REEVES OILFIELD SERVICES LTD

REEVES OILFIELD SERVICES LTD

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

    Company NameREEVES OILFIELD SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03053591
    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 REEVES OILFIELD SERVICES LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is REEVES OILFIELD SERVICES LTD located?

    Registered Office Address
    Reeves Wireline Technologies Limited Gotham Road
    East Leake
    LE12 6JX Loughborough
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of REEVES OILFIELD SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    WIRELINE HOLDINGS LTDOct 26, 1995Oct 26, 1995
    WIRELINE (HOLDINGS) LIMITEDMay 05, 1995May 05, 1995

    What are the latest accounts for REEVES OILFIELD SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for REEVES OILFIELD SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 28, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to May 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 781,250
    SH01

    Appointment of Mr Richard Khalil Strachan as a secretary on Oct 09, 2015

    2 pagesAP03

    Termination of appointment of Gemma Rose-Garvie as a secretary on Oct 09, 2015

    1 pagesTM02

    Annual return made up to May 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 781,250
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to May 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 781,250
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to May 05, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Gemma Rose-Garvie as a secretary

    1 pagesAP03

    Termination of appointment of Brian Moncur as a secretary

    1 pagesTM02

    Termination of appointment of Brian Moncur as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Mr Euan Robertson Prentice as a director

    2 pagesAP01

    Termination of appointment of William Fulton as a director

    1 pagesTM01

    Annual return made up to May 05, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Who are the officers of REEVES OILFIELD SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRACHAN, Richard Khalil
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    201977000001
    JONES, Ian
    23 Loughborough Road
    Hoton
    LE12 5SF Loughborough
    Leicestershire
    Director
    23 Loughborough Road
    Hoton
    LE12 5SF Loughborough
    Leicestershire
    EnglandBritish57632040002
    PRENTICE, Euan Robertson
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish168927430001
    ATKIN, James Reginald
    Laurel Cottage Tithby Road
    Cropwell Butler
    NG12 3AA Nottingham
    Nottinghamshire
    Secretary
    Laurel Cottage Tithby Road
    Cropwell Butler
    NG12 3AA Nottingham
    Nottinghamshire
    British55311660001
    BAKER, Sandra Isabelle
    22a The Ropewalk
    NG1 5DT Nottingham
    Secretary
    22a The Ropewalk
    NG1 5DT Nottingham
    British43033140001
    FRASER, Iain
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    Secretary
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    British45223920001
    FULTON, William Gray
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    Secretary
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    British146737450001
    HARVEY, Mark Victor, Dr
    24 Howard Close
    Thorpe St Andrew
    NR7 0LE Norwich
    Norfolk
    Secretary
    24 Howard Close
    Thorpe St Andrew
    NR7 0LE Norwich
    Norfolk
    British76912050001
    HYDE, Robin Anthony
    56 Belper Road
    DE1 3EN Derby
    Derbyshire
    Secretary
    56 Belper Road
    DE1 3EN Derby
    Derbyshire
    British14363830002
    MONCUR, Brian
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Scotland
    Secretary
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Scotland
    146420220001
    ROSE-GARVIE, Gemma
    Gotham Road
    East Leake
    LE12 6JX Loughborough
    Reeves Wireline Technologies Limited
    Leicestershire
    United Kingdom
    Secretary
    Gotham Road
    East Leake
    LE12 6JX Loughborough
    Reeves Wireline Technologies Limited
    Leicestershire
    United Kingdom
    173895850001
    WROOT, Richard Wilson
    76 Elmswood Gardens
    NG5 4AW Nottingham
    Secretary
    76 Elmswood Gardens
    NG5 4AW Nottingham
    British73604700001
    BOYD, David Gordon Murdoch
    Glenwood Bell Vale Lane
    GU27 3DQ Haslemere
    Surrey
    Director
    Glenwood Bell Vale Lane
    GU27 3DQ Haslemere
    Surrey
    British58590160001
    BOYES, John Stewart
    Cosford Hall Farm
    Cosford
    CV21 1HT Rugby
    Warwickshire
    Director
    Cosford Hall Farm
    Cosford
    CV21 1HT Rugby
    Warwickshire
    UkBritish10479120001
    COOPER, Robert
    22a The Ropewalk
    NG1 5DT Nottingham
    Director
    22a The Ropewalk
    NG1 5DT Nottingham
    British60894240003
    FRASER, Iain
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    Director
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    ScotlandBritish45223920001
    FULTON, William Gray
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Scotland
    Director
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Scotland
    United KingdomBritish146737450001
    HARVEY, Mark Victor, Dr
    24 Howard Close
    Thorpe St Andrew
    NR7 0LE Norwich
    Norfolk
    Director
    24 Howard Close
    Thorpe St Andrew
    NR7 0LE Norwich
    Norfolk
    United KingdomBritish76912050001
    HENRY, Joseph Claude
    Lawson Drive
    Dyce
    Aberdeen
    Weatherford House
    Aberdeenshire
    United Kingdom
    Director
    Lawson Drive
    Dyce
    Aberdeen
    Weatherford House
    Aberdeenshire
    United Kingdom
    UsaAmerican139048400001
    HULATT, Edgar Walter
    147 Valley Creek Road Nw
    Calgary
    Alberta T3b 5w7
    Canada
    Director
    147 Valley Creek Road Nw
    Calgary
    Alberta T3b 5w7
    Canada
    Canadian59099720002
    HYDE, Robin Anthony
    56 Belper Road
    DE1 3EN Derby
    Derbyshire
    Director
    56 Belper Road
    DE1 3EN Derby
    Derbyshire
    British14363830002
    MAIR, Alexander Keith
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    Director
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    ScotlandBritish30236370002
    MARTIN, Burt Michael
    4817 Welford
    77401 Bellaire
    Texas
    Director
    4817 Welford
    77401 Bellaire
    Texas
    United States74615750001
    MCNULTY, Michael Joseph
    1121 Wentworth View S.W.
    Calgary
    Alberta
    T3h 5k3
    Canada
    Director
    1121 Wentworth View S.W.
    Calgary
    Alberta
    T3h 5k3
    Canada
    Canadian100108550001
    MONCUR, Brian
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    United KingdomBritish118915490001
    PEACH, Simon Robert
    18 Harker Way
    Blofield
    NR13 4QZ Norwich
    Norfolk
    Director
    18 Harker Way
    Blofield
    NR13 4QZ Norwich
    Norfolk
    British71062300002
    REEVES, Donald Richard
    Lindum House Grantham Road
    Whatton
    NG13 9EU Nottingham
    Nottinghamshire
    Director
    Lindum House Grantham Road
    Whatton
    NG13 9EU Nottingham
    Nottinghamshire
    British14037750001
    SPENCER, Michael Charles
    The Rowans Watson Lane
    Harby
    LE14 4DD Melton Mowbray
    Leics
    Director
    The Rowans Watson Lane
    Harby
    LE14 4DD Melton Mowbray
    Leics
    British14363850001

    Does REEVES OILFIELD SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 24, 1998
    Delivered On Jan 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 1999Registration of a charge (395)
    • Nov 18, 2014Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Jul 11, 1995
    Delivered On Jul 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other group company to the chargee on any account whatsoever including but not limited to under the facilities agreement dated 11TH july 1995
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Indosuez
    Transactions
    • Jul 21, 1995Registration of a charge (395)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of life policies
    Created On Jul 11, 1995
    Delivered On Jul 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other group company to the chargee on any account whatsoever including but not limited to under the facilities agreement dated 11TH july 1995
    Short particulars
    All of the right,title and interest in and to the policies. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Indosuez
    Transactions
    • Jul 21, 1995Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)

    Does REEVES OILFIELD SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2016Commencement of winding up
    Feb 03, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ewen R. Alexander
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    practitioner
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire

    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