OILFAB GROUP LIMITED (THE)

OILFAB GROUP LIMITED (THE)

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

    Company NameOILFAB GROUP LIMITED (THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC061439
    JurisdictionScotland
    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 OILFAB GROUP LIMITED (THE)?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OILFAB GROUP LIMITED (THE) located?

    Registered Office Address
    21 Woodhall
    Eurocentral
    ML4 4YT Holytown
    Motherwell
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OILFAB GROUP LIMITED (THE)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for OILFAB GROUP LIMITED (THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jun 30, 2017

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount credited to profit and loss reserves and company apply for strike off 30/03/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Total exemption full accounts made up to Mar 31, 2016

    14 pagesAA

    Appointment of Alexander Stewart Mcintyre as a director on Jul 01, 2016

    2 pagesAP01

    Director's details changed for Raymond Gabriel O'rourke on Mar 31, 2016

    2 pagesCH01

    Confirmation statement made on Jul 31, 2016 with updates

    28 pagesCS01

    Termination of appointment of Callum Mitchell Tuckett as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Robert Edward Turner as a secretary on Jun 29, 2016

    2 pagesAP03

    Termination of appointment of Teresa Ann Styant as a secretary on Jun 29, 2016

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 150,000
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    Appointment of Mr Callum Mitchell Tuckett as a director on Aug 07, 2014

    2 pagesAP01

    Termination of appointment of Paul Cornelius Collins as a director on Aug 07, 2014

    1 pagesTM01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 150,000
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital following an allotment of shares on Aug 09, 2013

    SH01

    Total exemption full accounts made up to Mar 31, 2012

    10 pagesAA

    Termination of appointment of Geoffrey Seager as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of OILFAB GROUP LIMITED (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Robert Edward
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    Secretary
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    209557090001
    MCINTYRE, Alexander Stewart
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    United KingdomBritishDirector 62464530002
    O'ROURKE, Raymond Gabriel
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    England
    England
    Director
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    England
    England
    JerseyIrish,Structural Engineer12320000005
    BUCHAN, Roderick
    8 Woodend Drive
    AB2 6YJ Aberdeen
    Aberdeenshire
    Secretary
    8 Woodend Drive
    AB2 6YJ Aberdeen
    Aberdeenshire
    British30291520001
    CHANEY, Alan Robert
    2 North Lodge
    Little Offley
    SG5 3BS Hitchin
    Hertfordshire
    Secretary
    2 North Lodge
    Little Offley
    SG5 3BS Hitchin
    Hertfordshire
    British10654590001
    FEATHERSTONE, Derek William
    33 Somersham
    Bridlewood Panshanger
    AL7 2PZ Welwyn Garden City
    Hertfordshire
    Secretary
    33 Somersham
    Bridlewood Panshanger
    AL7 2PZ Welwyn Garden City
    Hertfordshire
    British38485580001
    MCKENZIE, Clive William Price
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    Secretary
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    British78528180001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    STYANT, Teresa Ann
    Anchor Boulevard, Admirals Park
    Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    Secretary
    Anchor Boulevard, Admirals Park
    Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    British152754040001
    ANDERSON, Lindsay Martin
    Birsemohr
    Barclay Park
    AB34 5JF Aboyne
    Aberdeenshire
    Director
    Birsemohr
    Barclay Park
    AB34 5JF Aboyne
    Aberdeenshire
    BritishEngineer479530001
    BARBER, Derek
    17 Serpentine Court
    Serpentine Road
    TN13 3XR Sevenoaks
    Kent
    Director
    17 Serpentine Court
    Serpentine Road
    TN13 3XR Sevenoaks
    Kent
    BritishQuantity Surveyor43198590001
    COLLINS, Paul Cornelius
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    United KingdomIrishDirector84452980001
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Director
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    United KingdomBritishChartered Accountant10297860001
    FREESTONE, Clive John
    6 Cedar Road
    HP4 2LA Berkhamsted
    Hertfordshire
    Director
    6 Cedar Road
    HP4 2LA Berkhamsted
    Hertfordshire
    BritishQuantity Surveyor801030001
    GATES, Neil Martin
    7 Samwell Way
    NN4 9QJ Northampton
    Northamptonshire
    Director
    7 Samwell Way
    NN4 9QJ Northampton
    Northamptonshire
    BritishPersonnel Manager43198560002
    HERRIES, Gilbert John William
    Wynndun
    AB31 3RS Banchory
    Kincardine & Deeside
    Director
    Wynndun
    AB31 3RS Banchory
    Kincardine & Deeside
    BritishEngineer479520001
    JOHNSON, Dennis Arthur
    The Gleanings, Gleanings Mews
    58 St Margaret Street
    ME1 1UF Rochester
    Kent
    Director
    The Gleanings, Gleanings Mews
    58 St Margaret Street
    ME1 1UF Rochester
    Kent
    EnglandBritishAccountant12299810003
    PENN, Anthony John
    Fox Barn
    Buckland
    HP22 5HZ Aylesbury
    Buckinghamshire
    Director
    Fox Barn
    Buckland
    HP22 5HZ Aylesbury
    Buckinghamshire
    BritishQuantity Surveyor1335940002
    PITCHER, Nigel James
    Old Oak Cottage
    Hog Lane
    HP5 3PS Ashley Green
    Buckinghamshire
    Director
    Old Oak Cottage
    Hog Lane
    HP5 3PS Ashley Green
    Buckinghamshire
    BritishEngineer541690001
    REES, Philip Kingdon
    Homeleigh Farm
    Chapel Amble
    PL27 6EU Wadebridge
    Cornwall
    Director
    Homeleigh Farm
    Chapel Amble
    PL27 6EU Wadebridge
    Cornwall
    EnglandBritishEstimator37837310001
    ROBSON, Colin
    2 Derwent View
    Chopwell
    NE17 7AN Newcastle Upon Tyne
    Director
    2 Derwent View
    Chopwell
    NE17 7AN Newcastle Upon Tyne
    BritishQuantity Surveyor46528300001
    SEAGER, Geoffrey Frederick
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    BritishAccountant12211710002
    TUCKETT, Callum Mitchell
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    United KingdomBritishDirector124494200002
    WILLIAMS, Christopher John
    8 The Pightle
    Oving
    HP22 4HS Aylesbury
    Buckinghamshire
    Director
    8 The Pightle
    Oving
    HP22 4HS Aylesbury
    Buckinghamshire
    BritishQuantity Surveyor541700001

    Who are the persons with significant control of OILFAB GROUP LIMITED (THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anchor Boulevard
    Admirals Park
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    Apr 06, 2016
    Anchor Boulevard
    Admirals Park
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1541508
    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.

    Does OILFAB GROUP LIMITED (THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 05, 1986
    Delivered On Dec 18, 1986
    Satisfied
    Amount secured
    £500,000
    Short particulars
    Hareness circle, aikens industrial estate, aberdeen.
    Persons Entitled
    • John Laing Construction LTD
    Transactions
    • Dec 18, 1986Registration of a charge
    • Jan 24, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 03, 1986
    Delivered On Dec 05, 1986
    Satisfied
    Amount secured
    £1,000,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • John Laing Construction LTD
    Transactions
    • Dec 05, 1986Registration of a charge
    • Jan 24, 1994Statement of satisfaction of a charge in full or part (419a)
    • May 14, 2001Statement of satisfaction of a charge in full or part (419a)
    Letter of offset
    Created On Oct 04, 1982
    Delivered On Oct 14, 1982
    Satisfied
    Amount secured
    All sums due or to become due by oiltab project services LTD and/or another
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 1982Registration of a charge
    Letter of offset
    Created On Dec 10, 1980
    Delivered On Dec 24, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The balances at credit of accounts held by the bank of scotland in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1980Registration of a charge
    Standard security
    Created On May 29, 1980
    Delivered On Jun 05, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1,352 acres, aitkens industrial estate, hareness circle, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 05, 1980Registration of a charge

    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