PETROLEUM ENGINEERING SERVICES LIMITED
Overview
Company Name | PETROLEUM ENGINEERING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC050835 |
Jurisdiction | Scotland |
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 PETROLEUM ENGINEERING SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PETROLEUM ENGINEERING SERVICES LIMITED located?
Registered Office Address | Halliburton House Howe Moss Crescent Dyce AB21 0GN Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PETROLEUM ENGINEERING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
NORTH SEA ASSETS LIMITED | Jun 22, 1972 | Jun 22, 1972 |
What are the latest accounts for PETROLEUM ENGINEERING SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PETROLEUM ENGINEERING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of Martin Robert White as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Sep 17, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Wael Mekkawy as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Shaikh Usman as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Scot Clifton on Apr 02, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Termination of appointment of Matthew Betts as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Robert White as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PETROLEUM ENGINEERING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLIFTON, Scot | Secretary | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | British | Contract Specialist | 139856420001 | |||||
CLIFTON, Scot | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | Scotland | British | Contract Specialist | 139856420001 | ||||
MEKKAWY, Wael | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | Scotland | Egyptian | Financial Director | 264116610002 | ||||
USMAN, Shaikh | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | United Kingdom | Indian | Sr. Finance & Accounting Manager | 269146770001 | ||||
BROWN, Graham Christopher | Secretary | Flat 4 82 Belsize Park Gardens Hampstead NW3 4NG London | British | 106493880001 | ||||||
CRAWLEY, Peter John | Secretary | Deveron Facility Howe Moss Place, Dyce AB21 0GS Aberdeen | British | 91521200006 | ||||||
DAVIS, Richard Paul | Secretary | Ambersham House Estuary Crescent Shotley Gate IP9 2QA Ipswich Suffolk | British | 9506230001 | ||||||
DEERING, John Edward | Secretary | Blenheim Place AB25 2DL Aberdeen 129 Aberdeenshire | British | 131261430001 | ||||||
FARLEY, Andrew Daniel | Secretary | Flat 1 22 Harcourt Terrace SW10 9JR London | British | Attorney | 75086910001 | |||||
FLINDERS, Harold Derek | Secretary | 23 Thetford Road KT3 5DN New Malden Surrey | British | 65317780001 | ||||||
GARRETT, Anthony John | Secretary | 8 Grasmere Close GU1 2TG Guildford Surrey | British | 220420001 | ||||||
GLYNN, Andrew David | Secretary | 44 Holburn Road AB10 6ET Aberdeen | British | Financial Controller | 54450910002 | |||||
LINDSELL, Philip Edmund | Secretary | Southside Cottage Stone Lane Axford SN8 2EY Marlborough Wiltshire | British | 101775640001 | ||||||
ORR, Raymond William | Secretary | 19 Lawson Avenue AB31 3TW Banchory Kincardineshire | British | 1179560001 | ||||||
TOCHER, Judith Robertson | Secretary | Blacktop House, Blacktop Kingswells AB15 8QJ Aberdeen | British | 82086030001 | ||||||
WILLIAMS, Michael James John | Secretary | West Steading Mains Of Inverey AB3113NY Banchory Kincardineshire | British | 54494520001 | ||||||
BETTS, Matthew | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | United Kingdom | British | Uk Vice President | 119391640001 | ||||
BOWYER, Michael Lewis | Director | Deveron Facility Howe Moss Place, Dyce AB21 0GS Aberdeen | British | Engineer | 43449270009 | |||||
BUCHANAN, Alasdair Ian | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | Scotland | British | Operations V.P Uk | 162046510001 | ||||
CHAPMAN, Gordon Robin | Director | Pen Y Bryn Upper Raby Road CH64 7TY Neston Cheshire | England | British | Vice President | 29030650001 | ||||
CRAVEN WALKER, Antony | Director | Square Du Val De La Cambre 3 1050 Bruxelles Belgium | British | Company Director | 70900640001 | |||||
DENMAN, Henry Wynne | Director | The Penthouse Old Avenue St Georges Hill KT13 0QB Weybridge Surrey | British | Company Director | 771670001 | |||||
FITZGERALD, Mel Oliver | Director | 3 Marlyns Drive Burpham GU4 7LS Guildford Surrey | United Kingdom/England | Irish | Chartered Engineer | 69993790001 | ||||
FORD, Gregory Brent | Director | 7 Prospect Hill Road Bielside AB15 9AN Aberdeen | Usa | Managing Director | 54533770001 | |||||
HEATH, Stuart Matthew | Director | Beside Novotel Hotel Trade Centre PO BOX 3111 Dubai 8th Floor Convention Tower United Arab Emirates | United Arab Emirates | British | Accounting Manager | 173991180001 | ||||
HERD, Ian Riddoch Williamson | Director | 49 Abbotswell Drive AB12 5QP Aberdeen | British | Operations Manager | 77264220001 | |||||
HOUSTON, John Joseph | Director | Deveron Facility Howe Moss Place, Dyce AB21 0GS Aberdeen | British | Financial Controller | 81041240005 | |||||
JAMES, David Noel | Director | Suite 531 Premier House 10 Greycoat Place SW1P 1SB London | British | Company Director | 41668080002 | |||||
JOHNSTON, David Alexander | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | United Kingdom | British | Chartered Accountant | 125502250001 | ||||
KALBORG, Ted Gunnar Christer | Director | 22 Pelham Crescent SW7 2NR London | England | Swedish | Company Director | 8637550001 | ||||
LINDSELL, Philip Edmund | Director | Southside Cottage Stone Lane Axford SN8 2EY Marlborough Wiltshire | British | Chartered Accountant | 101775640001 | |||||
MAHON, Barry Anthony | Director | 133 North Deeside Road Milltimber AB13 0JS Aberdeen | Irish | Chartered Accountant | 91976230001 | |||||
MAIR, John Arthur | Director | 9a Ferryhill Place AB11 7SE Aberdeen | United Kingdom | British | Manager | 54533170001 | ||||
MATHEW, Thomas Kuzhuvommannil | Director | Citibank Tower Al-Qutayat Street Dubai 14th Floor United Arab Emirates | United Arab Emirates | Indian | General Manager - Finance | 186849530001 | ||||
METSON, Peter Alexander | Director | Mayfield Malcolm Road Peterculter AB1 0NX Aberdeen Grampian | Usa | Operations Dir | 37748950002 |
Who are the persons with significant control of PETROLEUM ENGINEERING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Halliburton Holdings (No 3) | Jun 07, 2016 | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PETROLEUM ENGINEERING SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Agreement (fixed charge) | Created On Dec 15, 1987 Delivered On Dec 30, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All r f p shares and all f p loan notes and all fourth shares to which the company is entitled. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Agreement floating charge | Created On Dec 15, 1987 Delivered On Dec 30, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All r f p shares and all f p loan rates and all the fourth shares to which the company is entitled. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Aug 25, 1986 Delivered On Sep 05, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does PETROLEUM ENGINEERING SERVICES LIMITED 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