PGS GEOPHYSICAL (UK) LIMITED
Overview
| Company Name | PGS GEOPHYSICAL (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05616408 |
| 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 PGS GEOPHYSICAL (UK) LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is PGS GEOPHYSICAL (UK) LIMITED located?
| Registered Office Address | 4 The Heights Brooklands KT13 0NY Weybridge Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PGS GEOPHYSICAL (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARROW SEISMIC INVEST II LIMITED | Nov 08, 2005 | Nov 08, 2005 |
What are the latest accounts for PGS GEOPHYSICAL (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PGS GEOPHYSICAL (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 | 1 pages | DS01 | ||||||||||
Statement of capital on Mar 21, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Petroleum Geo-Services Asa as a person with significant control on May 08, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gaius Maxwell Hiscox as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Certificate of change of name Company name changed arrow seismic invest ii LIMITED\certificate issued on 16/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PGS GEOPHYSICAL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEEN-NILSEN, Christin | Director | 1352 Kolsaas Mosebakken 14 Norway | Norway | Norwegian | 130392650001 | |||||
| SUNDBY, Harald Simon | Director | Sandefjord Baatstangveien 65a 3230 Norway | Norway | Norwegian | 130386520001 | |||||
| ASHTON TAYLOR, Mark | Secretary | 7 Chine Farm Place Main Road, Knockholt TN14 7LG Sevenoaks Kent | British | 103581840002 | ||||||
| CAINES, Michael Alan | Secretary | 6 Farnham Close RH11 9RA Crawley West Sussex | British | 102249140002 | ||||||
| PINTO, Maria Candida Ferreira | Secretary | The Heart KT12 1GE Walton-On-Thames 423 Surrey | Portuguese | 130391900001 | ||||||
| LEADENHALL SECRETARIES LIMITED | Secretary | 1st Floor East Wing Ibex House 42-47 Minories EC3N 1HA London | 35851070004 | |||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||
| ASHTON TAYLOR, Mark | Director | 7 Chine Farm Place Main Road, Knockholt TN14 7LG Sevenoaks Kent | British | 103581840002 | ||||||
| BASILI, Irene Waage | Director | Ulriksdalen 35 5009 BER Bergen Norway | Norway | Norwegian | 124950210001 | |||||
| BUCHAN, Peter Bruce | Director | 44 Nadine Street SE7 7PG London | United Kingdom | British | 31914980001 | |||||
| HISCOX, Gaius Maxwell | Director | Ellesmere Road KT13 0HW Weybridge 63 Surrey England | England | British | 130390300002 | |||||
| HUMPHRIES, David Ian | Director | 7 Ennismore Avenue, GU1 1SP Guildford The White House, Surrey | England | British | 130393040001 | |||||
| KLOHS, Hans Petter Amundsen | Director | Nubbebakken 15 FOREIGN 5018 Bergen Norway | Norway | Norwegian | 115342660001 | |||||
| OVSTHUS, Arnstein | Director | Vestre Solheia 29 5251 Soreidgrend Norway | Norway | Norwegian | 109011500001 | |||||
| PINTO, Maria Candida Ferreira | Director | The Heart KT12 1GE Walton-On-Thames 423 Surrey | England | Portuguese | 130391900001 | |||||
| RONG, Sven | Director | Dale 5337 Rong Norway | Norwegian | 109011780001 | ||||||
| LEDGE SERVICES LIMITED | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 42504200004 |
Who are the persons with significant control of PGS GEOPHYSICAL (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pgs Asa | Nov 08, 2016 | Lilleakerveien 0283, Oslo 4c Norway | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PGS GEOPHYSICAL (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment of insurances | Created On Aug 28, 2007 Delivered On Sep 18, 2007 | Outstanding | Amount secured All monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Its respective right title and interest in and to the insurances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment agreement | Created On Aug 28, 2007 Delivered On Sep 18, 2007 | Outstanding | Amount secured All monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its rights title and interest (present and future) to and under the seismicii tax lease documents and the refund gu. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account pledge | Created On Mar 30, 2006 Delivered On Apr 20, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the company's rights' title and interest to the amount at any time credited or deposited on the following accounts with the agent nok account no. NO546501.06.54151 Usd account no. NO336502.04.42799 Euro account no. NO926503.04.47675. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Mar 30, 2006 Delivered On Apr 20, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Its respective right, title and interest in and to the tax lease documents and the refund guarantee. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of insurances | Created On Mar 30, 2006 Delivered On Apr 20, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Its respective right, title and interest in and to the insurances taken out in respect of the construction/reconstruction of the vessel being the 12 streamer seismic vessel, including winches, compressors and streamers having hull number 532. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of earnings | Created On Mar 30, 2006 Delivered On Apr 20, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its rights, title and interest to and under the earnings and all charterparties in respect of the vessel being the 12 streamer seismic vessel, including winches, compressors and streamers having hull number 532 with a duration of twelve (12) months (or more). See the mortgage charge document for full details. | ||||
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