SUBSEA 7 (VESSEL COMPANY) LIMITED

SUBSEA 7 (VESSEL COMPANY) LIMITED

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

    Company NameSUBSEA 7 (VESSEL COMPANY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04316691
    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 SUBSEA 7 (VESSEL COMPANY) LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is SUBSEA 7 (VESSEL COMPANY) LIMITED located?

    Registered Office Address
    31st Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of SUBSEA 7 (VESSEL COMPANY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DSND OFFSHORE VESSEL (UK) LIMITEDFeb 05, 2002Feb 05, 2002
    INTERCEDE 1758 LIMITEDNov 05, 2001Nov 05, 2001

    What are the latest accounts for SUBSEA 7 (VESSEL COMPANY) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for SUBSEA 7 (VESSEL COMPANY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - removal of liquidator
    5 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order INSOLVENCY:court order - removal of liquidator
    5 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 200 Hammersmith Road London W6 7DL to 31St Floor 40 Bank Street London E14 5NR on Dec 23, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2014

    LRESSP

    Annual return made up to Nov 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 500
    SH01

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Termination of appointment of Gary George Gray as a director on Jul 11, 2014

    1 pagesTM01

    Registered office address changed from * 17Th Floor Quadrant House the Quadrant Sutton Surrey SM2 5AS* on May 08, 2014

    1 pagesAD01

    Annual return made up to Nov 05, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 500
    SH01

    Who are the officers of SUBSEA 7 (VESSEL COMPANY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEACE, Lorna Helen
    40 Bank Street
    E14 5NR London
    31st Floor
    Secretary
    40 Bank Street
    E14 5NR London
    31st Floor
    164225500001
    GORDON, John Alexander
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    ScotlandBritish160747950001
    MCCONNELL, James
    30 Berryhill Drive
    Giffnock
    G46 7AA Glasgow
    Director
    30 Berryhill Drive
    Giffnock
    G46 7AA Glasgow
    ScotlandBritish38420180002
    MCNEILL, Stephen Anthony
    40 Bank Street
    E14 5NR London
    31st Floor
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    United KingdomBritish181406320001
    DAVIES, Robin Ashley
    Auchattie
    AB31 6PT Banchory
    Woodmount
    Kincardineshire
    United Kingdom
    Secretary
    Auchattie
    AB31 6PT Banchory
    Woodmount
    Kincardineshire
    United Kingdom
    British14199680004
    KRISTIANSEN, Magne
    Maakeveien 11
    FOREIGN Kristiansand
    4623
    Norway
    Secretary
    Maakeveien 11
    FOREIGN Kristiansand
    4623
    Norway
    Norweigian73865610001
    LAWRIE, Douglas George
    20 Kildrummy Road
    Craigiebuckler
    AB15 8HJ Aberdeen
    Secretary
    20 Kildrummy Road
    Craigiebuckler
    AB15 8HJ Aberdeen
    British39151270002
    O'HARA, Marie-Louise Frances
    The Quadrant
    SM2 5AS Sutton
    17th Floor Quadrant House
    Surrey
    Secretary
    The Quadrant
    SM2 5AS Sutton
    17th Floor Quadrant House
    Surrey
    161138220001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    AUNE, Geir
    Parkveien 1
    Lysaker
    1366
    Norway
    Director
    Parkveien 1
    Lysaker
    1366
    Norway
    Norwegian73865200001
    CAILLEAUX, Gael Jean Marie
    The Quadrant
    SM2 5AS Sutton
    17th Floor Quadrant House
    Surrey
    Director
    The Quadrant
    SM2 5AS Sutton
    17th Floor Quadrant House
    Surrey
    United KingdomFrench161088280001
    DAVIES, Robin Ashley
    Auchattie
    AB31 6PT Banchory
    Woodmount
    Kincardineshire
    United Kingdom
    Director
    Auchattie
    AB31 6PT Banchory
    Woodmount
    Kincardineshire
    United Kingdom
    United KingdomBritish14199680004
    GRAY, Gary George
    Hammersmith Road
    W6 7DL London
    200
    England
    Director
    Hammersmith Road
    W6 7DL London
    200
    England
    ScotlandBritish102140060001
    HOWLEY, Simon James
    SW19
    Director
    SW19
    British77931570001
    IMOHE, Isoken Ehi
    The Quadrant
    SM2 5AS Sutton
    17th Floor Quadrant House
    Surrey
    Director
    The Quadrant
    SM2 5AS Sutton
    17th Floor Quadrant House
    Surrey
    ScotlandBritish159744410001
    KRISTIANSEN, Magne
    Maakeveien 11
    FOREIGN Kristiansand
    4623
    Norway
    Director
    Maakeveien 11
    FOREIGN Kristiansand
    4623
    Norway
    Norweigian73865610001
    LAWRIE, Douglas George
    20 Kildrummy Road
    Craigiebuckler
    AB15 8HJ Aberdeen
    Director
    20 Kildrummy Road
    Craigiebuckler
    AB15 8HJ Aberdeen
    British39151270002
    O'HARA, Marie-Louise Frances
    The Quadrant
    SM2 5AS Sutton
    17th Floor Quadrant House
    Surrey
    Director
    The Quadrant
    SM2 5AS Sutton
    17th Floor Quadrant House
    Surrey
    United KingdomBritish161138430001
    RICH, Michael William
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    Nominee Director
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    British900020860001
    SMITH, John
    41 Pittengullies Brae
    Peterculter
    AB14 0QU Aberdeen
    Aberdeenshire
    Director
    41 Pittengullies Brae
    Peterculter
    AB14 0QU Aberdeen
    Aberdeenshire
    British64847240003
    SORENSEN, Terje
    Lian Plata 3
    FOREIGN Kristiansand
    4638
    Norway
    Director
    Lian Plata 3
    FOREIGN Kristiansand
    4638
    Norway
    NorwayNorwegian80850840001
    WISELY, Stephen George
    Yarwood 13 East Mains
    Inchmarlo
    AB31 4BG Banchory
    Director
    Yarwood 13 East Mains
    Inchmarlo
    AB31 4BG Banchory
    United KingdomBritish106133540002

    Does SUBSEA 7 (VESSEL COMPANY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Addendum to the deed of charge
    Created On Nov 15, 2005
    Delivered On Dec 05, 2005
    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
    All the company's rights, title and interest whatsoever in and to the earnings both present and future, wherever situate. See the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Dec 05, 2005Registration of a charge (395)
    • Dec 02, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 21, 2004
    Delivered On Jan 10, 2005
    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
    All the company's rights, title and interest whatsoever in and to the earnings, both present and future, wherever situate;. See the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (Or Such Other Person as May Be Appointed Security Agent Pursuant to Theagreement)
    Transactions
    • Jan 10, 2005Registration of a charge (395)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    First priority assignment of insurances
    Created On Dec 21, 2004
    Delivered On Jan 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee, the issuing bank and the banks under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of all payments to be made to the company pursuant to the insurance policies taken out in respect of the security vessel pursuant to the norwegian marine insurance plan of 1996;. see the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (Acting on Its Own Behalf and on Behalf of the Issuing Bank and the Banks)
    Transactions
    • Jan 10, 2005Registration of a charge (395)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    First priority assignment of insurances
    Created On Dec 21, 2004
    Delivered On Jan 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee, the issuing bank and the banks under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of all payments to be made to the company pursuant to the insurance policies taken out in respect of the security vessel pursuant to the norwegian marine insurance plan of 1996;. see the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (Acting on Its Own Behalf and on Behalf of the Issuing Bank and the Banks)
    Transactions
    • Jan 10, 2005Registration of a charge (395)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    First priority assignment of the earnings
    Created On Dec 21, 2004
    Delivered On Jan 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee, the issuing bank and the banks under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The earnings; and all amounts payable to the company under a contract;. See the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (Acting on Its Own Behalf and on Behalf of the Issuing Bank and the Banks)
    Transactions
    • Jan 10, 2005Registration of a charge (395)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Deed of covenant
    Created On Dec 21, 2004
    Delivered On Jan 10, 2005
    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
    A first priority mortgage over all the company's rights, title and interest, present and future, in and to the security vessel; and all the company's interest in the other mortgaged property;. See the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (Acting for Itself and in Its Capacity as Agent for the Banks)
    Transactions
    • Jan 10, 2005Registration of a charge (395)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Deed of covenant
    Created On Dec 21, 2004
    Delivered On Jan 10, 2005
    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
    A first priority mortgage over all the company's rights, title and interest, present and future, in and to the security vessel; and all the company's interest in the other mortgaged property;. See the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (Acting for Itself and in Its Capacity as Agent for the Banks)
    Transactions
    • Jan 10, 2005Registration of a charge (395)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Bahamian ship mortgage
    Created On Dec 21, 2004
    Delivered On Jan 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the banks under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All (64/64TH) shares in the ship, under the bahamian flag official no. 730976 and her boats and appurtenances.. See the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (Acting for Itself and in Its Capacity as Agent for the Banks)
    Transactions
    • Jan 10, 2005Registration of a charge (395)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Bahamian ship mortgage
    Created On Dec 21, 2004
    Delivered On Jan 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the banks under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All (64/64TH) shares in the ship, under the bahamian flag official no. 727502 and her boats and appurtenances.. See the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (Acting for Itself and in Its Capacity as Agent for the Banks)
    Transactions
    • Jan 10, 2005Registration of a charge (395)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Nov 05, 2002
    Delivered On Nov 26, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company or by any other security party to the chargee (acting as security trustee for and on behalf of the beneficiaries) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company'S. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Nov 26, 2002Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Bahamian ship mortgage
    Created On Nov 05, 2002
    Delivered On Nov 26, 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
    64/64TH shares in the kommander subsea vessel. See the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Nov 26, 2002Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Bahamian ship mortgage
    Created On Nov 05, 2002
    Delivered On Nov 26, 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
    64/64TH shares in the kommander subsea 2000 vessel. See the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Nov 26, 2002Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)
    General assignment
    Created On Nov 05, 2002
    Delivered On Nov 26, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company or by any other security party to the chargee (acting as security trustee for and on behalf of the beneficiaries) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned property of the company and each part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Nov 26, 2002Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)

    Does SUBSEA 7 (VESSEL COMPANY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2017Due to be dissolved on
    Dec 11, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David M Menzies
    7 Queens Gardens
    AB15 4YD Aberdeen
    practitioner
    7 Queens Gardens
    AB15 4YD Aberdeen
    Neil Dempsey
    7 Queens Gardens
    AB15 4YD Aberdeen
    practitioner
    7 Queens Gardens
    AB15 4YD Aberdeen
    David M Menzies
    7 Queens Gardens
    AB15 4YD Aberdeen
    practitioner
    7 Queens Gardens
    AB15 4YD Aberdeen
    Neil Dempsey
    7 Queens Gardens
    AB15 4YD Aberdeen
    practitioner
    7 Queens Gardens
    AB15 4YD Aberdeen

    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