Dissolved 2017-11-30
Company Information for NEXEN ENERGY SERVICES INTERNATIONAL LTD.
LONDON, EC1A,
|
Company Registration Number
03261306
Private Limited Company
Dissolved Dissolved 2017-11-30 |
Company Name | ||
---|---|---|
NEXEN ENERGY SERVICES INTERNATIONAL LTD. | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMIE DAVID DOYLE |
||
GINA ANNE BARBER |
||
JAMES GERARD DORAN |
||
JAMIE DAVID DOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA KAUL |
Company Secretary | ||
SHEILA KAUL |
Director | ||
GLENN RONALD CHRISTIE |
Director | ||
LEWIS TRENEAR HARVEY |
Director | ||
GERALDINE BERNADETTE HUTCHINS |
Director | ||
LIBERTY LOUISE WHITE |
Company Secretary | ||
LIBERTY LOUISE WHITE |
Director | ||
DAVID HAROLD MCEWEN |
Director | ||
GINA ANNE BARBER |
Director | ||
SHAZIA RAHMAN |
Company Secretary | ||
ALISON JANE BREACH |
Director | ||
DINESH KUMAR MITTAL |
Director | ||
SHAZIA RAHMAN |
Director | ||
IAN ROBERT HABKE |
Director | ||
JOHN PATTERSON |
Director | ||
JUDY MARGARET KEYES |
Company Secretary | ||
JUDY MARGARET KEYES |
Director | ||
LAURENCE MURPHY |
Director | ||
CATHERINE ALICE GOULET |
Company Secretary | ||
LIBERTY LOUISE WHITE |
Company Secretary | ||
STUART JAMES CARTER |
Director | ||
BARBARA ABENA BOATENG |
Company Secretary | ||
MICHAEL JOHN HARRIS |
Director | ||
WESLEY MARK DENSMORE |
Director | ||
PETER ROBERT FRANCIS GUNN |
Director | ||
PETER ROBERT FRANCIS GUNN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFSHORE POLLUTION LIABILITY ASSOCIATION LIMITED(THE) | Director | 2017-03-01 | CURRENT | 1974-09-02 | Active | |
NEXEN ENERGY MARKETING EUROPE LIMITED | Director | 2016-10-21 | CURRENT | 2005-09-16 | Dissolved 2017-11-30 | |
NEXEN ENERGY MARKETING EUROPE LIMITED | Director | 2015-06-26 | CURRENT | 2005-09-16 | Dissolved 2017-11-30 | |
CNOOC UK LIMITED | Director | 2014-10-16 | CURRENT | 2013-02-06 | Active | |
NEXEN PETROLEUM U.K. HOLDINGS LIMITED | Director | 2014-10-16 | CURRENT | 2004-10-14 | Active | |
NEXEN RESOURCE HOLDINGS U.K. LIMITED | Director | 2014-10-16 | CURRENT | 2013-11-28 | Liquidation | |
CNOOC PETROLEUM FARRAGON U.K. LIMITED | Director | 2014-10-16 | CURRENT | 2005-12-06 | Active | |
CNOOC PETROLEUM EUROPE LIMITED | Director | 2014-10-16 | CURRENT | 1972-04-24 | Active | |
CNOOC ETTRICK U.K. LIMITED | Director | 2014-10-16 | CURRENT | 2000-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM PROSPECT HOUSE 97 OXFORD ROAD UXBRIDGE UB8 1LU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 10500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES GERARD DORAN | |
AP03 | SECRETARY APPOINTED MR JAMIE DAVID DOYLE | |
AP01 | DIRECTOR APPOINTED MR JAMIE DAVID DOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA KAUL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHEILA KAUL | |
SH02 | CONSOLIDATION 09/09/15 | |
RES13 | SECTION 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 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 10500 | |
SH19 | 22/09/15 STATEMENT OF CAPITAL GBP 10500.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 16/09/15 | |
RES06 | REDUCE ISSUED CAPITAL 16/09/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 31/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS GINA ANNE BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN CHRISTIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS HARVEY | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 722500.17 | |
AR01 | 31/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA KAUL / 18/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS TRENEAR HARVEY / 18/08/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SHEILA KAUL / 18/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM CHARTER PLACE VINE STREET UXBRIDGE MIDDLESEX UB8 1JG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR GLENN RONALD CHRISTIE | |
AR01 | 31/08/13 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 12/07/13 STATEMENT OF CAPITAL GBP 722500.17 | |
CAP-SS | SOLVENCY STATEMENT DATED 11/07/13 | |
RES06 | REDUCE ISSUED CAPITAL 11/07/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE HUTCHINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 27/07/2010 | |
RES13 | SECTION 175 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA KAUL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LEWIS TRENEAR HARVEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE BERNADETTE HUTCHINS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SHEILA KAUL / 01/10/2009 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM CHARTER PLACE VINE STREET UXBRIDGE MIDDLESEX UB8 1JG | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LIBERTY WHITE | |
288b | APPOINTMENT TERMINATED SECRETARY LIBERTY WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MCEWEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR. LEWIS TRENEAR HARVEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: MALLARD COURT MARKET SQUARE STAINES MIDDLESEX TW18 4RH | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2016-09-26 |
Appointment of Liquidators | 2016-09-26 |
Resolutions for Winding-up | 2016-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
|
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.
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NEXEN ENERGY SERVICES INTERNATIONAL LTD. | Event Date | 2016-09-19 |
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 Type | Appointment of Liquidators | |
Defending party | NEXEN ENERGY SERVICES INTERNATIONAL LTD. | Event Date | 2016-09-19 |
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 Type | Resolutions for Winding-up | |
Defending party | NEXEN ENERGY SERVICES INTERNATIONAL LTD. | Event Date | 2016-09-19 |
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 | |||
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. |