RENTAIR OFFSHORE LIMITED

RENTAIR OFFSHORE LIMITED

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

    Company NameRENTAIR OFFSHORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03719503
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENTAIR OFFSHORE LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is RENTAIR OFFSHORE LIMITED located?

    Registered Office Address
    Suite 1, 3rd Floor 11-12 St. James's Square
    SW1Y 4LB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RENTAIR OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COATES HIRE (UK) LIMITEDFeb 19, 1999Feb 19, 1999

    What are the latest accounts for RENTAIR OFFSHORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RENTAIR OFFSHORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 037195030005 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Sep 28, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel capital redemption reserve 27/09/2017
    RES13

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Change of details for Centurion Acquisition Limited as a person with significant control on Oct 21, 2016

    2 pagesPSC05

    Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Aug 02, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Termination of appointment of Alan Macleod as a director on Nov 16, 2016

    1 pagesTM01

    Appointment of Mr Euan Alexander Edmondston Leask as a director on Sep 06, 2016

    2 pagesAP01

    Appointment of Mr Keith Moorhouse as a director on Sep 06, 2016

    2 pagesAP01

    Termination of appointment of Peter John Stuart as a director on Sep 06, 2016

    1 pagesTM01

    Registration of charge 037195030005, created on Jul 27, 2016

    79 pagesMR01

    Satisfaction of charge 037195030004 in full

    4 pagesMR04

    Appointment of Mr Alan Macleod as a director on Jul 12, 2016

    2 pagesAP01

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Termination of appointment of Kieran Patrick White as a director on Jan 08, 2016

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 15,292,172
    SH01

    Satisfaction of charge 037195030003 in full

    1 pagesMR04

    Registration of charge 037195030004, created on Aug 13, 2014

    38 pagesMR01

    Who are the officers of RENTAIR OFFSHORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO303063
    168729210001
    LEASK, Euan Alexander Edmondston
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    ScotlandBritish167559380001
    MOORHOUSE, Keith
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    ScotlandBritish121131030001
    DICKINSON, Antony John
    103 Eskdale Avenue
    HP5 3BD Chesham
    Buckinghamshire
    Secretary
    103 Eskdale Avenue
    HP5 3BD Chesham
    Buckinghamshire
    British65099820003
    HANLEY, Robert James Bradshaw
    6 Dolby Road
    SW6 3NE London
    Secretary
    6 Dolby Road
    SW6 3NE London
    Australian62950440002
    HELDSINGER, Paul Ronald
    7 Avon House
    Samuel Gray Gardens
    KT2 5UZ Kingston Upon Thames
    Surrey
    Secretary
    7 Avon House
    Samuel Gray Gardens
    KT2 5UZ Kingston Upon Thames
    Surrey
    Australian70755520001
    JOWETT, James
    Eversden 24 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    Secretary
    Eversden 24 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    British45831550001
    MACLEOD, Alan Neil
    Kirkhill Commercial Park
    Dyce Avenue
    AB21 0LQ Aberdeen
    Unit 6
    Scotland
    Secretary
    Kirkhill Commercial Park
    Dyce Avenue
    AB21 0LQ Aberdeen
    Unit 6
    Scotland
    163199760001
    SMITH, Alistair Livingstone
    Price Close
    AB51 0NS Kintore
    4
    Aberdeenshire
    Secretary
    Price Close
    AB51 0NS Kintore
    4
    Aberdeenshire
    British164883910001
    TAYLOR, Donald
    22 Northcote Avenue
    Airyhall
    AB15 7TN Aberdeen
    Secretary
    22 Northcote Avenue
    Airyhall
    AB15 7TN Aberdeen
    British102768380002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AINSWORTH, Leigh
    c/o Coates Hire, Level 6
    O'Riordan Street
    Mascot Nsw 2020
    PO BOX 347
    PO BOX 347 Mascot Nsw 1460
    241
    Nsw
    Australia
    Director
    c/o Coates Hire, Level 6
    O'Riordan Street
    Mascot Nsw 2020
    PO BOX 347
    PO BOX 347 Mascot Nsw 1460
    241
    Nsw
    Australia
    AustraliaAustralian138546250004
    BOULTON, William
    7c St Martins Avenue
    KT18 5HT Epsom
    Surrey
    Director
    7c St Martins Avenue
    KT18 5HT Epsom
    Surrey
    British5994880001
    BRENNAN, Anne Bernadette
    Cairo Street
    South Coogee
    7
    New South Wales
    Australia
    Director
    Cairo Street
    South Coogee
    7
    New South Wales
    Australia
    Australian130118150001
    BROWN, James Allan
    4 Portview Place
    2230 Burraneer
    New South Wales
    Australia
    Director
    4 Portview Place
    2230 Burraneer
    New South Wales
    Australia
    Australian63696940001
    BURGESS, Michael
    43 Church Lane
    RH10 3QF Copthorne
    West Sussex
    Director
    43 Church Lane
    RH10 3QF Copthorne
    West Sussex
    British45831600002
    DICKINSON, Antony John
    103 Eskdale Avenue
    HP5 3BD Chesham
    Buckinghamshire
    Director
    103 Eskdale Avenue
    HP5 3BD Chesham
    Buckinghamshire
    EnglandBritish65099820003
    DONNELLEY, Stephen Sherwood
    15 Evans Street
    Bronte
    Nsw 2024
    Australia
    Director
    15 Evans Street
    Bronte
    Nsw 2024
    Australia
    Australian127476800001
    FARDELL, Geoffrey
    2 Moran Street
    Mosman
    Nsw 2088
    Australia
    Director
    2 Moran Street
    Mosman
    Nsw 2088
    Australia
    Australian90818000002
    HELDSINGER, Paul Ronald
    7 Avon House
    Samuel Gray Gardens
    KT2 5UZ Kingston Upon Thames
    Surrey
    Director
    7 Avon House
    Samuel Gray Gardens
    KT2 5UZ Kingston Upon Thames
    Surrey
    Australian70755520001
    JACKMAN, Malcolm Geoffrey
    133/5 Wulumay Close
    Rozelle
    Nsw 2039
    Australia
    Director
    133/5 Wulumay Close
    Rozelle
    Nsw 2039
    Australia
    New Zealand90817910002
    JOWETT, James
    Eversden 24 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    Director
    Eversden 24 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    United KingdomBritish45831550001
    MACLEOD, Alan Neil
    Bedford Row
    WC1R 4JS London
    20-22
    Director
    Bedford Row
    WC1R 4JS London
    20-22
    ScotlandBritish210106800001
    POWELL, John Michael
    Rosemaund Cottage
    Westonbirt
    GL8 8QT Tetbury
    Gloucestershire
    Director
    Rosemaund Cottage
    Westonbirt
    GL8 8QT Tetbury
    Gloucestershire
    British65916250002
    SMITH, Alistair Livingstone
    Price Close
    AB51 0NS Kintore
    4
    Aberdeenshire
    Director
    Price Close
    AB51 0NS Kintore
    4
    Aberdeenshire
    ScotlandBritish164883910001
    STUART, Peter John
    Bedford Row
    WC1R 4JS London
    20-22
    England
    Director
    Bedford Row
    WC1R 4JS London
    20-22
    England
    ScotlandBritish48638880001
    TAYLOR, Donald
    22 Northcote Avenue
    Airyhall
    AB15 7TN Aberdeen
    Director
    22 Northcote Avenue
    Airyhall
    AB15 7TN Aberdeen
    ScotlandBritish102768380002
    WEBB, Andrew Francis
    10 Balbrogie Woods
    AB21 0SZ Kinellar
    Aberdeenshire
    Director
    10 Balbrogie Woods
    AB21 0SZ Kinellar
    Aberdeenshire
    United KingdomBritish99637150002
    WHITE, Kieran Patrick
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Unit 6
    Director
    Dyce Avenue
    Dyce
    AB21 0LQ Aberdeen
    Unit 6
    AustraliaIrish138546810001
    WHITE, Kieran Patrick
    4 Court Hill
    CR5 3NQ Chipstead
    Surrey
    Director
    4 Court Hill
    CR5 3NQ Chipstead
    Surrey
    Irish68453360003
    WOODS, Garry John
    1 Golders Green Way
    Glenhaven 2156
    FOREIGN New South Wales
    Australia
    Director
    1 Golders Green Way
    Glenhaven 2156
    FOREIGN New South Wales
    Australia
    Australian63102870001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RENTAIR OFFSHORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centurion Group Holdings Limited
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Apr 06, 2016
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc435504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RENTAIR OFFSHORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 27, 2016
    Delivered On Aug 02, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Trust Corporation Limited (As Security Agent)
    Transactions
    • Aug 02, 2016Registration of a charge (MR01)
    • Oct 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 13, 2014
    Delivered On Aug 14, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Aug 14, 2014Registration of a charge (MR01)
    • Aug 02, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 20, 2013
    Delivered On Dec 24, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Dec 24, 2013Registration of a charge (MR01)
    • Dec 10, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 29, 2013
    Delivered On Sep 17, 2013
    Satisfied
    Brief description
    All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    • Jan 17, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 06, 2002
    Delivered On Feb 13, 2002
    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
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Westpac Banking Corporation
    Transactions
    • Feb 13, 2002Registration of a charge (395)
    • Aug 16, 2007Statement of satisfaction of a charge in full or part (403a)

    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