DEUTAG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEUTAG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02161895
    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 DEUTAG LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is DEUTAG LIMITED located?

    Registered Office Address
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DEUTAG LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEUTAG UK LIMITEDNov 26, 1998Nov 26, 1998
    SMEDVIG OFFSHORE LIMITEDOct 03, 1996Oct 03, 1996
    SMEDVIG OFFSHORE EUROPE LIMITEDFeb 13, 1995Feb 13, 1995
    SMEDVIG LIMITEDNov 20, 1987Nov 20, 1987
    TUDORSHIP LIMITEDSep 07, 1987Sep 07, 1987

    What are the latest accounts for DEUTAG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for DEUTAG LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DEUTAG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Appointment of Lynne Thomson as a director

    2 pagesAP01

    Termination of appointment of Louise Andrew as a director

    1 pagesTM01

    Termination of appointment of Louise Andrew as a secretary

    1 pagesTM02

    Termination of appointment of Louise Andrew as a secretary

    1 pagesTM02

    Registered office address changed from * 3 Colmore Circus Birmingham West Midlands B4 6BH* on Jan 29, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency filing

    Insolvency:re liquidators' appointment
    1 pagesLIQ MISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2013

    Statement of capital on Jun 28, 2013

    • Capital: GBP 4,000,000
    SH01

    Termination of appointment of Mark Walker as a director

    2 pagesTM01

    Appointment of Gary Paver as a director

    3 pagesAP01

    Termination of appointment of Neil Stevenson as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Appointment of Mr Neil Graham Stevenson as a director

    2 pagesAP01

    Appointment of Mrs Louise Andrew as a director

    2 pagesAP01

    Termination of appointment of Brian Taylor as a director

    1 pagesTM01

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Louise Cameron on May 03, 2011

    3 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    10 pagesAA

    Who are the officers of DEUTAG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVER, Gary Neil
    Minto Drive
    Altens
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    Director
    Minto Drive
    Altens
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    United KingdomBritish175272270001
    THOMSON, Lynne
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    United KingdomBritish186461670001
    ANDREW, Louise
    Colthill Road
    AB13 0EF Milltimber
    16
    Aberdeen
    Secretary
    Colthill Road
    AB13 0EF Milltimber
    16
    Aberdeen
    British137991060010
    BANYARD, Alec William James
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    British32189370001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PETERKINS
    100 Union Street
    AB10 1QR Aberdeen
    Secretary
    100 Union Street
    AB10 1QR Aberdeen
    40872440001
    ANDREW, Louise
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    Director
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    ScotlandBritish170446660001
    DONEY, Bernard James Clive
    3 South Headlands Crescent
    Newtonhill
    AB3 2PT Stonehaven
    Kincardineshire
    Director
    3 South Headlands Crescent
    Newtonhill
    AB3 2PT Stonehaven
    Kincardineshire
    ScotlandBritish2296370001
    FERBER, Klaus Martin
    177 Queens Road
    AB15 8BS Aberdeen
    Director
    177 Queens Road
    AB15 8BS Aberdeen
    German63226760001
    JACOBSEN, Kjell Erik
    St Olavsgt 13
    4005 Stavanger
    Norway
    Director
    St Olavsgt 13
    4005 Stavanger
    Norway
    Norwegian28044270001
    LENNING, Ketil
    Svartmeisv 13
    NORWAY 4300 Sandnes
    Director
    Svartmeisv 13
    NORWAY 4300 Sandnes
    Norwegian49445870001
    MAINITZ, Hubert
    Flat 3 13 Rubislaw Den North
    AB15 4AL Aberdeen
    Director
    Flat 3 13 Rubislaw Den North
    AB15 4AL Aberdeen
    German61569800002
    MELBERG, Ole
    Bjornstj Bjornsons G15
    FOREIGN N-4021 Stavanger
    Norway
    Director
    Bjornstj Bjornsons G15
    FOREIGN N-4021 Stavanger
    Norway
    NorwayNorwegian149842050001
    MILNE, Peter John
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    Director
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    ScotlandBritish33613400008
    PEARCE, Richard James
    Beechwood House
    AB30 1AR Laurencekirk
    Kincardineshire
    Director
    Beechwood House
    AB30 1AR Laurencekirk
    Kincardineshire
    United KingdomBritish70302790001
    ROD, Stale
    Symkveien 5
    4021 Stavanger
    Norway
    Director
    Symkveien 5
    4021 Stavanger
    Norway
    Norwegian10378680001
    SALTER, Michael John Lawrence
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    Director
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    ScotlandBritish514740002
    SCHNEIDER, Karl-Georg
    Doetkottenweg 19
    48599 Gronau/Westf.
    Germany
    Director
    Doetkottenweg 19
    48599 Gronau/Westf.
    Germany
    German61473090001
    STEVENSON, Neil Graham
    3 Colmore Circus
    Birmingham
    B4 6BH West Midlands
    Director
    3 Colmore Circus
    Birmingham
    B4 6BH West Midlands
    United KingdomBritish45698430006
    TAYLOR, Brian Christopher
    9 Richmondhill Road
    AB15 5EQ Aberdeen
    Aberdeenshire
    Director
    9 Richmondhill Road
    AB15 5EQ Aberdeen
    Aberdeenshire
    ScotlandBritish50470370001
    WALKER, Mark Johnstone
    4 Conglass Place
    AB51 4LH Inverurie
    Aberdeenshire
    Director
    4 Conglass Place
    AB51 4LH Inverurie
    Aberdeenshire
    ScotlandBritish78676990001
    WHITE, Maurice Alistair
    Claremont 2 Queens Road
    AB39 2HQ Stonehaven
    Kincardineshire
    Director
    Claremont 2 Queens Road
    AB39 2HQ Stonehaven
    Kincardineshire
    United KingdomBritish41337310002
    WILMES, Werner Bernhard
    Blauer Kamp 30
    31141 Hildesheim
    Germany
    Director
    Blauer Kamp 30
    31141 Hildesheim
    Germany
    German61589400001

    Does DEUTAG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Loan agreement
    Created On Dec 24, 1992
    Delivered On Jan 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement d/d 24/12/92
    Short particulars
    All sums payable standing to the credit of the company with the bank in respest of "west venture".
    Persons Entitled
    • Christiania Bank of Kreditkasse
    Transactions
    • Jan 08, 1993Registration of a charge (395)
    • Nov 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On May 25, 1989
    Delivered On Jun 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a facility agreement dated 25.5.89 or the charge.
    Short particulars
    All moneys standing to the credit of a sterling account of the company with the lender and designated smedvig-earnings account no 53794101.
    Persons Entitled
    • Christiania Bank of Kreditkasse
    Transactions
    • Jun 07, 1989Registration of a charge
    • Nov 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Standard security reg in scotland 30.1.89.
    Created On Jan 30, 1989
    Delivered On Feb 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond of even date.
    Short particulars
    8 earlspark drive bieldside aberdeen aberdeenshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 07, 1989Registration of a charge
    • Nov 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Jun 22, 1988
    Delivered On Jul 05, 1988
    Satisfied
    Amount secured
    £7,500,000 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement dated 22.6.88
    Short particulars
    The semi-submersible drilling platform M.V."west venture" registered at the port of aberdeen with official no 714145 and includes all share, interest, engines, machinery, boats, tackle, outfit, spare gear, fuel, stores & belongings.
    Persons Entitled
    • Christiania Bank of Kreditkasse
    Transactions
    • Jul 05, 1988Registration of a charge
    • Nov 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 22, 1988
    Delivered On Jul 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant and a loan agreement both dated 22.6.88 as may both from time to time hereafter be amended).
    Short particulars
    The semi-submersible drilling platform M.V. 'west venture' registered at the port of aberdeen. Official no. 714145 and all the company's interest therein being 64/64TH shares.
    Persons Entitled
    • Christiania Bank of Kreditkasse
    Transactions
    • Jul 05, 1988Registration of a charge
    • Nov 24, 1998Statement of satisfaction of a charge in full or part (403a)

    Does DEUTAG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2014Commencement of winding up
    Oct 14, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    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