Active - Proposal to Strike off
Company Information for ACTEON US HOLDINGS LIMITED
FERRY SIDE, FERRY ROAD, NORWICH, NORFOLK, NR1 1SW,
|
Company Registration Number
06441862
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACTEON US HOLDINGS LIMITED | |
Legal Registered Office | |
FERRY SIDE FERRY ROAD NORWICH NORFOLK NR1 1SW Other companies in NR1 | |
Company Number | 06441862 | |
---|---|---|
Company ID Number | 06441862 | |
Date formed | 2007-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-10-08 18:20:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Acteon Us Holdings Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEVIN FRANCIS OVENDEN |
||
MATTHEW WILLIAM ALAN GRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES HIGHAM |
Director | ||
KEVIN FRANCIS OVENDEN |
Director | ||
BIRKETTS SECRETARIES LIMITED |
Company Secretary | ||
BIRKETTS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACTEON US FINANCING LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-11-30 | Active - Proposal to Strike off | |
ACTEON MIDDLE EAST AND FAR EAST INVESTMENTS LIMITED | Company Secretary | 2007-11-23 | CURRENT | 2007-11-23 | Active | |
INTERACT ACTIVITY MANAGEMENT LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Dissolved 2016-12-27 | |
ACTEON SOUTH AMERICAN INVESTMENTS LIMITED | Company Secretary | 2006-05-15 | CURRENT | 2006-05-15 | Active | |
ACTEON GUYANA HOLDING LIMITED | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
VIKING SEATECH LIMITED | Director | 2018-04-17 | CURRENT | 1994-05-12 | Active - Proposal to Strike off | |
UTEC SURVEY CONSTRUCTION SERVICES LIMITED | Director | 2017-03-27 | CURRENT | 2009-02-24 | Dissolved 2017-12-19 | |
OFFSHORE INSTALLATION SERVICES LTD | Director | 2016-12-20 | CURRENT | 2010-11-08 | Active - Proposal to Strike off | |
INTERMOOR MARINE SERVICES LIMITED | Director | 2016-12-14 | CURRENT | 1986-07-18 | Dissolved 2018-07-17 | |
ACTEON UK FINANCING III (EUR) LTD | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
ACTEON UK FINANCING II (NOK) LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active | |
ACTEON UK FINANCING LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
ACTEON US FINANCING LIMITED | Director | 2009-06-30 | CURRENT | 2007-11-30 | Active - Proposal to Strike off | |
TEAM DRILL LIMITED | Director | 2009-06-30 | CURRENT | 1997-05-21 | Active - Proposal to Strike off | |
ACTEON MIDDLE EAST AND FAR EAST INVESTMENTS LIMITED | Director | 2007-11-23 | CURRENT | 2007-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-06-12 USD 1.00 | |
CAP-SS | Solvency Statement dated 17/05/19 | |
RES06 | Resolutions passed:
| |
SH01 | 23/04/19 STATEMENT OF CAPITAL USD 118810102 | |
CH01 | Director's details changed for Mr Matthew William Alan Grant on 2018-11-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;USD 118810002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of C/O Birketts Llp 22 Station Road Cambridge CB1 2JD | |
SH20 | Statement by Directors | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;USD 118810002 | |
SH19 | Statement of capital on 2015-12-07 USD 118,810,002 | |
CAP-SS | Solvency Statement dated 03/12/15 | |
RES06 | Resolutions passed:
| |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Ferry Side Ferry Road Norwich Norfolk NR1 1SW | |
AD02 | Register inspection address changed from Birketts Llp Thirty Station Road Cambridge CB1 2RE England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH20 | Statement by Directors | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;USD 174610002 | |
SH19 | Statement of capital on 2014-12-17 USD 174,610,002 | |
CAP-SS | Solvency Statement dated 16/12/14 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Birketts Llp Thirty Station Road Cambridge CB1 2RE | |
AD02 | Register inspection address changed to Birketts Llp Thirty Station Road Cambridge CB1 2RE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;USD 268810002 | |
AR01 | 30/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 30/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM ALAN GRANT / 30/06/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM ALAN GRANT / 24/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN FRANCIS OVENDEN / 09/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MATTHEW WILLIAM ALAN GRANT | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD HIGHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN OVENDEN | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 10/12/07 | |
RES04 | US$ NC 200000000/268181002 10 | |
88(2)R | AD 31/12/07--------- US$ SI 268810000@1=268810000 US$ IC 2/268810002 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 1 CHALK HILL HOUSE 19 ROSARY ROAD NORWICH NORFOLK NR1 1SZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PLEDGE AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
SUPPLEMENTAL DEED | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 ACTEON US HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ACTEON US HOLDINGS LIMITED are:
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. |