBURTON
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    England
    England
    Apr 06, 2016
    c/o HALLIBURTON
    Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    Building 4
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01535559
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUB SEA OFFSHORE (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Whitney National Bank.
    Transactions
    • May 02, 1990Registration of a charge

    Does SUB SEA OFFSHORE (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2021Commencement of winding up
    Nov 11, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG 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