Company NameBluewater Manning Services Limited
Company StatusDissolved
Company Number05144206
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date4 June 2020 (3 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameGeert Datema
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed07 January 2010(5 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 04 June 2020)
RoleManager
Country of ResidenceNetherlands
Correspondence Address46 Taurusavenue
Hoofddorp
2132 Ls
Director NameArie Adrianus Van Der Laan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed12 January 2018(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 04 June 2020)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address46 Taurusavenue
Hoofddorp
2132ls
Director NameArie Martinus Van Aller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressJohannes Verhulststraat 102
1071 Nk Amsterdam
Foreign
Director NameGuy Henri Marie Van Asten
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBergselaan 244 B
Rotterdam
3037 Cn
Foreign
Secretary NameTrevor Pritchard
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleGeneral Manager
Correspondence AddressSudarshan
Mary Culter
Aberdeen
AB12 5GT
Scotland
Director NameIan Wray Munro Ross
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(2 weeks, 4 days after company formation)
Appointment Duration8 years (resigned 30 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Mid Auguston
Peterculter
Aberdeenshire
AB14 0PP
Scotland
Secretary NamePeter John Williams
NationalityBritish
StatusResigned
Appointed25 May 2005(11 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 25 April 2006)
RoleManager Operations
Correspondence Address6 Marshalls Mead
Beaford
Devon
EX19 8LH
Secretary NameMr Edwin Matthew Bower
NationalityBritish
StatusResigned
Appointed25 April 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Foveran Rise
Bridge Of Don
Aberdeen
AB22 8NG
Scotland
Director NameMr Werner Karel Frowein
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed11 September 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address46 Taurusavenue
Hoofddorp
2132ls
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Bluewater Floating Production Bv
100.00%
Ordinary

Financials

Year2014
Turnover£393,000
Net Worth£81,000
Cash£41,000
Current Liabilities£120,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 January 2005Delivered on: 19 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £40,000 credited to account designation 10154113 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

4 June 2020Final Gazette dissolved following liquidation (1 page)
4 March 2020Return of final meeting in a members' voluntary winding up (10 pages)
7 January 2020Liquidators' statement of receipts and payments to 13 November 2019 (9 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
10 December 2018Register inspection address has been changed to 15 Appold Street London EC2A 2HB (2 pages)
10 December 2018Registered office address changed from 15 Appold Street London EC2A 2HB to 1 More London Place London SE1 2AF on 10 December 2018 (2 pages)
10 December 2018Register(s) moved to registered inspection location 15 Appold Street London EC2A 2HB (2 pages)
8 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-14
(1 page)
8 December 2018Declaration of solvency (6 pages)
8 December 2018Appointment of a voluntary liquidator (4 pages)
8 December 2018Insolvency:resolutions re: liquidators appointment and powers (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (53 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 March 2018Satisfaction of charge 1 in full (1 page)
26 January 2018Termination of appointment of Werner Karel Frowein as a director on 12 January 2018 (1 page)
26 January 2018Appointment of Arie Adrianus Van Der Laan as a director on 12 January 2018 (2 pages)
10 October 2017Director's details changed for Werner Karel Frowein on 4 September 2017 (2 pages)
10 October 2017Director's details changed for Werner Karel Frowein on 4 September 2017 (2 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
2 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
2 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
18 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
18 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
18 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
18 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
9 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
9 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 September 2015Appointment of Werner Karel Frowein as a director on 11 September 2015 (2 pages)
22 September 2015Appointment of Werner Karel Frowein as a director on 11 September 2015 (2 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Director's details changed for Geert Datema on 17 November 2014 (2 pages)
5 June 2015Director's details changed for Geert Datema on 17 November 2014 (2 pages)
23 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
23 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (48 pages)
23 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
23 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
23 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (48 pages)
23 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
23 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
24 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (46 pages)
24 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
24 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (46 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
2 July 2012Termination of appointment of Ian Ross as a director (1 page)
2 July 2012Termination of appointment of Ian Ross as a director (1 page)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
5 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
13 June 2011Full accounts made up to 31 December 2010 (13 pages)
13 June 2011Full accounts made up to 31 December 2010 (13 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
19 November 2010Full accounts made up to 31 December 2009 (14 pages)
19 November 2010Full accounts made up to 31 December 2009 (14 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
18 May 2010Appointment of Geert Datema as a director (3 pages)
18 May 2010Appointment of Geert Datema as a director (3 pages)
11 November 2009Termination of appointment of Arie Van Aller as a director (1 page)
11 November 2009Termination of appointment of Arie Van Aller as a director (1 page)
10 November 2009Resolutions
  • RES13 ‐ Irrevocably agree to res 12/10/2009
(2 pages)
10 November 2009Resolutions
  • RES13 ‐ Irrevocably agree to res 12/10/2009
(2 pages)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
23 October 2009Termination of appointment of Edwin Bower as a secretary (2 pages)
23 October 2009Termination of appointment of Edwin Bower as a secretary (2 pages)
9 June 2009Return made up to 03/06/09; full list of members (3 pages)
9 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 November 2008Full accounts made up to 31 December 2007 (13 pages)
4 November 2008Full accounts made up to 31 December 2007 (13 pages)
6 June 2008Return made up to 03/06/08; full list of members (3 pages)
6 June 2008Return made up to 03/06/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
11 July 2007Return made up to 03/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2007Return made up to 03/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2006Full accounts made up to 31 December 2005 (15 pages)
14 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
14 February 2006Full accounts made up to 31 December 2004 (13 pages)
14 February 2006Full accounts made up to 31 December 2004 (13 pages)
4 July 2005Return made up to 03/06/05; full list of members (7 pages)
4 July 2005Return made up to 03/06/05; full list of members (7 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
24 August 2004Ad 12/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2004Ad 12/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
24 August 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
24 August 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
3 June 2004Incorporation (18 pages)
3 June 2004Incorporation (18 pages)