SOLSTAD CABLE (UK) LIMITED
Overview
Company Name | SOLSTAD CABLE (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC217939 |
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 SOLSTAD CABLE (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SOLSTAD CABLE (UK) LIMITED located?
Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOLSTAD CABLE (UK) LIMITED?
Company Name | From | Until |
---|---|---|
FOODSHARE LIMITED | Apr 09, 2001 | Apr 09, 2001 |
What are the latest accounts for SOLSTAD CABLE (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SOLSTAD CABLE (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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Registration of charge SC2179390011, created on Oct 12, 2020 | 24 pages | MR01 | ||||||||||
Registration of charge SC2179390012, created on Oct 12, 2020 | 36 pages | MR01 | ||||||||||
Registration of charge SC2179390013, created on Oct 12, 2020 | 44 pages | MR01 | ||||||||||
Registration of charge SC2179390014, created on Oct 12, 2020 | 69 pages | MR01 | ||||||||||
Registration of charge SC2179390010, created on Oct 12, 2020 | 21 pages | MR01 | ||||||||||
Registration of charge SC2179390009, created on Oct 12, 2020 | 20 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Roger Wilman on Apr 08, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roger Wilman on Apr 08, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ledingham Chalmers Llp as a secretary on Nov 08, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Lc Secretaries Limited as a secretary on Nov 08, 2019 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Who are the officers of SOLSTAD CABLE (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
DALE, Graham Alexander | Director | Norfolk Road AB10 6JR Aberdeen 33 Aberdeenshire Scotland | United Kingdom | British | Director | 139488940002 | ||||||||
WILMAN, Roger | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | England | British | Director | 49072100011 | ||||||||
NEWBERRY, Clare | Secretary | 28 Saint Anns Villas W11 4RS London | British | Solicitor | 79423480001 | |||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
ALLAN, Keith Kellas Armstrong | Director | 3 Riverside Blackhall AB31 6PS Banchory Kincardineshire | Scotland | British | Company Director | 65176130001 | ||||||||
EIKESDAL, Harald Magne | Director | Strandgt 94 Haugesund Norway | Norwegian | Solicitor | 78079660001 | |||||||||
KJAERSTAD, Helle | Director | 9 Fox Hill Court Sussex Road RH16 4EB Haywards Heath West Sussex | Norwegian | Trainee Solicitor | 75991830001 | |||||||||
LÜHR OLSEN, Lars | Director | Gjerdegata 6065 Ulsteinvik 40 Møre Og Romsdal Norway | Norway | Norwegian | Deputy Managing Director, Ulstein Shipping As | 198225850001 | ||||||||
NEWBERRY, Clare | Director | 28 Saint Anns Villas W11 4RS London | British | Solicitor | 79423480001 | |||||||||
SOLSTAD, Ellen | Director | 53 Albury Mansions AB11 6TJ Aberdeen | Norwegian | General Manager | 76488220001 | |||||||||
STAKKESTAD, Sven | Director | Brakeveien 51 Kopervik N4250 Norway | Norway | Norwegian | Company Director | 62575140001 | ||||||||
ULSTEIN, Gunvor | Director | 6065 Ulsteinvik Onglasaetra 48 Norway | Norwegian | Company Director | 76280630002 | |||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of SOLSTAD CABLE (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Solstad Offshore Uk Limited | Apr 06, 2016 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SOLSTAD CABLE (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 12, 2020 Delivered On Oct 15, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 12, 2020 Delivered On Oct 15, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 12, 2020 Delivered On Oct 15, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 12, 2020 Delivered On Oct 15, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 12, 2020 Delivered On Oct 14, 2020 | Outstanding | ||
Brief description All accounts referred to in recital (b) of the account security deed dated 12 october 2020. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 12, 2020 Delivered On Oct 14, 2020 | Outstanding | ||
Brief description M.V. normand clipper with imo number 9236200. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of general assignment | Created On Apr 26, 2005 Delivered On May 17, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All of the right, title and interest, present and future, actual or contingent of the company into, to and under: (a) the time charter guarantee dated 22 april 2005 made between clough limited and the company in relation to clough regional pty ltds obligations under (b) the time charterparty dated as of 22 april 2005 made between the company and clough regional pty LTD and all claims, rights and remedies of the company arising therefrom. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of general assignment | Created On May 12, 2004 Delivered On May 19, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All right, title and interest of the company in, to and under the time charter. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of general assignment (no.2) | Created On Apr 15, 2003 Delivered On Apr 24, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All of the right, title, benefit and interest, present and future, actual or contingent of the company in, to and under (a) the new tyco guarantee and (b) the assigned and assumed time charter and the time charter assignment and assumption agreement, and all claimes, rights and remedies of the company arising therefrom. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of general assignment (no.2) | Created On Apr 15, 2003 Delivered On Apr 24, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All of the right, title, benefit and interest, present and future, actual or contingent of the company in, and to and under (a) the new tyco guarantee and (b) the assigned and assumed time charter and the time charter assignment and assumption agreement, and all claims, rights and remedies of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security deed of assignment | Created On Jun 21, 2001 Delivered On Jul 04, 2001 | Satisfied | Amount secured The sums and liabilities which are or may become payable or owing pursuant to the deposit agreement | |
Short particulars All of the present and future rights, title, benefit and interest of the company in and to the deposit, the account and the deposit agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of general assignment | Created On Jun 20, 2001 Delivered On Jun 27, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All of the right, title and interest, present and future, actual or contingent of the company in, to and under (a) the tycom agreement, (b)the time charter, (c) the insurances and (d) any requisition compensation and al claims, rights and remedies of the company arising therefrom (including all damages and compensation payable for or in respect thereof) all the defined terms as defined in the assignment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security deed of assignment | Created On Jun 05, 2001 Delivered On Jun 20, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All of the present and future rights, title, benefit and interest of the company in and to the deposit, the account and the deposit agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of general assignment | Created On May 30, 2001 Delivered On Jun 04, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All of the right title and interest present and future actual or contingent of the company in to and under (a) the tycom gurantee (b)the time charter, (c) the insurances and (d) any requisition compensation and all claims rights and remedies of the company arising therefrom (including all damages and compensation payable for or in repsect thereof) all as the defined terms as defined in the assignment. | ||||
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