DEEPOCEAN 1 UK LIMITED

DEEPOCEAN 1 UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameDEEPOCEAN 1 UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02835294
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DEEPOCEAN 1 UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CTC MARINE PROJECTS LIMITEDMay 19, 2003May 19, 2003
    CHARLES TOMPKINS CONSULTANTS LIMITEDNov 01, 1993Nov 01, 1993
    SPEED 3679 LIMITEDJul 12, 1993Jul 12, 1993

    What are the latest accounts for DEEPOCEAN 1 UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for DEEPOCEAN 1 UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2024

    What are the latest filings for DEEPOCEAN 1 UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Declaration of solvency

    14 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2024

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Clyde Secretaries Limited as a secretary on Feb 20, 2024

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Change of details for Deepocean Subsea Services Limited as a person with significant control on Aug 26, 2021

    2 pagesPSC05

    Confirmation statement made on Jul 12, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    31 pagesOC-R

    Satisfaction of charge 028352940036 in full

    4 pagesMR04

    Satisfaction of charge 35 in full

    4 pagesMR04

    Who are the officers of DEEPOCEAN 1 UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARLID, Frode
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    NorwayNorwegian254802120001
    JUNGWIRTH, Matthias
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    NetherlandsAustrian270608150001
    MAELAND, Ottar Kringen
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    NorwayNorwegian200487460001
    GRAY, Gerald Alistair
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    Secretary
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    157755450001
    HEIJERMANS, Bart Herman
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    Secretary
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    166898750001
    JONES, Geoffrey Alfred
    c/o C/O Trico Marine Group
    Suite 610
    77380 The Woodlands
    10001 Woodloch Forest Dr
    Texas
    Usa
    Secretary
    c/o C/O Trico Marine Group
    Suite 610
    77380 The Woodlands
    10001 Woodloch Forest Dr
    Texas
    Usa
    153907450001
    LYNCH, Daryl Jefferson
    Wiganthorpe
    Terrington
    YO60 6NU York
    Roundhill Cottage
    North Yorkshire
    United Kingdom
    Secretary
    Wiganthorpe
    Terrington
    YO60 6NU York
    Roundhill Cottage
    North Yorkshire
    United Kingdom
    British135385550001
    TOMPKINS, Arthur Charles
    Salutation Cottage Farm
    Little Smeaton
    DL6 2HH Northallerton
    North Yorkshire
    Secretary
    Salutation Cottage Farm
    Little Smeaton
    DL6 2HH Northallerton
    North Yorkshire
    British209828260001
    VARMA, Rishi Anand
    c/o Trico Marine Group
    Woodloch Forest Dr
    Suite 610
    The Woodlands
    10001
    Texas 77380
    Usa
    Secretary
    c/o Trico Marine Group
    Woodloch Forest Dr
    Suite 610
    The Woodlands
    10001
    Texas 77380
    Usa
    American135158730001
    CLYDE SECRETARIES LIMITED
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Secretary
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02177318
    38770650001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALI, Mirza Asker
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    Director
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    United KingdomBritish182998490001
    AUNE, Ivar
    Soloddveien 54a
    Grimstad
    FOREIGN Norway
    4876
    Director
    Soloddveien 54a
    Grimstad
    FOREIGN Norway
    4876
    Norwegian88659960001
    BAXTER, John
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    Director
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    NorwayBritish196429030001
    BINNS, Claire
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    Director
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    United KingdomBritish196427190001
    BOUVARD, Michel Jean
    35 Rue Buffon
    75005 Paris
    France
    Director
    35 Rue Buffon
    75005 Paris
    France
    British36274570001
    BOYDE, Pierre Harry Caine
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    Director
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    United KingdomBritish196569880001
    BROWN, David
    Thornbeck 6 Vicoria Road
    TS12 1JD Saltburn By The Sea
    Cleveland
    Director
    Thornbeck 6 Vicoria Road
    TS12 1JD Saltburn By The Sea
    Cleveland
    United KingdomBritish163826050001
    CASTELLANO, John Rosario
    Monroe Avenue
    River Forest
    Illinois
    1343
    60305
    United States
    Director
    Monroe Avenue
    River Forest
    Illinois
    1343
    60305
    United States
    United States Of AmericaAmerican164802470001
    DAVEY, Stephen
    56 Elton Parade
    DL3 8PQ Darlington
    County Durham
    Director
    56 Elton Parade
    DL3 8PQ Darlington
    County Durham
    British116275680001
    DE VREEDE, Albertus Wilhelmus
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    Director
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    The NetherlandsDutch183000740001
    EGGINK, Casper Frank
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    Director
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    NetherlandsDutch166898510001
    FERNANDEZ, Rhiannon Pamela Carina
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    Director
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    United KingdomBritish135385460002
    FRAME, Leigh Esmond Hadyn
    16 Rue De Saint Germain
    Fourqueux
    Yvelines 78112
    Director
    16 Rue De Saint Germain
    Fourqueux
    Yvelines 78112
    British71076810001
    FRAMNES, Havard
    Haga
    5414 Stord
    FOREIGN Norway
    Director
    Haga
    5414 Stord
    FOREIGN Norway
    NorwayNorwegian271543760001
    GONZALVEZ, Michel
    13 Rue De Chartres
    92320 Chatillon
    Director
    13 Rue De Chartres
    92320 Chatillon
    French71076720001
    GRAY, Gerald Alistair
    c/o Trico Marine Group
    Albyn Terrace
    AB10 1YP Aberdeen
    14
    United Kingdom
    Director
    c/o Trico Marine Group
    Albyn Terrace
    AB10 1YP Aberdeen
    14
    United Kingdom
    ScotlandBritish133339050001
    GRAY, Nolan
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    Director
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    United KingdomBritish178070160001
    HEIJERMANS, Bart Herman
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    Director
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    NetherlandsDutch166898290001
    INGLIS, Antony Eliot
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    Director
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    EnglandNew Zealander113657910002
    INGLIS, Antony Eliot
    Oakdene Lodge
    Oakdene Avenue
    DL3 7HR Darlington
    County Durham
    Director
    Oakdene Lodge
    Oakdene Avenue
    DL3 7HR Darlington
    County Durham
    EnglandNew Zealander113657910002
    JOHNSON, John Joseph
    11 The Mount
    Normanby
    TS6 0HG Middlesbrough
    Cleveland
    Director
    11 The Mount
    Normanby
    TS6 0HG Middlesbrough
    Cleveland
    British23171700001
    JONES, Geoffrey Alfred
    c/o Trico Marine Group
    Woodloch Forest Dr
    Suite 610
    77380 The Woodlands
    10001
    Texas
    Usa
    Director
    c/o Trico Marine Group
    Woodloch Forest Dr
    Suite 610
    77380 The Woodlands
    10001
    Texas
    Usa
    UsaBritish135158660002
    LEWIN, Louise Elisabeth
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    Director
    Coniscliffe House
    Coniscliffe Road
    DL3 7EE Darlington
    County Durham
    United KingdomBritish188017570002
    LIE, Kare Johannes
    Torgersvik 1 5538
    Haugesund
    Norway
    Director
    Torgersvik 1 5538
    Haugesund
    Norway
    Norwegian86867210001

    Who are the persons with significant control of DEEPOCEAN 1 UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View, Kingswell Causeway
    United Kingdom
    Jan 22, 2021
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View, Kingswell Causeway
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc577869
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DEEPOCEAN 1 UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 12, 2016Jan 22, 2021The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2024Commencement of winding up
    Jun 03, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joanne Hewitt-Schembri
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    Richard Dixon Fleming
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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