REEDHYCALOG INTERNATIONAL LTD

REEDHYCALOG INTERNATIONAL LTD

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

    Company NameREEDHYCALOG INTERNATIONAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI044703
    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 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 AddressNo

    What were the previous names of REEDHYCALOG INTERNATIONAL LTD?

    Previous Company Names
    Company NameFromUntil
    REED HYCALOG INTERNATIONAL LIMITEDNov 15, 2002Nov 15, 2002

    What are the latest accounts for REEDHYCALOG INTERNATIONAL LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for REEDHYCALOG INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Joseph Scott Green as a director on Apr 05, 2012

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Nov 15, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2011

    Statement of capital on Nov 21, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for Christopher Paul O'neil on Aug 26, 2011

    2 pagesCH01

    Appointment of Alastair James Fleming as a secretary on Sep 30, 2011

    2 pagesAP03

    Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011

    1 pagesTM02

    Termination of appointment of David Keener as a director

    2 pagesTM01

    Appointment of Christopher Paul O'neil as a director

    3 pagesAP01

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01

    Appointment of David James Keener as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Nov 15, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of John Pearson as a director

    1 pagesTM01

    Appointment of Mr Christopher Paul O'neil as a secretary

    1 pagesAP03

    Termination of appointment of Malcolm Taylor as a director

    1 pagesTM01

    Annual return made up to Nov 15, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Malcolm Taylor on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Gregor Ritchie on Dec 02, 2009

    2 pagesCH01

    Director's details changed for John Pearson on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Thomas Douglas Boyle on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Joseph Scott Green on Dec 02, 2009

    2 pagesCH01

    Who are the officers of REEDHYCALOG INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    163580700001
    RITCHIE, Gregor
    The Beeches
    Crouchs Road
    GL6 7EA Eastcombe
    Gloucestershire
    Secretary
    The Beeches
    Crouchs Road
    GL6 7EA Eastcombe
    Gloucestershire
    British89385880001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Scotland
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Scotland
    United KingdomBritishUk Country Controller162062160001
    RITCHIE, Gregor
    The Beeches
    Dr Crouchs Road
    GL6 7EA Eastcombe
    Stroud
    Director
    The Beeches
    Dr Crouchs Road
    GL6 7EA Eastcombe
    Stroud
    EnglandBritishCommercial Director89385880001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    152548050001
    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
    DEVLIN, Andrew
    46 Broadstraik Drive
    Elrick
    AB32 6NG Aberdeenshire
    Scotland
    Director
    46 Broadstraik Drive
    Elrick
    AB32 6NG Aberdeenshire
    Scotland
    ScotlandBritishDirector145104590001
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    BritishAccountant7619430001
    GREEN, Joseph Scott
    Bluebonnets
    Whitminster Lane
    GL2 7HR Frampton On Severn
    Glos
    Director
    Bluebonnets
    Whitminster Lane
    GL2 7HR Frampton On Severn
    Glos
    EnglandBritishGeneral Manager144402920001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    MURPHY, Patrick
    12 Cassia Drive
    Singapoare
    289706
    Director
    12 Cassia Drive
    Singapoare
    289706
    BritishDirector145104580001
    PEARSON, John
    Kyle House, Haymes Road
    Cleeve Hill
    GL52 3QH Cheltenham
    Gloucester
    Director
    Kyle House, Haymes Road
    Cleeve Hill
    GL52 3QH Cheltenham
    Gloucester
    EnglandBritishDirector92372630001
    RAY, Neil
    72 Defoe House
    Barbican
    EC2Y 8DN London
    Director
    72 Defoe House
    Barbican
    EC2Y 8DN London
    BritishAccountant145104540001
    TAYLOR, Malcolm Roy
    Mirfield House
    The Avenue
    GL3 2HB Churchdown
    Gloucestershire
    Director
    Mirfield House
    The Avenue
    GL3 2HB Churchdown
    Gloucestershire
    EnglandBritishDirector159659620001

    Does REEDHYCALOG INTERNATIONAL LTD 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
    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
    • 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