Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEUTAG UK LIMITED
Company Information for

DEUTAG UK LIMITED

1 MORE LONDON PLACE, LONDON, SE1,
Company Registration Number
02279453
Private Limited Company
Dissolved

Dissolved 2014-10-14

Company Overview

About Deutag Uk Ltd
DEUTAG UK LIMITED was founded on 1988-07-22 and had its registered office in 1 More London Place. The company was dissolved on the 2014-10-14 and is no longer trading or active.

Key Data
Company Name
DEUTAG UK LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
 
Previous Names
HARENESS LIMITED28/12/2000
SMEDVIG HOLDINGS LIMITED26/11/1998
Filing Information
Company Number 02279453
Date formed 1988-07-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-10-14
Type of accounts DORMANT
Last Datalog update: 2015-05-31 03:19:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEUTAG UK LIMITED

Current Directors
Officer Role Date Appointed
GARY NEIL PAVER
Director 2013-01-15
LYNNE THOMSON
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ANDREW
Company Secretary 2009-04-10 2014-03-31
LOUISE ANDREW
Director 2012-07-09 2014-03-31
MARK JOHNSTONE WALKER
Director 2009-04-30 2013-01-31
NEIL GRAHAM STEVENSON
Director 2012-07-09 2013-01-21
BRIAN CHRISTOPHER TAYLOR
Director 2009-04-30 2012-07-09
PETER JOHN MILNE
Director 2001-10-15 2010-08-11
ALEC WILLIAM JAMES BANYARD
Company Secretary 2001-10-12 2009-04-10
MAURICE ALISTAIR WHITE
Director 2007-07-31 2009-03-31
MICHAEL JOHN LAWRENCE SALTER
Director 2001-10-15 2007-07-31
RICHARD JAMES PEARCE
Director 2000-04-01 2002-06-20
PETERKINS
Company Secretary 1998-11-18 2001-10-12
HUBERT MAINITZ
Director 1999-03-08 2001-05-22
BERNARD JAMES CLIVE DONEY
Director 2000-02-01 2000-04-05
KLAUS MARTIN FERBER
Director 1999-03-08 2000-01-28
KARL-GEORG SCHNEIDER
Director 1998-11-18 1999-03-08
WERNER BERNHARD WILMES
Director 1998-11-18 1999-03-08
PAULL & WILLIAMSONS
Company Secretary 1992-05-30 1998-11-18
PAUL ALEXANDER
Director 1998-01-05 1998-11-18
STALE ROD
Director 1992-05-30 1998-11-18
PETER THOMAS SMEDVIG
Director 1992-05-30 1998-11-18
OLE MELBERG
Director 1992-05-30 1998-03-30
KETIL LENNING
Director 1996-09-02 1996-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY NEIL PAVER LAND RIG VENTURES I LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER LAND RIG VENTURES II LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
GARY NEIL PAVER KCA DEUTAG UK FINANCE PLC Director 2014-04-28 CURRENT 2014-04-28 Active
GARY NEIL PAVER ABBOT KEYSTONE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
GARY NEIL PAVER KCA DEUTAG DRILLING LIMITED Director 2014-04-22 CURRENT 1957-01-11 Active
GARY NEIL PAVER KCA DEUTAG FINANCE I LIMITED Director 2014-04-22 CURRENT 2012-05-02 Liquidation
GARY NEIL PAVER KCA DEUTAG FINANCE II LIMITED Director 2014-04-22 CURRENT 2012-06-11 Liquidation
GARY NEIL PAVER KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-04-22 CURRENT 2001-05-22 Active
GARY NEIL PAVER KCA DEUTAG DRILLING GROUP LIMITED Director 2014-04-22 CURRENT 1972-06-29 Active
GARY NEIL PAVER KCA DEUTAG CASPIAN LIMITED Director 2014-04-22 CURRENT 1985-01-16 Active
GARY NEIL PAVER ABBOT GROUP LIMITED Director 2014-04-07 CURRENT 1959-03-17 Active
GARY NEIL PAVER KCA EUROPE LIMITED Director 2013-01-15 CURRENT 1974-11-05 Dissolved 2014-10-14
GARY NEIL PAVER KCA DRILLING UK LIMITED Director 2013-01-15 CURRENT 1990-06-13 Dissolved 2014-10-09
GARY NEIL PAVER DEUTAG LIMITED Director 2013-01-15 CURRENT 1987-09-07 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG RESOURCE MANAGEMENT LIMITED Director 2013-01-15 CURRENT 1988-04-14 Dissolved 2014-10-09
GARY NEIL PAVER SANDPIPER DRILLING LIMITED Director 2013-01-15 CURRENT 1977-12-28 Dissolved 2014-10-14
GARY NEIL PAVER ALBYN DRILLING SERVICES LIMITED Director 2013-01-15 CURRENT 1989-06-22 Dissolved 2014-10-09
GARY NEIL PAVER KCA DEUTAG DRILLING RIGS I LIMITED Director 2013-01-15 CURRENT 2012-06-13 Liquidation
GARY NEIL PAVER ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2013-01-15 CURRENT 2004-09-29 Active
GARY NEIL PAVER KCA DEUTAG (LAND RIG) LIMITED Director 2013-01-15 CURRENT 2005-12-20 Active
GARY NEIL PAVER RDS ENERGY SOLUTIONS LIMITED Director 2013-01-15 CURRENT 1990-03-12 Active
GARY NEIL PAVER RIG DESIGN SERVICES HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
GARY NEIL PAVER SET DRILLING COMPANY LIMITED Director 2013-01-15 CURRENT 1996-08-06 Active
GARY NEIL PAVER KCA DEUTAG LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER ABBOT HOLDINGS LIMITED Director 2013-01-15 CURRENT 1992-01-30 Active
GARY NEIL PAVER KCA DEUTAG ENTERPRISES LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2013-01-15 CURRENT 2002-07-25 Active
GARY NEIL PAVER KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2013-01-15 CURRENT 2012-04-05 Active
GARY NEIL PAVER KCA EUROPEAN HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
LYNNE THOMSON KCA EUROPE LIMITED Director 2014-03-31 CURRENT 1974-11-05 Dissolved 2014-10-14
LYNNE THOMSON KCA DRILLING UK LIMITED Director 2014-03-31 CURRENT 1990-06-13 Dissolved 2014-10-09
LYNNE THOMSON DEUTAG LIMITED Director 2014-03-31 CURRENT 1987-09-07 Dissolved 2014-10-14
LYNNE THOMSON DEUTAG RESOURCE MANAGEMENT LIMITED Director 2014-03-31 CURRENT 1988-04-14 Dissolved 2014-10-09
LYNNE THOMSON SANDPIPER DRILLING LIMITED Director 2014-03-31 CURRENT 1977-12-28 Dissolved 2014-10-14
LYNNE THOMSON ALBYN DRILLING SERVICES LIMITED Director 2014-03-31 CURRENT 1989-06-22 Dissolved 2014-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-01AP01DIRECTOR APPOINTED LYNNE THOMSON
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY LOUISE ANDREW
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 3 COLMORE CIRCUS BIRMINGHAM WEST MIDLANDS B4 6BH
2014-01-284.70DECLARATION OF SOLVENCY
2014-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-28LATEST SOC28/06/13 STATEMENT OF CAPITAL;GBP 4001002
2013-06-28AR0130/05/13 FULL LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2013-01-28AP01DIRECTOR APPOINTED GARY PAVER
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-10AP01DIRECTOR APPOINTED MR NEIL GRAHAM STEVENSON
2012-07-10AP01DIRECTOR APPOINTED MRS LOUISE ANDREW
2012-07-10AR0130/05/12 FULL LIST
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-10AR0130/05/11 FULL LIST
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 03/05/2011
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILNE
2010-06-24AR0130/05/10 FULL LIST
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 15/03/2010
2009-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-11288aDIRECTOR APPOINTED BRIAN CHRISTOPHER TAYLOR
2009-05-09288aDIRECTOR APPOINTED MARK JOHNSTON WALKER
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MAURICE WHITE
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY ALEC BANYARD
2009-04-30288aSECRETARY APPOINTED LOUISE CAMERON
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363sRETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-07-18363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-02363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-01363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-09-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-28363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-02-10AUDAUDITOR'S RESIGNATION
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-07-06363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-01-14RES13TRANSFER BUSINES/ASSETS 20/12/01
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-23287REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-18288aNEW SECRETARY APPOINTED
2001-10-18288bSECRETARY RESIGNED
2001-09-07363aRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05288bDIRECTOR RESIGNED
2001-03-06225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2001-01-03CERT15REDUCTION OF ISSUED CAPITAL
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to DEUTAG UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEUTAG UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEUTAG UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Intangible Assets
Patents
We have not found any records of DEUTAG UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DEUTAG UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEUTAG UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as DEUTAG UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEUTAG UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEUTAG UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEUTAG UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1