Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFFSHORE GROUP NEWCASTLE LIMITED
Company Information for

OFFSHORE GROUP NEWCASTLE LIMITED

UHY HACKER YOUNG LLP QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
06390883
Private Limited Company
Liquidation

Company Overview

About Offshore Group Newcastle Ltd
OFFSHORE GROUP NEWCASTLE LIMITED was founded on 2007-10-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Offshore Group Newcastle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OFFSHORE GROUP NEWCASTLE LIMITED
 
Legal Registered Office
UHY HACKER YOUNG LLP QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in NE28
 
Previous Names
SLP PRODUCTION LTD.29/09/2010
ROUGHNECK PLATFORMS LIMITED12/10/2007
Filing Information
Company Number 06390883
Company ID Number 06390883
Date formed 2007-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts GROUP
Last Datalog update: 2019-04-06 13:29:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFSHORE GROUP NEWCASTLE LIMITED
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.
Companies with same name OFFSHORE GROUP NEWCASTLE LIMITED
The following companies were found which have the same name as OFFSHORE GROUP NEWCASTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFSHORE GROUP NEWCASTLE LIMITED Unknown

Company Officers of OFFSHORE GROUP NEWCASTLE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CAMPBELL
Company Secretary 2013-05-17
DAVID ANTHONY EDWARDS
Director 2008-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER TEMERKO
Director 2008-05-30 2017-11-07
GRAHAM HOWIE KENNEDY
Director 2011-09-22 2016-08-05
RICHARD DAMIEN GLASSPOOL
Director 2007-10-05 2016-06-30
CHRISTOPHER RICHARD BLYTH
Director 2008-05-30 2016-05-31
DENNIS CLARK
Director 2008-05-30 2016-05-31
CRAIG MARK MELVILLE
Director 2011-09-22 2014-04-09
PETER RICHARD NEAL
Company Secretary 2008-12-11 2009-12-22
VIKTOR MIKHAILOVICH FEDOTOV
Director 2008-09-11 2009-09-02
BILLY ANTHONY FRENCH
Company Secretary 2008-10-01 2008-11-11
SALANS SECRETARIAL SERVICES LIMITED
Company Secretary 2007-10-05 2008-09-19
DMCS SECRETARIES LIMITED
Company Secretary 2007-10-05 2007-10-05
DMCS DIRECTORS LIMITED
Director 2007-10-05 2007-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY EDWARDS OGN ENERGY RESOURCE SERVICES LIMITED Director 2008-10-03 CURRENT 2008-10-03 Liquidation
DAVID ANTHONY EDWARDS OGN NORTH SEA LIMITED Director 2008-09-10 CURRENT 2008-09-10 Liquidation
DAVID ANTHONY EDWARDS OGN PROPERTY LIMITED Director 2008-04-08 CURRENT 2008-04-08 Liquidation
DAVID ANTHONY EDWARDS SLP SUNRISE LIMITED Director 2007-11-08 CURRENT 2007-11-08 Dissolved 2015-07-14
DAVID ANTHONY EDWARDS SEL (2010) LIMITED Director 1999-12-06 CURRENT 1999-08-05 Dissolved 2016-03-01

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
2022-01-20Final Gazette dissolved via compulsory strike-off
2021-10-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-04
2020-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-04
2019-03-18AM08Liquidation. Result of creditors meeting
2019-03-18AM08Liquidation. Result of creditors meeting
2019-03-16600Appointment of a voluntary liquidator
2019-03-16600Appointment of a voluntary liquidator
2019-03-05AM22Liquidation. Administration move to voluntary liquidation
2019-03-05AM22Liquidation. Administration move to voluntary liquidation
2019-01-09AM16Notice of order removing administrator from office
2019-01-09AM16Notice of order removing administrator from office
2018-10-24AM10Administrator's progress report
2018-10-24AM10Administrator's progress report
2018-04-18AM10Administrator's progress report
2018-02-22AM19liquidation-in-administration-extension-of-period
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TEMERKO
2017-11-07AM10Administrator's progress report
2017-06-10AM07Liquidation creditors meeting
2017-05-30AM03Statement of administrator's proposal
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM , Ogn House Hadrian Way, Wallsend, Tyne and Wear, NE28 6HL, England
2017-04-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-04-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWIE KENNEDY
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAMIEN GLASSPOOL
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS CLARK
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLYTH
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 999997
2016-04-04AR0105/03/16 ANNUAL RETURN FULL LIST
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/16 FROM , Ogn House Hadrian Way, Wallsend, NE28 6HL
2016-04-01AD02Register inspection address changed from Ogn House Hadrian Way Wallsend Tyne and Wear NE28 6HL United Kingdom to Ogn House Hadrian Way Wallsend Tyne and Wear NE28 6HL
2016-03-31CH01Director's details changed for Alexander Temerko on 2016-03-30
2015-08-28CC04Statement of company's objects
2015-08-28RES13SECTION 175 CA 2006 CONFLICT OF INTEREST, CO BUSINESS 28/07/2015
2015-08-28RES01ADOPT ARTICLES 28/08/15
2015-08-18CC04Statement of company's objects
2015-08-18RES13SECT 175 CONFLICT INTREST 28/07/2015
2015-08-18RES01ADOPT ARTICLES 28/07/2015
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 999997
2015-03-25AR0105/03/15 FULL LIST
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063908830002
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MELVILLE
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 999997
2014-03-10AR0105/03/14 FULL LIST
2014-03-07AD02SAIL ADDRESS CHANGED FROM: 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM OGN HOUSE AMEC WAY WALLSEND TYNE AND WEAR NE28 6HL ENGLAND
2013-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-05-20AP03SECRETARY APPOINTED MR RICHARD CAMPBELL
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 05/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 05/04/2013
2013-03-12AR0105/03/13 FULL LIST
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM OGN HOUSE AMEC WAY WALLSEND TYNE AND WEAR NE28 6HL ENGLAND
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TEMERKO / 05/03/2013
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-03-12AR0105/03/12 FULL LIST
2012-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-12AD02SAIL ADDRESS CREATED
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TEMERKO / 01/12/2011
2011-10-18AP01DIRECTOR APPOINTED MR CRAIG MARK MELVILLE
2011-10-18AP01DIRECTOR APPOINTED MR GRAHAM HOWIE KENNEDY
2011-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-04-06AR0105/03/11 FULL LIST
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM HADRIAN YARD AMEC WAY WALLSEND TYNE AND WEAR NE28 6HL UNITED KINGDOM
2011-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 23/02/2011
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM HADRIAN YARD HADRIAN ROAD WALLSEND TYNE AND WEAR NE28 6HL UNITED KINGDOM
2010-09-29RES15CHANGE OF NAME 16/09/2010
2010-09-29CERTNMCOMPANY NAME CHANGED SLP PRODUCTION LTD. CERTIFICATE ISSUED ON 29/09/10
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM COMMERCIAL ROAD LOWESTOFT SUFFOLK NR32 2TE
2010-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 30/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAMIEN GLASSPOOL / 30/06/2010
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-05AR0105/03/10 FULL LIST
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY PETER NEAL
2010-01-25SH0128/10/08 STATEMENT OF CAPITAL GBP 1050000
2010-01-08AR0105/10/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TEMERKO / 05/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BLYTH / 05/01/2010
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR VIKTOR FEDOTOV
2009-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-18288aSECRETARY APPOINTED MR. PETER RICHARD NEAL
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY BILLY FRENCH
2008-11-12225PREVSHO FROM 31/10/2008 TO 30/06/2008
2008-11-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-30363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-16288aDIRECTOR APPOINTED MR VIKTOR MIKHAILOVICH FEDOTOV
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONGON EC4V 4AJ
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY SALANS SECRETARIAL SERVICES LIMITED
2008-10-03288aSECRETARY APPOINTED BILLY ANTHONY FRENCH
2008-06-11288aDIRECTOR APPOINTED CHRISTOPHER RICHARD BLYTH
2008-06-11288aDIRECTOR APPOINTED DAVID ANTHONY EDWARDS
2008-06-11288aDIRECTOR APPOINTED DENNIS CLARK
2008-06-11288aDIRECTOR APPOINTED ALEXANDER TEMERKO
2008-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-11RES01ADOPT ARTICLES 30/05/2008
2008-06-11SASHARE AGREEMENT OTC
2008-06-09SASHARE AGREEMENT OTC
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR DMCS DIRECTORS LIMITED
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED
2007-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OFFSHORE GROUP NEWCASTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-08
Appointment of Liquidators2019-03-08
Appointment of Administrators2017-04-03
Fines / Sanctions
No fines or sanctions have been issued against OFFSHORE GROUP NEWCASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-30 Outstanding OGN INVESTMEMTS PARTNERS LIMITED
DEBENTURE 2011-01-18 Outstanding OGN INVESTMENT PARTNERS LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by OFFSHORE GROUP NEWCASTLE LIMITED

OFFSHORE GROUP NEWCASTLE LIMITED has registered 1 patents

GB2502876 ,

Domain Names
We do not have the domain name information for OFFSHORE GROUP NEWCASTLE LIMITED
Trademarks
We have not found any records of OFFSHORE GROUP NEWCASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFSHORE GROUP NEWCASTLE 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 (70100 - Activities of head offices) as OFFSHORE GROUP NEWCASTLE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OFFSHORE GROUP NEWCASTLE 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 TypeNotices to Creditors
Defending partyOFFSHORE GROUP NEWCASTLE LIMITEDEvent Date2019-03-05
I, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, give notice that I was appointed Liquidator of the above named Company on 5 March 2019. Notice is hereby given that the creditors of the above named Company which has been voluntarily wound up, are required to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 5 March 2019 Office Holder Details: Peter Kubik (IP No. 9220 ) of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW Further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com or Tel: 020 7216 4885 Ag EG120383
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOFFSHORE GROUP NEWCASTLE LIMITEDEvent Date2019-03-05
Liquidator's name and address: Office Holder Details: Peter Kubik (IP No. 9220 ) of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW : Ag EG120383
 
Initiating party Event TypeAppointment of Administrators
Defending partyOFFSHORE GROUP NEWCASTLE LIMITEDEvent Date2017-03-27
In the High Court of Justice Chancery Division case number 002437-CR Peter Kubik and Michael Kiely (IP Nos 9220 and 9617 ), both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW For further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com, Tel: 020 7216 4885. : Ag GF123539
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFSHORE GROUP NEWCASTLE 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 OFFSHORE GROUP NEWCASTLE 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.