R & B FALCON DEEPWATER (UK) LIMITED

R & B FALCON DEEPWATER (UK) LIMITED

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

    Company NameR & B FALCON DEEPWATER (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03900915
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for R & B FALCON DEEPWATER (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for R & B FALCON DEEPWATER (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 29, 2022

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Director's details changed for Mrs Alexis Anne Hay on Mar 01, 2020

    2 pagesCH01

    Director's details changed for Mr Colin Campbell Mitchell Meldrum on Mar 01, 2020

    2 pagesCH01

    Director's details changed for Mr Ross Martin on Mar 01, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Jan 07, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce special reserve 23/12/2019
    RES13

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Wfw Legal Services Limited as a secretary on Oct 15, 2019

    2 pagesTM02

    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 pagesAD01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Dec 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Who are the officers of R & B FALCON DEEPWATER (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAY, Alexis Anne
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    ScotlandBritish243346130001
    MARTIN, Ross
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    ScotlandBritish166940180001
    MELDRUM, Colin Campbell Mitchell
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Aberdeen
    Prime View
    Scotland
    ScotlandBritish190331680001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    FAIRWEATHER, Colin
    31 Canmore Park
    AB39 2WH Stonehaven
    Kincardineshire
    Secretary
    31 Canmore Park
    AB39 2WH Stonehaven
    Kincardineshire
    British68455160001
    HILLIN, Wayne
    13414 Sweet Surrender Ct
    Houston
    77041
    Texas Usa
    Secretary
    13414 Sweet Surrender Ct
    Houston
    77041
    Texas Usa
    Us American68455080001
    JONES, Roger Shelley
    70 Angusfield Avenue
    AB15 6AT Aberdeen
    Aberdeenshire
    Secretary
    70 Angusfield Avenue
    AB15 6AT Aberdeen
    Aberdeenshire
    British74071600001
    PEARCE, Bill
    9106 Covent Garden
    Houston
    77031-3018
    Texas Us
    Secretary
    9106 Covent Garden
    Houston
    77031-3018
    Texas Us
    Us American68454930001
    WFW LEGAL SERVICES LIMITED
    Appold Street
    EC2A 2HB London
    15
    United Kingdom
    Secretary
    Appold Street
    EC2A 2HB London
    15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01648390
    18093320001
    BAKONYI, Andras
    38 Sandalwood Drive
    Houston
    Tx 77024
    Usa
    Director
    38 Sandalwood Drive
    Houston
    Tx 77024
    Usa
    Australian40682390002
    CAMERON, Barry Nicholas
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    Director
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    ScotlandBritish56449460004
    CLYNE, Neil Kenneth
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Deepwater House
    United Kingdom
    Director
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Deepwater House
    United Kingdom
    United KingdomBritish164985600001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    EVANS, Anthony David
    1 Grove Park
    Camberwell
    SE5 8LT London
    Director
    1 Grove Park
    Camberwell
    SE5 8LT London
    British67650030001
    FAIRWEATHER, Colin
    31 Canmore Park
    AB39 2WH Stonehaven
    Kincardineshire
    Director
    31 Canmore Park
    AB39 2WH Stonehaven
    Kincardineshire
    British68455160001
    HALKETT, Douglas William
    10 Queens Grove
    AB15 8HE Aberdeen
    Aberdeenshire
    Scotland
    Director
    10 Queens Grove
    AB15 8HE Aberdeen
    Aberdeenshire
    Scotland
    British95348400002
    HALKETT, Douglas William
    Newpark House
    Kingswells
    AB15 8PQ Aberdeen
    Aberdeenshire
    Director
    Newpark House
    Kingswells
    AB15 8PQ Aberdeen
    Aberdeenshire
    British68455240001
    JONES, Roger Shelley
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    Director
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    ScotlandBritish74071600001
    KING, Paul Arthur
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    Director
    Huntly Street
    AB10 1SH Aberdeen
    Langlands House
    United Kingdom
    ScotlandBritish132951950004
    MCEWEN, David
    12 Campsie Place
    AB15 6HL Aberdeen
    Aberdeenshire
    Director
    12 Campsie Place
    AB15 6HL Aberdeen
    Aberdeenshire
    ScotlandBritish36334220001
    MOWAT, John Tough
    9 Seafield Drive West
    AB15 7XA Aberdeen
    Aberdeenshire
    Director
    9 Seafield Drive West
    AB15 7XA Aberdeen
    Aberdeenshire
    British55612910001
    MUNRO, Donald
    3 Cliff House
    Craigton Road, Cults
    AB15 9PS Aberdeen
    Director
    3 Cliff House
    Craigton Road, Cults
    AB15 9PS Aberdeen
    British78979030001
    NESS, Christopher Leonard
    36 Hazledene Road
    AB15 8LD Aberdeen
    Director
    36 Hazledene Road
    AB15 8LD Aberdeen
    ScotlandBritish82383670004
    ROSE, Adrian Paul
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Kingswells
    Deepwater House
    Aberdeen
    United Kingdom
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Kingswells
    Deepwater House
    Aberdeen
    United Kingdom
    ScotlandBritish163505080001
    URE, Graeme John Robert
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Kingswells
    Deepwater House
    Aberdeen
    United Kingdom
    Director
    Kingswells Causeway
    Prime Four Business Park
    AB15 8PU Kingswells
    Deepwater House
    Aberdeen
    United Kingdom
    ScotlandBritish89300220001
    WALLS, David Michael
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Deepwater House
    Scotland
    Director
    Kingswells Causeway, Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Deepwater House
    Scotland
    ScotlandBritish207736150001
    WITTE, Cornelis Adrianus
    Monearn
    Maryculter
    AB12 5GT Aberdeen
    Aberdeenshire
    Director
    Monearn
    Maryculter
    AB12 5GT Aberdeen
    Aberdeenshire
    Dutch74071540001

    Who are the persons with significant control of R & B FALCON DEEPWATER (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Transocean Ltd.
    Turmstrasse
    CH 6300 Zug
    30
    Steinhausen
    Switzerland
    Apr 06, 2016
    Turmstrasse
    CH 6300 Zug
    30
    Steinhausen
    Switzerland
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredCommercial Register Of The Canton Of Zug
    Registration NumberChe-114.461.224
    Search in Swiss Registry (Zefix)Transocean Ltd.
    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.

    Does R & B FALCON DEEPWATER (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Jpmorgan Chase Bank (The Trustee)
    Transactions
    • May 22, 2003Registration of a charge (395)
    • Sep 28, 2021Satisfaction of a charge (MR04)
    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
    • Chase Bank of Texas
    Transactions
    • Jun 21, 2000Registration of a charge (395)
    • Sep 28, 2021Satisfaction of a charge (MR04)
    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
    • Chase Bank of Texas
    Transactions
    • Jun 21, 2000Registration of a charge (395)
    • Sep 28, 2021Satisfaction of a charge (MR04)
    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
    • Chase Bank of Texas
    Transactions
    • Jun 21, 2000Registration of a charge (395)
    • Jan 18, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Sovereign Corporate Limited
    Transactions
    • Jun 07, 2000Registration of a charge (395)
    • Jan 18, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Sovereign Corporate Limited
    Transactions
    • Jun 07, 2000Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does R & B FALCON DEEPWATER (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2021Commencement of winding up
    Apr 12, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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