Liquidation
Company Information for OCEANTEAM POWER & UMBILICAL LIMITED
1 EXCHANGE CRESENT,, CONFERENCE SQUARE, EDINBURGH, EH3 8UL,
|
Company Registration Number
SC288716
Private Limited Company
Liquidation |
Company Name | |
---|---|
OCEANTEAM POWER & UMBILICAL LIMITED | |
Legal Registered Office | |
1 EXCHANGE CRESENT, CONFERENCE SQUARE EDINBURGH EH3 8UL Other companies in EH3 | |
Company Number | SC288716 | |
---|---|---|
Company ID Number | SC288716 | |
Date formed | 2005-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 10/08/2008 | |
Return next due | 07/09/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 09:46:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HAICO HALBESMA |
||
HESSEL HALBESMA |
||
JONATHAN CHARLES MEARS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANNE WATSON |
Company Secretary | ||
SOLVE NILSEN |
Company Secretary | ||
MICHAEL JOHN CHEW |
Director | ||
HAICO HALBESMA |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCEANTEAM EQUIPMENT BASE 2 LIMITED | Director | 2008-10-13 | CURRENT | 2008-10-13 | Dissolved 2013-12-24 | |
AEQUOREUS LIMITED | Director | 2009-08-24 | CURRENT | 2009-04-30 | Dissolved 2017-08-08 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 21/09/11 FROM 9 Golden Square Aberdeen AB10 1RB | |
287 | Registered office changed on 02/09/2009 from voyager house 75 waterloo quay aberdeen AB11 5DE | |
LRESEX | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | Appointment terminated secretary patricia watson | |
363a | Return made up to 10/08/08; full list of members | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363s | Return made up to 10/08/07; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | New secretary appointed | |
288b | Secretary resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 10/08/06; full list of members | |
225 | Accounting reference date shortened from 31/08/06 to 31/12/05 | |
288a | New director appointed | |
288b | Director resigned | |
288a | New director appointed | |
287 | Registered office changed on 18/11/05 from: exploration house, aberdeen offshore technolgy park bridge of don aberdeen AB23 8GX | |
ELRES | S386 DISP APP AUDS 10/08/05 | |
ELRES | S366A DISP HOLDING AGM 10/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-06-14 |
Notice of Intended Dividends | 2012-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as OCEANTEAM POWER & UMBILICAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OCEANTEAM POWER & UMBILICAL LIMITED | Event Date | 2013-06-14 |
Company Number: SC288716 Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the creditors of the above named Company will be held at the offices of Shepherd & Wedderburn, 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL on 12 July 2013 at 11.30 am and 11.45 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at 10 Furnival Street, London EC4A 1AB no later than 12.00 noon on the business day preceding the date of the meetings. Nick O'Reilly , Joint Liquidator 10 June 2013. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | OCEANTEAM POWER & UMBILICAL LIMITED | Event Date | 2012-03-09 |
(In Liquidation) Notice is hereby given that the Joint Liquidators of the Company intend to declare and distribute a dividend to creditors of the Company for the accounting period ended 27 May 2012. All creditors of the Company, in order to obtain an adjudication of their claim, must by 30 March 2012, provide Nick OReilly c/o FRP Advisory LLP, 10 Furnival Street, London EC4A 1YH, the Joint Liquidator of the Company, a written statement of the amount they claim to be due from the Company together with an account or voucher which constitutes prima facie evidence of the debt. A creditor who has not lodged an appropriately vouched statement of claim before the last date for submission of claims mentioned will not be entitled to participate in any dividend declared for the accounting period ended 27 May 2012. This will be a first and final dividend in this case. Shepherd and Wedderburn LLP For and on behalf of Nicholas Hugh OReilly and David Adam Broadbent the Joint Liquidators of the Company | |||
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. |