Company NameHercules British Offshore Limited
Company StatusDissolved
Company Number09033092
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 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.

Directors

Director NameClaus Erik Feyling
Date of BirthMay 1952 (Born 72 years ago)
NationalityNorwegian
StatusClosed
Appointed09 May 2014(same day as company formation)
RolePresident Hercules
Country of ResidenceItaly
Correspondence Address9 Greenway Plaza
Ste 2200
Houston
Texas 77046
United States
Director NameMr James William Noe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2014(5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 March 2015)
RoleExecutive / Lawyer
Country of ResidenceUnited States
Correspondence Address9 Greenway Plaza
Suite 2200
Houston
Texas
77046
Director NameMr Jaideep Singh Nakai
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed14 May 2014(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2015)
RoleVice President / Engineer
Country of ResidenceSaudi Arabia
Correspondence Address9 Greenway Plaza
Suite 2200
Houston
Texas
77046
Director NameMr Charles Ainsley Lestage
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2014(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2016)
RoleDeputy Regional Manager
Country of ResidenceUAE
Correspondence Address9 Greenway Plaza
Suite 2200
Houston
Texas
77046
Director NameKetil Lenning
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed23 November 2015(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 22 June 2016)
RolePresident/Chairman
Country of ResidenceNorway
Correspondence Address9 Greenway Plaza
Suite 2200
Houston
Texas 77046
United States

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 Brittania Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,998
Cash£512
Current Liabilities£1,932,800

Accounts

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

Charges

6 November 2015Delivered on: 26 November 2015
Persons entitled: Jefferies Finance Llc

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 25 November 2015
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: 25 November 2015
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: 25 November 2015
Persons entitled: Jefferies Finance Llc in Its Capacity as Collateral Agent for and on Behalf of the Secured Parties

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)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
19 January 2017Satisfaction of charge 090330920004 in full (1 page)
19 January 2017Satisfaction of charge 090330920004 in full (1 page)
17 January 2017Termination of appointment of Charles Ainsley Lestage as a director on 2 December 2016 (1 page)
17 January 2017Termination of appointment of Charles Ainsley Lestage as a director on 2 December 2016 (1 page)
10 December 2016Satisfaction of charge 090330920001 in full (4 pages)
10 December 2016Satisfaction of charge 090330920001 in full (4 pages)
6 December 2016Part of the property or undertaking has been released from charge 090330920004 (5 pages)
6 December 2016Part of the property or undertaking has been released from charge 090330920004 (5 pages)
22 November 2016Termination of appointment of Ketil Lenning as a director on 22 June 2016 (1 page)
22 November 2016Termination of appointment of Ketil Lenning as a director on 22 June 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
1 June 2016Part of the property or undertaking has been released from charge 090330920004 (2 pages)
1 June 2016Part of the property or undertaking has been released from charge 090330920004 (2 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • USD 100
(5 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • USD 100
(5 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)
5 February 2016Satisfaction of charge 090330920003 in full (4 pages)
5 February 2016Satisfaction of charge 090330920002 in full (4 pages)
5 February 2016Satisfaction of charge 090330920002 in full (4 pages)
5 February 2016Satisfaction of charge 090330920003 in full (4 pages)
15 December 2015Appointment of Ketil Lenning as a director on 23 November 2015 (3 pages)
15 December 2015Appointment of Ketil Lenning as a director on 23 November 2015 (3 pages)
26 November 2015Registration of charge 090330920004, created on 6 November 2015 (69 pages)
26 November 2015Registration of charge 090330920004, created on 6 November 2015 (69 pages)
26 November 2015Registration of charge 090330920004, created on 6 November 2015 (69 pages)
25 November 2015Registration of charge 090330920001, created on 6 November 2015 (32 pages)
25 November 2015Registration of charge 090330920002, created on 6 November 2015 (32 pages)
25 November 2015Registration of charge 090330920003, created on 6 November 2015 (32 pages)
25 November 2015Registration of charge 090330920002, created on 6 November 2015 (32 pages)
25 November 2015Registration of charge 090330920001, created on 6 November 2015 (32 pages)
25 November 2015Registration of charge 090330920003, created on 6 November 2015 (32 pages)
25 November 2015Registration of charge 090330920002, created on 6 November 2015 (32 pages)
25 November 2015Registration of charge 090330920003, created on 6 November 2015 (32 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)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
20 July 2015Termination of appointment of Jaideep Singh Nakai as a director on 2 July 2015 (1 page)
20 July 2015Termination of appointment of Jaideep Singh Nakai as a director on 2 July 2015 (1 page)
20 July 2015Termination of appointment of Jaideep Singh Nakai as a director on 2 July 2015 (1 page)
12 June 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
12 June 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • USD 100
(5 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • USD 100
(5 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • USD 100
(5 pages)
26 March 2015Termination of appointment of James William Noe as a director on 2 March 2015 (1 page)
26 March 2015Termination of appointment of James William Noe as a director on 2 March 2015 (1 page)
26 March 2015Termination of appointment of James William Noe as a director on 2 March 2015 (1 page)
26 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jaideep Nakai
(5 pages)
26 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jaideep Nakai
(5 pages)
5 June 2014Appointment of Mr Jaideep Singh Nakai as a director
  • ANNOTATION A second filed AP01 was registered on 26/06/2014
(3 pages)
5 June 2014Appointment of Mr Jaideep Singh Nakai as a director
  • ANNOTATION A second filed AP01 was registered on 26/06/2014
(3 pages)
5 June 2014Appointment of Mr James William Noe as a director (2 pages)
5 June 2014Appointment of Mr Charles Ainsley Lestage as a director (2 pages)
5 June 2014Appointment of Mr Charles Ainsley Lestage as a director (2 pages)
5 June 2014Appointment of Mr James William Noe as a director (2 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)