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

ACERGY SERVICES LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
01902584
Private Limited Company
Dissolved

Dissolved 2017-05-24

Company Overview

About Acergy Services Ltd
ACERGY SERVICES LIMITED was founded on 1985-04-04 and had its registered office in Canary Wharf. The company was dissolved on the 2017-05-24 and is no longer trading or active.

Key Data
Company Name
ACERGY SERVICES LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
STOLT OFFSHORE SERVICES LIMITED 23/01/2006
ETPM DEEPSEA LIMITED30/07/2004
MCDERMOTT SUBSEA CONSTRUCTORS LIMITED17/04/1998
Filing Information
Company Number 01902584
Date formed 1985-04-04
Country United Kingdom
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: 2019-03-08 07:51:03
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 ACERGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LORNA HELEN PEACE
Company Secretary 2011-10-19
SUBSEA 7 M.S. LIMITED
Company Secretary 2000-05-23
SIMON DAVID ELLIS
Director 2013-01-03
PATRICIA MURRAY
Director 2011-06-01
PHILIP JOHN SIMONS
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
OYVIND MIKAELSEN
Director 2012-09-21 2015-01-01
STEPHEN ANTHONY MCNEILL
Director 2011-06-01 2014-04-01
DARREN TAYLOR
Company Secretary 2009-03-05 2011-10-19
SIMON PAUL CROWE
Director 2009-11-04 2011-06-20
GRAHAM JOHN MEIL
Director 2009-02-27 2011-06-20
BRUNO RAYMOND YVES CHABAS
Director 2007-09-01 2010-02-23
MIKE JOHN JONES
Director 2009-07-13 2009-11-04
STUART ROBERT JACKSON
Director 2006-03-23 2009-07-13
HUGH RICHARD IRVINE
Company Secretary 2007-12-03 2009-03-27
GARY GEORGE GRAY
Director 2006-03-23 2007-09-01
BRIAN FORBES LEITH
Director 2006-02-27 2007-09-01
BRUNO RAYMOND YVES CHABAS
Director 2000-05-23 2006-03-23
THOMAS EHRET
Director 2003-03-17 2006-03-23
ALLEN FREDERICK LEATT
Director 2006-02-27 2006-03-23
THIERRY QUENTIN
Company Secretary 1998-04-03 2000-05-23
SERGE ANTONINI
Director 1996-02-01 2000-05-22
PIERRE LABORIE
Director 1996-02-01 2000-05-22
PAUL ANTHONY O'BRIEN
Company Secretary 1993-03-26 1998-04-03
ROBERT E STUMPF
Company Secretary 1996-08-01 1998-04-03
JOHN SANGCHU TSAI
Company Secretary 1996-02-01 1998-04-03
JOHN MCNAB CLINTON
Director 1995-12-12 1997-08-15
BROCK ALAN HATTOX
Director 1994-02-28 1995-12-12
BRIAN COCKSEDGE
Director 1991-05-22 1994-03-01
JOHN JOSEPH JOHNSON
Director 1991-07-01 1994-03-01
EDWARD MORRISON ASTLE
Director 1993-01-05 1994-02-28
MICHAEL CANNON
Director 1993-06-08 1994-02-28
JACQUELINE VIOLET MCDOWELL
Director 1993-08-17 1994-02-28
DAVID ALAN HUGHES
Director 1991-07-01 1993-06-08
JACQUELINE VIOLET MCDOWELL
Company Secretary 1991-07-01 1993-03-26
MARTIN ANDREW BULL
Director 1991-07-01 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUBSEA 7 M.S. LIMITED ACERGY EQUIPMENT LIMITED Company Secretary 1999-11-23 CURRENT 1994-02-10 Dissolved 2014-12-12
SUBSEA 7 M.S. LIMITED SUBSEA 7 BLUE SPACE LIMITED Company Secretary 1997-08-07 CURRENT 1990-11-27 Active
SIMON DAVID ELLIS SUBSEA 7 WEST AFRICA CONTRACTING LIMITED Director 2016-01-21 CURRENT 1993-03-05 Active
SIMON DAVID ELLIS CLASS 3 (UK) LIMITED Director 2015-01-01 CURRENT 2013-09-18 Liquidation
SIMON DAVID ELLIS SUBSEA 7 CREWING LIMITED Director 2015-01-01 CURRENT 1973-08-21 Active
SIMON DAVID ELLIS SUBSEA 7 OFFSHORE RESOURCES (UK) LIMITED Director 2014-10-14 CURRENT 2011-09-05 Active
SIMON DAVID ELLIS SUBSEA 7 LIMITED Director 2013-01-03 CURRENT 2001-11-05 Active
SIMON DAVID ELLIS SUBSEA 7 BLUE SPACE LIMITED Director 2013-01-03 CURRENT 1990-11-27 Active
PHILIP JOHN SIMONS SUBSEA 7 PIPELINE PRODUCTION LIMITED Director 2018-04-01 CURRENT 1982-05-05 Active
PHILIP JOHN SIMONS THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2017-07-12 CURRENT 1973-06-25 Active
PHILIP JOHN SIMONS SUBSEA 7 LIMITED Director 2013-04-03 CURRENT 2001-11-05 Active
LUIGI PINNISI A.H.M.N. TRADE LTD Director 2013-02-20 CURRENT 2012-03-14 Dissolved 2013-08-13

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
2016-01-14LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR
2016-01-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-08-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 200 HAMMERSMITH ROAD HAMMERSMITH LONDON W6 7DL
2015-08-054.70DECLARATION OF SOLVENCY
2015-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-21AR0101/07/15 FULL LIST
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR OYVIND MIKAELSEN
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-11AR0101/07/14 FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCNEILL
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0101/07/13 FULL LIST
2013-01-22AP01DIRECTOR APPOINTED MR SIMON DAVID ELLIS
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE O'HARA
2012-10-17AP01DIRECTOR APPOINTED MR OYVIND MIKAELSEN
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0101/07/12 FULL LIST
2012-07-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACERGY M.S. LIMITED / 12/01/2011
2012-06-22SH20STATEMENT BY DIRECTORS
2012-06-22CAP-SSSOLVENCY STATEMENT DATED 14/06/12
2012-06-22RES13REDUCTION OF SHARE PREMIUM ACCOUNT 14/06/2012
2012-06-22RES06REDUCE ISSUED CAPITAL 14/06/2012
2012-06-22SH1922/06/12 STATEMENT OF CAPITAL GBP 500
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR OEYVIND MIKAELSON
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY DARREN TAYLOR
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR
2011-11-08AP01DIRECTOR APPOINTED MISS MARIE-LOUISE FRANCES O'HARA
2011-11-08AP03SECRETARY APPOINTED LORNA HELEN PEACE
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY DARREN TAYLOR
2011-08-22RES01ADOPT ARTICLES 09/08/2011
2011-07-20AR0101/07/11 FULL LIST
2011-07-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACERGY M.S. LIMITED / 19/07/2011
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CROWE
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEIL
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN REKVE
2011-06-07AP01DIRECTOR APPOINTED MR DARREN TAYLOR
2011-06-02AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY MCNEILL
2011-06-02AP01DIRECTOR APPOINTED MR PHILIP JOHN SIMONS
2011-06-01AP01DIRECTOR APPOINTED PATRICIA MURRAY
2011-05-24AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-03-29AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO CHABAS
2010-07-21AR0101/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN NORLOFF REKVE / 30/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OEYVIND MIKAELSON / 30/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MEIL / 30/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO RAYMOND YVES CHABAS / 30/10/2009
2009-12-17AP01DIRECTOR APPOINTED MR SIMON PAUL CROWE
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MIKE JONES
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR STUART JACKSON
2009-09-23288aDIRECTOR APPOINTED MIKE JOHN JONES
2009-08-14AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MEIL / 30/07/2009
2009-07-30363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL / 30/07/2009
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / DARREN TAYLOR / 01/06/2009
2009-04-30288aDIRECTOR APPOINTED GRAHAM JOHN NEIL
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY HUGH IRVINE
2009-04-03288aSECRETARY APPOINTED DARREN TAYLOR
2008-08-06288cSECRETARY'S CHANGE OF PARTICULARS / HUGH IRVINE / 01/08/2008
2008-07-30363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-29288cSECRETARY'S CHANGE OF PARTICULARS / ACERGY M.S. LIMITED / 01/04/2008
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / BEUNO CHABAS / 29/07/2008
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY SHEEHAN
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ACERGY SERVICES 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
Appointment of Liquidators2015-08-03
Resolutions for Winding-up2015-08-03
Fines / Sanctions
No fines or sanctions have been issued against ACERGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT RELATING TO "SEAWAY EXPLORER" 2004-02-24 Satisfied HSBC BANK PLC (THE "SECURITY TRUSTEE")
MORTGAGE OF A SHIP OVER "SEAWAY KESTREL" 2004-02-24 Satisfied HSBC BANK PLC (THE "SECURITY TRUSTEE")
DEED OF ASSIGNMENT RELATING TO "SEAWAY KESTREL" 2004-02-24 Satisfied HSBC BANK PLC (THE "SECURITY TRUSTEE")
DEED OF COVENANT RELATING TO "SEAWAY KESTREL" 2004-02-24 Satisfied HSBC BANK PLC (THE "SECURITY TRUSTEE")
DEED OF COVENANT RELATING TO "SEAWAY EXPLORER" 2004-02-24 Satisfied HSBC BANK PLC (THE "SECURITY TRUSTEE")
MORTGAGE OVER "SEAWAY EXPLORER" 2004-02-24 Satisfied HSBC BANK PLC "THE SECURITY TRUSTEE"
GUARANTEE AND INDEMNITY 2000-09-22 Satisfied DEN NORSKE BANK ASA
DEED OF ASSIGNMENT 2000-09-22 Satisfied DEN NORSKE BANK ASA
DEED OF ASSIGNMENT 2000-09-22 Satisfied DEN NORSKE BANK ASA
DEED OF COVENANT 2000-09-22 Satisfied DEN NORSKE BANK ASA
DEED OF COVENANTS 2000-09-22 Satisfied DEN NORSKE BANK ASA
FIRST PRIORITY MORTGAGE 2000-09-22 Satisfied DEN NORSKE BANK ASA
FIRST PRIORITY MORTGAGE 2000-09-22 Satisfied DEN NORSKE BANK ASA
SHIPOWNERS AGREEMENT 1992-11-17 Satisfied SECRETARY OF STATE FOR TRADE AND INDUSTRY
FIRST PRIORITY STATUTORY MORTGAGE 1992-11-17 Satisfied MIDLAND BANK PLC
DEED OF COVENANT 1992-11-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ACERGY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ACERGY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACERGY SERVICES LIMITED
Trademarks
We have not found any records of ACERGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACERGY SERVICES 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 (82990 - Other business support service activities not elsewhere classified) as ACERGY SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACERGY SERVICES 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 partyACERGY SERVICES 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: 22 July 2015 Office Holder details: Kenneth Pattullo, (IP No. 008368) of Begbies Traynor, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG For further details contact: Kenneth Pattullo, Email: Ken.Pattullo@begbies-traynor.com. Alternative contact: Julie Tait
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACERGY SERVICES LIMITEDEvent Date2015-07-22
Neil Dempsey , (IP No. 14030) of Begbies Traynor (Central) LLP , 7 Queens Gardens, Aberdeen, AB15 4YD and Kenneth Pattullo , (IP No. 008368) of Begbies Traynor (Central) LLP , 7 Queens Gardens, Aberdeen, AB15 4YD . : Further details contact: Vicki Boddice, Tel: vicki.boddice@begbies-traynor.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACERGY SERVICES LIMITEDEvent Date2015-07-22
Notice is hereby given that the following resolutions were passed on 22 July 2015 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Neil Dempsey , (IP No. 14030) of Begbies Traynor (Central) LLP , 7 Queens Gardens, Aberdeen, AB15 4YD and Kenneth Pattullo , (IP No. 008368) of Begbies Traynor (Central) LLP , 7 Queens Gardens, Aberdeen, AB15 4YD be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Vicki Boddice, Tel: vicki.boddice@begbies-traynor.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACERGY SERVICES 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 ACERGY SERVICES 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