PETROLEUM ENGINEERING SERVICES LIMITED

PETROLEUM ENGINEERING SERVICES LIMITED

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

    Company NamePETROLEUM ENGINEERING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC050835
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PETROLEUM ENGINEERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH SEA ASSETS LIMITEDJun 22, 1972Jun 22, 1972

    What are the latest accounts for PETROLEUM ENGINEERING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PETROLEUM ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Termination of appointment of Martin Robert White as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 19, 2020

    LRESSP

    Statement of capital on Sep 17, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Wael Mekkawy as a director on Feb 01, 2020

    2 pagesAP01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Appointment of Shaikh Usman as a director on Feb 28, 2020

    2 pagesAP01

    Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on Feb 28, 2020

    1 pagesTM01

    Director's details changed for Scot Clifton on Apr 02, 2020

    2 pagesCH01

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Termination of appointment of Matthew Betts as a director on Dec 08, 2017

    1 pagesTM01

    Appointment of Mr Martin Robert White as a director on Dec 08, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Annual return made up to Jun 07, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2016

    Statement of capital on Jul 19, 2016

    • Capital: GBP 2,721,160.55
    SH01

    Who are the officers of PETROLEUM ENGINEERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFTON, Scot
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Secretary
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    BritishContract Specialist139856420001
    CLIFTON, Scot
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    ScotlandBritishContract Specialist139856420001
    MEKKAWY, Wael
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    ScotlandEgyptianFinancial Director264116610002
    USMAN, Shaikh
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomIndianSr. Finance & Accounting Manager269146770001
    BROWN, Graham Christopher
    Flat 4
    82 Belsize Park Gardens Hampstead
    NW3 4NG London
    Secretary
    Flat 4
    82 Belsize Park Gardens Hampstead
    NW3 4NG London
    British106493880001
    CRAWLEY, Peter John
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Secretary
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British91521200006
    DAVIS, Richard Paul
    Ambersham House
    Estuary Crescent Shotley Gate
    IP9 2QA Ipswich
    Suffolk
    Secretary
    Ambersham House
    Estuary Crescent Shotley Gate
    IP9 2QA Ipswich
    Suffolk
    British9506230001
    DEERING, John Edward
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    Secretary
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    British131261430001
    FARLEY, Andrew Daniel
    Flat 1 22 Harcourt Terrace
    SW10 9JR London
    Secretary
    Flat 1 22 Harcourt Terrace
    SW10 9JR London
    BritishAttorney75086910001
    FLINDERS, Harold Derek
    23 Thetford Road
    KT3 5DN New Malden
    Surrey
    Secretary
    23 Thetford Road
    KT3 5DN New Malden
    Surrey
    British65317780001
    GARRETT, Anthony John
    8 Grasmere Close
    GU1 2TG Guildford
    Surrey
    Secretary
    8 Grasmere Close
    GU1 2TG Guildford
    Surrey
    British220420001
    GLYNN, Andrew David
    44 Holburn Road
    AB10 6ET Aberdeen
    Secretary
    44 Holburn Road
    AB10 6ET Aberdeen
    BritishFinancial Controller54450910002
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Secretary
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    British101775640001
    ORR, Raymond William
    19 Lawson Avenue
    AB31 3TW Banchory
    Kincardineshire
    Secretary
    19 Lawson Avenue
    AB31 3TW Banchory
    Kincardineshire
    British1179560001
    TOCHER, Judith Robertson
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    Secretary
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    British82086030001
    WILLIAMS, Michael James John
    West Steading
    Mains Of Inverey
    AB3113NY Banchory
    Kincardineshire
    Secretary
    West Steading
    Mains Of Inverey
    AB3113NY Banchory
    Kincardineshire
    British54494520001
    BETTS, Matthew
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomBritishUk Vice President119391640001
    BOWYER, Michael Lewis
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    BritishEngineer43449270009
    BUCHANAN, Alasdair Ian
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritishOperations V.P Uk162046510001
    CHAPMAN, Gordon Robin
    Pen Y Bryn Upper Raby Road
    CH64 7TY Neston
    Cheshire
    Director
    Pen Y Bryn Upper Raby Road
    CH64 7TY Neston
    Cheshire
    EnglandBritishVice President29030650001
    CRAVEN WALKER, Antony
    Square Du Val De La Cambre 3
    1050 Bruxelles
    Belgium
    Director
    Square Du Val De La Cambre 3
    1050 Bruxelles
    Belgium
    BritishCompany Director70900640001
    DENMAN, Henry Wynne
    The Penthouse Old Avenue
    St Georges Hill
    KT13 0QB Weybridge
    Surrey
    Director
    The Penthouse Old Avenue
    St Georges Hill
    KT13 0QB Weybridge
    Surrey
    BritishCompany Director771670001
    FITZGERALD, Mel Oliver
    3 Marlyns Drive
    Burpham
    GU4 7LS Guildford
    Surrey
    Director
    3 Marlyns Drive
    Burpham
    GU4 7LS Guildford
    Surrey
    United Kingdom/EnglandIrishChartered Engineer69993790001
    FORD, Gregory Brent
    7 Prospect Hill Road
    Bielside
    AB15 9AN Aberdeen
    Director
    7 Prospect Hill Road
    Bielside
    AB15 9AN Aberdeen
    UsaManaging Director54533770001
    HEATH, Stuart Matthew
    Beside Novotel Hotel Trade Centre
    PO BOX 3111
    Dubai
    8th Floor Convention Tower
    United Arab Emirates
    Director
    Beside Novotel Hotel Trade Centre
    PO BOX 3111
    Dubai
    8th Floor Convention Tower
    United Arab Emirates
    United Arab EmiratesBritishAccounting Manager173991180001
    HERD, Ian Riddoch Williamson
    49 Abbotswell Drive
    AB12 5QP Aberdeen
    Director
    49 Abbotswell Drive
    AB12 5QP Aberdeen
    BritishOperations Manager77264220001
    HOUSTON, John Joseph
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    BritishFinancial Controller81041240005
    JAMES, David Noel
    Suite 531 Premier House
    10 Greycoat Place
    SW1P 1SB London
    Director
    Suite 531 Premier House
    10 Greycoat Place
    SW1P 1SB London
    BritishCompany Director41668080002
    JOHNSTON, David Alexander
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomBritishChartered Accountant125502250001
    KALBORG, Ted Gunnar Christer
    22 Pelham Crescent
    SW7 2NR London
    Director
    22 Pelham Crescent
    SW7 2NR London
    EnglandSwedishCompany Director8637550001
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Director
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    BritishChartered Accountant101775640001
    MAHON, Barry Anthony
    133 North Deeside Road
    Milltimber
    AB13 0JS Aberdeen
    Director
    133 North Deeside Road
    Milltimber
    AB13 0JS Aberdeen
    IrishChartered Accountant91976230001
    MAIR, John Arthur
    9a Ferryhill Place
    AB11 7SE Aberdeen
    Director
    9a Ferryhill Place
    AB11 7SE Aberdeen
    United KingdomBritishManager54533170001
    MATHEW, Thomas Kuzhuvommannil
    Citibank Tower
    Al-Qutayat Street
    Dubai
    14th Floor
    United Arab Emirates
    Director
    Citibank Tower
    Al-Qutayat Street
    Dubai
    14th Floor
    United Arab Emirates
    United Arab EmiratesIndianGeneral Manager - Finance186849530001
    METSON, Peter Alexander
    Mayfield
    Malcolm Road Peterculter
    AB1 0NX Aberdeen
    Grampian
    Director
    Mayfield
    Malcolm Road Peterculter
    AB1 0NX Aberdeen
    Grampian
    UsaOperations Dir37748950002

    Who are the persons with significant control of PETROLEUM ENGINEERING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Jun 07, 2016
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc231927
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PETROLEUM ENGINEERING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ben Line Offshore Contractors LTD
    Transactions
    • Dec 30, 1987Registration of a charge
    • Aug 14, 2020Satisfaction of a charge (MR04)
    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
    • Ben Line Offshore Contractors LTD
    Transactions
    • Dec 30, 1987Registration of a charge
    • Aug 14, 2020Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 1986Registration of a charge
    • Dec 15, 1992Statement that part or whole of property from a floating charge has been released (419b)
    • Mar 20, 2003Statement of satisfaction of a charge in full or part (419a)

    Does PETROLEUM ENGINEERING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2020Commencement of winding up
    Aug 04, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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