TSC OFFSHORE (UK) LIMITED

TSC OFFSHORE (UK) LIMITED

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

    Company NameTSC OFFSHORE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04133026
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TSC OFFSHORE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TSC OFFSHORE (UK) PLCJun 23, 2008Jun 23, 2008
    GLOBAL MARINE ENERGY PLCNov 10, 2005Nov 10, 2005
    MOS INTERNATIONAL PLCDec 29, 2000Dec 29, 2000

    What are the latest accounts for TSC OFFSHORE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for TSC OFFSHORE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Wai Sze Cheung as a secretary on Oct 07, 2022

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Dec 31, 2016

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016

    1 pagesAA01

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Registration of charge 041330260005, created on Dec 14, 2016

    5 pagesMR01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Who are the officers of TSC OFFSHORE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JIANG, Binghua
    22406 Piper Terrace Lane
    Katy
    Texas 77450
    United States
    Director
    22406 Piper Terrace Lane
    Katy
    Texas 77450
    United States
    United StatesAmericanDirector131588780001
    ZHANG, Menggui
    1139 Villa Bergamo Ct.
    77094 Houston
    Texas
    United States
    Director
    1139 Villa Bergamo Ct.
    77094 Houston
    Texas
    United States
    United StatesAmericanDirector174591440001
    CHEUNG, Wai Sze, Compay Secretary
    Unit E Upper
    Wharf Street
    BD17 7DW Shipley
    West Yorkshire
    Secretary
    Unit E Upper
    Wharf Street
    BD17 7DW Shipley
    West Yorkshire
    165954510001
    CHUNG, Mai Lai
    Floor, Central Heights
    9 Tong Task Street Tseung Kwan O
    New Territories
    Flat B, 52nd
    Hong Kong
    China
    Secretary
    Floor, Central Heights
    9 Tong Task Street Tseung Kwan O
    New Territories
    Flat B, 52nd
    Hong Kong
    China
    Hong Kong CitizenDirector130861420001
    FITZPATRICK, Nigel Brent
    153 Sunbridge Road
    BD1 2NU Bradford
    West Yorkshire
    Secretary
    153 Sunbridge Road
    BD1 2NU Bradford
    West Yorkshire
    BritishDirector117025710001
    GIBSON, Andrew Christopher
    Flat 3 13 Park Parade
    HG1 5AF Harrogate
    North Yorkshire
    Secretary
    Flat 3 13 Park Parade
    HG1 5AF Harrogate
    North Yorkshire
    British126187960001
    SHUTTLEWORTH, Terence, Mr.
    19 Southmere Oval
    BD7 4HS Bradford
    West Yorkshire
    Secretary
    19 Southmere Oval
    BD7 4HS Bradford
    West Yorkshire
    BritishDirector44578620001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BURGESS, John Graham
    22 Forestside Road
    AB31 5ZH Banchory
    Kincardine & Deeside
    Director
    22 Forestside Road
    AB31 5ZH Banchory
    Kincardine & Deeside
    BritishDirector37612260002
    CHUNG, Mai Lai
    Room 538 Lee Foo House
    Shun Lee Estate
    Kowloon
    Hong Kong
    China
    Director
    Room 538 Lee Foo House
    Shun Lee Estate
    Kowloon
    Hong Kong
    China
    Hong KongHong Kong CitizenDirector130861420001
    FELTER, Peter Gjedboe, Dr
    Prince Hill House
    High Street, Worton
    SN10 5SE Devizes
    Wiltshire
    Director
    Prince Hill House
    High Street, Worton
    SN10 5SE Devizes
    Wiltshire
    UkDanishInternational Lawyer100602880001
    FINDLAY, Paul
    3207 Sage Terrace Ln
    Katy
    Texas 77450
    Usa
    Director
    3207 Sage Terrace Ln
    Katy
    Texas 77450
    Usa
    BritishDirector105613290001
    FITZPATRICK, Nigel Brent
    153 Sunbridge Road
    BD1 2NU Bradford
    West Yorkshire
    Director
    153 Sunbridge Road
    BD1 2NU Bradford
    West Yorkshire
    United KingdomBritishCompany Director117025710001
    GIBSON, Andrew Christopher
    Lingerfield Barn
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    Director
    Lingerfield Barn
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    BritishChartered Accountant101703790001
    JOO HENG, Paul Lim, Group Cfo
    Unit E Upper
    Wharf Street
    BD17 7DW Shipley
    West Yorkshire
    Director
    Unit E Upper
    Wharf Street
    BD17 7DW Shipley
    West Yorkshire
    SingaporeSingapore CitizenChief Financial Officer165827550001
    LANE NOTT, Roger Charles, Rear Admiral
    5 Dudley Hill
    MK5 6LL Shenley Church End
    Buckinghamshire
    Director
    5 Dudley Hill
    MK5 6LL Shenley Church End
    Buckinghamshire
    United KingdomBritishRetired Admiral122439530001
    LARKIN, Brendan
    Hill End Barn
    Hill End, Norwood Green
    HX3 8QE Halifax
    West Yorkshire
    Director
    Hill End Barn
    Hill End, Norwood Green
    HX3 8QE Halifax
    West Yorkshire
    EnglandBritishDirector24782630004
    NICHOLAS, Gerard
    Knockard
    North Circular Road
    IRISH Limerick
    Ireland
    Director
    Knockard
    North Circular Road
    IRISH Limerick
    Ireland
    IrishFinancial Consultant92790890001
    OSBORNE, Keith
    The Old Coach House
    Bay Horse Courtyard Browgate
    BD17 6BY Baildon
    West Yorkshire
    Director
    The Old Coach House
    Bay Horse Courtyard Browgate
    BD17 6BY Baildon
    West Yorkshire
    BritishDirector26455180004
    PEARSON, Geoffrey Stuart
    Hill Top Farm
    Stainburn
    LS21 2LT Otley
    West Yorkshire
    Director
    Hill Top Farm
    Stainburn
    LS21 2LT Otley
    West Yorkshire
    United KingdomBritishAccountant100983390001
    ROONEY, Robert
    1 Riverside Terrace
    AB10 7JD Aberdeen
    Aberdeenshire
    Director
    1 Riverside Terrace
    AB10 7JD Aberdeen
    Aberdeenshire
    BritishDirector79702110001
    SHUTTLEWORTH, Terence, Mr.
    19 Southmere Oval
    BD7 4HS Bradford
    West Yorkshire
    Director
    19 Southmere Oval
    BD7 4HS Bradford
    West Yorkshire
    GbBritishDirector44578620001
    SLIVA, Robert A
    Emerald Green
    Houston
    Texas
    1610
    77094
    United States
    Director
    Emerald Green
    Houston
    Texas
    1610
    77094
    United States
    UsaUs CitizenDirector132961240001
    WILD, Stewart Neil
    2 Speedwell Court
    Riversdale
    NE63 8EY Ashington
    Northumberland
    Director
    2 Speedwell Court
    Riversdale
    NE63 8EY Ashington
    Northumberland
    United KingdomBritishDirector39166510001
    WOOD, Peter Philip
    Apartment C Onslow House
    9 Brocco Bank
    S11 8RQ Sheffield
    South Yorkshire
    Director
    Apartment C Onslow House
    9 Brocco Bank
    S11 8RQ Sheffield
    South Yorkshire
    BritishDirector59507480002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001

    Who are the persons with significant control of TSC OFFSHORE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mos Offshore Ltd
    BD17 7DW Shipley
    Unit E Upper Wharfe Street
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    BD17 7DW Shipley
    Unit E Upper Wharfe Street
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland And Wales
    Registration Number04358502
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Does TSC OFFSHORE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2016Registration of a charge (MR01)
    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
    • Spring Capital Resources Inc
    Transactions
    • Dec 11, 2007Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 2001Registration of a charge (395)
    • Sep 09, 2006Statement of satisfaction of a charge in full or part (403a)

    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