REEVES OILFIELD SERVICES LTD
Overview
| Company Name | REEVES OILFIELD SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03053591 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REEVES OILFIELD SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| WIRELINE HOLDINGS LTD | Oct 26, 1995 | Oct 26, 1995 |
| WIRELINE (HOLDINGS) LIMITED | May 05, 1995 | May 05, 1995 |
What are the latest accounts for REEVES OILFIELD SERVICES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for REEVES OILFIELD SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to May 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Khalil Strachan as a secretary on Oct 09, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gemma Rose-Garvie as a secretary on Oct 09, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to May 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to May 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to May 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mrs Gemma Rose-Garvie as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Brian Moncur as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Brian Moncur as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Appointment of Mr Euan Robertson Prentice as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Fulton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Who are the officers of REEVES OILFIELD SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRACHAN, Richard Khalil | Secretary | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | 201977000001 | |||||||
| JONES, Ian | Director | 23 Loughborough Road Hoton LE12 5SF Loughborough Leicestershire | England | British | 57632040002 | |||||
| PRENTICE, Euan Robertson | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 168927430001 | |||||
| ATKIN, James Reginald | Secretary | Laurel Cottage Tithby Road Cropwell Butler NG12 3AA Nottingham Nottinghamshire | British | 55311660001 | ||||||
| BAKER, Sandra Isabelle | Secretary | 22a The Ropewalk NG1 5DT Nottingham | British | 43033140001 | ||||||
| FRASER, Iain | Secretary | 44 East Park Road AB51 0FE Kintore Aberdeen | British | 45223920001 | ||||||
| FULTON, William Gray | Secretary | 36 Brimmond Drive AB32 6SZ Westhill Aberdeenshire | British | 146737450001 | ||||||
| HARVEY, Mark Victor, Dr | Secretary | 24 Howard Close Thorpe St Andrew NR7 0LE Norwich Norfolk | British | 76912050001 | ||||||
| HYDE, Robin Anthony | Secretary | 56 Belper Road DE1 3EN Derby Derbyshire | British | 14363830002 | ||||||
| MONCUR, Brian | Secretary | Lawson Drive Dyce AB21 0DR Aberdeen Weatherford House Scotland | 146420220001 | |||||||
| ROSE-GARVIE, Gemma | Secretary | Gotham Road East Leake LE12 6JX Loughborough Reeves Wireline Technologies Limited Leicestershire United Kingdom | 173895850001 | |||||||
| WROOT, Richard Wilson | Secretary | 76 Elmswood Gardens NG5 4AW Nottingham | British | 73604700001 | ||||||
| BOYD, David Gordon Murdoch | Director | Glenwood Bell Vale Lane GU27 3DQ Haslemere Surrey | British | 58590160001 | ||||||
| BOYES, John Stewart | Director | Cosford Hall Farm Cosford CV21 1HT Rugby Warwickshire | Uk | British | 10479120001 | |||||
| COOPER, Robert | Director | 22a The Ropewalk NG1 5DT Nottingham | British | 60894240003 | ||||||
| FRASER, Iain | Director | 44 East Park Road AB51 0FE Kintore Aberdeen | Scotland | British | 45223920001 | |||||
| FULTON, William Gray | Director | Lawson Drive Dyce AB21 0DR Aberdeen Weatherford House Scotland | United Kingdom | British | 146737450001 | |||||
| HARVEY, Mark Victor, Dr | Director | 24 Howard Close Thorpe St Andrew NR7 0LE Norwich Norfolk | United Kingdom | British | 76912050001 | |||||
| HENRY, Joseph Claude | Director | Lawson Drive Dyce Aberdeen Weatherford House Aberdeenshire United Kingdom | Usa | American | 139048400001 | |||||
| HULATT, Edgar Walter | Director | 147 Valley Creek Road Nw Calgary Alberta T3b 5w7 Canada | Canadian | 59099720002 | ||||||
| HYDE, Robin Anthony | Director | 56 Belper Road DE1 3EN Derby Derbyshire | British | 14363830002 | ||||||
| MAIR, Alexander Keith | Director | Invery House AB31 6NJ Banchory Kincardineshire | Scotland | British | 30236370002 | |||||
| MARTIN, Burt Michael | Director | 4817 Welford 77401 Bellaire Texas | United States | 74615750001 | ||||||
| MCNULTY, Michael Joseph | Director | 1121 Wentworth View S.W. Calgary Alberta T3h 5k3 Canada | Canadian | 100108550001 | ||||||
| MONCUR, Brian | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre United Kingdom | United Kingdom | British | 118915490001 | |||||
| PEACH, Simon Robert | Director | 18 Harker Way Blofield NR13 4QZ Norwich Norfolk | British | 71062300002 | ||||||
| REEVES, Donald Richard | Director | Lindum House Grantham Road Whatton NG13 9EU Nottingham Nottinghamshire | British | 14037750001 | ||||||
| SPENCER, Michael Charles | Director | The Rowans Watson Lane Harby LE14 4DD Melton Mowbray Leics | British | 14363850001 |
Does REEVES OILFIELD SERVICES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does REEVES OILFIELD SERVICES LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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