CAMCO DRILLING GROUP LIMITED
Overview
Company Name | CAMCO DRILLING GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI020719 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAMCO DRILLING GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAMCO DRILLING GROUP LIMITED located?
Registered Office Address | L'Estrange & Brett Arnott House BT1 1LS 12/16 Bridge Street Belfst |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMCO DRILLING GROUP LIMITED?
Company Name | From | Until |
---|---|---|
REED TOOL COMPANY LIMITED | Jul 10, 1987 | Jul 10, 1987 |
What are the latest accounts for CAMCO DRILLING GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CAMCO DRILLING GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Change of details for Nov Downhole Eurasia Limited as a person with significant control on May 21, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Christopher Paul O'neil on Jul 22, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Gregor Ritchie as a secretary on Apr 28, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gregor Ritchie as a director on Apr 28, 2015 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Alastair James Fleming on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Paul O'neil on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of CAMCO DRILLING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | Vice President Finance Europe, Mena, Cis | 201609020001 | ||||
REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Accountant | 248254430001 | ||||
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163580800001 | |||||||
O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | 152547890001 | |||||||
RITCHIE, Gregor | Secretary | The Beeches Dr Crouch's Road GL6 7EA Eastcombe ,Stroud Gloucs | British | 89385880001 | ||||||
BARR, John D | Director | 2 Charlton Park Gate Cheltenham GL53 7DJ Glos | British | Director | 144402910001 | |||||
BOYLE, Thomas Douglas | Director | Lanark, Old Inn Road Findon AB12 3RT Portlethen Aberdeen | Uk | British | Finance Director Uk | 61611910001 | ||||
CALDWELL, Robert J | Director | 3315 Boca Raton Quail Valley 77459 Missouri City Texas Usa | British | Co President | 144402960001 | |||||
CANAVAN, Damien Charles | Director | 70 Knock Eden Park Belfast BT6 OJG | Northern Ireland | Irish | Accountant | 51383240001 | ||||
FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Uk Country Controller | 180854890001 | ||||
GREEN, Joseph Scott | Director | Bluebonnetts Whitminster Lane GL2 7HR Frampton On Seven Glos. | England | British | General Manager | 144402920001 | ||||
KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | Company Director | 161469350001 | ||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire Scotland | United Kingdom | British | Vp Finance | 162062160001 | ||||
RAY, Neil | Director | 72 Defoe House Barbican EC27 8DN London England | British | Accountant | 144402980001 | |||||
RITCHIE, Gregor | Director | The Beeches Dr Crouch's Road GL6 7EA Eastcombe Stroud | England | British | Commercial Director | 89385880001 | ||||
ROBERTS, Maurice Anthony | Director | 2626 Salado Drive Woodbend 77584 Silverlatce Brazoria County, Texas | British | Financial Director | 4172750003 | |||||
SMYTH, George Anthony | Director | 8 Orchard Crescent BT30 6NY Downpatrick County Down | British | Accountant | 51383250003 |
Who are the persons with significant control of CAMCO DRILLING GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nov Downhole Eurasia Limited | Apr 06, 2016 | Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CAMCO DRILLING GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 11, 2005 Delivered On Aug 26, 2005 | Satisfied | Amount secured 0 | |
Short particulars All monies composite debenture.. 1. fixed security. The company charges to the administrative agent by way of fixed charge as beneficial owner and as continuing security for the payment and discharge of the secured liabilities all of the company's rights to and title and interest from time to time in any and each of the following:. 1.1 all of its securities; and. 1.2 the shares.. See 402 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 11, 2005 Delivered On Aug 26, 2005 | Satisfied | Amount secured 0 | |
Short particulars Debenture - all monies. 1. floating security. The company charges to the administrative agent by way of first floating charge with full title guarantee, as beneficial owner and as a continuing security for the payment and discharge of the secured liabilities all of the company's rights to and title and interest from time to time in the whole of the property assets, rights and revenues, whatsoever and wheresoever , present and future......see 402 for further details. | ||||
Persons Entitled
| ||||
Transactions
|
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