SUPERIOR ENERGY SERVICES (HOLDINGS) LIMITED

SUPERIOR ENERGY SERVICES (HOLDINGS) LIMITED

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

    Company NameSUPERIOR ENERGY SERVICES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC164105
    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 SUPERIOR ENERGY SERVICES (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SUPERIOR ENERGY SERVICES (HOLDINGS) LIMITED located?

    Registered Office Address
    13 Queen's Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPERIOR ENERGY SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPERIOR ENERGY SERVICES LIMITEDOct 02, 2003Oct 02, 2003
    PREMIER OILFIELD SERVICES HOLDINGS LIMITEDSep 05, 1996Sep 05, 1996
    DMWS 268 LIMITEDMar 13, 1996Mar 13, 1996

    What are the latest accounts for SUPERIOR ENERGY SERVICES (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SUPERIOR ENERGY SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 15, 2018 with updates

    5 pagesCS01

    Appointment of Westervelt Ballard as a director on Mar 01, 2018

    2 pagesAP01

    Termination of appointment of Robert Steckman Taylor as a director on Mar 01, 2018

    1 pagesTM01

    Statement of capital on Dec 20, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 12, 2017

    • Capital: GBP 20,862,940.06
    3 pagesSH01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Aug 18, 2016

    • Capital: GBP 5,940.06
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced and cancelled 15/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 5,940.06
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 5,940.06
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Who are the officers of SUPERIOR ENERGY SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    BALLARD, Westervelt
    Louisiana Street
    Suite 2900
    77002 Houston
    1001
    Texas
    United States
    Director
    Louisiana Street
    Suite 2900
    77002 Houston
    1001
    Texas
    United States
    United StatesAmerican244598320001
    DUNLAP, David Dean
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomAmerican51167350002
    MASTERS, William Blix
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United StatesAmerican137772990001
    CROFTS, Russell Alexander
    4 Kestrel Road
    AB41 6FF Newburgh
    Aberdeenshire
    Secretary
    4 Kestrel Road
    AB41 6FF Newburgh
    Aberdeenshire
    British88312710001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BEGBIE, Roderick Mcintosh
    17/1 St Leonards Lane
    EH8 9SD Edinburgh
    Midlothian
    Scotland
    Director
    17/1 St Leonards Lane
    EH8 9SD Edinburgh
    Midlothian
    Scotland
    British54412390001
    BERRY, Graham
    57 Dawson Drive
    Rosewell Park West Hill
    AB36 6NS Aberdeen
    Director
    57 Dawson Drive
    Rosewell Park West Hill
    AB36 6NS Aberdeen
    British86707000001
    BROWN, Albert
    1 Westhill Heights
    AB32 6RY Westhill
    Aberdeenshire
    Director
    1 Westhill Heights
    AB32 6RY Westhill
    Aberdeenshire
    British64723600002
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    CROFTS, Russell Alexander
    4 Kestrel Road
    AB41 6FF Newburgh
    Aberdeenshire
    Director
    4 Kestrel Road
    AB41 6FF Newburgh
    Aberdeenshire
    British88312710001
    HALL, Terence Eugene
    132 Lake Avenue
    70005 Metaire
    Louisiana
    U.S.A.
    Director
    132 Lake Avenue
    70005 Metaire
    Louisiana
    U.S.A.
    American92538390001
    HAMILTON-HILL, Patrick Rowan
    Dar-It-Tut
    5 Ghargur Road Naxxar Nxr07
    FOREIGN Malta
    Director
    Dar-It-Tut
    5 Ghargur Road Naxxar Nxr07
    FOREIGN Malta
    British21934530003
    KEARNEY, Douglas Richard
    11 Eastwoodmains Road
    G46 6QB Glasgow
    Director
    11 Eastwoodmains Road
    G46 6QB Glasgow
    ScotlandBritish93762430001
    MINTO, Bruce Watson
    1 Oxford Terrace
    EH4 1PX Edinburgh
    Director
    1 Oxford Terrace
    EH4 1PX Edinburgh
    British36629160001
    MOIR, Barry Robert
    Hillhead Of Potterton
    Potterton
    AB23 8UU Aberdeen
    The Steading
    Director
    Hillhead Of Potterton
    Potterton
    AB23 8UU Aberdeen
    The Steading
    ScotlandBritish132276600003
    SCOTT, Steven
    15 Bentinck Drive
    KA10 6HX Troon
    Ayrshire
    Director
    15 Bentinck Drive
    KA10 6HX Troon
    Ayrshire
    British95772100001
    SKENE, William
    28 Belvidere Street
    AB25 2QS Aberdeen
    Aberdeenshire
    Director
    28 Belvidere Street
    AB25 2QS Aberdeen
    Aberdeenshire
    British65764720001
    STAPLETON, Howard
    39 Gordon Terrace
    Dyce
    AB2 0BB Aberdeen
    Director
    39 Gordon Terrace
    Dyce
    AB2 0BB Aberdeen
    British36260900001
    TAYLOR, Robert Steckman
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United StatesAmerican92174210002
    TODD, Andrew George
    55 Camus Avenue
    EH10 6QY Edinburgh
    Director
    55 Camus Avenue
    EH10 6QY Edinburgh
    British43213390001
    WILSON, Clark Imrie
    Denside Of Findon
    Portlethen
    AB12 4SH Aberdeen
    Director
    Denside Of Findon
    Portlethen
    AB12 4SH Aberdeen
    British86651260001

    Who are the persons with significant control of SUPERIOR ENERGY SERVICES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Apr 06, 2016
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc366014
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SUPERIOR ENERGY SERVICES (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 02, 1996
    Delivered On Sep 11, 1996
    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
    • The Governor and the Company of the Bank of Scotland as Agent and Trustee for Itself and Others
    Transactions
    • Sep 11, 1996Registration of a charge (410)
    • Sep 18, 1996Alteration to a floating charge (466 Scot)
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Prohibitions Yes

    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