SF OFFSHORE POWER AND CONTROL TOPCO LIMITED

SF OFFSHORE POWER AND CONTROL TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSF OFFSHORE POWER AND CONTROL TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10342196
    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 SF OFFSHORE POWER AND CONTROL TOPCO LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SF OFFSHORE POWER AND CONTROL TOPCO LIMITED located?

    Registered Office Address
    Cms Cameron Mckenna Llp Cannon Place
    78 Cannon Street
    EC4N 6AF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SF OFFSHORE POWER AND CONTROL TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SF OFFSHORE POWER AND CONTROL TOPCO 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

    Termination of appointment of Keith James Massie as a director on Dec 14, 2018

    1 pagesTM01

    Satisfaction of charge 103421960001 in full

    1 pagesMR04

    Satisfaction of charge 103421960002 in full

    1 pagesMR04

    Second filing of a statement of capital following an allotment of shares on Dec 18, 2017

    • Capital: GBP 3,894,064.76
    15 pagesRP04SH01

    Confirmation statement made on Aug 22, 2018 with updates

    7 pagesCS01

    Notification of a person with significant control statement

    3 pagesPSC08

    Group of companies' accounts made up to Mar 31, 2017

    37 pagesAA

    Registration of charge 103421960002, created on Dec 12, 2017

    29 pagesMR01

    Statement of capital following an allotment of shares on Dec 18, 2017

    • Capital: GBP 3,894,064.86
    8 pagesSH01
    Annotations
    DateAnnotation
    Nov 14, 2018Clarification A second filed SH01 was registered on 14/11/2018

    Confirmation statement made on Aug 22, 2017 with updates

    23 pagesCS01

    Cessation of Robert Will as a person with significant control on Nov 16, 2016

    1 pagesPSC07

    Appointment of Mr Colin Smith as a director on Jul 06, 2017

    2 pagesAP01

    Termination of appointment of Frank Wilkie Summers as a director on Jul 06, 2017

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 09, 2017

    • Capital: GBP 3,594,064.86
    12 pagesSH01

    Sub-division of shares on May 17, 2017

    4 pagesSH02

    Statement of capital following an allotment of shares on May 26, 2017

    • Capital: GBP 3,501,164.86
    12 pagesSH01

    Statement of capital following an allotment of shares on May 17, 2017

    • Capital: GBP 1,772,040.02
    4 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Sub div 17/05/2017
    RES13

    Appointment of Mr Thomas Matthew George Corrin as a director on Jan 23, 2017

    2 pagesAP01

    Termination of appointment of Richard James Booth as a director on Jan 09, 2017

    1 pagesTM01

    Who are the officers of SF OFFSHORE POWER AND CONTROL TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNEY, John Andrew
    27b, Floral Street
    WC2E 9DP London
    Amadeus House
    England
    Director
    27b, Floral Street
    WC2E 9DP London
    Amadeus House
    England
    United KingdomBritish140551830003
    CORRIN, Thomas Matthew George
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    Director
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    EnglandBritish163891530001
    COUTTS, Graeme Forbes
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    Director
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    ScotlandBritish39342000005
    FORBES, Gareth
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    Director
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    ScotlandBritish206342540001
    SMITH, Colin
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    Director
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    United KingdomBritish236415360001
    BOOTH, Richard James
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    Director
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    EnglandBritish156928980002
    MASSIE, Keith James
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    Director
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    ScotlandBritish66438110002
    SUMMERS, Frank Wilkie
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    Director
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    ScotlandBritish212757480001

    Who are the persons with significant control of SF OFFSHORE POWER AND CONTROL TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Will
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    Aug 23, 2016
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Cms Cameron Mckenna Llp
    England
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SF OFFSHORE POWER AND CONTROL TOPCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 22, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SF OFFSHORE POWER AND CONTROL TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 12, 2017
    Delivered On Dec 22, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited for Itself and as Security Trustee for Each of the Secured Parties
    Transactions
    • Dec 22, 2017Registration of a charge (MR01)
    • Dec 09, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 18, 2016
    Delivered On Nov 22, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited for Itself and as Security Trustee for Each of the Secured Parties
    Transactions
    • Nov 22, 2016Registration of a charge (MR01)
    • Dec 09, 2018Satisfaction of a charge (MR04)

    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