Company NameTriton Pacific Limited
Company StatusDissolved
Company Number06038076
CategoryPrivate Limited Company
Incorporation Date29 December 2006(17 years, 3 months ago)
Dissolution Date14 April 2022 (2 years ago)
Previous NameGolfhaven Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Ross Martin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(5 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 14 April 2022)
RoleTax Manager
Country of ResidenceScotland
Correspondence AddressDeepwater House Kingswells Causeway
Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Colin Campbell Mitchell Meldrum
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(9 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 14 April 2022)
RoleFinancial Manager/Chartered Accountant
Country of ResidenceScotland
Correspondence AddressDeepwater House Kingswells Causeway, Prime Four Bu
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Roger Shelley Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLanglands House Huntly Street
Aberdeen
AB10 1SH
Scotland
Director NameRobert Frederick Macchesney
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleBusiness Executive
Correspondence Address12 Jervois Lane
Singapore
159189
Foreign
Director NameDavid McEwen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleHR Manager
Country of ResidenceScotland
Correspondence Address12 Campsie Place
Aberdeen
Aberdeenshire
AB15 6HL
Scotland
Secretary NameMr Roger Shelley Jones
NationalityBritish
StatusResigned
Appointed13 March 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address70 Angusfield Avenue
Aberdeen
Aberdeenshire
AB15 6AT
Scotland
Director NameMr Barry Nicholas Cameron
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLanglands House Huntly Street
Aberdeen
AB10 1SH
Scotland
Director NameMr Paul Arthur King
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2011)
RoleDivision Mangager
Country of ResidenceScotland
Correspondence AddressLanglands House Huntly Street
Aberdeen
AB10 1SH
Scotland
Director NameMr Graeme John Robert Ure
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2016)
RoleFinancial Manager
Country of ResidenceScotland
Correspondence AddressDeepwater House Kingswells Causeway
Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Adrian Paul Rose
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 2015)
RoleVice-President - Europe
Country of ResidenceScotland
Correspondence AddressDeepwater House Kingswells Causeway
Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Neil Kenneth Clyne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(8 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 April 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepwater House Kingswells Causeway, Prime Four Bu
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr David Michael Walls
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 May 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDeepwater House Kingswells Causeway, Prime Four Bu
Kingswells
Aberdeen
AB15 8PU
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameWFW Legal Service Limited (Corporation)
StatusResigned
Appointed04 July 2008(1 year, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 October 2019)
Correspondence Address15 Appold Street
London
EC2A 2HB

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Transocean Sedco Forex Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2022Final Gazette dissolved following liquidation (1 page)
14 January 2022Return of final meeting in a members' voluntary winding up (10 pages)
29 January 2021Registered office address changed from 6th Floor, 2 London Wall Place London EC2Y 5AU to 6th Floor 2 London Wall Place London EC2Y 5AU on 29 January 2021 (2 pages)
26 January 2021Appointment of a voluntary liquidator (3 pages)
26 January 2021Declaration of solvency (5 pages)
26 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
(1 page)
26 January 2021Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 6th Floor, 2 London Wall Place London EC2Y 5AU on 26 January 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (19 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Wfw Legal Service Limited as a secretary on 15 October 2019 (1 page)
21 February 2020Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020 (1 page)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
23 October 2019Registered office address changed from 15 Appold Street London EC2A 2HB to Cornwall Court 19 Cornwall Street Birmingham United Kingdom B3 2DT on 23 October 2019 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (17 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (17 pages)
23 February 2018Termination of appointment of David Michael Walls as a director on 24 May 2017 (1 page)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (17 pages)
9 October 2017Full accounts made up to 31 December 2016 (17 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (17 pages)
30 September 2016Full accounts made up to 31 December 2015 (17 pages)
6 May 2016Appointment of Mr David Michael Walls as a director on 28 April 2016 (2 pages)
6 May 2016Termination of appointment of Neil Kenneth Clyne as a director on 29 April 2016 (1 page)
6 May 2016Appointment of Mr David Michael Walls as a director on 28 April 2016 (2 pages)
6 May 2016Termination of appointment of Neil Kenneth Clyne as a director on 29 April 2016 (1 page)
12 February 2016Appointment of Mr Colin Campbell Mitchell Meldrum as a director on 28 January 2016 (2 pages)
12 February 2016Termination of appointment of Graeme John Robert Ure as a director on 31 January 2016 (1 page)
12 February 2016Appointment of Mr Colin Campbell Mitchell Meldrum as a director on 28 January 2016 (2 pages)
12 February 2016Termination of appointment of Graeme John Robert Ure as a director on 31 January 2016 (1 page)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
10 August 2015Full accounts made up to 31 December 2014 (12 pages)
10 August 2015Full accounts made up to 31 December 2014 (12 pages)
19 May 2015Appointment of Mr Neil Kenneth Clyne as a director on 15 May 2015 (2 pages)
19 May 2015Termination of appointment of Adrian Paul Rose as a director on 17 April 2015 (1 page)
19 May 2015Termination of appointment of Adrian Paul Rose as a director on 17 April 2015 (1 page)
19 May 2015Appointment of Mr Neil Kenneth Clyne as a director on 15 May 2015 (2 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(6 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
14 February 2014Director's details changed for Mr Graeme John Robert Ure on 3 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Ross Martin on 3 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Adrian Paul Rose on 3 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Graeme John Robert Ure on 3 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Ross Martin on 3 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Adrian Paul Rose on 3 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Graeme John Robert Ure on 3 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Ross Martin on 3 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Adrian Paul Rose on 3 February 2014 (2 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(6 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(6 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 October 2013Full accounts made up to 31 December 2012 (11 pages)
9 October 2013Full accounts made up to 31 December 2012 (11 pages)
16 January 2013Director's details changed for Mr Adrian Paul Rose on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Adrian Paul Rose on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Adrian Paul Rose on 1 January 2013 (2 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
23 February 2012Termination of appointment of Barry Cameron as a director (1 page)
23 February 2012Appointment of Mr Ross Martin as a director (2 pages)
23 February 2012Appointment of Mr Ross Martin as a director (2 pages)
23 February 2012Termination of appointment of Barry Cameron as a director (1 page)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Mr Graeme John Robert Ure on 29 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Graeme John Robert Ure on 29 December 2011 (2 pages)
7 October 2011Full accounts made up to 31 December 2010 (12 pages)
7 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Termination of appointment of Paul King as a director (1 page)
4 October 2011Appointment of Mr Adrian Paul Rose as a director (2 pages)
4 October 2011Termination of appointment of Paul King as a director (1 page)
4 October 2011Appointment of Mr Adrian Paul Rose as a director (2 pages)
7 January 2011Director's details changed for Mr Graeme John Robert Ure on 29 December 2010 (2 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
7 January 2011Director's details changed for Mr Graeme John Robert Ure on 29 December 2010 (2 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
19 May 2010Appointment of Graeme John Robert Ure as a director (3 pages)
19 May 2010Appointment of Graeme John Robert Ure as a director (3 pages)
13 May 2010Termination of appointment of Roger Jones as a director (1 page)
13 May 2010Termination of appointment of Roger Jones as a director (1 page)
20 January 2010Director's details changed for Paul Arthur King on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Paul Arthur King on 14 January 2010 (2 pages)
20 January 2010Full accounts made up to 31 December 2008 (13 pages)
20 January 2010Full accounts made up to 31 December 2008 (13 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Wfl Legal Service Limited on 29 December 2009 (2 pages)
19 January 2010Secretary's details changed for Wfl Legal Service Limited on 29 December 2009 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Barry Nicholas Cameron on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Roger Shelley Jones on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Barry Nicholas Cameron on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Paul Arthur King on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Paul Arthur King on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Roger Shelley Jones on 29 December 2009 (2 pages)
14 July 2009Director's change of particulars / paul king / 15/06/2009 (1 page)
14 July 2009Director's change of particulars / paul king / 15/06/2009 (1 page)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / paul king / 01/09/2008 (1 page)
20 January 2009Director's change of particulars / paul king / 01/09/2008 (1 page)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 September 2008Appointment terminated director robert macchesney (1 page)
2 September 2008Appointment terminated secretary roger jones (1 page)
2 September 2008Appointment terminated director david mcewen (1 page)
2 September 2008Director appointed paul arthur king (2 pages)
2 September 2008Director appointed paul arthur king (2 pages)
2 September 2008Appointment terminated secretary roger jones (1 page)
2 September 2008Secretary appointed wfl legal service LIMITED (2 pages)
2 September 2008Director appointed barry nicholas cameron (2 pages)
2 September 2008Registered office changed on 02/09/2008 from 10 upper bank street london E14 5JJ (1 page)
2 September 2008Appointment terminated director robert macchesney (1 page)
2 September 2008Appointment terminated director david mcewen (1 page)
2 September 2008Director appointed barry nicholas cameron (2 pages)
2 September 2008Secretary appointed wfl legal service LIMITED (2 pages)
2 September 2008Registered office changed on 02/09/2008 from 10 upper bank street london E14 5JJ (1 page)
15 July 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
23 March 2007Memorandum and Articles of Association (19 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Memorandum and Articles of Association (19 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
14 March 2007Company name changed golfhaven LIMITED\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed golfhaven LIMITED\certificate issued on 14/03/07 (2 pages)
29 December 2006Incorporation (25 pages)
29 December 2006Incorporation (25 pages)