ACERGY SERVICES LIMITED
Overview
| Company Name | ACERGY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01902584 |
| 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 ACERGY SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ACERGY SERVICES LIMITED located?
| Registered Office Address | 40 Bank Street E14 5NR Canary Wharf London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACERGY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STOLT OFFSHORE SERVICES LIMITED | Jul 30, 2004 | Jul 30, 2004 |
| ETPM DEEPSEA LIMITED | Apr 17, 1998 | Apr 17, 1998 |
| MCDERMOTT SUBSEA CONSTRUCTORS LIMITED | Jun 13, 1995 | Jun 13, 1995 |
| NORTHERN OCEAN SERVICES LIMITED | Oct 01, 1985 | Oct 01, 1985 |
| TUSKTOUR LIMITED | Apr 04, 1985 | Apr 04, 1985 |
What are the latest accounts for ACERGY SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2014 |
| Next Accounts Due On | Sep 30, 2015 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for ACERGY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Insolvency court order Court order INSOLVENCY:court order - removal of liquidator | 5 pages | LIQ MISC OC | ||||||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | pages | 600 | ||||||||||||||
Registered office address changed from 200 Hammersmith Road Hammersmith London W6 7DL to 40 Bank Street Canary Wharf London E14 5NR on Aug 06, 2015 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Oyvind Mikaelsen as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||||||
Termination of appointment of Stephen Mcneill as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Simon David Ellis as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Marie-Louise O'hara as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Oyvind Mikaelsen as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Acergy M.S. Limited on Jan 12, 2011 | 1 pages | CH04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of ACERGY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEACE, Lorna Helen | Secretary | Bank Street E14 5NR Canary Wharf 40 London | 164416130001 | |||||||||||
| SUBSEA 7 M.S. LIMITED | Secretary | Hammersmith Road Hammersmith W6 7DL London 200 England |
| 74739410006 | ||||||||||
| ELLIS, Simon David | Director | Bank Street E14 5NR Canary Wharf 40 London | England | British | 170523590001 | |||||||||
| MURRAY, Patricia | Director | Bank Street E14 5NR Canary Wharf 40 London | Uk | British | 160497650001 | |||||||||
| SIMONS, Philip John | Director | Bank Street E14 5NR Canary Wharf 40 London | Scotland | British | 160503530001 | |||||||||
| IRVINE, Hugh Richard | Secretary | Spottiswoode Street EH9 1DJ Edinburgh 92(1f1) | British | 126753010002 | ||||||||||
| MCDOWELL, Jacqueline Violet | Secretary | 74 Hedingham Road CO9 2DJ Halstead Essex | British | 12300450001 | ||||||||||
| O'BRIEN, Paul Anthony | Secretary | 20 Parkfield Road South Didsbury M20 6DH Manchester | British | 7537290001 | ||||||||||
| QUENTIN, Thierry | Secretary | 4 Rue Des Erables 78150 Rocquencourt France | French | 41453040001 | ||||||||||
| STUMPF, Robert E | Secretary | 4611 Butler Springs Lane Katy Texas 77494 Usa | American | 120519040001 | ||||||||||
| TAYLOR, Darren | Secretary | Nethermill Of Tillyhilt Tarves AB41 7NT Ellon The Auld Byre Aberdeenshire United Kingdom | British | 106672580003 | ||||||||||
| TSAI, John Sangchu | Secretary | 6477 Louis Xiv Street 70124 New Orleans Louisiana Usa | British | 44825810001 | ||||||||||
| ANTONINI, Serge | Director | 6 Ter Rue Rouget De L Isle 92000 Courbevoie France | French | 48643730001 | ||||||||||
| ASTLE, Edward Morrison | Director | 35 Magdalen Road SW18 3MD London | English | 68674100001 | ||||||||||
| BULL, Martin Andrew | Director | Wick Cottage Wood Lane South Heath HP16 0RB Great Missenden Buckinghamshire | United Kingdom | British | 47767700001 | |||||||||
| CANNON, Michael | Director | 22 Vellacotts Broomfield CM1 5EB Chelmsford Essex | British | 48992420001 | ||||||||||
| CHABAS, Bruno Raymond Yves | Director | 37 Manor Road RG9 1LU Henley On Thames | United Kingdom | French | 66271250008 | |||||||||
| CHABAS, Bruno Raymond Yves | Director | 37 Manor Road RG9 1LU Henley On Thames | United Kingdom | French | 66271250008 | |||||||||
| CLINTON, John Mcnab | Director | Treave Coulsdon Lane CR5 3QJ Coulsdon Surrey | United Kingdom | British | 191312620001 | |||||||||
| COCKSEDGE, Brian | Director | Flat 1 44 Diamond Street TS12 1EB Saltburn Cleveland | British | 40251870002 | ||||||||||
| CROWE, Simon Paul | Director | Hammersmith Road Hammersmith W6 7DL London 200 | England | British | 187978480002 | |||||||||
| EHRET, Thomas | Director | 601 Sovereign Court 29 Wrights Lane, Kensington W8 5SH London | French | 88979570001 | ||||||||||
| GRAY, Gary George | Director | 7 Overton Park Dyce AB21 7FT Aberdeen Aberdeenshire | Scotland | British | 102140060001 | |||||||||
| HATTOX, Brock Alan | Director | 30 Lakewood Estates Drive 70131 New Orleans Louisiana Usa | American | 48283050001 | ||||||||||
| HUGHES, David Alan | Director | 4 Linkdale CM12 9QW Billericay Essex | British | 4258830001 | ||||||||||
| JACKSON, Stuart Robert | Director | Lower Farm Bury Green SG11 2EY Little Hadham Hertfordshire | United Kingdom | British | 110858010001 | |||||||||
| JOHNSON, John Joseph | Director | 11 The Mount Normanby TS6 0HG Middlesbrough Cleveland | British | 23171700001 | ||||||||||
| JONES, Mike John, Dr | Director | Norman Avenue TW1 2LY Twickenham 9 Middlesex | British | 140334700001 | ||||||||||
| LABORIE, Pierre | Director | 61 Rue De Lourmel FOREIGN Paris 75015 French | French | 73685210003 | ||||||||||
| LEATT, Allen Frederick | Director | Flat 55 York Mansions Prince Of Wales Drive SW11 4BP London | United Kingdom | British | 106314440001 | |||||||||
| LEITH, Brian Forbes | Director | 75 Bruntland Court Portlethen AB12 4UQ Aberdeen | British | 79052310001 | ||||||||||
| MCDOWELL, Jacqueline Violet | Director | 74 Hedingham Road CO9 2DJ Halstead Essex | British | 12300450001 | ||||||||||
| MCNEILL, Stephen Anthony | Director | Hammersmith Road Hammersmith W6 7DL London 200 | Scotland | British | 160503190001 | |||||||||
| MEIL, Graham John | Director | Hill Road AB51 0YX Kintore Roselyn Croft Aberdeenshire | Scotland | British | 1163310002 | |||||||||
| MIKAELSEN, Oyvind | Director | Hammersmith Road Hammersmith W6 7DL London 200 | Norway | Norwegian | 172942720001 |
Does ACERGY SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage over "seaway explorer" | Created On Feb 24, 2004 Delivered On Mar 08, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Sixty four sixty fourth shares in the cayman registered ship "seaway explorer" with official number 715906 and in her equipment and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant relating to "seaway explorer" | Created On Feb 24, 2004 Delivered On Mar 04, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's right title and interest in the isle of man registered ship "seaway explorer". | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant relating to "seaway kestrel" | Created On Feb 24, 2004 Delivered On Mar 04, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's right title and interest in the isle of man registered ship "seaway kestrel". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment relating to "seaway kestrel" | Created On Feb 24, 2004 Delivered On Mar 04, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's right title and interest in and to the earnings of the cayman registered ship "seaway kestrel". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of a ship over "seaway kestrel" | Created On Feb 24, 2004 Delivered On Mar 04, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Sixty four sixty fourth (64/64TH) shares in the bermuda ship "seaway kestrel" with official number 716306. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment relating to "seaway explorer" | Created On Feb 24, 2004 Delivered On Mar 04, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's right title and interest in and to the earnings of the cayman registered ship "seaway explorer". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First priority mortgage | Created On Sep 22, 2000 Delivered On Oct 09, 2000 | Satisfied | Amount secured All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee | |
Short particulars All 64/64 shares in the vessel registered under official number 716306. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First priority mortgage | Created On Sep 22, 2000 Delivered On Oct 09, 2000 | Satisfied | Amount secured All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee | |
Short particulars All 64/64 shares in the vessel registered under official number 715906. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenants | Created On Sep 22, 2000 Delivered On Oct 09, 2000 | Satisfied | Amount secured All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee | |
Short particulars The whole of the vessel with official number 716306 together with all engines machinery boats etc. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant | Created On Sep 22, 2000 Delivered On Oct 09, 2000 | Satisfied | Amount secured All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee | |
Short particulars The whole of the vessel reg no 715906 including engines machinery boats etc named seaway eagle. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Sep 22, 2000 Delivered On Oct 09, 2000 | Satisfied | Amount secured All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee | |
Short particulars All right title and interest in and to the insurances the earnings and the requisition compensation in respect of the vessel "seaway eagle". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Sep 22, 2000 Delivered On Oct 09, 2000 | Satisfied | Amount secured All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee | |
Short particulars All right title and interest in and to the insurances the earnings and the requisition compensation in respect of the vessel "seaway eagle". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and indemnity | Created On Sep 22, 2000 Delivered On Oct 09, 2000 | Satisfied | Amount secured All the liabilities and obligations of stolt comex seaway finance B.V. (the "borrowers") to the finance parties under or pursuant to the borrowers's security documents on any account whatsoever including (without limitation) the aggregate principal amount of $440,000,000 due to the finance parties under the agreement, interest, commission and all other charges and expenses together with interest under the guarantee | |
Short particulars Any cheques drafts bills notes or negotiable or non-negotiable instruments and any stocks shares or marketable or other securities and property of any kind of the guarantor (or of the agent as agent or nominee of the guarantor) from time to time held by the agent whether for safe custody or otherwise. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant | Created On Nov 17, 1992 Delivered On Nov 23, 1992 | Satisfied | Amount secured All monoes 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 security documents as defined in this deed | |
Short particulars All interest present and future in the vessel M.V. "norlift",insurances,earnings or compensation (see doc ref M459C for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First priority statutory mortgage | Created On Nov 17, 1992 Delivered On Nov 23, 1992 | Satisfied | Amount secured All monies due or to become due from cable and wireless PLC to the chargee on any account current under a financial agreement and a deed of covenant both dated 17TH november 1992 (as either of them may from time to time be amended) | |
Short particulars 64/64TH shares of and in the M.V. "norlift" (formerly M.V. "chiryu"). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shipowners agreement | Created On Nov 17, 1992 Delivered On Nov 23, 1992 | Satisfied | Amount secured All monies due or to become due from cable and wireless PLC to the chargee pursuant to clause 4 of the "shipowners agreement" and all monies due from the company and/or all or any of the other companies named therein pursuant to clause 5 of the "shipowners agreement" | |
Short particulars All monies payable in accordance with the terms of clause 9 (a) of the deed of covenant dated 17TH november 1992. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ACERGY SERVICES 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