Dissolved
Dissolved 2015-02-04
Company Information for BORETS-WEATHERFORD (UK) LIMITED
133 FINNIESTON STREET, GLASGOW, G3,
|
Company Registration Number
SC185881
Private Limited Company
Dissolved Dissolved 2015-02-04 |
Company Name | ||
---|---|---|
BORETS-WEATHERFORD (UK) LIMITED | ||
Legal Registered Office | ||
133 FINNIESTON STREET GLASGOW | ||
Previous Names | ||
|
Company Number | SC185881 | |
---|---|---|
Date formed | 1998-05-19 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-02-04 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-18 04:09:33 |
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 |
---|---|---|
OBREN LEKIC |
||
OBREN LEKIC |
||
ANNA BARBARA LUBLINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIMITRI BORIS PASHOV |
Director | ||
ANNA BARBARA LUBLINER |
Director | ||
DAVID STEWART |
Director | ||
MARK PURITS |
Company Secretary | ||
ADAM JULIAN ESBERGER |
Director | ||
WILLIAM GRAY FULTON |
Company Secretary | ||
RICHARD BRISTOW |
Director | ||
IAIN FRASER |
Director | ||
BURT MICHAEL MARTIN |
Director | ||
GRAHAM FRANCIS ANDERSON |
Director | ||
MORISONS LIMITED |
Company Secretary | ||
MARTIN MCKENZIE |
Director | ||
MARK PATRICK ROBERTSON |
Director | ||
LYDIA ROBINSON |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR SCOTLAND | |
SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 8103 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 8103 | |
SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 8103 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANIA BARBARA LUBLINER / 21/11/2013 | |
AP01 | DIRECTOR APPOINTED MRS ANIA BARBARA LUBLINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIMITRI PASHOV | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/05/13 NO CHANGES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM E1 + W12 CHARLES STREET GLASGOW LANARKSHIRE G21 2QA SCOTLAND | |
AR01 | 19/05/12 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 19/05/10 NO CHANGES | |
AP01 | DIRECTOR APPOINTED MR DIMITRI BORIS PASHOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA LUBLINER | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS OBREN LEKIC LOGGED FORM | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OBREN LEKIC / 24/08/2009 | |
363a | RETURN MADE UP TO 19/05/09; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM WEATHERFORD HOUSE LAWSON DRIVE, DYCE ABERDEEN ABERDEENSHIRE AB21 0DR | |
288a | DIRECTOR APPOINTED MRS ANNA LUBLINER | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID STEWART | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
88(2) | AMENDING 88(2) | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR. OBREN LEKIC | |
288a | SECRETARY APPOINTED MR. OBREN LEKIC | |
288b | APPOINTMENT TERMINATED SECRETARY MARK PURITS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED THE AUTONOMOUS WELL COMPANY LIMITED CERTIFICATE ISSUED ON 23/05/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM ESBERGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAIN FRASER | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM FULTON | |
288b | APPOINTMENT TERMINATED DIRECTOR BURT MARTIN | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BRISTOW | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/01/08--------- £ SI 100@100=10000 £ IC 8002/18002 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/04/07 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 28/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: W12 ROSEMOUNT, CHARLES STREET, GLASGOW, G21 2QA | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2014-09-26 |
Resolutions for Winding-up | 2014-05-20 |
Appointment of Liquidators | 2014-05-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
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 BORETS-WEATHERFORD (UK) LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as BORETS-WEATHERFORD (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90268080 | Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
85366910 | Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables | |||
85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) | |||
90268020 | Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90268020 | Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
90268020 | Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90268020 | Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
84818081 | Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves) | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
90262080 | Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators) | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BORETS-WEATHERFORD (UK) LIMITED | Event Date | 2014-09-22 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the above named Company will be held within the offices of French Duncan LLP at 104 Quarry Street, Hamilton, ML3 7AX on 3 November 2014 at 11.30 am, for the purpose of having an account laid before the meeting showing how the winding up of the company has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote at the Meeting may appoint a proxy, who need not be a Member, to attend and vote instead of him or her. Brian Milne : Liquidator : French Duncan LLP 104 Quarry Street Hamilton ML3 7AX | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BORETS-WEATHERFORD (UK) LIMITED | Event Date | 2014-05-14 |
Name of Company: BORETS-WEATHERFORD (UK) LIMITED . Company Number: SC185881 Nature of Business: Support activities for petroleum & gas extraction. Type of Liquidation: Members. Address of Registered Office: Blue Square House, 272 Bath Street, Glasgow. Liquidator's Name and Address: Brian Milne, French Duncan Business Recovery, 375 West George Street, Glasgow G2 4LW Office Holder Number: 9381. Date of Appointment: 14 May 2014. By whom Appointed: Members. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BORETS-WEATHERFORD (UK) LIMITED | Event Date | |
Company Number: SC185881 ( The Company ) MEMBERS WRITTEN SPECIAL RESOLUTION SPECIAL RESOLUTION In accordance with Section 288 to 300 inclusive of the Companies Act 2006, we, being members of the Company who represent not less than 75% of the voting rights of those members who would be entitled to vote on this resolution on the circulation date hereof, agree that the following resolution shall have effect as if passed by the Company in general meeting as Special Resolutions (in the case of Resolutions 1 and 2) and an Ordinary Resolution (in the case of Resolution 3) and accordingly WE RESOLVE THAT: SPECIAL RESOLUTIONS 1. The Company enter a voluntary members liquidation procedure under Section 84 of the Insolvency Act 1986 with immediate effect. 2. That the liquidator be and is hereby authorised to make distributions in specie, as and when determined by the liquidator, of the assets of the company during the administration of the winding up. ORDINARY RESOLUTION 3. Subject to the passing of Resolution 1 above, Brian Milne of French Duncan LLP, 133 Finnieston Street, Glasgow G3 8HB, be appointed as liquidator of the Company, for the purpose of winding up the Companys affairs and distributing its assets. Omedax Limited 14 May 2014. | |||
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. |