Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUBSEA 7 (VESSEL COMPANY) LIMITED
Company Information for

SUBSEA 7 (VESSEL COMPANY) LIMITED

40 BANK STREET, LONDON, E14,
Company Registration Number
04316691
Private Limited Company
Dissolved

Dissolved 2017-05-24

Company Overview

About Subsea 7 (vessel Company) Ltd
SUBSEA 7 (VESSEL COMPANY) LIMITED was founded on 2001-11-05 and had its registered office in 40 Bank Street. The company was dissolved on the 2017-05-24 and is no longer trading or active.

Key Data
Company Name
SUBSEA 7 (VESSEL COMPANY) LIMITED
 
Legal Registered Office
40 BANK STREET
LONDON
 
Previous Names
DSND OFFSHORE VESSEL (UK) LIMITED18/06/2002
INTERCEDE 1758 LIMITED05/02/2002
Filing Information
Company Number 04316691
Date formed 2001-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-05-24
Type of accounts FULL
Last Datalog update: 2018-01-27 15:14:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUBSEA 7 (VESSEL COMPANY) LIMITED

Current Directors
Officer Role Date Appointed
LORNA HELEN PEACE
Company Secretary 2011-10-31
JOHN ALEXANDER GORDON
Director 2011-05-24
JAMES MCCONNELL
Director 2002-06-10
STEPHEN ANTHONY MCNEILL
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARY GEORGE GRAY
Director 2012-05-18 2014-07-11
GAEL JEAN MARIE CAILLEAUX
Director 2011-05-24 2013-09-30
ISOKEN EHI IMOHE
Director 2011-10-31 2012-05-18
MARIE-LOUISE FRANCES O'HARA
Company Secretary 2011-05-24 2011-10-31
MARIE-LOUISE FRANCES O'HARA
Director 2011-05-24 2011-10-31
ROBIN ASHLEY DAVIES
Company Secretary 2004-05-31 2011-05-24
ROBIN ASHLEY DAVIES
Director 2002-06-10 2011-05-24
STEPHEN GEORGE WISELY
Director 2005-06-21 2007-10-01
JOHN SMITH
Director 2002-06-10 2004-06-30
DOUGLAS GEORGE LAWRIE
Company Secretary 2002-06-10 2004-05-31
DOUGLAS GEORGE LAWRIE
Director 2002-06-10 2004-05-31
MAGNE KRISTIANSEN
Company Secretary 2001-12-27 2002-06-10
MAGNE KRISTIANSEN
Director 2001-12-27 2002-06-10
TERJE SORENSEN
Director 2002-02-28 2002-06-10
GEIR AUNE
Director 2001-12-27 2002-02-28
MITRE SECRETARIES LIMITED
Nominated Secretary 2001-11-05 2001-12-27
SIMON JAMES HOWLEY
Director 2001-11-05 2001-12-27
MICHAEL WILLIAM RICH
Nominated Director 2001-11-05 2001-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER GORDON SWAGELINING LIMITED Director 2016-07-27 CURRENT 2009-02-27 Active
JOHN ALEXANDER GORDON PIONEER LINING TECHNOLOGY LIMITED Director 2016-07-27 CURRENT 2009-04-28 Active
JOHN ALEXANDER GORDON SUBSEA 7 CREWING LIMITED Director 2014-07-22 CURRENT 1973-08-21 Active
JOHN ALEXANDER GORDON CLASS 3 (UK) LIMITED Director 2013-09-18 CURRENT 2013-09-18 Liquidation
JOHN ALEXANDER GORDON ACERGY EQUIPMENT LIMITED Director 2012-03-26 CURRENT 1994-02-10 Dissolved 2014-12-12
JOHN ALEXANDER GORDON SUBSEA 7 SHIPPING LIMITED Director 2012-02-24 CURRENT 1993-03-12 Active
JOHN ALEXANDER GORDON SUBSEA 7 OFFSHORE RESOURCES (UK) LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active
JOHN ALEXANDER GORDON SUBSEA 7 LIMITED Director 2011-06-01 CURRENT 2001-11-05 Active
JOHN ALEXANDER GORDON SUBSEA 7 WEST AFRICA CONTRACTING LIMITED Director 2011-05-24 CURRENT 1993-03-05 Active
JOHN ALEXANDER GORDON SUBSEA 7 INTERNATIONAL CONTRACTING LIMITED Director 2011-05-24 CURRENT 1995-06-23 Active
STEPHEN ANTHONY MCNEILL SEAWAY 7 UK LIMITED Director 2018-03-01 CURRENT 2011-07-13 Active
STEPHEN ANTHONY MCNEILL SEAWAY 7 OFFSHORE CONTRACTORS B.V. Director 2018-03-01 CURRENT 2016-05-06 Active
STEPHEN ANTHONY MCNEILL ACERGY EQUIPMENT LIMITED Director 2013-09-30 CURRENT 1994-02-10 Dissolved 2014-12-12
STEPHEN ANTHONY MCNEILL SUBSEA 7 SHIPPING LIMITED Director 2013-09-30 CURRENT 1993-03-12 Active
STEPHEN ANTHONY MCNEILL SUBSEA 7 LIMITED Director 2009-05-11 CURRENT 2001-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-14LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR
2016-01-14LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR
2016-01-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-01-074.70DECLARATION OF SOLVENCY
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 200 HAMMERSMITH ROAD LONDON W6 7DL
2014-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-02AR0105/11/14 FULL LIST
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY GRAY
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 17TH FLOOR QUADRANT HOUSE THE QUADRANT SUTTON SURREY SM2 5AS
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-04AR0105/11/13 FULL LIST
2013-12-04AP01DIRECTOR APPOINTED STEPHEN ANTHONY MCNEILL
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GAEL CAILLEAUX
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0105/11/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22CAP-SSSOLVENCY STATEMENT DATED 14/06/12
2012-06-22SH20STATEMENT BY DIRECTORS
2012-06-22RES06REDUCE ISSUED CAPITAL 14/06/2012
2012-06-22SH1922/06/12 STATEMENT OF CAPITAL GBP 500
2012-06-13AP01DIRECTOR APPOINTED MR GARY GEORGE GRAY
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ISOKEN IMOHE
2011-12-28RES01ADOPT ARTICLES 30/09/2011
2011-11-16MISCSECTION 519
2011-11-10AR0105/11/11 FULL LIST
2011-11-01AP03SECRETARY APPOINTED LORNA HELEN PEACE
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE O'HARA
2011-11-01AP01DIRECTOR APPOINTED MS ISOKEN EHI IMOHE
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY MARIE-LOUISE O'HARA
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AP01DIRECTOR APPOINTED MS MARIE-LOUISE FRANCES O'HARA
2011-06-27AP03SECRETARY APPOINTED MS MARIE-LOUISE FRANCES O'HARA
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVIES
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY ROBIN DAVIES
2011-06-27AP01DIRECTOR APPOINTED MR JOHN ALEXANDER GORDON
2011-06-27AP01DIRECTOR APPOINTED MR GAEL JEAN MARIE CAILLEAUX
2010-11-30AR0105/11/10 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23AR0105/11/09 FULL LIST
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2009-07-10RES01ADOPT ARTICLES 04/03/2009
2009-07-10RES13HEALTH & SAFETY PERFORMANCE 04/03/2009
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-10363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288bDIRECTOR RESIGNED
2007-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-04363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-07-02288aNEW DIRECTOR APPOINTED
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to SUBSEA 7 (VESSEL COMPANY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-31
Resolutions for Winding-up2014-12-18
Appointment of Liquidators2014-12-18
Fines / Sanctions
No fines or sanctions have been issued against SUBSEA 7 (VESSEL COMPANY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ADDENDUM TO THE DEED OF CHARGE 2005-12-05 Satisfied DNB NOR BANK ASA
BAHAMIAN SHIP MORTGAGE 2005-01-10 Satisfied DNB NOR BANK ASA (ACTING FOR ITSELF AND IN ITS CAPACITY AS AGENT FOR THE BANKS)
BAHAMIAN SHIP MORTGAGE 2005-01-10 Satisfied DNB NOR BANK ASA (ACTING FOR ITSELF AND IN ITS CAPACITY AS AGENT FOR THE BANKS)
DEED OF COVENANT 2005-01-10 Satisfied DNB NOR BANK ASA (ACTING FOR ITSELF AND IN ITS CAPACITY AS AGENT FOR THE BANKS)
DEED OF COVENANT 2005-01-10 Satisfied DNB NOR BANK ASA (ACTING FOR ITSELF AND IN ITS CAPACITY AS AGENT FOR THE BANKS)
FIRST PRIORITY ASSIGNMENT OF THE EARNINGS 2005-01-10 Satisfied DNB NOR BANK ASA (ACTING ON ITS OWN BEHALF AND ON BEHALF OF THE ISSUING BANK AND THE BANKS)
FIRST PRIORITY ASSIGNMENT OF INSURANCES 2005-01-10 Satisfied DNB NOR BANK ASA (ACTING ON ITS OWN BEHALF AND ON BEHALF OF THE ISSUING BANK AND THE BANKS)
FIRST PRIORITY ASSIGNMENT OF INSURANCES 2005-01-10 Satisfied DNB NOR BANK ASA (ACTING ON ITS OWN BEHALF AND ON BEHALF OF THE ISSUING BANK AND THE BANKS)
FLOATING CHARGE 2005-01-10 Satisfied DNB NOR BANK ASA (OR SUCH OTHER PERSON AS MAY BE APPOINTED SECURITY AGENT PURSUANT TO THEAGREEMENT)
GENERAL ASSIGNMENT 2002-11-05 Satisfied DEN NORSKE BANK ASA
BAHAMIAN SHIP MORTGAGE 2002-11-05 Satisfied DEN NORSKE BANK ASA
BAHAMIAN SHIP MORTGAGE 2002-11-05 Satisfied DEN NORSKE BANK ASA
FIXED AND FLOATING CHARGE 2002-11-05 Satisfied DEN NORSKE BANK ASA
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUBSEA 7 (VESSEL COMPANY) LIMITED

Intangible Assets
Patents
We have not found any records of SUBSEA 7 (VESSEL COMPANY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUBSEA 7 (VESSEL COMPANY) LIMITED
Trademarks
We have not found any records of SUBSEA 7 (VESSEL COMPANY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBSEA 7 (VESSEL COMPANY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as SUBSEA 7 (VESSEL COMPANY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUBSEA 7 (VESSEL COMPANY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySUBSEA 7 (VESSEL COMPANY) LIMITEDEvent Date2016-08-25
A final meeting of the above-named Company is hereby summoned by the Liquidator under Section 94 of the Insolvency Act 1986, for the purpose of having an account laid before them and to receive the liquidators report showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation to be given by the Liquidator. Note: Any member entitled to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. The meeting will be held at the offices of Begbies Traynor (Central) LLP, Unit B Second Floor, Excel House, 30 Semple Street, Edinburgh EH3 8BL on 28 September 2016 at 10.00 am. Date of Appointment: 11 December 2014. Office Holder details: Kenneth Pattullo, (IP No. 008368) of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Further details contact: Kenneth Pattullo, E-mail: Ken.Pattullo@begbies-traynor.com. Alternative contact: Julie Tait.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySUBSEA 7 (VESSEL COMPANY) LIMITEDEvent Date2014-12-11
Notice is hereby given that the following resolutions were passed on 11 December 2014 , as a Special and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Neil Dempsey and David Menzies , both of Begbies Traynor , 7 Queens Gardens, Aberdeen, AB15 4YD, (IP Nos. 14030 and 009482) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Email: vicki.boddice@begbies-traynor.com. Alternative contact: Vicki Boddice
 
Initiating party Event TypeAppointment of Liquidators
Defending partySUBSEA 7 (VESSEL COMPANY) LIMITEDEvent Date2014-12-11
Neil Dempsey and David Menzies , both of Begbies Traynor , 7 Queens Gardens, Aberdeen, AB15 4YD : Further details contact: The Joint Liquidators, Email: vicki.boddice@begbies-traynor.com. Alternative contact: Vicki Boddice
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUBSEA 7 (VESSEL COMPANY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUBSEA 7 (VESSEL COMPANY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14