ACERGY EQUIPMENT LIMITED
Overview
| Company Name | ACERGY EQUIPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC148981 |
| Jurisdiction | Scotland |
| 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 ACERGY EQUIPMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ACERGY EQUIPMENT LIMITED located?
| Registered Office Address | East Campus Prospect Road, Arnhall Business Park AB32 6FE Westhill Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACERGY EQUIPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAN-DIVE MARINE U.K. LIMITED | Dec 16, 1994 | Dec 16, 1994 |
| LEDGE 189 LIMITED | Feb 10, 1994 | Feb 10, 1994 |
What are the latest accounts for ACERGY EQUIPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ACERGY EQUIPMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ACERGY EQUIPMENT 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 | ||||||||||
Termination of appointment of Gary George Gray as a director on Jul 24, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Stephen Anthony Mcneill as a director on Sep 30, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Lorna Helen Peace as a secretary on Sep 30, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Gary George Gray as a secretary on Sep 30, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gael Jean Marie Cailleaux as a director on Sep 30, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Acergy M.S. Limited on Jan 12, 2011 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Mr John Alexander Gordon as a director on Mar 26, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Evan Hislop as a director on Mar 26, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Subsea7 Campus West Tarland Road Skene Westhill Aberdeenshire AB32 6JZ Scotland on Dec 20, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Acergy Campus Tarland Road Westhill Aberdeen Aberdeenshire AB32 6JZ United Kingdom on May 19, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Nov 30, 2010 | 21 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2009 | 19 pages | AA | ||||||||||
Annual return made up to Feb 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Acergy M.S. Limited on Oct 30, 2009 | 2 pages | CH04 | ||||||||||
Termination of appointment of Thomas Welsh as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ACERGY EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEACE, Lorna Helen | Secretary | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | 183436370001 | |||||||||||
| SUBSEA 7 M.S. LIMITED | Secretary | Hammersmith Road Hammersmith W6 7DL London 200 United Kingdom |
| 74739410006 | ||||||||||
| GORDON, John Alexander | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | Scotland | British | 160747950001 | |||||||||
| MCNEILL, Stephen Anthony | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | United Kingdom | British | 181406320001 | |||||||||
| GRAY, Gary George | Secretary | 7 Overton Park Dyce AB21 7FT Aberdeen Aberdeenshire | British | 102140060001 | ||||||||||
| IRVINE, Hugh Richard | Secretary | Spottiswoode Street EH9 1DJ Edinburgh 92(1f1) | British | 126753010002 | ||||||||||
| REKVE, Ellen Norloff | Secretary | Marknes Ringen 6 4052 Royneberg Norway | Norwegian | 127568630001 | ||||||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
| CAHUZAC, Jean Paul | Director | Chiddingstone Street SW6 3TG London 28 | United Kingdom | French | 130166250003 | |||||||||
| CAILLEAUX, Gael Jean Marie | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | France | French | 149415610001 | |||||||||
| CROWE, Simon Paul | Director | Tarland Road Westhill AB32 6JZ Aberdeen Acergy Campus Aberdeenshire United Kingdom | England | British | 187978480002 | |||||||||
| EHRET, Thomas | Director | 601 Sovereign Court 29 Wrights Lane, Kensington W8 5SH London | French | 88979570001 | ||||||||||
| GRAY, Gary George | Director | 7 Overton Park Dyce AB21 7FT Aberdeen Aberdeenshire | Scotland | British | 102140060001 | |||||||||
| HEBERT, Quinn Joseph | Director | 900 Town & Country Lane Suite 400 77024 Houston Texas Usa | American | 55494190001 | ||||||||||
| HISLOP, Dean Evan | Director | Prospect Road, Arnhall Business Park AB32 6FE Westhill East Campus Aberdeenshire Scotland | United Kingdom | British | 186016900001 | |||||||||
| JACKSON, Stuart Robert | Director | Lower Farm Bury Green SG11 2EY Little Hadham Hertfordshire | United Kingdom | British | 110858010001 | |||||||||
| JONES, Mike John, Dr | Director | Norman Avenue TW1 2LY Twickenham 9 Middlesex | British | 140334700001 | ||||||||||
| LEATT, Allen Frederick | Director | Flat 55 York Mansions Prince Of Wales Drive SW11 4BP London | United Kingdom | British | 106314440001 | |||||||||
| LEITH, Brian Forbes | Director | 35 Polmuir Gardens AB11 7WE Aberdeen Aberdeenshire | Uk | Uk | 79052310002 | |||||||||
| MCNEILL, Johnston | Director | Shaw Crescent Elm Hill AB25 3BU Aberdeen 134 Aberdeenshire | British | 135011280001 | ||||||||||
| NUYTETEN, Rene Theophil | Director | 4032 Glenview Cres V7R 3GN North Vancouver Canada | Canadian | 42334540001 | ||||||||||
| PREECE, Mark Alfred | Director | Flood Lane TW1 3NY Twickenham 6 Middx | United Kingdom | British | 197552490003 | |||||||||
| WELSH, Thomas Gibson | Director | Dinnet AB34 5LL Aboyne The Auld Kirk Aberdeenshire | United Kingdom | British | 140426620001 | |||||||||
| WEST, Alan William Henry | Director | 26 Harlaw Road AB15 4YY Aberdeen Aberdeenshire | Scotland | Irish | 81154990002 | |||||||||
| DURANO LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003320001 |
Does ACERGY EQUIPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Receivables assignment | Created On Nov 08, 2004 Delivered On Nov 29, 2004 | Satisfied | Amount secured All sums due in respect of the secured bilateral bond obligations | |
Short particulars The company's right, title, interest and benefit pursuant to the monies payable under each of the contracts other than the excluded contract and the statoil contract. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Receivables assignment | Created On Nov 08, 2004 Delivered On Nov 20, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The company's right, title and interest and benefit in and to any charter-out contracts, agreements or other agreements in relation to any vessel. | ||||
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