PHOENIX PETROLEUM SERVICES LIMITED

PHOENIX PETROLEUM SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePHOENIX PETROLEUM SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC096734
    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 PHOENIX PETROLEUM SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PHOENIX PETROLEUM SERVICES LIMITED located?

    Registered Office Address
    1 Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHOENIX PETROLEUM SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for PHOENIX PETROLEUM SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PHOENIX PETROLEUM SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Director's details changed for Pauline Droy Moore on Oct 23, 2015

    2 pagesCH01

    Secretary's details changed for Pauline Droy Moore on Oct 23, 2015

    1 pagesCH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2015

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 117,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Registered office address changed from * Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ* on Mar 18, 2014

    1 pagesAD01

    Secretary's details changed for Pauline Droy Moore on Jan 07, 2014

    1 pagesCH03

    Director's details changed for Pauline Droy Moore on Jan 07, 2014

    2 pagesCH01

    Director's details changed for Pauline Droy on Jan 07, 2014

    2 pagesCH01

    Secretary's details changed for Pauline Droy on Jan 07, 2014

    1 pagesCH03

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 117,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

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

    6 pagesAR01

    Termination of appointment of Rebecca Martin as a director

    1 pagesTM01

    Appointment of Mr David Marsh as a director

    2 pagesAP01

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

    5 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

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

    5 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Termination of appointment of a director

    1 pagesTM01

    Who are the officers of PHOENIX PETROLEUM SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    British138236320002
    DROY MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritishCompany Secretary138236320003
    MARSH, David
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant171331520001
    SMOKER, Simon
    Maslen Mews
    Beggarwood
    RG22 4QP Basingstoke
    15
    Hampshire
    Director
    Maslen Mews
    Beggarwood
    RG22 4QP Basingstoke
    15
    Hampshire
    United KingdomBritishAccountant134158640001
    HAMILTON, Richard Andrew
    Linden Brae
    Old Aberdeen Road, Tarves
    AB41 7PG Ellon
    Aberdeenshire
    Secretary
    Linden Brae
    Old Aberdeen Road, Tarves
    AB41 7PG Ellon
    Aberdeenshire
    British60740130002
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Secretary
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    British32255250004
    SCHNEIDER, John L
    Hillhouse Of Eden
    King Edward
    AB45 3NS Banff
    Secretary
    Hillhouse Of Eden
    King Edward
    AB45 3NS Banff
    British78110160002
    BARCIA, Hugo Miguel
    San Martin 1206
    Gualeguyaychu-Enterios
    Argentina
    Director
    San Martin 1206
    Gualeguyaychu-Enterios
    Argentina
    ArgentinianOperations Manager215570002
    BOWEN, Eric James
    Fareview
    Midmar
    AB51 7PS Inverurie
    Aberdeenshire
    Director
    Fareview
    Midmar
    AB51 7PS Inverurie
    Aberdeenshire
    ScotlandBritishAccountant63263020005
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    BritishAccountant7619430001
    GOLIGHER, Alison Jane Patricia
    Townhead Lodge
    AB12 5XX Ardoe
    Aberdeenshire
    Director
    Townhead Lodge
    AB12 5XX Ardoe
    Aberdeenshire
    BritishManaging Director102915770001
    MARTIN, Rebecca Helen
    Mount Ash Road
    SE26 6LY London
    28
    Director
    Mount Ash Road
    SE26 6LY London
    28
    United KingdomNew ZealanderAccountant134158470001
    MASSIE, Keith James
    7 Prospecthill Road
    Bieldside
    AB15 9AN Aberdeen
    Aberdeenshire
    Director
    7 Prospecthill Road
    Bieldside
    AB15 9AN Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director66438110002
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Director
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    EnglandBritishChartered Accountant32255250004
    SCHNEIDER, John L
    15 Macaulay Drive
    Craigiebuckler
    AB15 8FL Aberdeen
    Aberdeenshire
    Director
    15 Macaulay Drive
    Craigiebuckler
    AB15 8FL Aberdeen
    Aberdeenshire
    BritishManager78110160003

    Does PHOENIX PETROLEUM SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 21, 1991
    Delivered On Apr 02, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 7 (.4177 hectares) inverurie business park, inverurie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 1991Registration of a charge
    Bond & floating charge
    Created On Jan 14, 1988
    Delivered On Jan 29, 1988
    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
    • Jan 29, 1988Registration of a charge
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 14, 1986
    Delivered On Sep 02, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 02, 1986Registration of a charge

    Does PHOENIX PETROLEUM SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 16, 2016Due to be dissolved on
    Apr 29, 2015Commencement of winding up
    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