FISHER OFFSHORE SERVICES LIMITED

FISHER OFFSHORE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFISHER OFFSHORE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03957263
    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 FISHER OFFSHORE SERVICES LIMITED?

    • (6110) /

    Where is FISHER OFFSHORE SERVICES LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    Manchester
    M2 3EY
    Undeliverable Registered Office AddressNo

    What were the previous names of FISHER OFFSHORE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STILLWATER ENTERPRISES LIMITEDMar 27, 2000Mar 27, 2000

    What are the latest accounts for FISHER OFFSHORE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for FISHER OFFSHORE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 16, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Nov 04, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to May 04, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 04, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 04, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Miscellaneous

    S/S cert. Release of liquidator
    1 pagesMISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages288b

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    6 pages4.70

    legacy

    1 pages288b

    legacy

    9 pages363s

    legacy

    2 pages88(2)R

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of FISHER OFFSHORE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VICK, Jonathan Procter
    13 Manor Park
    LA13 9UW Barrow In Furness
    Cumbria
    Secretary
    13 Manor Park
    LA13 9UW Barrow In Furness
    Cumbria
    British35168430002
    SERJENT, Ian Malcolm
    18 Hillfield
    Frodsham
    WA6 6DA Warrington
    Cheshire
    Director
    18 Hillfield
    Frodsham
    WA6 6DA Warrington
    Cheshire
    British14137340002
    CAMMELL LAIRD GROUP PLC
    9 Bond Court
    LS1 2SW Leeds
    West Yorkshire
    Director
    9 Bond Court
    LS1 2SW Leeds
    West Yorkshire
    80907690001
    BLYTH, John Terence
    48 Wheatclose Road
    LA14 4EJ Barrow In Furness
    Cumbria
    Secretary
    48 Wheatclose Road
    LA14 4EJ Barrow In Furness
    Cumbria
    British807120001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BUCHANAN, Richard Angus Fownes
    Standen Farm Smarden Road
    Biddenden
    TN27 8JT Ashford
    Kent
    Director
    Standen Farm Smarden Road
    Biddenden
    TN27 8JT Ashford
    Kent
    United KingdomBritish54238000003
    COBB, David Bilsland
    Hilltop
    15 Richmondwood
    SL5 0JG Sunningdale
    Berkshire
    Director
    Hilltop
    15 Richmondwood
    SL5 0JG Sunningdale
    Berkshire
    British73830490002
    KELLY, Juan Herbert
    Thalloo Queen Farm
    Glen Mona
    Maughold
    Isle Of Man
    Director
    Thalloo Queen Farm
    Glen Mona
    Maughold
    Isle Of Man
    British21292930002
    STAFFORD, John Edward
    36 Paradise Lane
    Freshfield
    L37 7EJ Liverpool
    Merseyside
    Director
    36 Paradise Lane
    Freshfield
    L37 7EJ Liverpool
    Merseyside
    British75696590001
    OCEANIC MARINE INVESTMENTS LIMITED
    C/O Pricewaterhousecoopers
    9 Bond Court
    LS1 2SW Leeds
    Director
    C/O Pricewaterhousecoopers
    9 Bond Court
    LS1 2SW Leeds
    81213450001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does FISHER OFFSHORE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    General assignment
    Created On Oct 18, 2002
    Delivered On Oct 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £350,000 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All company's rights,title and interest in and to the assigned property and all insurances,policies and contracts of insurance over the vessel dsv "fisher cavalier",official no 710797. see the mortgage charge document for full details.
    Persons Entitled
    • James Fisher and Sons Public Limited Company
    Transactions
    • Oct 22, 2002Registration of a charge (395)
    • Mar 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Ship mortgage
    Created On Oct 18, 2002
    Delivered On Oct 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £350,000 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    64/64 shares in the ship dsv "fisher cavalier", registered under the british flag at the port of aberdeen with official number 710797.
    Persons Entitled
    • James Fisher and Sons Public Limited Company
    Transactions
    • Oct 22, 2002Registration of a charge (395)
    • Mar 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Ship mortgage
    Created On Jun 06, 2002
    Delivered On Jun 25, 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
    64/64 shares in the ship dsv "fisher cavalier", registered in the name of the company under the british flag at the port of aberdeen with official number 710797.
    Persons Entitled
    • James Fisher and Sons Public Limited Company
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Mar 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Third priority mortgage of a ship
    Created On Apr 16, 2002
    Delivered On Apr 22, 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 not exceeding us$1,000,000.00
    Short particulars
    64/64TH shares of the dsv "fisher cavalier",official no 710797.
    Persons Entitled
    • James Fisher and Sons Public Limited Company
    Transactions
    • Apr 22, 2002Registration of a charge (395)
    • Mar 21, 2003Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Apr 16, 2002
    Delivered On Apr 22, 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 not exceeding us$1,000,000.00
    Short particulars
    All company's rights,title and interest in and to the assigned property and all insurances,policies and contracts of insurance over the vessel dsv "fisher cavalier",official no 710797. see the mortgage charge document for full details.
    Persons Entitled
    • James Fisher and Sons Public Limited Company
    Transactions
    • Apr 22, 2002Registration of a charge (395)
    • Mar 21, 2003Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Feb 22, 2002
    Delivered On Mar 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £1,000,000.00 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rights title and interest, both present and future, in and to the assigned property being the insurances and requisition compensation, all of which the company has warranted under the assignment. See the mortgage charge document for full details.
    Persons Entitled
    • James Fisher and Sons Public Limited Company
    Transactions
    • Mar 02, 2002Registration of a charge (395)
    • Mar 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Second priority mortgage of a ship
    Created On Feb 21, 2002
    Delivered On Mar 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £1,000,000.00 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    64/64TH shares of the dsv "fisher cavalier" registered under the british flag at the port of aberdeen, with official no. 710797.
    Persons Entitled
    • James Fisher and Sons Public Limited Company
    Transactions
    • Mar 02, 2002Registration of a charge (395)
    • Mar 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Tripartite agreement
    Created On Nov 02, 2001
    Delivered On Nov 20, 2001
    Satisfied
    Amount secured
    An amount not exceeding £3,700,000 advanced or to be advanced to the company by the chargee pursuant to the loan agreement dated 9 march 2001 (as defined) and all other sums due or to become due from the company to the chargee pursuant to the said loan agreement, the mortgage and/or the assignment dated 9 march 2001 (as defined)
    Short particulars
    All right title and interest in and to the charter rights (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 20, 2001Registration of a charge (395)
    • Mar 21, 2003Statement of satisfaction of a charge in full or part (403a)
    A deed of assignment in respect of M.V. "fisher cavalier" (the vessel)
    Created On Mar 09, 2001
    Delivered On Mar 21, 2001
    Satisfied
    Amount secured
    An aggregate amount not exceeding £3,700,000 and all other sums due or to become due from the company to the chargee pursuant to a loan facility agreement dated 9 march 2001
    Short particulars
    All the rights, title and interest in and to the insurances the earnings and the requisition compensation (all defined therein). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 21, 2001Registration of a charge (395)
    • Mar 21, 2003Statement of satisfaction of a charge in full or part (403a)
    An account security deed in respect of M.V. "fisher cavalier" ( the vessel)
    Created On Mar 09, 2001
    Delivered On Mar 21, 2001
    Satisfied
    Amount secured
    An aggregate amount not exceeding £3,700,000 and all other sums due or to become due from the company to the chargee pursuant to a loan facility agreement dated 9 march 2001
    Short particulars
    All sums standing to the credit of the earnings accounts (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 21, 2001Registration of a charge (395)
    • Mar 21, 2003Statement of satisfaction of a charge in full or part (403a)
    A deed of covenants collateral to a first priority british ship mortgage in respect of M.V. "fisher cavalier" (the vessel)
    Created On Mar 09, 2001
    Delivered On Mar 21, 2001
    Satisfied
    Amount secured
    An aggregate amount not exceeding £3,700,000 and all other sums due or to become due from the company to the chargee pursuant to a loan facility agreement dated 9 march 2001
    Short particulars
    The vessel registered in the ownership of the borrower under the flag of the united kingdom of great briatin and northern ireland at the port of aberdeen with official number 710797 together with all her engines, machinery, boats, spares, consumable and other stores. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 21, 2001Registration of a charge (395)
    • Mar 21, 2003Statement of satisfaction of a charge in full or part (403a)
    A first priority british ship mortgage in respect of M.V. "fisher cavalier" (the vessel)
    Created On Mar 09, 2001
    Delivered On Mar 21, 2001
    Satisfied
    Amount secured
    An aggregate amount not exceeding £3,700,000 and all other sums due or to become due from the company to the chargee pursuant to a loan facility agreement dated 9 march 2001
    Short particulars
    All of the vessel registered in the ownership of the borrower under the flag of the united kingdom of great britain and northern ireland at the port of averdeen with official number 710797 together with all her engines, machinery, boats, consumable and other stores. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 21, 2001Registration of a charge (395)
    • Mar 21, 2003Statement of satisfaction of a charge in full or part (403a)

    Does FISHER OFFSHORE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2010Dissolved on
    Nov 05, 2004Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Garry Wilson
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester

    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