Dissolved 2016-05-11
Company Information for DENHOLM OFFSHORE LIMITED
107 WEST REGENT STREET, GLASGOW, G2,
|
Company Registration Number
SC341169
Private Limited Company
Dissolved Dissolved 2016-05-11 |
Company Name | ||
---|---|---|
DENHOLM OFFSHORE LIMITED | ||
Legal Registered Office | ||
107 WEST REGENT STREET GLASGOW | ||
Previous Names | ||
|
Company Number | SC341169 | |
---|---|---|
Date formed | 2008-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-05-11 | |
Type of accounts | FULL |
Last Datalog update: | 2016-06-15 06:25:10 |
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 |
---|---|---|
GREGORY ALBERT HANSON |
||
GREGORY ALBERT HANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN BEVERDIGE |
Director | ||
CHRISTOPHER PHILLIP BUTLER |
Director | ||
ROGER ALEXANDER FRANCIS SEYMOUR |
Director | ||
ANDREW CHARLES GORDON SHAW |
Director | ||
JOHN STEPHEN DENHOLM |
Director | ||
ANDREW DONALD MCCALLUM ROUGH |
Director | ||
GREGORY ALBERT HANSON |
Director | ||
MACROBERTS (FIRM) |
Nominated Secretary | ||
MACROBERTS CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PELAGIC FREEZING (SCOTLAND) LIMITED | Company Secretary | 2008-09-18 | CURRENT | 2001-01-03 | Dissolved 2013-09-03 | |
DENHOLM OILFIELD SERVICES (UK) LIMITED | Company Secretary | 2008-07-24 | CURRENT | 1992-07-28 | Dissolved 2016-05-11 | |
DENHOLM SEAFOODS LIMITED | Company Secretary | 2008-07-04 | CURRENT | 2008-06-06 | Active | |
ARENDS INTERNATIONAL LIMITED | Company Secretary | 2008-02-20 | CURRENT | 1976-05-27 | Dissolved 2013-09-07 | |
PMI DENHOLM LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-11-17 | Active - Proposal to Strike off | |
DENHOLM SEAFOODS GROUP LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-08-24 | Active | |
ABLY ACCESS LTD. | Company Secretary | 2006-09-15 | CURRENT | 1993-07-07 | Liquidation | |
BAHR BEHREND AGENCIES LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-06-06 | Dissolved 2013-09-03 | |
DENHOLM CONTRACTING LIMITED | Company Secretary | 2006-09-11 | CURRENT | 1983-06-17 | Liquidation | |
DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED | Company Secretary | 2006-08-21 | CURRENT | 2006-04-04 | Liquidation | |
BAHR TRUSTEES LIMITED | Company Secretary | 2003-04-03 | CURRENT | 1957-12-30 | Dissolved 2015-05-25 | |
DENHOLM GLOBAL LOGISTICS LIMITED | Company Secretary | 2003-04-03 | CURRENT | 1994-04-26 | Active | |
DENHOLM 9SJ LIMITED | Company Secretary | 2003-03-26 | CURRENT | 2003-02-20 | Dissolved 2017-11-22 | |
WINDFAIR LIMITED | Company Secretary | 2002-06-17 | CURRENT | 1993-04-20 | Liquidation | |
DENHOLM 4YL LIMITED | Company Secretary | 2001-11-30 | CURRENT | 2000-12-07 | Dissolved 2018-02-14 | |
DENHOLM MARITIME SERVICES LIMITED | Company Secretary | 2001-07-17 | CURRENT | 1981-08-11 | Active | |
J. & J. DENHOLM LIMITED | Company Secretary | 2000-12-31 | CURRENT | 1969-05-28 | Active | |
LACY & MIDDLEMISS SHIPBROKERS LIMITED | Company Secretary | 2000-05-09 | CURRENT | 1988-11-15 | Active | |
DENHOLM SEAFOODS HOLDINGS LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1986-03-12 | Dissolved 2013-09-03 | |
ALEXANDER BUCHAN LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1989-04-05 | Dissolved 2013-09-03 | |
THE DENHOLM LINE STEAMERS LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1909-10-11 | Active | |
DENHOLM SHIPPING COMPANY LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1961-12-07 | Active | |
DENHOLM COATES & CO. LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1970-08-19 | Active | |
DENHOLM GROUP LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1987-01-16 | Active | |
DENHOLM FISHSELLING LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1958-03-27 | Active | |
DENHOLM PORT SERVICES LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1958-01-03 | Active | |
DENHOLM BROWN BROTHERS & COMPANY LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1916-08-12 | Active | |
R C PROPERTY LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1955-12-31 | Liquidation | |
KEY SCAFFOLDING LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1979-06-08 | Liquidation | |
DENHOLM 9SJ LIMITED | Director | 2016-12-21 | CURRENT | 2003-02-20 | Dissolved 2017-11-22 | |
DENHOLM LOGISTICS GROUP LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
BAHR TRUSTEES LIMITED | Director | 2014-08-28 | CURRENT | 1957-12-30 | Dissolved 2015-05-25 | |
J. & J. DENHOLM LIMITED | Director | 2013-04-29 | CURRENT | 1969-05-28 | Active | |
FOURDALE EXPORT SERVICES LIMITED | Director | 2012-09-14 | CURRENT | 1974-07-19 | Dissolved 2013-09-07 | |
ARENDS INTERNATIONAL LIMITED | Director | 2012-09-14 | CURRENT | 1976-05-27 | Dissolved 2013-09-07 | |
BAHR BEHREND AGENCIES LIMITED | Director | 2012-09-14 | CURRENT | 2006-06-06 | Dissolved 2013-09-03 | |
DENHOLM SEAFOODS HOLDINGS LIMITED | Director | 2012-09-04 | CURRENT | 1986-03-12 | Dissolved 2013-09-03 | |
KENNETH HUNTER SHIPPING LIMITED | Director | 2012-08-01 | CURRENT | 1986-01-02 | Liquidation | |
DENHOLM OILFIELD SERVICES (UK) LIMITED | Director | 2012-05-17 | CURRENT | 1992-07-28 | Dissolved 2016-05-11 | |
ABLY ACCESS LTD. | Director | 2012-05-17 | CURRENT | 1993-07-07 | Liquidation | |
DENHOLM LEASING LIMITED | Director | 2011-11-14 | CURRENT | 2011-11-14 | Dissolved 2014-07-25 | |
DENHOLM BROWN BROTHERS & COMPANY LIMITED | Director | 2009-04-27 | CURRENT | 1916-08-12 | Active | |
KEY SCAFFOLDING LIMITED | Director | 2009-03-27 | CURRENT | 1979-06-08 | Liquidation | |
R C PROPERTY LIMITED | Director | 2007-04-13 | CURRENT | 1955-12-31 | Liquidation | |
PMI DENHOLM LIMITED | Director | 2006-12-05 | CURRENT | 2006-11-17 | Active - Proposal to Strike off | |
DENHOLM SEAFOODS GROUP LIMITED | Director | 2006-11-22 | CURRENT | 2006-08-24 | Active | |
DENHOLM SHIPPING COMPANY LIMITED | Director | 2003-10-02 | CURRENT | 1961-12-07 | Active | |
DENHOLM MARITIME SERVICES LIMITED | Director | 2001-12-21 | CURRENT | 1981-08-11 | Active | |
DENHOLM GROUP LIMITED | Director | 1999-09-30 | CURRENT | 1987-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 18 WOODSIDE CRESCENT GLASGOW G3 7UL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERDIGE | |
AP01 | DIRECTOR APPOINTED MR GREGORY ALBERT HANSON | |
AA01 | PREVSHO FROM 31/12/2013 TO 30/12/2013 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 10/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER SEYMOUR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW | |
AR01 | 10/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DENHOLM | |
AR01 | 10/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEVERDIGE / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL JOHN BEVERDIGE | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW ROUGH | |
288a | DIRECTOR APPOINTED JOHN STEPHEN DENHOLM | |
288a | DIRECTOR APPOINTED ANDREW DONALD MCCALLUM ROUGH | |
288a | DIRECTOR APPOINTED CHRISTOPHER PHILLIP BUTLER | |
288a | DIRECTOR APPOINTED ROGER ALEXANDER FRANCIS SEYMOUR | |
288a | DIRECTOR APPOINTED ANDREW CHARLES GORDON SHAW | |
288b | APPOINTMENT TERMINATED DIRECTOR GREGORY HANSON | |
288a | DIRECTOR AND SECRETARY APPOINTED GREGORY ALBERT HANSON | |
123 | NC INC ALREADY ADJUSTED 06/06/08 | |
RES04 | GBP NC 100/500000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 06/06/2008 | |
225 | CURRSHO FROM 30/04/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 152 BATH STREET GLASGOW G2 4TB | |
288b | APPOINTMENT TERMINATED DIRECTOR MACROBERTS CORPORATE SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY MACROBERTS (FIRM) | |
88(2) | AD 06/06/08 GBP SI 499998@1=499998 GBP IC 2/500000 | |
CERTNM | COMPANY NAME CHANGED MACROCOM (1005) LIMITED CERTIFICATE ISSUED ON 29/05/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-29 |
Appointment of Liquidators | 2014-12-23 |
Resolutions for Winding-up | 2014-12-23 |
Notices to Creditors | 2014-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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 DENHOLM OFFSHORE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DENHOLM OFFSHORE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84138100 | Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DENHOLM OFFSHORE LIMITED | Event Date | 2014-12-15 |
Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required, before 10 June 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Fraser J Gray of Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA the Liquidator of the said Company, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. The directors have made a Declaration of Solvency to the effect that all of the Companys debts will be paid in full, together with statutory interest, within 12 months of the commencement of the liquidation. Date of Appointment: 10 December 2014 Office Holder details: FJ Gray (IP No. 008905) of Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA Further details contact: Liz Douglas, Tel: 0141 353 8610 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DENHOLM OFFSHORE LIMITED | Event Date | 2014-12-10 |
FJ Gray , of Zolfo Cooper , Cornerstone, 107 West Regent Street, Glasgow, G2 2BA : Further details contact: Liz Douglas, Tel: 0141 353 8610 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DENHOLM OFFSHORE LIMITED | Event Date | 2014-12-10 |
In accordance with section 288 of the Companies Act 2006 the following written resolutions were agreed to and were duly passed on 10 December 2014 , as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Fraser J Gray , of Zolfo Cooper , Cornerstone, 107 West Regent Street, Glasgow, G2 2BA, (IP No. 008905) be and is hereby appointed Liquidator for the purpose of winding up the Company’s affairs and distributing its assets.” Further details contact: Liz Douglas, Tel: 0141 353 8610 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2010-08-03 | |
(In Liquidation) Registered Office: 176 Bath Street, Glasgow G2 4HG. I, Bryce L Findlay , BSc CA MIPA MABRP, 50 Darnley Street, Pollokshields, Glasgow G41 2SE, hereby give notice that I was appointed Interim Liquidator of McBride Construction (Glasgow) Limited on 26 July 2010, by Interlocutor of the Sheriff at Glasgow. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by The Insolvency (Scotland) Amendment Rules 1987, that the first meeting of creditors of the above company will be held within the offices of Findlay Hamilton, 50 Darnley Street, Glasgow G41 2SE on Wednesday 1 September 2010 at 12.00 noon, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 28 June 2010. Proxies may also be lodged with me at the meeting or before the meeting at my office. Bryce L Findlay , BSc CA MIPA MABRP, Interim Liquidator Findlay Hamilton, 50 Darnley Street, Pollokshields, Glasgow G41 2SE 29 July 2010. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DENHOLM OFFSHORE LIMITED | Event Date | |
NOTICE CONVENING FINAL MEETINGS OF MEMBERS PURSUANT TO S.94 INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN that the final meeting of members of the Company will be held at the offices of AlixPartners, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA on 1 February 2016 at 3.30 pm, for the purposes of receiving a report and account by the Liquidator showing the manner in which the winding-up of the Company has been conducted, the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting: a) To accept the Liquidator’s final report and account; b) To approve the Liquidator’s release from office. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his/her place. It is not necessary for the proxy to be a member of the Company. Fraser J Gray : Liquidator : | |||
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. |