DEEPOCEAN 3 UK LIMITED
Overview
Company Name | DEEPOCEAN 3 UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC240196 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEEPOCEAN 3 UK LIMITED?
Company Name | From | Until |
---|---|---|
DEEPOCEAN UK LTD. | Jan 16, 2003 | Jan 16, 2003 |
LEDGE 693 LIMITED | Nov 27, 2002 | Nov 27, 2002 |
What are the latest accounts for DEEPOCEAN 3 UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for DEEPOCEAN 3 UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 15 pages | LIQ13(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
legacy | 75 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthias Jungwirth as a director on Jun 10, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pierre Harry Caine Boyde as a director on Jun 10, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Louise Elisabeth Lewin as a director on Oct 07, 2019 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
legacy | 65 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DEEPOCEAN 3 UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLYDE SECRETARIES LIMITED | Secretary | Houndsditch EC3A 7AR London The St Botolph Building 138 United Kingdom |
| 38770650001 | ||||||||||
JUNGWIRTH, Matthias | Director | Sutherland House 149 St. Vincent Street G2 5NW Glasgow C/O Alvarez & Marsal Europe Llp | Netherlands | Austrian | Company Director | 270608150001 | ||||||||
MAELAND, Ottar Kringen | Director | Sutherland House 149 St. Vincent Street G2 5NW Glasgow C/O Alvarez & Marsal Europe Llp | Norway | Norwegian | Director | 200487460001 | ||||||||
GRAY, Gerald Alistair | Secretary | Albyn Terrace AB10 1YB Aberdeen 14 | 158316080001 | |||||||||||
HEIJERMANS, Bart Hermand | Secretary | Albyn Terrace AB10 1YB Aberdeen 14 | 166904660001 | |||||||||||
JONES, Geoffrey Alfred | Secretary | Ambiance Circle 70508 Lafayette 134 Louisiana Usa | 154152470001 | |||||||||||
VARMA, Rishi Anand | Secretary | Cason Street Houston 4144 Texas 77005 United States | American | Vice President | 135158730001 | |||||||||
LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
ALI, Mirza Asker | Director | Pavilion 2 Prospect Park Prospect Road Arnhall Business Park AB32 6FJ Westhill Westpoint House Aberdeenshire Scotland | United Kingdom | British | Accountant | 182998490001 | ||||||||
BAXTER, John | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill 29 Abercrombie Court Aberdeenshire | Norway | British | Director | 196429030001 | ||||||||
BINNS, Claire | Director | Coniscliffe Road DL3 7EE Darlington Coniscliffe House County Durham United Kingdom | United Kingdom | British | Hseqs Manager | 196427190001 | ||||||||
BOYDE, Pierre Harry Caine | Director | Coniscliffe Road DL3 7EE Darlington Coniscliffe House County Durham United Kingdom | United Kingdom | British | Engineer | 196569880001 | ||||||||
DE VREEDE, Albertus Wilhelmus | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill 29 Abercrombie Court Aberdeenshire Scotland | The Netherlands | Dutch | Cfo | 183000740001 | ||||||||
EGGINK, Casper Frank | Director | Albyn Terrace AB10 1YB Aberdeen 14 | Netherlands | Dutch | Cfo | 166898510001 | ||||||||
GRAY, Gerald Alistair | Director | Albyn Terrace AB10 1YB Aberdeen 14 | Scotland | British | Director | 133339050003 | ||||||||
GRAY, Nolan | Director | Coniscliffe Road DL3 7EE Darlington Coniscliffe House County Durham United Kingdom | United Kingdom | British | Finance Director | 178070160001 | ||||||||
HEIJERMANS, Bart Herman | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill 29 Abercrombie Court Aberdeenshire Scotland | Netherlands | Dutch | Ceo | 166898290001 | ||||||||
INGLIS, Antony Eliot | Director | Coniscliffe Road DL3 7EE Darlington Coniscliffe House County Durham United Kingdom | England | New Zealander | Managing Director | 113657910002 | ||||||||
JONES, Geoffrey Alfred | Director | Ambiance Circle Lafayette 134 Louisiana 70508 United States | Usa | British | Chief Financial Officer | 135158660001 | ||||||||
LEWIN, Louise Elisabeth | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill 29 Abercrombie Court Aberdeenshire Scotland | United Kingdom | British | Solicitor | 188017570002 | ||||||||
LIE, Kare Johannes | Director | Torgersvik 1 5538 Haugesund Norway | Norwegian | Managing Director | 86867210001 | |||||||||
SKALESKOG, Gerhard | Director | Skillebekkgt 5 5523 Haugesund Norway | Norwegian | Chief Financial Officer | 87144340002 | |||||||||
VARMA, Rishi Anand | Director | Cason Street Houston 4144 Texas 77005 United States | Usa | American | Vice President | 135158730001 | ||||||||
WATSON, Keith | Director | Prospect Road Arnhall Business Park AB32 6FE Westhill 29 Abercrombie Court Aberdeenshire | England | British | Accountant | 65882100001 | ||||||||
LEDGE SERVICES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Nov 27, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does DEEPOCEAN 3 UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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