RENTAIR OFFSHORE LIMITED
Overview
| Company Name | RENTAIR OFFSHORE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03719503 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RENTAIR OFFSHORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COATES HIRE (UK) LIMITED | Feb 19, 1999 | Feb 19, 1999 |
What are the latest accounts for RENTAIR OFFSHORE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RENTAIR OFFSHORE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 037195030005 in full | 1 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 28, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Centurion Acquisition Limited as a person with significant control on Oct 21, 2016 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||||||
Termination of appointment of Alan Macleod as a director on Nov 16, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Euan Alexander Edmondston Leask as a director on Sep 06, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Keith Moorhouse as a director on Sep 06, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter John Stuart as a director on Sep 06, 2016 | 1 pages | TM01 | ||||||||||||||
Registration of charge 037195030005, created on Jul 27, 2016 | 79 pages | MR01 | ||||||||||||||
Satisfaction of charge 037195030004 in full | 4 pages | MR04 | ||||||||||||||
Appointment of Mr Alan Macleod as a director on Jul 12, 2016 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Kieran Patrick White as a director on Jan 08, 2016 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 037195030003 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 037195030004, created on Aug 13, 2014 | 38 pages | MR01 | ||||||||||||||
Who are the officers of RENTAIR OFFSHORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLACKWOOD PARTNERS LLP | Secretary | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland |
| 168729210001 | ||||||||||||||
| LEASK, Euan Alexander Edmondston | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland | Scotland | British | 167559380001 | |||||||||||||
| MOORHOUSE, Keith | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland | Scotland | British | 121131030001 | |||||||||||||
| DICKINSON, Antony John | Secretary | 103 Eskdale Avenue HP5 3BD Chesham Buckinghamshire | British | 65099820003 | ||||||||||||||
| HANLEY, Robert James Bradshaw | Secretary | 6 Dolby Road SW6 3NE London | Australian | 62950440002 | ||||||||||||||
| HELDSINGER, Paul Ronald | Secretary | 7 Avon House Samuel Gray Gardens KT2 5UZ Kingston Upon Thames Surrey | Australian | 70755520001 | ||||||||||||||
| JOWETT, James | Secretary | Eversden 24 Woodcote Avenue SM6 0QY Wallington Surrey | British | 45831550001 | ||||||||||||||
| MACLEOD, Alan Neil | Secretary | Kirkhill Commercial Park Dyce Avenue AB21 0LQ Aberdeen Unit 6 Scotland | 163199760001 | |||||||||||||||
| SMITH, Alistair Livingstone | Secretary | Price Close AB51 0NS Kintore 4 Aberdeenshire | British | 164883910001 | ||||||||||||||
| TAYLOR, Donald | Secretary | 22 Northcote Avenue Airyhall AB15 7TN Aberdeen | British | 102768380002 | ||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| AINSWORTH, Leigh | 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 | Australia | Australian | 138546250004 | |||||||||||||
| BOULTON, William | Director | 7c St Martins Avenue KT18 5HT Epsom Surrey | British | 5994880001 | ||||||||||||||
| BRENNAN, Anne Bernadette | Director | Cairo Street South Coogee 7 New South Wales Australia | Australian | 130118150001 | ||||||||||||||
| BROWN, James Allan | Director | 4 Portview Place 2230 Burraneer New South Wales Australia | Australian | 63696940001 | ||||||||||||||
| BURGESS, Michael | Director | 43 Church Lane RH10 3QF Copthorne West Sussex | British | 45831600002 | ||||||||||||||
| DICKINSON, Antony John | Director | 103 Eskdale Avenue HP5 3BD Chesham Buckinghamshire | England | British | 65099820003 | |||||||||||||
| DONNELLEY, Stephen Sherwood | Director | 15 Evans Street Bronte Nsw 2024 Australia | Australian | 127476800001 | ||||||||||||||
| FARDELL, Geoffrey | Director | 2 Moran Street Mosman Nsw 2088 Australia | Australian | 90818000002 | ||||||||||||||
| HELDSINGER, Paul Ronald | Director | 7 Avon House Samuel Gray Gardens KT2 5UZ Kingston Upon Thames Surrey | Australian | 70755520001 | ||||||||||||||
| JACKMAN, Malcolm Geoffrey | Director | 133/5 Wulumay Close Rozelle Nsw 2039 Australia | New Zealand | 90817910002 | ||||||||||||||
| JOWETT, James | Director | Eversden 24 Woodcote Avenue SM6 0QY Wallington Surrey | United Kingdom | British | 45831550001 | |||||||||||||
| MACLEOD, Alan Neil | Director | Bedford Row WC1R 4JS London 20-22 | Scotland | British | 210106800001 | |||||||||||||
| POWELL, John Michael | Director | Rosemaund Cottage Westonbirt GL8 8QT Tetbury Gloucestershire | British | 65916250002 | ||||||||||||||
| SMITH, Alistair Livingstone | Director | Price Close AB51 0NS Kintore 4 Aberdeenshire | Scotland | British | 164883910001 | |||||||||||||
| STUART, Peter John | Director | Bedford Row WC1R 4JS London 20-22 England | Scotland | British | 48638880001 | |||||||||||||
| TAYLOR, Donald | Director | 22 Northcote Avenue Airyhall AB15 7TN Aberdeen | Scotland | British | 102768380002 | |||||||||||||
| WEBB, Andrew Francis | Director | 10 Balbrogie Woods AB21 0SZ Kinellar Aberdeenshire | United Kingdom | British | 99637150002 | |||||||||||||
| WHITE, Kieran Patrick | Director | Dyce Avenue Dyce AB21 0LQ Aberdeen Unit 6 | Australia | Irish | 138546810001 | |||||||||||||
| WHITE, Kieran Patrick | Director | 4 Court Hill CR5 3NQ Chipstead Surrey | Irish | 68453360003 | ||||||||||||||
| WOODS, Garry John | Director | 1 Golders Green Way Glenhaven 2156 FOREIGN New South Wales Australia | Australian | 63102870001 | ||||||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RENTAIR OFFSHORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Centurion Group Holdings Limited | Apr 06, 2016 | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RENTAIR OFFSHORE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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