R & B FALCON DEEPWATER (UK) LIMITED
Overview
| Company Name | R & B FALCON DEEPWATER (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03900915 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of R & B FALCON DEEPWATER (UK) LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is R & B FALCON DEEPWATER (UK) LIMITED located?
| Registered Office Address | 1 Chamberlain Square Cs B3 3AX Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for R & B FALCON DEEPWATER (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for R & B FALCON DEEPWATER (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2022 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mrs Alexis Anne Hay on Mar 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Campbell Mitchell Meldrum on Mar 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ross Martin on Mar 01, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT to 1 Chamberlain Square Cs Birmingham B3 3AX on Feb 21, 2020 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 07, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Wfw Legal Services Limited as a secretary on Oct 15, 2019 | 2 pages | TM02 | ||||||||||
Registered office address changed from 15 Appold Street London EC2A 2HB to Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT on Oct 23, 2019 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Who are the officers of R & B FALCON DEEPWATER (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAY, Alexis Anne | Director | Kingswells Causeway Prime Four Business Park AB15 8PU Aberdeen Prime View Scotland | Scotland | British | 243346130001 | |||||||||
| MARTIN, Ross | Director | Kingswells Causeway Prime Four Business Park AB15 8PU Aberdeen Prime View Scotland | Scotland | British | 166940180001 | |||||||||
| MELDRUM, Colin Campbell Mitchell | Director | Kingswells Causeway Prime Four Business Park AB15 8PU Aberdeen Prime View Scotland | Scotland | British | 190331680001 | |||||||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||||||
| FAIRWEATHER, Colin | Secretary | 31 Canmore Park AB39 2WH Stonehaven Kincardineshire | British | 68455160001 | ||||||||||
| HILLIN, Wayne | Secretary | 13414 Sweet Surrender Ct Houston 77041 Texas Usa | Us American | 68455080001 | ||||||||||
| JONES, Roger Shelley | Secretary | 70 Angusfield Avenue AB15 6AT Aberdeen Aberdeenshire | British | 74071600001 | ||||||||||
| PEARCE, Bill | Secretary | 9106 Covent Garden Houston 77031-3018 Texas Us | Us American | 68454930001 | ||||||||||
| WFW LEGAL SERVICES LIMITED | Secretary | Appold Street EC2A 2HB London 15 United Kingdom |
| 18093320001 | ||||||||||
| BAKONYI, Andras | Director | 38 Sandalwood Drive Houston Tx 77024 Usa | Australian | 40682390002 | ||||||||||
| CAMERON, Barry Nicholas | Director | Huntly Street AB10 1SH Aberdeen Langlands House United Kingdom | Scotland | British | 56449460004 | |||||||||
| CLYNE, Neil Kenneth | Director | Kingswells Causeway, Prime Four Business Park Kingswells AB15 8PU Aberdeen Deepwater House United Kingdom | United Kingdom | British | 164985600001 | |||||||||
| COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||||||
| EVANS, Anthony David | Director | 1 Grove Park Camberwell SE5 8LT London | British | 67650030001 | ||||||||||
| FAIRWEATHER, Colin | Director | 31 Canmore Park AB39 2WH Stonehaven Kincardineshire | British | 68455160001 | ||||||||||
| HALKETT, Douglas William | Director | 10 Queens Grove AB15 8HE Aberdeen Aberdeenshire Scotland | British | 95348400002 | ||||||||||
| HALKETT, Douglas William | Director | Newpark House Kingswells AB15 8PQ Aberdeen Aberdeenshire | British | 68455240001 | ||||||||||
| JONES, Roger Shelley | Director | Huntly Street AB10 1SH Aberdeen Langlands House | Scotland | British | 74071600001 | |||||||||
| KING, Paul Arthur | Director | Huntly Street AB10 1SH Aberdeen Langlands House United Kingdom | Scotland | British | 132951950004 | |||||||||
| MCEWEN, David | Director | 12 Campsie Place AB15 6HL Aberdeen Aberdeenshire | Scotland | British | 36334220001 | |||||||||
| MOWAT, John Tough | Director | 9 Seafield Drive West AB15 7XA Aberdeen Aberdeenshire | British | 55612910001 | ||||||||||
| MUNRO, Donald | Director | 3 Cliff House Craigton Road, Cults AB15 9PS Aberdeen | British | 78979030001 | ||||||||||
| NESS, Christopher Leonard | Director | 36 Hazledene Road AB15 8LD Aberdeen | Scotland | British | 82383670004 | |||||||||
| ROSE, Adrian Paul | Director | Kingswells Causeway Prime Four Business Park AB15 8PU Kingswells Deepwater House Aberdeen United Kingdom | Scotland | British | 163505080001 | |||||||||
| URE, Graeme John Robert | Director | Kingswells Causeway Prime Four Business Park AB15 8PU Kingswells Deepwater House Aberdeen United Kingdom | Scotland | British | 89300220001 | |||||||||
| WALLS, David Michael | Director | Kingswells Causeway, Prime Four Business Park Kingswells AB15 8PU Aberdeen Deepwater House Scotland | Scotland | British | 207736150001 | |||||||||
| WITTE, Cornelis Adrianus | Director | Monearn Maryculter AB12 5GT Aberdeen Aberdeenshire | Dutch | 74071540001 |
Who are the persons with significant control of R & B FALCON DEEPWATER (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Transocean Ltd. | Apr 06, 2016 | Turmstrasse CH 6300 Zug 30 Steinhausen Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Does R & B FALCON DEEPWATER (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental fixed and floating security document | Created On May 15, 2003 Delivered On May 22, 2003 | 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 Assigns all its additional rights and interest, its opriginal rights and interest. By way of floating charge its undertaking and all its assets, both present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second supplemental indenture and amendment between rbf exploration co., (The "issuer") btm capital corporation (the "owner") nautilus exploration limited (the "standby purchaser") r&b falcon deepwater (UK) limited (the "lessee") and chase bank of texas national association as trustee (the "trustee") | Created On Jun 02, 2000 Delivered On Jun 21, 2000 | Satisfied | Amount secured The prompt and complete payment of the project indebtedness (as defined) and the performance of the covenants contained in the indenture and in all other project deocuments (as defined) the ("secured obligations"). | |
Short particulars All equipment inventory fixtures and other goods (including without limitation the drilling RIG0 in all forms whereverlocated and whether now or hereafter existing which are owned by the lessee or in which the lessee otherwise. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of drilling contract made by the assignor (the company) to chase bank of texas national association (together with its successors and assigns, the "assignee") as trustee under a trust indenture and security agreement dated 12 august 1999 (as amended and supplemented) | Created On Jun 02, 2000 Delivered On Jun 21, 2000 | Satisfied | Amount secured The obligations secured by the trust indenture and the other project documents | |
Short particulars The assignor grants sells conveys assigns transfer sets over mortgages and pledges to the assignee and unto the assignee's successors and assigns all its right title interest claim and demand. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security docment mad ebetween the lessee (the company) and chase bank of texas, national association (the "trustee") | Created On Jun 02, 2000 Delivered On Jun 21, 2000 | Satisfied | Amount secured The prompt and complete payment of the project indebtedess (as defined) and the performance of the covenants contained in the trust indenture and security agreement dated 12 august 1999 as subsequently amended and supplemented | |
Short particulars By way of a fixed charge, charges and assigns in favour of the trustee all its rights and interest in and to the lessee trust estate together with to the extent not part of the lessee trust estate the lessee documents and the by way of floating charge charges in favour of the trustee. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement - pledge | Created On Jun 02, 2000 Delivered On Jun 07, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a! A lease agreement dated 2 june 2000 b! Security agreement - pledge and c! Any security documents under such a lease agreement | |
Short particulars The company's right title and interest and to all general intangibles in connection with the rights of the company and in connection with an account with chase bank of texas national association account number 55-03-001-2074900. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An account assignment | Created On Jun 02, 2000 Delivered On Jun 07, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a! A lease agreement dated 2 june 2000 b! A lease accounts assignment and c! Any other documents executed under such a lease agreement | |
Short particulars The company's right title and interest in and to the sterling account designated "r & b falcon deepwater õuk! Limited lessee account" account number 1697196. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does R & B FALCON DEEPWATER (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