SENTINEL OFFSHORE VESSELS 3 LIMITED
Overview
Company Name | SENTINEL OFFSHORE VESSELS 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC466694 |
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 SENTINEL OFFSHORE VESSELS 3 LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is SENTINEL OFFSHORE VESSELS 3 LIMITED located?
Registered Office Address | The Exchange 1 Eighth Floor 62 Market Street AB11 5PJ Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SENTINEL OFFSHORE VESSELS 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SENTINEL OFFSHORE VESSELS 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Vincent Alfred Slattery as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Alfred Slattery as a secretary on Mar 24, 2021 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Statement of capital on Feb 06, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC4666940002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4666940005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4666940001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4666940003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4666940004 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE to The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ on Oct 10, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Appointment of Mr Maurits Wouter Leonard Van Leeuwen as a director on Sep 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on Sep 01, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of SENTINEL OFFSHORE VESSELS 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEANS, Rory Stuart | Director | Eighth Floor 62 Market Street AB11 5PJ Aberdeen The Exchange 1 Scotland | United Kingdom | British | Director | 1059710008 | ||||
MITCHELL, Jonathan Clive | Director | Eighth Floor 62 Market Street AB11 5PJ Aberdeen The Exchange 1 Scotland | Scotland | British | Director | 126959250001 | ||||
VAN LEEUWEN, Maurits Wouter Leonard | Director | Eighth Floor 62 Market Street AB11 5PJ Aberdeen The Exchange 1 Scotland | Netherlands | Dutch | Company Director | 250407640001 | ||||
SLATTERY, Vincent Alfred | Secretary | Eighth Floor 62 Market Street AB11 5PJ Aberdeen The Exchange 1 Scotland | 184004150001 | |||||||
MUNNIKSMA, Koen Peter Paul | Director | 77 Waterloo Quay AB11 5DE Aberdeen First Floor Navigator House | Netherlands | Dutch | Mathematician | 204791100001 | ||||
SIMONS, Johannes Felix Lambertus Maria | Director | 77 Waterloo Quay AB11 5DE Aberdeen First Floor Navigator House | Netherlands | Dutch | Director | 208164240001 | ||||
SIMONS, Johannes Felix Lambertus Maria | Director | 77 Waterloo Quay AB11 5DE Aberdeen First Floor Navigator House Scotland | Netherlands | Dutch | Director | 177813880001 | ||||
SLATTERY, Vincent Alfred | Director | Eighth Floor 62 Market Street AB11 5PJ Aberdeen The Exchange 1 Scotland | Scotland | Irish | Accountant | 176000950001 |
Who are the persons with significant control of SENTINEL OFFSHORE VESSELS 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sentinel Offshore Holdings Limited | Apr 06, 2016 | 79 Waterloo Quay AB11 5DE Aberdeen Pioneer House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SENTINEL OFFSHORE VESSELS 3 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 05, 2015 Delivered On Nov 06, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 04, 2015 Delivered On Jun 15, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 10, 2015 Delivered On Feb 11, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 20, 2015 Delivered On Jan 27, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 13, 2015 Delivered On Jan 20, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
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