Company NameSentinel Offshore Vessels 3 Limited
Company StatusDissolved
Company NumberSC466694
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Dissolution Date6 April 2021 (3 years 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 NameMr Rory Stuart Deans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Jonathan Clive Mitchell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Maurits Wouter Leonard Van Leeuwen
Date of BirthJuly 1980 (Born 43 years ago)
NationalityDutch
StatusClosed
Appointed01 September 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Johannes Felix Lambertus Maria Simons
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFirst Floor Navigator House 77 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Vincent Alfred Slattery
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameVincent Alfred Slattery
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Koen Peter Paul Munniksma
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2016(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2016)
RoleMathematician
Country of ResidenceNetherlands
Correspondence AddressFirst Floor Navigator House 77 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Johannes Felix Lambertus Maria Simons
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFirst Floor Navigator House 77 Waterloo Quay
Aberdeen
AB11 5DE
Scotland

Location

Registered AddressThe Exchange 1 Eighth Floor
62 Market Street
Aberdeen
AB11 5PJ
Scotland
ConstituencyAberdeen North
WardTorry/Ferryhill
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Sentinel Offshore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,580,159
Gross Profit-£501,291
Net Worth-£787,342
Cash£2
Current Liabilities£804,340

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 November 2015Delivered on: 6 November 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 15 June 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Outstanding
10 February 2015Delivered on: 11 February 2015
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Outstanding
20 January 2015Delivered on: 27 January 2015
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent

Classification: A registered charge
Outstanding
13 January 2015Delivered on: 20 January 2015
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent

Classification: A registered charge
Outstanding

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
13 January 2021Application to strike the company off the register (2 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 March 2020Withdraw the company strike off application (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
11 February 2020Application to strike the company off the register (2 pages)
6 February 2020Statement by Directors (1 page)
6 February 2020Statement of capital on 6 February 2020
  • GBP 1
(5 pages)
6 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 February 2020Solvency Statement dated 27/01/20 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 September 2019Satisfaction of charge SC4666940003 in full (1 page)
26 September 2019Satisfaction of charge SC4666940001 in full (1 page)
26 September 2019Satisfaction of charge SC4666940002 in full (1 page)
26 September 2019Satisfaction of charge SC4666940004 in full (1 page)
26 September 2019Satisfaction of charge SC4666940005 in full (1 page)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 October 2018Registered office address changed from First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE to The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ on 10 October 2018 (1 page)
20 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
14 September 2018Appointment of Mr Maurits Wouter Leonard Van Leeuwen as a director on 1 September 2018 (2 pages)
14 September 2018Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 September 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 August 2016Accounts for a small company made up to 31 December 2015 (10 pages)
31 August 2016Accounts for a small company made up to 31 December 2015 (10 pages)
16 May 2016Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 (2 pages)
16 May 2016Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 (1 page)
16 May 2016Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 (1 page)
16 May 2016Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 (2 pages)
3 February 2016Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 (1 page)
3 February 2016Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 (1 page)
3 February 2016Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
6 November 2015Registration of charge SC4666940005, created on 5 November 2015 (25 pages)
6 November 2015Registration of charge SC4666940005, created on 5 November 2015 (25 pages)
3 August 2015Full accounts made up to 31 December 2014 (16 pages)
3 August 2015Full accounts made up to 31 December 2014 (16 pages)
15 June 2015Registration of charge SC4666940004, created on 4 June 2015 (26 pages)
15 June 2015Registration of charge SC4666940004, created on 4 June 2015 (26 pages)
15 June 2015Registration of charge SC4666940004, created on 4 June 2015 (26 pages)
11 February 2015Registration of charge SC4666940003, created on 10 February 2015 (32 pages)
11 February 2015Registration of charge SC4666940003, created on 10 February 2015 (32 pages)
27 January 2015Registration of charge SC4666940002, created on 20 January 2015 (34 pages)
27 January 2015Registration of charge SC4666940002, created on 20 January 2015 (34 pages)
26 January 2015Resolutions
  • RES13 ‐ Transactions contemplated by the finance documents (as defined in the facilities agreement) is approved 12/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 January 2015Memorandum and Articles of Association (18 pages)
26 January 2015Memorandum and Articles of Association (18 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transactions contemplated by the finance documents (as defined in the facilities agreement) is approved 12/01/2015
(4 pages)
20 January 2015Registration of charge SC4666940001, created on 13 January 2015 (14 pages)
20 January 2015Registration of charge SC4666940001, created on 13 January 2015 (14 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
23 December 2014Registered office address changed from Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE Scotland to First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE Scotland to First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page)
12 November 2014Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE Scotland to Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE Scotland to Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE on 12 November 2014 (1 page)
24 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
24 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)