ATLANTIC OFFSHORE RESCUE LIMITED
LONDON SARTOR OFFSHORE RESCUE LIMITED OCEAN MAINPORT RESCUE LIMITED HAVILA RESCUE UK LIMITED PRECIS (2618) LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 05875324
Status In Administration
Incorporation Date 13 July 2006
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 10 October 2016; Statement of affairs with form 2.14B/2.15B. The most likely internet sites of ATLANTIC OFFSHORE RESCUE LIMITED are www.atlanticoffshorerescue.co.uk, and www.atlantic-offshore-rescue.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Atlantic Offshore Rescue Limited is a Private Limited Company. The company registration number is 05875324. Atlantic Offshore Rescue Limited has been working since 13 July 2006. The present status of the company is In Administration. The registered address of Atlantic Offshore Rescue Limited is 1 More London Place London Se1 2af. . LC SECRETARIES LIMITED is a Secretary of the company. GJERSTAD, Ove is a Director of the company. GORDON, Matthew James is a Director of the company. OGREID, Halvor is a Director of the company. SAKKESTAD, Runar is a Director of the company. WAREBERG, Roy is a Director of the company. ÖGREID, Knut is a Director of the company. Secretary KEISNER, Richard Jeffrey has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary STORIE CRUDEN AND SIMPSON has been resigned. Director ADAMS, Janess has been resigned. Director BRYCE, John Alexander has been resigned. Director DONELLY, James has been resigned. Director HORNELAND, Oystein has been resigned. Director KEISNER, Richard Jeffrey has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director RONAYNE, David Joseph has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 29 November 2007

Director
GJERSTAD, Ove
Appointed Date: 01 November 2010
67 years old

Director
GORDON, Matthew James
Appointed Date: 05 January 2015
49 years old

Director
OGREID, Halvor
Appointed Date: 01 July 2012
44 years old

Director
SAKKESTAD, Runar
Appointed Date: 01 November 2010
67 years old

Director
WAREBERG, Roy
Appointed Date: 01 April 2009
65 years old

Director
ÖGREID, Knut
Appointed Date: 01 November 2010
75 years old

Resigned Directors

Secretary
KEISNER, Richard Jeffrey
Resigned: 29 November 2007
Appointed Date: 04 October 2007

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 08 September 2006
Appointed Date: 13 July 2006

Secretary
STORIE CRUDEN AND SIMPSON
Resigned: 04 October 2007
Appointed Date: 08 September 2006

Director
ADAMS, Janess
Resigned: 30 September 2008
Appointed Date: 12 July 2007
67 years old

Director
BRYCE, John Alexander
Resigned: 30 June 2015
Appointed Date: 08 September 2006
75 years old

Director
DONELLY, James
Resigned: 31 October 2010
Appointed Date: 31 January 2007
77 years old

Director
HORNELAND, Oystein
Resigned: 27 April 2009
Appointed Date: 31 January 2007
65 years old

Director
KEISNER, Richard Jeffrey
Resigned: 29 November 2007
Appointed Date: 31 January 2007
74 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 08 September 2006
Appointed Date: 13 July 2006

Director
RONAYNE, David Joseph
Resigned: 30 September 2008
Appointed Date: 31 January 2007
65 years old

ATLANTIC OFFSHORE RESCUE LIMITED Events

11 Apr 2017
Notice of extension of period of Administration
21 Nov 2016
Administrator's progress report to 10 October 2016
11 Oct 2016
Statement of affairs with form 2.14B/2.15B
26 Sep 2016
Satisfaction of charge 42 in full
21 Sep 2016
Satisfaction of charge 34 in full
...
... and 160 more events
21 Sep 2006
Director resigned
14 Sep 2006
Memorandum and Articles of Association
14 Sep 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Sep 2006
Company name changed precis (2618) LIMITED\certificate issued on 08/09/06
13 Jul 2006
Incorporation

ATLANTIC OFFSHORE RESCUE LIMITED Charges

15 November 2013
Charge code 0587 5324 0053
Delivered: 6 December 2013
Status: Satisfied on 30 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
15 November 2013
Charge code 0587 5324 0052
Delivered: 26 November 2013
Status: Satisfied on 30 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
23 February 2012
Ship mortgage deed executed outside of the united kingdom over property situated outside of the united kingdom
Delivered: 23 March 2012
Status: Satisfied on 6 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The ship "ocean scout", signal letters LLFP3, entered in…
23 February 2012
General assignment
Delivered: 2 March 2012
Status: Satisfied on 6 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The assigned property see image for full details.
23 February 2012
Account charge
Delivered: 2 March 2012
Status: Satisfied on 6 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The charged moneys and the charged account see image for…
29 May 2008
First priority statutory mortgage
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The owner mortgages to the mortgagee all 64/64TH shares of…
31 January 2007
Deed of assignment
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the owners right, title and interest, present and…
31 January 2007
Deed of assignment
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the owners right, title and interest, present and…
31 January 2007
Deed of assignment
Delivered: 20 February 2007
Status: Satisfied on 26 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the owners right, title and interest, present and…
31 January 2007
Deed of assignment
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the owners right, title and interest, present and…
31 January 2007
Deed of assignment
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the owners right, title and interest, present and…
31 January 2007
Deed of assignment
Delivered: 20 February 2007
Status: Satisfied on 26 September 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the owners right, title and interest, present and…
31 January 2007
Deed of assignment
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the owners right, title and interest present and future…
31 January 2007
Deed of covenants
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The owner mortgages and charges the vessel being havila…
31 January 2007
Deed of covenants
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The owner mortgages and charges the vessel being havila…
31 January 2007
Deed of covenants
Delivered: 20 February 2007
Status: Satisfied on 26 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The owner mortgages and charges the vessel being havila sky.
31 January 2007
Deed of covenants
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The owner mortgages and charges the vessel being havila…
31 January 2007
Deed of covenants
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The owner mortgages and charges the vessel being havila sea.
31 January 2007
Deed of covenants
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The owner mortgages and charges the vessel being havila sun.
31 January 2007
Deed of covenants
Delivered: 20 February 2007
Status: Satisfied on 21 September 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The owner mortgages and charges the vessel being havila…
31 January 2007
First priority statutory mortgage
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All 64/64TH shares in the vessel being havila tern.
31 January 2007
First priority statutory mortgage
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All 64/64TH shares in the vessel being havila clever.
31 January 2007
First priority statutory mortgage
Delivered: 20 February 2007
Status: Satisfied on 26 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All 64/64TH shares in the vessel being havila sky.
31 January 2007
First priority statutory mortage
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 64/64TH shares in the vessel being havila searcher.
31 January 2007
First priority statutory mortage
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 64/64TH shares in the vessel being havila sea.
31 January 2007
First priority statutory mortgage
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 64/64TH shares in the vessel being havila sun.
31 January 2007
First priority statutory mortgage
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All 64/64TH shares in the vessel being havila star.
31 January 2007
Deed of charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge the account balances and all…
20 September 2006
Deed of covenants
Delivered: 9 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa
Description: 64/64TH shares in the vessel registered in the ownership of…
20 September 2006
Deed of covenants
Delivered: 9 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa
Description: 64/64TH shares in the vessel registered in the ownership of…
20 September 2006
Deed of covenants
Delivered: 9 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa
Description: 64/64TH shares in the vessel registered in the ownership of…
20 September 2006
First priority bahamas ship mortgage
Delivered: 9 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa
Description: 64/64TH shares in the vessel registered in the ownership of…
20 September 2006
First priority bahamas ship mortgage
Delivered: 9 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa
Description: 64/64TH shares in the vessel registered in the ownership of…
20 September 2006
First priority bahamas ship mortgage
Delivered: 9 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa
Description: 64/64TH shares in the vessel registered in the ownership of…
20 September 2006
Second priority deed of covenant
Delivered: 21 September 2006
Status: Satisfied on 6 April 2016
Persons entitled: Dnb Nor Bank Asa, (The Agent) for and on Behalf of the Financial Institutions
Description: All interest in the mortgaged premises being the vessel k/a…
20 September 2006
First priority deed of covenant
Delivered: 21 September 2006
Status: Satisfied on 6 April 2016
Persons entitled: Dnb Nor Bank Asa, (The Agent) for and on Behalf of the Financial Institutions
Description: All interest in the mortgaged premises being the vessel k/a…
20 September 2006
Second priority deed of covenant
Delivered: 21 September 2006
Status: Satisfied on 6 April 2016
Persons entitled: Dnb Nor Bank Asa, (The Agent) for and on Behalf of the Financial Institutions
Description: All interest in the mortgaged premises being the vessel k/a…
20 September 2006
First priority deed of covenant
Delivered: 21 September 2006
Status: Satisfied on 6 April 2016
Persons entitled: Dnb Nor Bank Asa, (The Agent) for and on Behalf of the Financial Institutions
Description: All interest in the mortgaged premises being the vessel k/a…
20 September 2006
Second priority bahamian statutory mortgage
Delivered: 21 September 2006
Status: Satisfied on 6 April 2016
Persons entitled: Dnb Nor Bank Asa, (The Agent) for and on Behalf of the Financial Institutions
Description: The vessel havila tigris (the ship) with official number…
20 September 2006
First priority bahamian statutory mortgage
Delivered: 21 September 2006
Status: Satisfied on 6 June 2016
Persons entitled: Dnb Nor Bank Asa, (The Agent) for and on Behalf of the Financial Institutions
Description: The vessel havila tigris (the ship) with official number…
20 September 2006
Second priority bahamian statutory mortgage
Delivered: 21 September 2006
Status: Satisfied on 6 April 2016
Persons entitled: Dnb Nor Bank Asa, (The Agent) for and on Behalf of the Financial Institutions
Description: The vessel havila star (the ship) with official number…
20 September 2006
First priority bahamian statutory mortgage
Delivered: 21 September 2006
Status: Satisfied on 6 April 2016
Persons entitled: Dnb Nor Bank Asa, (The Agent) for and on Behalf of the Financial Institutions
Description: The vessel havila star (the ship) with official number…
20 September 2006
Assignment of earnings
Delivered: 21 September 2006
Status: Satisfied on 6 April 2016
Persons entitled: Dnb Nor Bank Asa, (The Agent) for and on Behalf of the Financial Institutions
Description: All right to the earnings which it is or will become…
20 September 2006
Account pledge
Delivered: 21 September 2006
Status: Satisfied on 6 April 2016
Persons entitled: Dnb Nor Bank Asa, (The Agent) for and on Behalf of the Financial Institutions
Description: The amount at any time credited or deposited at dnb norbank…
19 September 2006
Deed of covenants
Delivered: 9 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa Glitnir Bank Asa
Description: 64/64TH shares in the vessel registered in the ownership of…
19 September 2006
Deed of covenants
Delivered: 9 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa
Description: 64/64TH shares in the vessel registered in the ownership of…
19 September 2006
Deed of covenants
Delivered: 9 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa
Description: 64/64TH shares in the vessel registered in the ownership of…
19 September 2006
First priority UK ship mortgage
Delivered: 9 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa Glitnir Bank Asa
Description: 64/64TH shares in the vessel registered in the ownership of…
19 September 2006
First priority UK ship mortgage
Delivered: 9 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa
Description: 64/64TH shares in the vessel registered in the ownership of…
19 September 2006
First priority UK ship mortgage
Delivered: 9 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa
Description: 64/64TH shares in the vessel registered in the ownership of…
18 September 2006
A pledge of account agreement
Delivered: 4 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa
Description: The security assets and any and all right deriving from the…
15 September 2006
An assignment of earnings
Delivered: 4 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa
Description: The borrower irrevocably transfers and assigns to the agent…
15 September 2006
An assignment of insurances
Delivered: 4 October 2006
Status: Satisfied on 6 April 2016
Persons entitled: Glitnir Bank Asa
Description: The borrower irrevocably transfers and assigns on first…