CAMCO DRILLING GROUP LIMITED

CAMCO DRILLING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCAMCO DRILLING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI020719
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CAMCO DRILLING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED TOOL COMPANY LIMITEDJul 10, 1987Jul 10, 1987

    What are the latest accounts for CAMCO DRILLING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CAMCO DRILLING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 31, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Change of details for Nov Downhole Eurasia Limited as a person with significant control on May 21, 2019

    2 pagesPSC05

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018

    2 pagesAP01

    Confirmation statement made on Oct 31, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Oct 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015

    1 pagesTM01

    Director's details changed for Christopher Paul O'neil on Jul 22, 2015

    2 pagesCH01

    Termination of appointment of Gregor Ritchie as a secretary on Apr 28, 2015

    1 pagesTM02

    Termination of appointment of Gregor Ritchie as a director on Apr 28, 2015

    1 pagesTM01

    Accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Oct 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Director's details changed for Alastair James Fleming on Nov 07, 2013

    2 pagesCH01

    Director's details changed for Christopher Paul O'neil on Nov 07, 2013

    2 pagesCH01

    Who are the officers of CAMCO DRILLING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOAN, Alison May
    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
    180812090001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutchVice President Finance Europe, Mena, Cis201609020001
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishAccountant248254430001
    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
    163580800001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    152547890001
    RITCHIE, Gregor
    The Beeches
    Dr Crouch's Road
    GL6 7EA Eastcombe ,Stroud
    Gloucs
    Secretary
    The Beeches
    Dr Crouch's Road
    GL6 7EA Eastcombe ,Stroud
    Gloucs
    British89385880001
    BARR, John D
    2 Charlton Park Gate
    Cheltenham
    GL53 7DJ Glos
    Director
    2 Charlton Park Gate
    Cheltenham
    GL53 7DJ Glos
    BritishDirector144402910001
    BOYLE, Thomas Douglas
    Lanark, Old Inn Road
    Findon
    AB12 3RT Portlethen
    Aberdeen
    Director
    Lanark, Old Inn Road
    Findon
    AB12 3RT Portlethen
    Aberdeen
    UkBritishFinance Director Uk61611910001
    CALDWELL, Robert J
    3315 Boca Raton
    Quail Valley
    77459 Missouri City
    Texas Usa
    Director
    3315 Boca Raton
    Quail Valley
    77459 Missouri City
    Texas Usa
    BritishCo President144402960001
    CANAVAN, Damien Charles
    70 Knock Eden Park
    Belfast
    BT6 OJG
    Director
    70 Knock Eden Park
    Belfast
    BT6 OJG
    Northern IrelandIrishAccountant51383240001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritishUk Country Controller180854890001
    GREEN, Joseph Scott
    Bluebonnetts
    Whitminster Lane
    GL2 7HR Frampton On Seven
    Glos.
    Director
    Bluebonnetts
    Whitminster Lane
    GL2 7HR Frampton On Seven
    Glos.
    EnglandBritishGeneral Manager144402920001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Scotland
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Scotland
    United KingdomBritishVp Finance162062160001
    RAY, Neil
    72 Defoe House
    Barbican
    EC27 8DN London
    England
    Director
    72 Defoe House
    Barbican
    EC27 8DN London
    England
    BritishAccountant144402980001
    RITCHIE, Gregor
    The Beeches
    Dr Crouch's Road
    GL6 7EA Eastcombe
    Stroud
    Director
    The Beeches
    Dr Crouch's Road
    GL6 7EA Eastcombe
    Stroud
    EnglandBritishCommercial Director89385880001
    ROBERTS, Maurice Anthony
    2626 Salado Drive
    Woodbend
    77584 Silverlatce
    Brazoria County, Texas
    Director
    2626 Salado Drive
    Woodbend
    77584 Silverlatce
    Brazoria County, Texas
    BritishFinancial Director4172750003
    SMYTH, George Anthony
    8 Orchard Crescent
    BT30 6NY Downpatrick
    County Down
    Director
    8 Orchard Crescent
    BT30 6NY Downpatrick
    County Down
    BritishAccountant51383250003

    Who are the persons with significant control of CAMCO DRILLING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04514250
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAMCO DRILLING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Bank, National Association
    Transactions
    • Aug 26, 2005Registration of a charge (402 NI)
    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
    • Wells Fargo Bank, National Association
    Transactions
    • Aug 26, 2005Registration of a charge (402 NI)

    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