TSC OFFSHORE (UK) LIMITED
Overview
Company Name | TSC OFFSHORE (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04133026 |
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 TSC OFFSHORE (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TSC OFFSHORE (UK) LIMITED located?
Registered Office Address | Unit E Upper Wharf Street BD17 7DW Shipley West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TSC OFFSHORE (UK) LIMITED?
Company Name | From | Until |
---|---|---|
TSC OFFSHORE (UK) PLC | Jun 23, 2008 | Jun 23, 2008 |
GLOBAL MARINE ENERGY PLC | Nov 10, 2005 | Nov 10, 2005 |
MOS INTERNATIONAL PLC | Dec 29, 2000 | Dec 29, 2000 |
What are the latest accounts for TSC OFFSHORE (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for TSC OFFSHORE (UK) 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 | ||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Wai Sze Cheung as a secretary on Oct 07, 2022 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Accounts for a small company made up to Dec 31, 2016 | 7 pages | AA | ||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||
Registration of charge 041330260005, created on Dec 14, 2016 | 5 pages | MR01 | ||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||
Who are the officers of TSC OFFSHORE (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JIANG, Binghua | Director | 22406 Piper Terrace Lane Katy Texas 77450 United States | United States | American | Director | 131588780001 | ||||
ZHANG, Menggui | Director | 1139 Villa Bergamo Ct. 77094 Houston Texas United States | United States | American | Director | 174591440001 | ||||
CHEUNG, Wai Sze, Compay Secretary | Secretary | Unit E Upper Wharf Street BD17 7DW Shipley West Yorkshire | 165954510001 | |||||||
CHUNG, Mai Lai | Secretary | Floor, Central Heights 9 Tong Task Street Tseung Kwan O New Territories Flat B, 52nd Hong Kong China | Hong Kong Citizen | Director | 130861420001 | |||||
FITZPATRICK, Nigel Brent | Secretary | 153 Sunbridge Road BD1 2NU Bradford West Yorkshire | British | Director | 117025710001 | |||||
GIBSON, Andrew Christopher | Secretary | Flat 3 13 Park Parade HG1 5AF Harrogate North Yorkshire | British | 126187960001 | ||||||
SHUTTLEWORTH, Terence, Mr. | Secretary | 19 Southmere Oval BD7 4HS Bradford West Yorkshire | British | Director | 44578620001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
BURGESS, John Graham | Director | 22 Forestside Road AB31 5ZH Banchory Kincardine & Deeside | British | Director | 37612260002 | |||||
CHUNG, Mai Lai | Director | Room 538 Lee Foo House Shun Lee Estate Kowloon Hong Kong China | Hong Kong | Hong Kong Citizen | Director | 130861420001 | ||||
FELTER, Peter Gjedboe, Dr | Director | Prince Hill House High Street, Worton SN10 5SE Devizes Wiltshire | Uk | Danish | International Lawyer | 100602880001 | ||||
FINDLAY, Paul | Director | 3207 Sage Terrace Ln Katy Texas 77450 Usa | British | Director | 105613290001 | |||||
FITZPATRICK, Nigel Brent | Director | 153 Sunbridge Road BD1 2NU Bradford West Yorkshire | United Kingdom | British | Company Director | 117025710001 | ||||
GIBSON, Andrew Christopher | Director | Lingerfield Barn Market Flat Lane Scotton HG5 9JA Knaresborough North Yorkshire | British | Chartered Accountant | 101703790001 | |||||
JOO HENG, Paul Lim, Group Cfo | Director | Unit E Upper Wharf Street BD17 7DW Shipley West Yorkshire | Singapore | Singapore Citizen | Chief Financial Officer | 165827550001 | ||||
LANE NOTT, Roger Charles, Rear Admiral | Director | 5 Dudley Hill MK5 6LL Shenley Church End Buckinghamshire | United Kingdom | British | Retired Admiral | 122439530001 | ||||
LARKIN, Brendan | Director | Hill End Barn Hill End, Norwood Green HX3 8QE Halifax West Yorkshire | England | British | Director | 24782630004 | ||||
NICHOLAS, Gerard | Director | Knockard North Circular Road IRISH Limerick Ireland | Irish | Financial Consultant | 92790890001 | |||||
OSBORNE, Keith | Director | The Old Coach House Bay Horse Courtyard Browgate BD17 6BY Baildon West Yorkshire | British | Director | 26455180004 | |||||
PEARSON, Geoffrey Stuart | Director | Hill Top Farm Stainburn LS21 2LT Otley West Yorkshire | United Kingdom | British | Accountant | 100983390001 | ||||
ROONEY, Robert | Director | 1 Riverside Terrace AB10 7JD Aberdeen Aberdeenshire | British | Director | 79702110001 | |||||
SHUTTLEWORTH, Terence, Mr. | Director | 19 Southmere Oval BD7 4HS Bradford West Yorkshire | Gb | British | Director | 44578620001 | ||||
SLIVA, Robert A | Director | Emerald Green Houston Texas 1610 77094 United States | Usa | Us Citizen | Director | 132961240001 | ||||
WILD, Stewart Neil | Director | 2 Speedwell Court Riversdale NE63 8EY Ashington Northumberland | United Kingdom | British | Director | 39166510001 | ||||
WOOD, Peter Philip | Director | Apartment C Onslow House 9 Brocco Bank S11 8RQ Sheffield South Yorkshire | British | Director | 59507480002 | |||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 | |||||||
FORM 10 SECRETARIES FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 |
Who are the persons with significant control of TSC OFFSHORE (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mos Offshore Ltd | Apr 06, 2016 | BD17 7DW Shipley Unit E Upper Wharfe Street West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TSC OFFSHORE (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 14, 2016 Delivered On Dec 21, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 28, 2007 Delivered On Dec 11, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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
| ||||
Charge of deposit | Created On Feb 15, 2006 Delivered On Feb 17, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 10170501 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 06, 2006 Delivered On Jan 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 16, 2001 Delivered On Aug 21, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
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