HALLIBURTON HOLDINGS (NO. 3)

HALLIBURTON HOLDINGS (NO. 3)

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

    Company NameHALLIBURTON HOLDINGS (NO. 3)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC231927
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HALLIBURTON HOLDINGS (NO. 3)?

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

    Where is HALLIBURTON HOLDINGS (NO. 3) located?

    Registered Office Address
    Halliburton House Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALLIBURTON HOLDINGS (NO. 3)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for HALLIBURTON HOLDINGS (NO. 3)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    17 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 14, 2022

    LRESSP

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Statement of capital on Jun 01, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced 31/05/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Appointment of Steve Nowe as a director on Jan 01, 2022

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Wael Mekkawy as a director on Oct 31, 2021

    1 pagesTM01

    Appointment of Mr Christopher Albert Birnie as a director on Nov 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

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

    2 pagesAP01

    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

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on May 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on May 26, 2018 with no updates

    3 pagesCS01

    Who are the officers of HALLIBURTON HOLDINGS (NO. 3)?

    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
    British139856420001
    BIRNIE, Christopher Albert
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish238583500001
    CLIFTON, Scot
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    ScotlandBritish139856420001
    NOWE, Steve
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    NetherlandsCanadian291850720001
    USMAN, Shaikh
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomIndian269146770001
    CRAWLEY, Peter John
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Secretary
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British91521200006
    DEERING, John Edward
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    Secretary
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    British131261430001
    TOCHER, Judith Robertson
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    Secretary
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    British82086030001
    BETTS, Matthew
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomBritish119391640001
    BOWYER, Michael Lewis
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British43449270009
    BUCHANAN, Alasdair Ian
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritish162046510001
    CRAWLEY, Peter John
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British91521200006
    FITZGERALD, Mel Oliver
    3 Marlyns Drive
    Burpham
    GU4 7LS Guildford
    Surrey
    Director
    3 Marlyns Drive
    Burpham
    GU4 7LS Guildford
    Surrey
    United Kingdom/EnglandIrish69993790001
    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 EmiratesBritish173991180001
    HOUSTON, John Joseph
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British81041240005
    JOHNSTON, David Alexander
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomBritish125502250001
    MAHON, Barry Anthony
    133 North Deeside Road
    Milltimber
    AB13 0JS Aberdeen
    Director
    133 North Deeside Road
    Milltimber
    AB13 0JS Aberdeen
    Irish91976230001
    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 EmiratesIndian186849530001
    MEKKAWY, Wael
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    ScotlandEgyptian264116610002
    MLADENKA, David
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomAmerican168446760001
    PAVER, Gary Neil
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British99319050005
    SEATON, Simon Derek
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    ScotlandBritish135883880002
    SMART, Edwin Gerald
    Howe Moss Crescent, Kirkhill Industrial Estate
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent, Kirkhill Industrial Estate
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    EnglandBritish178609060001
    TOCHER, Judith Robertson
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    Director
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    United KingdomBritish82086030001
    WHITE, Martin Robert
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish232316160001

    Who are the persons with significant control of HALLIBURTON HOLDINGS (NO. 3)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Apr 06, 2016
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc231879
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HALLIBURTON HOLDINGS (NO. 3) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2023Due to be dissolved on
    Jul 14, 2022Commencement 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