DEEPOCEAN 1 UK LIMITED
Overview
| Company Name | DEEPOCEAN 1 UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02835294 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DEEPOCEAN 1 UK LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DEEPOCEAN 1 UK LIMITED located?
| Registered Office Address | Suite 3 Regency House 91 Western Road BN1 2NW Brighton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEEPOCEAN 1 UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CTC MARINE PROJECTS LIMITED | May 19, 2003 | May 19, 2003 |
| CHARLES TOMPKINS CONSULTANTS LIMITED | Nov 01, 1993 | Nov 01, 1993 |
| SPEED 3679 LIMITED | Jul 12, 1993 | Jul 12, 1993 |
What are the latest accounts for DEEPOCEAN 1 UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for DEEPOCEAN 1 UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 12, 2024 |
What are the latest filings for DEEPOCEAN 1 UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Declaration of solvency | 14 pages | LIQ01 | ||||||||||
Registered office address changed from Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Nov 25, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Clyde Secretaries Limited as a secretary on Feb 20, 2024 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Deepocean Subsea Services Limited as a person with significant control on Aug 26, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 12, 2021 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 31 pages | OC-R | ||||||||||
Satisfaction of charge 028352940036 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 35 in full | 4 pages | MR04 | ||||||||||
Who are the officers of DEEPOCEAN 1 UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GARLID, Frode | Director | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | Norway | Norwegian | 254802120001 | |||||||||
| JUNGWIRTH, Matthias | Director | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | Netherlands | Austrian | 270608150001 | |||||||||
| MAELAND, Ottar Kringen | Director | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | Norway | Norwegian | 200487460001 | |||||||||
| GRAY, Gerald Alistair | Secretary | Coniscliffe House Coniscliffe Road DL3 7EE Darlington County Durham | 157755450001 | |||||||||||
| HEIJERMANS, Bart Herman | Secretary | Coniscliffe House Coniscliffe Road DL3 7EE Darlington County Durham | 166898750001 | |||||||||||
| JONES, Geoffrey Alfred | Secretary | c/o C/O Trico Marine Group Suite 610 77380 The Woodlands 10001 Woodloch Forest Dr Texas Usa | 153907450001 | |||||||||||
| LYNCH, Daryl Jefferson | Secretary | Wiganthorpe Terrington YO60 6NU York Roundhill Cottage North Yorkshire United Kingdom | British | 135385550001 | ||||||||||
| TOMPKINS, Arthur Charles | Secretary | Salutation Cottage Farm Little Smeaton DL6 2HH Northallerton North Yorkshire | British | 209828260001 | ||||||||||
| VARMA, Rishi Anand | Secretary | c/o Trico Marine Group Woodloch Forest Dr Suite 610 The Woodlands 10001 Texas 77380 Usa | American | 135158730001 | ||||||||||
| CLYDE SECRETARIES LIMITED | Secretary | Houndsditch EC3A 7AR London The St Botolph Building 138 United Kingdom |
| 38770650001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ALI, Mirza Asker | Director | Coniscliffe House Coniscliffe Road DL3 7EE Darlington County Durham | United Kingdom | British | 182998490001 | |||||||||
| AUNE, Ivar | Director | Soloddveien 54a Grimstad FOREIGN Norway 4876 | Norwegian | 88659960001 | ||||||||||
| BAXTER, John | Director | Coniscliffe House Coniscliffe Road DL3 7EE Darlington County Durham | Norway | British | 196429030001 | |||||||||
| BINNS, Claire | Director | Coniscliffe Road DL3 7EE Darlington Coniscliffe House County Durham United Kingdom | United Kingdom | British | 196427190001 | |||||||||
| BOUVARD, Michel Jean | Director | 35 Rue Buffon 75005 Paris France | British | 36274570001 | ||||||||||
| BOYDE, Pierre Harry Caine | Director | Coniscliffe Road DL3 7EE Darlington Coniscliffe House County Durham United Kingdom | United Kingdom | British | 196569880001 | |||||||||
| BROWN, David | Director | Thornbeck 6 Vicoria Road TS12 1JD Saltburn By The Sea Cleveland | United Kingdom | British | 163826050001 | |||||||||
| CASTELLANO, John Rosario | Director | Monroe Avenue River Forest Illinois 1343 60305 United States | United States Of America | American | 164802470001 | |||||||||
| DAVEY, Stephen | Director | 56 Elton Parade DL3 8PQ Darlington County Durham | British | 116275680001 | ||||||||||
| DE VREEDE, Albertus Wilhelmus | Director | Coniscliffe House Coniscliffe Road DL3 7EE Darlington County Durham | The Netherlands | Dutch | 183000740001 | |||||||||
| EGGINK, Casper Frank | Director | Coniscliffe House Coniscliffe Road DL3 7EE Darlington County Durham | Netherlands | Dutch | 166898510001 | |||||||||
| FERNANDEZ, Rhiannon Pamela Carina | Director | Coniscliffe House Coniscliffe Road DL3 7EE Darlington County Durham | United Kingdom | British | 135385460002 | |||||||||
| FRAME, Leigh Esmond Hadyn | Director | 16 Rue De Saint Germain Fourqueux Yvelines 78112 | British | 71076810001 | ||||||||||
| FRAMNES, Havard | Director | Haga 5414 Stord FOREIGN Norway | Norway | Norwegian | 271543760001 | |||||||||
| GONZALVEZ, Michel | Director | 13 Rue De Chartres 92320 Chatillon | French | 71076720001 | ||||||||||
| GRAY, Gerald Alistair | Director | c/o Trico Marine Group Albyn Terrace AB10 1YP Aberdeen 14 United Kingdom | Scotland | British | 133339050001 | |||||||||
| GRAY, Nolan | Director | Coniscliffe Road DL3 7EE Darlington Coniscliffe House County Durham United Kingdom | United Kingdom | British | 178070160001 | |||||||||
| HEIJERMANS, Bart Herman | Director | Coniscliffe House Coniscliffe Road DL3 7EE Darlington County Durham | Netherlands | Dutch | 166898290001 | |||||||||
| INGLIS, Antony Eliot | Director | Coniscliffe Road DL3 7EE Darlington Coniscliffe House County Durham United Kingdom | England | New Zealander | 113657910002 | |||||||||
| INGLIS, Antony Eliot | Director | Oakdene Lodge Oakdene Avenue DL3 7HR Darlington County Durham | England | New Zealander | 113657910002 | |||||||||
| JOHNSON, John Joseph | Director | 11 The Mount Normanby TS6 0HG Middlesbrough Cleveland | British | 23171700001 | ||||||||||
| JONES, Geoffrey Alfred | Director | c/o Trico Marine Group Woodloch Forest Dr Suite 610 77380 The Woodlands 10001 Texas Usa | Usa | British | 135158660002 | |||||||||
| LEWIN, Louise Elisabeth | Director | Coniscliffe House Coniscliffe Road DL3 7EE Darlington County Durham | United Kingdom | British | 188017570002 | |||||||||
| LIE, Kare Johannes | Director | Torgersvik 1 5538 Haugesund Norway | Norwegian | 86867210001 |
Who are the persons with significant control of DEEPOCEAN 1 UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deepocean Subsea Services Limited | Jan 22, 2021 | Prime Four Business Park Kingswells AB15 8PU Aberdeen Kingshill View, Kingswell Causeway United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DEEPOCEAN 1 UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 12, 2016 | Jan 22, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does DEEPOCEAN 1 UK 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