Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXEN ENERGY SERVICES INTERNATIONAL LTD.
Company Information for

NEXEN ENERGY SERVICES INTERNATIONAL LTD.

LONDON, EC1A,
Company Registration Number
03261306
Private Limited Company
Dissolved

Dissolved 2017-11-30

Company Overview

About Nexen Energy Services International Ltd.
NEXEN ENERGY SERVICES INTERNATIONAL LTD. was founded on 1996-10-04 and had its registered office in London. The company was dissolved on the 2017-11-30 and is no longer trading or active.

Key Data
Company Name
NEXEN ENERGY SERVICES INTERNATIONAL LTD.
 
Legal Registered Office
LONDON
 
Previous Names
CANADIAN PETROLEUM INTERNATIONAL LTD.02/11/2000
Filing Information
Company Number 03261306
Date formed 1996-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-11-30
Type of accounts FULL
Last Datalog update: 2018-01-26 03:50:13
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 NEXEN ENERGY SERVICES INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
JAMIE DAVID DOYLE
Company Secretary 2016-03-23
GINA ANNE BARBER
Director 2015-05-01
JAMES GERARD DORAN
Director 2016-09-06
JAMIE DAVID DOYLE
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA KAUL
Company Secretary 2007-09-03 2016-03-21
SHEILA KAUL
Director 2007-09-03 2016-03-21
GLENN RONALD CHRISTIE
Director 2013-10-14 2015-04-30
LEWIS TRENEAR HARVEY
Director 2008-03-03 2015-04-30
GERALDINE BERNADETTE HUTCHINS
Director 2006-06-06 2013-07-11
LIBERTY LOUISE WHITE
Company Secretary 1999-06-28 2008-08-01
LIBERTY LOUISE WHITE
Director 1999-06-28 2008-08-01
DAVID HAROLD MCEWEN
Director 2005-08-03 2008-06-12
GINA ANNE BARBER
Director 1999-01-14 2006-06-06
SHAZIA RAHMAN
Company Secretary 2003-10-01 2006-05-31
ALISON JANE BREACH
Director 2002-07-31 2005-10-31
DINESH KUMAR MITTAL
Director 2002-03-25 2005-10-31
SHAZIA RAHMAN
Director 2003-11-20 2005-10-31
IAN ROBERT HABKE
Director 2004-08-16 2005-08-03
JOHN PATTERSON
Director 1996-10-04 2004-08-16
JUDY MARGARET KEYES
Company Secretary 2000-04-20 2003-03-31
JUDY MARGARET KEYES
Director 2002-03-25 2003-03-31
LAURENCE MURPHY
Director 1997-05-23 2000-04-20
CATHERINE ALICE GOULET
Company Secretary 1996-11-28 1999-10-31
LIBERTY LOUISE WHITE
Company Secretary 1998-07-10 1999-06-28
STUART JAMES CARTER
Director 1996-11-28 1999-02-19
BARBARA ABENA BOATENG
Company Secretary 1998-03-02 1999-01-14
MICHAEL JOHN HARRIS
Director 1996-11-28 1999-01-01
WESLEY MARK DENSMORE
Director 1997-10-20 1998-12-31
PETER ROBERT FRANCIS GUNN
Director 1996-10-04 1997-02-28
PETER ROBERT FRANCIS GUNN
Company Secretary 1996-10-04 1996-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GERARD DORAN OFFSHORE POLLUTION LIABILITY ASSOCIATION LIMITED(THE) Director 2017-03-01 CURRENT 1974-09-02 Active
JAMES GERARD DORAN NEXEN ENERGY MARKETING EUROPE LIMITED Director 2016-10-21 CURRENT 2005-09-16 Dissolved 2017-11-30
JAMIE DAVID DOYLE NEXEN ENERGY MARKETING EUROPE LIMITED Director 2015-06-26 CURRENT 2005-09-16 Dissolved 2017-11-30
JAMIE DAVID DOYLE CNOOC UK LIMITED Director 2014-10-16 CURRENT 2013-02-06 Active
JAMIE DAVID DOYLE NEXEN PETROLEUM U.K. HOLDINGS LIMITED Director 2014-10-16 CURRENT 2004-10-14 Active
JAMIE DAVID DOYLE NEXEN RESOURCE HOLDINGS U.K. LIMITED Director 2014-10-16 CURRENT 2013-11-28 Liquidation
JAMIE DAVID DOYLE CNOOC PETROLEUM FARRAGON U.K. LIMITED Director 2014-10-16 CURRENT 2005-12-06 Active
JAMIE DAVID DOYLE CNOOC PETROLEUM EUROPE LIMITED Director 2014-10-16 CURRENT 1972-04-24 Active
JAMIE DAVID DOYLE CNOOC ETTRICK U.K. LIMITED Director 2014-10-16 CURRENT 2000-04-13 Active

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
2017-11-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2016 FROM PROSPECT HOUSE 97 OXFORD ROAD UXBRIDGE UB8 1LU
2016-09-304.70DECLARATION OF SOLVENCY
2016-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-304.70DECLARATION OF SOLVENCY
2016-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 10500
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-06AP01DIRECTOR APPOINTED MR JAMES GERARD DORAN
2016-03-29AP03SECRETARY APPOINTED MR JAMIE DAVID DOYLE
2016-03-29AP01DIRECTOR APPOINTED MR JAMIE DAVID DOYLE
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA KAUL
2016-03-29TM02APPOINTMENT TERMINATED, SECRETARY SHEILA KAUL
2015-10-15SH02CONSOLIDATION 09/09/15
2015-09-24RES13SECTION 618 TO CONSOLIDATE AND DIVIDE 4,250,001 ORD SHARES OF £0.17 EACH INTO 21 ORD SHAQRES OF £34,404.77 EACH 09/09/2015
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 10500
2015-09-22SH1922/09/15 STATEMENT OF CAPITAL GBP 10500.00
2015-09-22SH20STATEMENT BY DIRECTORS
2015-09-22CAP-SSSOLVENCY STATEMENT DATED 16/09/15
2015-09-22RES06REDUCE ISSUED CAPITAL 16/09/2015
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08AR0131/08/15 FULL LIST
2015-05-27AP01DIRECTOR APPOINTED MISS GINA ANNE BARBER
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CHRISTIE
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS HARVEY
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 722500.17
2014-09-01AR0131/08/14 FULL LIST
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA KAUL / 18/08/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS TRENEAR HARVEY / 18/08/2014
2014-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHEILA KAUL / 18/08/2014
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM CHARTER PLACE VINE STREET UXBRIDGE MIDDLESEX UB8 1JG
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14AP01DIRECTOR APPOINTED MR GLENN RONALD CHRISTIE
2013-09-02AR0131/08/13 FULL LIST
2013-07-12SH20STATEMENT BY DIRECTORS
2013-07-12SH1912/07/13 STATEMENT OF CAPITAL GBP 722500.17
2013-07-12CAP-SSSOLVENCY STATEMENT DATED 11/07/13
2013-07-12RES06REDUCE ISSUED CAPITAL 11/07/2013
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE HUTCHINS
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-31AR0131/08/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-05AR0131/08/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-29AR0131/08/10 FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-09RES01ADOPT ARTICLES 27/07/2010
2010-08-09RES13SECTION 175 27/07/2010
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA KAUL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LEWIS TRENEAR HARVEY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE BERNADETTE HUTCHINS / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHEILA KAUL / 01/10/2009
2009-09-16363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-16353LOCATION OF REGISTER OF MEMBERS
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM CHARTER PLACE VINE STREET UXBRIDGE MIDDLESEX UB8 1JG
2009-09-16190LOCATION OF DEBENTURE REGISTER
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-06363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR LIBERTY WHITE
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY LIBERTY WHITE
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCEWEN
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-03288aDIRECTOR APPOINTED MR. LEWIS TRENEAR HARVEY
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-10-04288aNEW SECRETARY APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2006-10-19363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bSECRETARY RESIGNED
2006-06-15288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-25363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: MALLARD COURT MARKET SQUARE STAINES MIDDLESEX TW18 4RH
2005-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-15288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NEXEN ENERGY SERVICES INTERNATIONAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-26
Appointment of Liquidators2016-09-26
Resolutions for Winding-up2016-09-26
Fines / Sanctions
No fines or sanctions have been issued against NEXEN ENERGY SERVICES INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEXEN ENERGY SERVICES INTERNATIONAL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEXEN ENERGY SERVICES INTERNATIONAL LTD.

Intangible Assets
Patents
We have not found any records of NEXEN ENERGY SERVICES INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NEXEN ENERGY SERVICES INTERNATIONAL LTD.
Trademarks
We have not found any records of NEXEN ENERGY SERVICES INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXEN ENERGY SERVICES INTERNATIONAL LTD.. 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 (82990 - Other business support service activities not elsewhere classified) as NEXEN ENERGY SERVICES INTERNATIONAL LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEXEN ENERGY SERVICES INTERNATIONAL LTD. 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyNEXEN ENERGY SERVICES INTERNATIONAL LTD.Event Date2016-09-19
I, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 19 September 2016 I was appointed joint liquidator of the above named Company by resolution of the members. Please note that this is a solvent liquidation. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Company are required, on or before 31 October 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Jeremy Willmont of 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 31 October 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company they should send in full details forthwith. Date of Appointment: 19 September 2016 Office Holder details: Jeremy Willmont , (IP No. 9044) and Stacey Brown , (IP No. 17950) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . Further details contact: Stacey Brown, Email: stacey.brown@moorestephens.com Tel: 020 7334 9191. Reference: L88103
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEXEN ENERGY SERVICES INTERNATIONAL LTD.Event Date2016-09-19
Jeremy Willmont , (IP No. 9044) and Stacey Brown , (IP No. 17950) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : Further details contact: Stacey Brown, Email: stacey.brown@moorestephens.com Tel: 020 7334 9191. Reference: L88103
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEXEN ENERGY SERVICES INTERNATIONAL LTD.Event Date2016-09-19
Notice is hereby given that at a general meeting of the Company held at Prospect House, 97 Oxford Road, Uxbridge, UB8 1LU on 19 September 2016 , at 4.30 pm, the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Jeremy Willmont , (IP No. 9044) and Stacey Brown , (IP No. 17950) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed joint liquidators for the purpose of the voluntary winding-up of the Company. The Joint Liquidators are to act either alone or jointly. Further details contact: Stacey Brown, Email: stacey.brown@moorestephens.com Tel: 020 7334 9191. Reference: L88103
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXEN ENERGY SERVICES INTERNATIONAL LTD. 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 NEXEN ENERGY SERVICES INTERNATIONAL LTD. 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 EC1A