REEDHYCALOG INTERNATIONAL LTD
Overview
Company Name | REEDHYCALOG INTERNATIONAL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI044703 |
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 REEDHYCALOG INTERNATIONAL LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is REEDHYCALOG INTERNATIONAL LTD located?
Registered Office Address | C/O L'Estrange & Brett Arnott House BT1 1LS 12/16 Bridge Street Belfast |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REEDHYCALOG INTERNATIONAL LTD?
Company Name | From | Until |
---|---|---|
REED HYCALOG INTERNATIONAL LIMITED | Nov 15, 2002 | Nov 15, 2002 |
What are the latest accounts for REEDHYCALOG INTERNATIONAL LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for REEDHYCALOG INTERNATIONAL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Joseph Scott Green as a director on Apr 05, 2012 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christopher Paul O'neil on Aug 26, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Alastair James Fleming as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Keener as a director | 2 pages | TM01 | ||||||||||
Appointment of Christopher Paul O'neil as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Termination of appointment of John Pearson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Paul O'neil as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Malcolm Taylor as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Malcolm Taylor on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Gregor Ritchie on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Pearson on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Thomas Douglas Boyle on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph Scott Green on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of REEDHYCALOG INTERNATIONAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163580700001 | |||||||
RITCHIE, Gregor | Secretary | The Beeches Crouchs Road GL6 7EA Eastcombe Gloucestershire | British | 89385880001 | ||||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire Scotland | United Kingdom | British | Uk Country Controller | 162062160001 | ||||
RITCHIE, Gregor | Director | The Beeches Dr Crouchs Road GL6 7EA Eastcombe Stroud | England | British | Commercial Director | 89385880001 | ||||
O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | 152548050001 | |||||||
BOYLE, Thomas Douglas | Director | Lanark, Old Inn Road Findon AB12 3RT Portlethen Aberdeen | Uk | British | Finance Director Uk | 61611910001 | ||||
DEVLIN, Andrew | Director | 46 Broadstraik Drive Elrick AB32 6NG Aberdeenshire Scotland | Scotland | British | Director | 145104590001 | ||||
GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford Bedfordshire | British | Accountant | 7619430001 | |||||
GREEN, Joseph Scott | Director | Bluebonnets Whitminster Lane GL2 7HR Frampton On Severn Glos | England | British | General Manager | 144402920001 | ||||
KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | Company Director | 161469350001 | ||||
MURPHY, Patrick | Director | 12 Cassia Drive Singapoare 289706 | British | Director | 145104580001 | |||||
PEARSON, John | Director | Kyle House, Haymes Road Cleeve Hill GL52 3QH Cheltenham Gloucester | England | British | Director | 92372630001 | ||||
RAY, Neil | Director | 72 Defoe House Barbican EC2Y 8DN London | British | Accountant | 145104540001 | |||||
TAYLOR, Malcolm Roy | Director | Mirfield House The Avenue GL3 2HB Churchdown Gloucestershire | England | British | Director | 159659620001 |
Does REEDHYCALOG INTERNATIONAL LTD 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 All monies debenture.. 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 its 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