Pescara
Chieti 6500
Italy
Website | herculesoffshore.com |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8QN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
100 at $1 | Hercules International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,345,536 |
Net Worth | -£238,447 |
Cash | £302 |
Current Liabilities | £336,108 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 January 2016 | Delivered on: 2 February 2016 Persons entitled: Jefferies Finance Llc in Its Capacity as Collateral Agent for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
---|---|
6 November 2015 | Delivered on: 26 November 2015 Persons entitled: Jefferies Finance PLC Classification: A registered charge Outstanding |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2018 | Application to strike the company off the register (3 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
7 February 2017 | Full accounts made up to 31 December 2015 (13 pages) |
7 February 2017 | Full accounts made up to 31 December 2015 (13 pages) |
19 January 2017 | Satisfaction of charge 079642600001 in full (1 page) |
19 January 2017 | Satisfaction of charge 079642600001 in full (1 page) |
10 December 2016 | Satisfaction of charge 079642600002 in full (4 pages) |
10 December 2016 | Satisfaction of charge 079642600002 in full (4 pages) |
6 December 2016 | Part of the property or undertaking has been released from charge 079642600001 (6 pages) |
6 December 2016 | Part of the property or undertaking has been released from charge 079642600001 (6 pages) |
21 March 2016 | Registered office address changed from C/O Ince & Co Llp International House 1 st Katharines Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Ince & Co Llp International House 1 st Katharines Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 February 2016 | Registration of charge 079642600002, created on 27 January 2016 (32 pages) |
2 February 2016 | Registration of charge 079642600002, created on 27 January 2016 (32 pages) |
26 November 2015 | Registration of charge 079642600001, created on 6 November 2015 (69 pages) |
26 November 2015 | Registration of charge 079642600001, created on 6 November 2015 (69 pages) |
26 November 2015 | Registration of charge 079642600001, created on 6 November 2015 (69 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
15 November 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 November 2015 | Auditor's resignation (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
14 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Auditor's resignation (1 page) |
30 October 2014 | Auditor's resignation (1 page) |
15 July 2014 | Amended full accounts made up to 31 December 2012 (11 pages) |
15 July 2014 | Amended full accounts made up to 31 December 2012 (11 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (14 pages) |
15 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (14 pages) |
28 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
28 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|