TUBOSCOPE PIPELINE SERVICES LIMITED

TUBOSCOPE PIPELINE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTUBOSCOPE PIPELINE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02183893
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TUBOSCOPE PIPELINE SERVICES LIMITED?

    • (9999) /

    Where is TUBOSCOPE PIPELINE SERVICES LIMITED located?

    Registered Office Address
    Martin Street
    Audenshaw
    M34 5JA Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of TUBOSCOPE PIPELINE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUBOSCOPE LIMITEDNov 13, 1987Nov 13, 1987
    SHELFCO (NO.140) LIMITEDOct 27, 1987Oct 27, 1987

    What are the latest accounts for TUBOSCOPE PIPELINE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for TUBOSCOPE PIPELINE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 07, 2012

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 18, 2011

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Wind up/165(2)(a) 11/11/2011
    RES13

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Appointment of Alastair James Fleming as a secretary on Sep 30, 2011

    2 pagesAP03

    Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011

    1 pagesTM02

    Appointment of Christopher Paul O'neil as a director

    2 pagesAP01

    Termination of appointment of David Keener as a director

    1 pagesTM01

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01

    Appointment of David James Keener as a director

    3 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to May 04, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2011

    Statement of capital on May 06, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Steven Grenville Valentine on May 04, 2011

    2 pagesCH01

    Director's details changed for Mr Thomas Douglas Boyle on May 04, 2011

    2 pagesCH01

    Full accounts made up to Jun 30, 2010

    14 pagesAA

    Statement of capital on Dec 23, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share based payments reduced to zero 17/12/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Katherine Leighton as a secretary

    1 pagesTM02

    Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010

    1 pagesAA01

    Annual return made up to May 04, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of TUBOSCOPE PIPELINE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Alastair James
    Badentoy Crescent Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163575890001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritish92773870002
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Secretary
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    British61611910001
    DEATHERAGE, Robert David
    717 Windsor
    FOREIGN Friendswood
    Texas 77546
    Usa
    Secretary
    717 Windsor
    FOREIGN Friendswood
    Texas 77546
    Usa
    British16882510001
    GORTY, Peter
    4 Millbrook
    Oatlands Avenue
    KT13 9ST Weybridge
    Surrey
    Secretary
    4 Millbrook
    Oatlands Avenue
    KT13 9ST Weybridge
    Surrey
    British4260150001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    British110703040002
    MILLETT, Ronald James
    Flat K
    60 Fonthill Road
    AB11 6UJ Aberdeen
    Secretary
    Flat K
    60 Fonthill Road
    AB11 6UJ Aberdeen
    British61611860002
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British140841820001
    ARBID, Ghassan
    71 Westfield Road
    KT6 4EJ Surbiton
    Surrey
    Director
    71 Westfield Road
    KT6 4EJ Surbiton
    Surrey
    Usa Citizen27900430001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritish61611910001
    DALY, Roger John
    Birch Grove
    Inchmarlo Road
    AB31 3RG Banchory
    Kincardineshire
    Director
    Birch Grove
    Inchmarlo Road
    AB31 3RG Banchory
    Kincardineshire
    British31257550001
    EVANS, David William
    3 Oak Tree Close
    Headley
    GU35 8NB Bordon
    Hampshire
    Director
    3 Oak Tree Close
    Headley
    GU35 8NB Bordon
    Hampshire
    British40527450001
    GORTY, Peter
    4 Millbrook
    Oatlands Avenue
    KT13 9ST Weybridge
    Surrey
    Director
    4 Millbrook
    Oatlands Avenue
    KT13 9ST Weybridge
    Surrey
    British4260150001
    HAGE, Gerhard Heinrich Adolf
    Leuschnerstrasse 9
    3100 Celle
    Germany
    Director
    Leuschnerstrasse 9
    3100 Celle
    Germany
    British12015880001
    KEENER, David James
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    Director
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    NetherlandsUsa161469350001
    LARKIN, William
    360 Westminster Drive
    FOREIGN Houston
    Texas 77024
    Usa
    Director
    360 Westminster Drive
    FOREIGN Houston
    Texas 77024
    Usa
    Citizen Of Usa27900440001
    MARONEY, James Francis
    19522 Lakehollow
    Houston
    Texas 77084
    Usa
    Director
    19522 Lakehollow
    Houston
    Texas 77084
    Usa
    American49737190001
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    British61611860003
    SHARP, Ronald James
    2 Gracemere Crescent
    RG22 5JN Basingstoke
    Hampshire
    England
    Director
    2 Gracemere Crescent
    RG22 5JN Basingstoke
    Hampshire
    England
    British12015840001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritish48638880001

    Does TUBOSCOPE PIPELINE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment
    Created On Mar 27, 1998
    Delivered On Apr 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the contract being the sum of us$921,222 deposited with barclays finance company (isle of man) limited in the name of turboscope pipeline services limited.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    • Aug 06, 1998Statement of satisfaction of a charge in full or part (403a)

    Does TUBOSCOPE PIPELINE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2013Dissolved on
    Nov 18, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ewen R. Alexander
    16 Carden Place
    Aberdeen
    AB10 1FX
    practitioner
    16 Carden Place
    Aberdeen
    AB10 1FX

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0