DEEPOCEAN 3 UK LIMITED

DEEPOCEAN 3 UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEEPOCEAN 3 UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC240196
    JurisdictionScotland
    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 DEEPOCEAN 3 UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DEEPOCEAN 3 UK LIMITED located?

    Registered Office Address
    C/O Alvarez & Marsal Europe Llp Sutherland House
    149 St. Vincent Street
    G2 5NW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DEEPOCEAN 3 UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEEPOCEAN UK LTD.Jan 16, 2003Jan 16, 2003
    LEDGE 693 LIMITEDNov 27, 2002Nov 27, 2002

    What are the latest accounts for DEEPOCEAN 3 UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for DEEPOCEAN 3 UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Registered office address changed from C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp Sutherland House 149 st. Vincent Street Glasgow G2 5NW on Sep 07, 2022

    2 pagesAD01

    Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW on Jul 21, 2022

    2 pagesAD01

    Registered office address changed from 29 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE to 1 West Regent Street Glasgow G2 1RW on Jun 17, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 09, 2022

    LRESSP

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    16 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    16 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Matthias Jungwirth as a director on Jun 10, 2020

    2 pagesAP01

    Termination of appointment of Pierre Harry Caine Boyde as a director on Jun 10, 2020

    1 pagesTM01

    Confirmation statement made on Nov 27, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Louise Elisabeth Lewin as a director on Oct 07, 2019

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    19 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 27, 2018 with no updates

    3 pagesCS01

    Who are the officers of DEEPOCEAN 3 UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLYDE SECRETARIES LIMITED
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Secretary
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02177318
    38770650001
    JUNGWIRTH, Matthias
    Sutherland House
    149 St. Vincent Street
    G2 5NW Glasgow
    C/O Alvarez & Marsal Europe Llp
    Director
    Sutherland House
    149 St. Vincent Street
    G2 5NW Glasgow
    C/O Alvarez & Marsal Europe Llp
    NetherlandsAustrianCompany Director270608150001
    MAELAND, Ottar Kringen
    Sutherland House
    149 St. Vincent Street
    G2 5NW Glasgow
    C/O Alvarez & Marsal Europe Llp
    Director
    Sutherland House
    149 St. Vincent Street
    G2 5NW Glasgow
    C/O Alvarez & Marsal Europe Llp
    NorwayNorwegianDirector200487460001
    GRAY, Gerald Alistair
    Albyn Terrace
    AB10 1YB Aberdeen
    14
    Secretary
    Albyn Terrace
    AB10 1YB Aberdeen
    14
    158316080001
    HEIJERMANS, Bart Hermand
    Albyn Terrace
    AB10 1YB Aberdeen
    14
    Secretary
    Albyn Terrace
    AB10 1YB Aberdeen
    14
    166904660001
    JONES, Geoffrey Alfred
    Ambiance Circle
    70508 Lafayette
    134
    Louisiana
    Usa
    Secretary
    Ambiance Circle
    70508 Lafayette
    134
    Louisiana
    Usa
    154152470001
    VARMA, Rishi Anand
    Cason Street
    Houston
    4144
    Texas 77005
    United States
    Secretary
    Cason Street
    Houston
    4144
    Texas 77005
    United States
    AmericanVice President135158730001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    ALI, Mirza Asker
    Pavilion 2 Prospect Park
    Prospect Road Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Aberdeenshire
    Scotland
    Director
    Pavilion 2 Prospect Park
    Prospect Road Arnhall Business Park
    AB32 6FJ Westhill
    Westpoint House
    Aberdeenshire
    Scotland
    United KingdomBritishAccountant182998490001
    BAXTER, John
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    29 Abercrombie Court
    Aberdeenshire
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    29 Abercrombie Court
    Aberdeenshire
    NorwayBritishDirector196429030001
    BINNS, Claire
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    Director
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    United KingdomBritishHseqs Manager196427190001
    BOYDE, Pierre Harry Caine
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    Director
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    United KingdomBritishEngineer196569880001
    DE VREEDE, Albertus Wilhelmus
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    29 Abercrombie Court
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    29 Abercrombie Court
    Aberdeenshire
    Scotland
    The NetherlandsDutchCfo183000740001
    EGGINK, Casper Frank
    Albyn Terrace
    AB10 1YB Aberdeen
    14
    Director
    Albyn Terrace
    AB10 1YB Aberdeen
    14
    NetherlandsDutchCfo166898510001
    GRAY, Gerald Alistair
    Albyn Terrace
    AB10 1YB Aberdeen
    14
    Director
    Albyn Terrace
    AB10 1YB Aberdeen
    14
    ScotlandBritishDirector133339050003
    GRAY, Nolan
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    Director
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    United KingdomBritishFinance Director178070160001
    HEIJERMANS, Bart Herman
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    29 Abercrombie Court
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    29 Abercrombie Court
    Aberdeenshire
    Scotland
    NetherlandsDutchCeo166898290001
    INGLIS, Antony Eliot
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    Director
    Coniscliffe Road
    DL3 7EE Darlington
    Coniscliffe House
    County Durham
    United Kingdom
    EnglandNew ZealanderManaging Director113657910002
    JONES, Geoffrey Alfred
    Ambiance Circle
    Lafayette
    134
    Louisiana 70508
    United States
    Director
    Ambiance Circle
    Lafayette
    134
    Louisiana 70508
    United States
    UsaBritishChief Financial Officer135158660001
    LEWIN, Louise Elisabeth
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    29 Abercrombie Court
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    29 Abercrombie Court
    Aberdeenshire
    Scotland
    United KingdomBritishSolicitor188017570002
    LIE, Kare Johannes
    Torgersvik 1 5538
    Haugesund
    Norway
    Director
    Torgersvik 1 5538
    Haugesund
    Norway
    NorwegianManaging Director86867210001
    SKALESKOG, Gerhard
    Skillebekkgt 5
    5523 Haugesund
    Norway
    Director
    Skillebekkgt 5
    5523 Haugesund
    Norway
    NorwegianChief Financial Officer87144340002
    VARMA, Rishi Anand
    Cason Street
    Houston
    4144
    Texas 77005
    United States
    Director
    Cason Street
    Houston
    4144
    Texas 77005
    United States
    UsaAmericanVice President135158730001
    WATSON, Keith
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    29 Abercrombie Court
    Aberdeenshire
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    29 Abercrombie Court
    Aberdeenshire
    EnglandBritishAccountant65882100001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    What are the latest statements on persons with significant control for DEEPOCEAN 3 UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 27, 2016The 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 DEEPOCEAN 3 UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 30, 2009
    Delivered On Nov 20, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Wilmington Trust Fsb
    Transactions
    • Nov 20, 2009Registration of a charge (MG01s)
    • Mar 07, 2013Statement of satisfaction of a floating charge (MG03s)

    Does DEEPOCEAN 3 UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2023Due to be dissolved on
    Jun 09, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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