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

REEVES OILFIELD SERVICES LTD

LOUGHBOROUGH, LEICESTERSHIRE, LE12,
Company Registration Number
03053591
Private Limited Company
Dissolved

Dissolved 2017-02-03

Company Overview

About Reeves Oilfield Services Ltd
REEVES OILFIELD SERVICES LTD was founded on 1995-05-05 and had its registered office in Loughborough. The company was dissolved on the 2017-02-03 and is no longer trading or active.

Key Data
Company Name
REEVES OILFIELD SERVICES LTD
 
Legal Registered Office
LOUGHBOROUGH
LEICESTERSHIRE
 
Previous Names
WIRELINE HOLDINGS LTD21/03/2001
Filing Information
Company Number 03053591
Date formed 1995-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-03
Type of accounts FULL
Last Datalog update: 2018-01-26 15:53:19
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 REEVES OILFIELD SERVICES LTD

Current Directors
Officer Role Date Appointed
RICHARD KHALIL STRACHAN
Company Secretary 2015-10-09
IAN JONES
Director 1998-01-05
EUAN ROBERTSON PRENTICE
Director 2012-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA ROSE-GARVIE
Company Secretary 2012-11-23 2015-10-09
BRIAN MONCUR
Company Secretary 2009-10-02 2012-11-23
BRIAN MONCUR
Director 2011-02-25 2012-11-23
WILLIAM GRAY FULTON
Director 2009-10-02 2012-09-04
JOSEPH CLAUDE HENRY
Director 2009-06-18 2011-02-25
WILLIAM GRAY FULTON
Company Secretary 2006-08-09 2009-10-02
IAIN FRASER
Director 2006-08-09 2009-10-02
BURT MICHAEL MARTIN
Director 2005-08-31 2009-06-18
IAIN FRASER
Company Secretary 2006-08-09 2006-08-09
MARK VICTOR HARVEY
Company Secretary 2004-05-14 2006-08-09
MARK VICTOR HARVEY
Director 2004-05-14 2006-08-09
MICHAEL JOSEPH MCNULTY
Director 2004-05-14 2005-08-31
SIMON ROBERT PEACH
Director 2004-05-14 2005-08-31
ROBIN ANTHONY HYDE
Director 1995-07-11 2004-12-31
RICHARD WILSON WROOT
Company Secretary 2000-12-14 2004-05-14
JOHN STEWART BOYES
Director 1995-11-23 2004-05-14
EDGAR WALTER HULATT
Director 1997-05-01 2004-05-14
ALEXANDER KEITH MAIR
Director 2001-07-01 2004-05-14
DONALD RICHARD REEVES
Director 1995-07-11 2004-05-14
MICHAEL CHARLES SPENCER
Director 1995-11-23 2004-05-14
DAVID GORDON MURDOCH BOYD
Director 1995-07-11 2001-06-30
JAMES REGINALD ATKIN
Company Secretary 1997-11-01 2000-12-14
ROBIN ANTHONY HYDE
Company Secretary 1995-07-11 1997-11-01
SANDRA ISABELLE BAKER
Company Secretary 1995-05-05 1995-07-11
ROBERT COOPER
Director 1995-05-05 1995-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JONES CIRDEC SOLUTIONS LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2018-08-14
IAN JONES PRECISION HOLDINGS (UK) LIMITED Director 2005-04-11 CURRENT 2004-04-22 Dissolved 2017-02-03
EUAN ROBERTSON PRENTICE S D BANGLADESH HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
EUAN ROBERTSON PRENTICE S D MEXICO HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
EUAN ROBERTSON PRENTICE EDINBURGH PETROLEUM EQUIPMENT LIMITED Director 2013-07-24 CURRENT 1986-03-04 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE COMMUNICATION RENTALS LIMITED Director 2012-09-04 CURRENT 1997-06-18 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE OILWELL PRODUCTION SERVICES LIMITED Director 2012-09-04 CURRENT 1995-06-12 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE MORRISON MCLEAN ASSOCIATES LIMITED Director 2012-09-04 CURRENT 1989-01-16 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE OIL FIELD RENTAL HOLDINGS LIMITED Director 2012-09-04 CURRENT 1990-07-10 Dissolved 2015-01-17
EUAN ROBERTSON PRENTICE POWERFLO RENTALS LIMITED Director 2012-09-04 CURRENT 1992-09-23 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE AQUATRONIC LIMITED Director 2012-09-04 CURRENT 1997-10-29 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE EXPIO LIMITED Director 2012-09-04 CURRENT 1998-12-07 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE PETCO FISHING & RENTAL TOOLS (UK) LIMITED Director 2012-09-04 CURRENT 1984-05-15 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE DESIGN ENGINEERING LIMITED Director 2012-09-04 CURRENT 1998-10-21 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE MID-EUROPE SUPPLY LIMITED Director 2012-09-04 CURRENT 1991-08-16 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE ASTEC DEVELOPMENTS LIMITED Director 2012-09-04 CURRENT 1986-06-30 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE INDEPENDENT INTEGRATED SERVICES LIMITED Director 2012-09-04 CURRENT 1992-01-29 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE POWELL ENGINEERING COMPANY LIMITED Director 2012-09-04 CURRENT 1947-01-14 Dissolved 2015-01-03
EUAN ROBERTSON PRENTICE POWERFLO SYSTEMS LIMITED Director 2012-09-04 CURRENT 1975-12-15 Dissolved 2015-01-17
EUAN ROBERTSON PRENTICE QUALITY COMMISSIONING LIMITED Director 2012-09-04 CURRENT 1995-09-26 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE DOWNHOLE TECHNOLOGY LIMITED Director 2012-09-04 CURRENT 1995-05-15 Dissolved 2014-12-16
EUAN ROBERTSON PRENTICE PUMP RENTALS (INTERNATIONAL) LIMITED Director 2012-09-04 CURRENT 1979-05-03 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE FISHING SERVICES LIMITED Director 2012-09-04 CURRENT 1994-10-21 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE DAILEY IDS LIMITED Director 2012-09-04 CURRENT 1992-01-09 Dissolved 2014-12-30
EUAN ROBERTSON PRENTICE ILI TECHNOLOGY LIMITED Director 2012-09-04 CURRENT 2006-07-27 Dissolved 2015-05-26
EUAN ROBERTSON PRENTICE POWERGEN RENTALS LIMITED Director 2012-09-04 CURRENT 1990-12-14 Dissolved 2015-04-05
EUAN ROBERTSON PRENTICE QUALITY MACHINING SERVICES LIMITED Director 2012-09-04 CURRENT 1994-01-17 Dissolved 2015-04-08
EUAN ROBERTSON PRENTICE WEATHERFORD DIS MANUFACTURING (UK) LIMITED Director 2012-09-04 CURRENT 1981-07-10 Dissolved 2015-04-08
EUAN ROBERTSON PRENTICE REEVES WIRELINE INVESTMENTS LIMITED Director 2012-09-04 CURRENT 1970-08-07 Dissolved 2015-04-13
EUAN ROBERTSON PRENTICE TANK RENTALS LIMITED Director 2012-09-04 CURRENT 1990-06-19 Dissolved 2015-04-05
EUAN ROBERTSON PRENTICE WEATHERFORD O.R. LIMITED Director 2012-09-04 CURRENT 1996-01-26 Dissolved 2015-04-05
EUAN ROBERTSON PRENTICE INTERNATIONAL PETROLEUM EQUIPMENT LIMITED Director 2012-09-04 CURRENT 1990-07-05 Dissolved 2015-12-04
EUAN ROBERTSON PRENTICE R.S.T. PROJECTS LIMITED Director 2012-09-04 CURRENT 1994-06-27 Dissolved 2015-12-04
EUAN ROBERTSON PRENTICE WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED Director 2012-09-04 CURRENT 1988-02-15 Dissolved 2016-04-06
EUAN ROBERTSON PRENTICE BRIT BIT LIMITED Director 2012-09-04 CURRENT 1987-11-20 Dissolved 2016-04-06
EUAN ROBERTSON PRENTICE E2 TECH LIMITED Director 2012-09-04 CURRENT 1998-12-15 Dissolved 2016-02-24
EUAN ROBERTSON PRENTICE B.D. KENDLE ENGINEERING LIMITED Director 2012-09-04 CURRENT 1978-06-01 Dissolved 2017-02-03
EUAN ROBERTSON PRENTICE REEVES WIRELINE SERVICES LIMITED Director 2012-09-04 CURRENT 1914-03-04 Liquidation
EUAN ROBERTSON PRENTICE WEATHERFORD LABORATORIES (UK) LIMITED Director 2012-09-04 CURRENT 1988-11-15 Liquidation
EUAN ROBERTSON PRENTICE SWELLTEC LIMITED Director 2012-09-04 CURRENT 2005-05-20 Dissolved 2017-12-19
EUAN ROBERTSON PRENTICE HAMDEEN (UK) LIMITED Director 2012-09-04 CURRENT 1999-01-15 Dissolved 2017-01-24
EUAN ROBERTSON PRENTICE MCMURRY-MACCO (UK) LTD Director 2012-09-04 CURRENT 1972-09-13 Dissolved 2017-02-03
EUAN ROBERTSON PRENTICE OFFSHORE RENTALS LIMITED Director 2012-09-04 CURRENT 1988-03-22 Dissolved 2017-01-27
EUAN ROBERTSON PRENTICE ORWELL GROUP LIMITED Director 2012-09-04 CURRENT 1995-09-26 Dissolved 2017-01-27
EUAN ROBERTSON PRENTICE PETROLINE WELLSYSTEMS LIMITED Director 2012-09-04 CURRENT 1980-10-06 Dissolved 2017-01-24
EUAN ROBERTSON PRENTICE PRECISION HOLDINGS (UK) LIMITED Director 2012-09-04 CURRENT 2004-04-22 Dissolved 2017-02-03
EUAN ROBERTSON PRENTICE WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED Director 2012-09-04 CURRENT 2001-03-06 Dissolved 2017-01-24
EUAN ROBERTSON PRENTICE WELLSERV LIMITED Director 2012-09-04 CURRENT 1987-11-12 Dissolved 2017-01-24
EUAN ROBERTSON PRENTICE TECH 21 ENGINEERING SOLUTIONS LIMITED Director 2012-09-04 CURRENT 2001-03-27 Liquidation
EUAN ROBERTSON PRENTICE RUSSELL OIL EXPLORATION LIMITED Director 2012-07-23 CURRENT 2005-07-14 Dissolved 2016-04-11
EUAN ROBERTSON PRENTICE ISG SECURE DRILLING HOLDINGS LIMITED Director 2012-07-23 CURRENT 2006-01-18 Liquidation
EUAN ROBERTSON PRENTICE IMPACT SOLUTIONS GROUP LIMITED Director 2012-07-23 CURRENT 2000-10-10 Liquidation
EUAN ROBERTSON PRENTICE BIOS DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-05-21 Liquidation
EUAN ROBERTSON PRENTICE PETROWELL LIMITED Director 2012-05-17 CURRENT 2001-06-04 Dissolved 2018-08-09
EUAN ROBERTSON PRENTICE PETROWELL CASPIAN LIMITED Director 2012-05-17 CURRENT 2007-02-26 Dissolved 2018-06-21

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
2017-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-314.70DECLARATION OF SOLVENCY
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 781250
2016-05-17AR0105/05/16 FULL LIST
2015-10-20AP03SECRETARY APPOINTED MR RICHARD KHALIL STRACHAN
2015-10-15TM02APPOINTMENT TERMINATED, SECRETARY GEMMA ROSE-GARVIE
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 781250
2015-05-08AR0105/05/15 FULL LIST
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 781250
2014-05-20AR0105/05/14 FULL LIST
2014-01-06AUDAUDITOR'S RESIGNATION
2013-12-31AUDAUDITOR'S RESIGNATION
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AR0105/05/13 FULL LIST
2012-11-23AP03SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11AP01DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON
2012-05-15AR0105/05/12 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6JX
2011-05-11AR0105/05/11 FULL LIST
2011-03-17AP01DIRECTOR APPOINTED MR BRIAN MONCUR
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0105/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAUDE HENRY / 05/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 05/05/2010
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-14AP01DIRECTOR APPOINTED MR WILLIAM GRAY FULTON
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM FULTON
2009-10-23AP03SECRETARY APPOINTED MR BRIAN MONCUR
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER
2009-06-18288aDIRECTOR APPOINTED MR JOSEPH CLAUDE HENRY
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR BURT MARTIN
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-07363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-05-14363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-02-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-08363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-05-08288bSECRETARY RESIGNED
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-18288bDIRECTOR RESIGNED
2006-08-18288bSECRETARY RESIGNED
2006-05-17363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-06-10AUDAUDITOR'S RESIGNATION
2005-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-03-10288bDIRECTOR RESIGNED
2005-01-31244DELIVERY EXT'D 3 MTH 31/03/04
2004-12-23225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-05-21363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to REEVES OILFIELD SERVICES LTD 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 REEVES OILFIELD SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-06 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF LIFE POLICIES 1995-07-11 Satisfied
GUARANTEE AND DEBENTURE 1995-07-11 Satisfied
Intangible Assets
Patents
We have not found any records of REEVES OILFIELD SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REEVES OILFIELD SERVICES LTD
Trademarks
We have not found any records of REEVES OILFIELD SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REEVES OILFIELD SERVICES 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 (64209 - Activities of other holding companies not elsewhere classified) as REEVES OILFIELD SERVICES LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where REEVES OILFIELD SERVICES 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 Type
Defending partyREEVES OILFIELD SERVICES LIMITEDEvent Date2016-10-20
Further to the notices of the appointment of the Liquidator, notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the members of the above named Companies will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 28 November 2016 at 10.00 am for the purpose of having accounts laid before the members showing how each winding up has been conducted and the property of the Companies disposed of, hearing any explanation that may be given by the Liquidator, and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the meeting may appoint a Proxy or Proxies to attend and vote instead of him. A proxy need not be a Member of the Companies. Dates of appointment: BD Kendle Engineering Limited - 28 April 2016; McMurry-Macco (UK) Limited - 28 April 2016; Precision Holdings (UK) Limited - 23 May 2016 and Reeves Oilfield Services Limited - 28 April 2016 Office Holder details: Ewen R Alexander, (IP No. 6754) of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen AB10 1YL For further details contact: Ewen Alexander, Tel: 01224 212222. Alternative contact: Gillian Low
 
Initiating party Event Type
Defending partyREEVES OILFIELD SERVICES LIMITEDEvent Date2016-04-28
Ewen R Alexander , (IP No. 6754) of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen AB10 1YL . : For further information about these cases please contact: 01224 212222. Alternative contact: Gillian Low
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REEVES OILFIELD SERVICES 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 REEVES OILFIELD SERVICES LTD any grants or awards.
Ownership
    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 LE12