Company NameHercules Offshore UK Limited
Company StatusDissolved
Company Number07964260
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameClaus Erik Feyling
Date of BirthMay 1952 (Born 72 years ago)
NationalityNorwegian
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleMarkerting Executive
Country of ResidenceItaly
Correspondence AddressMontefusco Via Primo Vera 116/1
Pescara
Chieti 6500
Italy

Contact

Websiteherculesoffshore.com

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8QN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100 at $1Hercules International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,345,536
Net Worth-£238,447
Cash£302
Current Liabilities£336,108

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 January 2016Delivered 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 2015Delivered on: 26 November 2015
Persons entitled: Jefferies Finance PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
3 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
7 February 2017Full accounts made up to 31 December 2015 (13 pages)
7 February 2017Full accounts made up to 31 December 2015 (13 pages)
19 January 2017Satisfaction of charge 079642600001 in full (1 page)
19 January 2017Satisfaction of charge 079642600001 in full (1 page)
10 December 2016Satisfaction of charge 079642600002 in full (4 pages)
10 December 2016Satisfaction of charge 079642600002 in full (4 pages)
6 December 2016Part of the property or undertaking has been released from charge 079642600001 (6 pages)
6 December 2016Part of the property or undertaking has been released from charge 079642600001 (6 pages)
21 March 2016Registered 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 2016Registered 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 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
2 February 2016Registration of charge 079642600002, created on 27 January 2016 (32 pages)
2 February 2016Registration of charge 079642600002, created on 27 January 2016 (32 pages)
26 November 2015Registration of charge 079642600001, created on 6 November 2015 (69 pages)
26 November 2015Registration of charge 079642600001, created on 6 November 2015 (69 pages)
26 November 2015Registration of charge 079642600001, created on 6 November 2015 (69 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 November 2015Full accounts made up to 31 December 2014 (11 pages)
15 November 2015Full accounts made up to 31 December 2014 (11 pages)
12 November 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • USD 100
(3 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • USD 100
(3 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Full accounts made up to 31 December 2013 (13 pages)
14 January 2015Full accounts made up to 31 December 2013 (13 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Auditor's resignation (1 page)
30 October 2014Auditor's resignation (1 page)
15 July 2014Amended full accounts made up to 31 December 2012 (11 pages)
15 July 2014Amended full accounts made up to 31 December 2012 (11 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • USD 100
(3 pages)
26 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • USD 100
(3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (14 pages)
15 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (14 pages)
28 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
28 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)