Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HALLIBURTON ENERGY SERVICES LIMITED
Company Information for

HALLIBURTON ENERGY SERVICES LIMITED

Halliburton House Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN,
Company Registration Number
SC231879
Private Limited Company
Liquidation

Company Overview

About Halliburton Energy Services Ltd
HALLIBURTON ENERGY SERVICES LIMITED was founded on 2002-05-23 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Halliburton Energy Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALLIBURTON ENERGY SERVICES LIMITED
 
Legal Registered Office
Halliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Other companies in AB21
 
Telephone01224 728400
 
Previous Names
HALLIBURTON HOLDINGS (NO.2) LIMITED06/09/2007
Filing Information
Company Number SC231879
Company ID Number SC231879
Date formed 2002-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-11 13:21:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLIBURTON ENERGY SERVICES LIMITED
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.
Companies with same name HALLIBURTON ENERGY SERVICES LIMITED
The following companies were found which have the same name as HALLIBURTON ENERGY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALLIBURTON ENERGY SERVICES Prince Edward Island Unknown Company formed on the 2003-01-28
HALLIBURTON ENERGY SERVICES Singapore Dissolved Company formed on the 2008-09-12
HALLIBURTON ENERGY SERVICES, INC. 3000 N SAM HOUSTON PKWY E HOUSTON TX 77032 Active Company formed on the 1924-11-25
HALLIBURTON ENERGY SERVICES INC Delaware Unknown
HALLIBURTON ENERGY SERVICES INC Georgia Unknown
HALLIBURTON ENERGY SERVICES INC California Unknown
HALLIBURTON ENERGY SERVICES INCORPORATED Michigan UNKNOWN
HALLIBURTON ENERGY SERVICES INCORPORATED New Jersey Unknown
HALLIBURTON ENERGY SERVICES TW, INC 1313 STEELE ST 602 Denver CO 80206 Delinquent Company formed on the 2019-03-13
Halliburton Energy Services Inc Maryland Unknown
HALLIBURTON ENERGY SERVICES INC Georgia Unknown
HALLIBURTON ENERGY SERVICES INC Tennessee Unknown
HALLIBURTON ENERGY SERVICES INC South Dakota Unknown
HALLIBURTON ENERGY SERVICES INC South Dakota Unknown
HALLIBURTON ENERGY SERVICES INC District of Columbia Unknown
HALLIBURTON ENERGY SERVICES INC Idaho Unknown
HALLIBURTON ENERGY SERVICES INC RHode Island Unknown
HALLIBURTON ENERGY SERVICES INC Arkansas Unknown
HALLIBURTON ENERGY SERVICES 1 INC 2020 Arapahoe St Unit 1130 Denver CO 80205 Good Standing Company formed on the 0000-00-00

Company Officers of HALLIBURTON ENERGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SCOT CLIFTON
Company Secretary 2009-07-01
SCOT CLIFTON
Director 2010-03-31
DAVID ALEXANDER JOHNSTON
Director 2007-10-24
THOMAS KUZHUVOMMANNIL MATHEW
Director 2014-01-28
MARTIN ROBERT WHITE
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BETTS
Director 2014-01-01 2017-12-08
DAVID MLADENKA
Director 2012-04-13 2014-01-01
ALASDAIR IAN BUCHANAN
Director 2011-08-01 2012-04-13
SIMON DEREK SEATON
Director 2009-01-05 2011-08-01
MICHAEL LEWIS BOWYER
Director 2004-06-30 2010-03-31
JOHN EDWARD DEERING
Company Secretary 2008-06-30 2009-07-01
PETER JOHN CRAWLEY
Company Secretary 2003-07-31 2008-06-30
PETER JOHN CRAWLEY
Director 2003-07-31 2008-06-30
GARY NEIL PAVER
Director 2004-06-30 2007-10-24
JOHN JOSEPH HOUSTON
Director 2002-05-23 2007-04-27
MEL OLIVER FITZGERALD
Director 2002-05-23 2004-06-30
BARRY ANTHONY MAHON
Director 2003-07-31 2004-06-30
JUDITH ROBERTSON TOCHER
Company Secretary 2002-05-23 2003-07-31
JUDITH ROBERTSON TOCHER
Director 2002-05-23 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOT CLIFTON ROCKWATER LIMITED Company Secretary 2009-07-01 CURRENT 1976-07-14 Liquidation
SCOT CLIFTON WELLDYNAMICS INTERNATIONAL LIMITED Company Secretary 2009-07-01 CURRENT 1993-06-25 Active
SCOT CLIFTON HALLIBURTON HOLDINGS (NO. 3) Company Secretary 2009-07-01 CURRENT 2002-05-24 Liquidation
SCOT CLIFTON HALLIBURTON MANAGEMENT LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON PSL ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2003-02-11 Active
SCOT CLIFTON TECHSOURCE RECRUITMENT LIMITED Company Secretary 2009-07-01 CURRENT 2004-12-01 Liquidation
SCOT CLIFTON PSL ENERGY SERVICES HOLDINGS LIMITED Company Secretary 2009-07-01 CURRENT 2005-05-24 Liquidation
SCOT CLIFTON BUE SHIPS LIMITED Company Secretary 2009-07-01 CURRENT 1980-10-31 Active
SCOT CLIFTON BAROID CORPORATION Company Secretary 2009-07-01 CURRENT 1982-06-02 Liquidation
SCOT CLIFTON OSCR 60695 LIMITED Company Secretary 2009-07-01 CURRENT 1994-12-16 Liquidation
SCOT CLIFTON PETROLEUM ENGINEERING SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1972-06-22 Liquidation
SCOT CLIFTON MEDITERRANEAN ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON HML TRUSTEES LIMITED Company Secretary 2009-07-01 CURRENT 2003-02-18 Active
SCOT CLIFTON WLTD LIMITED Company Secretary 2009-07-01 CURRENT 1924-03-22 Liquidation
SCOT CLIFTON SUB SEA OFFSHORE LIMITED Company Secretary 2009-07-01 CURRENT 1978-08-22 Active
SCOT CLIFTON ROCKWATER HOLDINGS LIMITED Company Secretary 2009-07-01 CURRENT 1980-12-17 Liquidation
SCOT CLIFTON HALLIBURTON MANUFACTURING AND SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1958-09-18 Active
SCOT CLIFTON SUB SEA OFFSHORE (HOLDINGS) LIMITED Company Secretary 2009-07-01 CURRENT 1983-05-19 Liquidation
SCOT CLIFTON NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2014-06-12 CURRENT 2001-05-21 Active
SCOT CLIFTON HALLIBURTON MANAGEMENT LIMITED Director 2010-03-31 CURRENT 2002-05-28 Active
SCOT CLIFTON LANDMARK EAME, LTD. Director 2010-03-31 CURRENT 1985-08-08 Active
SCOT CLIFTON HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2010-03-31 CURRENT 1958-09-18 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
DAVID ALEXANDER JOHNSTON HML TRUSTEES LIMITED Director 2017-10-02 CURRENT 2003-02-18 Active
DAVID ALEXANDER JOHNSTON DARCY TECHNOLOGIES LIMITED Director 2016-12-20 CURRENT 2010-02-06 Liquidation
DAVID ALEXANDER JOHNSTON DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2016-12-20 CURRENT 2013-09-09 Liquidation
DAVID ALEXANDER JOHNSTON SPERRY DRILLING UNITED KINGDOM LTD Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-07-18
DAVID ALEXANDER JOHNSTON DRILL BITS AND SERVICES UNITED KINGDOM LTD Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-07-18
DAVID ALEXANDER JOHNSTON MEDITERRANEAN ENERGY SERVICES LIMITED Director 2015-04-06 CURRENT 2002-05-28 Active
DAVID ALEXANDER JOHNSTON NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2014-06-12 CURRENT 2001-05-21 Active
DAVID ALEXANDER JOHNSTON RED SPIDER TECHNOLOGY LIMITED Director 2014-01-28 CURRENT 2003-05-21 Liquidation
DAVID ALEXANDER JOHNSTON PETRIS TECHNOLOGY, LTD. Director 2014-01-28 CURRENT 2005-05-16 Liquidation
DAVID ALEXANDER JOHNSTON HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
DAVID ALEXANDER JOHNSTON INTELLIGENT WELL CONTROLS LIMITED Director 2013-10-25 CURRENT 2009-08-17 Liquidation
DAVID ALEXANDER JOHNSTON LANDMARK EAME, LTD. Director 2011-08-01 CURRENT 1985-08-08 Active
DAVID ALEXANDER JOHNSTON BAROID LIMITED Director 2009-07-01 CURRENT 1965-03-29 Liquidation
DAVID ALEXANDER JOHNSTON WELLDYNAMICS INTERNATIONAL LIMITED Director 2009-01-05 CURRENT 1993-06-25 Active
DAVID ALEXANDER JOHNSTON PETROLEUM MANUFACTURING SERVICES LIMITED Director 2009-01-05 CURRENT 1988-06-23 Liquidation
DAVID ALEXANDER JOHNSTON PROTECH CENTREFORM INTERNATIONAL LIMITED Director 2008-06-05 CURRENT 2003-07-03 Active
DAVID ALEXANDER JOHNSTON PSL ENERGY SERVICES LIMITED Director 2007-10-24 CURRENT 2003-02-11 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2007-10-24 CURRENT 1958-09-18 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON LIMITED Director 2007-10-24 CURRENT 1970-04-30 Active
THOMAS KUZHUVOMMANNIL MATHEW MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2016-03-17 CURRENT 2006-09-04 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW ROCKWATER LIMITED Director 2014-01-28 CURRENT 1976-07-14 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW WELLDYNAMICS INTERNATIONAL LIMITED Director 2014-01-28 CURRENT 1993-06-25 Active
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON HOLDINGS (NO. 3) Director 2014-01-28 CURRENT 2002-05-24 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON MANAGEMENT LIMITED Director 2014-01-28 CURRENT 2002-05-28 Active
THOMAS KUZHUVOMMANNIL MATHEW TECHSOURCE RECRUITMENT LIMITED Director 2014-01-28 CURRENT 2004-12-01 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW PSL ENERGY SERVICES HOLDINGS LIMITED Director 2014-01-28 CURRENT 2005-05-24 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW BUE SHIPS LIMITED Director 2014-01-28 CURRENT 1980-10-31 Active
THOMAS KUZHUVOMMANNIL MATHEW BAROID CORPORATION Director 2014-01-28 CURRENT 1982-06-02 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW OSCR 60695 LIMITED Director 2014-01-28 CURRENT 1994-12-16 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW PETROLEUM ENGINEERING SERVICES LIMITED Director 2014-01-28 CURRENT 1972-06-22 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW MEDITERRANEAN ENERGY SERVICES LIMITED Director 2014-01-28 CURRENT 2002-05-28 Active
THOMAS KUZHUVOMMANNIL MATHEW WLTD LIMITED Director 2014-01-28 CURRENT 1924-03-22 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW SUB SEA OFFSHORE LIMITED Director 2014-01-28 CURRENT 1978-08-22 Active
THOMAS KUZHUVOMMANNIL MATHEW ROCKWATER HOLDINGS LIMITED Director 2014-01-28 CURRENT 1980-12-17 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON LIMITED Director 2014-01-28 CURRENT 1970-04-30 Active
THOMAS KUZHUVOMMANNIL MATHEW SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2014-01-28 CURRENT 1983-05-19 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW BAROID LIMITED Director 2014-01-28 CURRENT 1965-03-29 Liquidation
MARTIN ROBERT WHITE HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
MARTIN ROBERT WHITE NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2017-12-11 CURRENT 2001-05-21 Active
MARTIN ROBERT WHITE WELLDYNAMICS INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1993-06-25 Active
MARTIN ROBERT WHITE PETROLEUM MANUFACTURING SERVICES LIMITED Director 2017-12-11 CURRENT 1988-06-23 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2017-12-11 CURRENT 2013-09-09 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES LIMITED Director 2017-12-08 CURRENT 2010-02-06 Liquidation
MARTIN ROBERT WHITE HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2017-12-08 CURRENT 2013-11-28 Active
MARTIN ROBERT WHITE ROCKWATER LIMITED Director 2017-12-08 CURRENT 1976-07-14 Liquidation
MARTIN ROBERT WHITE HALLIBURTON HOLDINGS (NO. 3) Director 2017-12-08 CURRENT 2002-05-24 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANAGEMENT LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PSL ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2003-02-11 Active
MARTIN ROBERT WHITE RED SPIDER TECHNOLOGY LIMITED Director 2017-12-08 CURRENT 2003-05-21 Liquidation
MARTIN ROBERT WHITE TECHSOURCE RECRUITMENT LIMITED Director 2017-12-08 CURRENT 2004-12-01 Liquidation
MARTIN ROBERT WHITE PSL ENERGY SERVICES HOLDINGS LIMITED Director 2017-12-08 CURRENT 2005-05-24 Liquidation
MARTIN ROBERT WHITE BUE SHIPS LIMITED Director 2017-12-08 CURRENT 1980-10-31 Active
MARTIN ROBERT WHITE BAROID CORPORATION Director 2017-12-08 CURRENT 1982-06-02 Liquidation
MARTIN ROBERT WHITE OSCR 60695 LIMITED Director 2017-12-08 CURRENT 1994-12-16 Liquidation
MARTIN ROBERT WHITE PETROLEUM ENGINEERING SERVICES LIMITED Director 2017-12-08 CURRENT 1972-06-22 Liquidation
MARTIN ROBERT WHITE MEDITERRANEAN ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PROTECH CENTREFORM INTERNATIONAL LIMITED Director 2017-12-08 CURRENT 2003-07-03 Active
MARTIN ROBERT WHITE INTELLIGENT WELL CONTROLS LIMITED Director 2017-12-08 CURRENT 2009-08-17 Liquidation
MARTIN ROBERT WHITE LANDMARK EAME, LTD. Director 2017-12-08 CURRENT 1985-08-08 Active
MARTIN ROBERT WHITE WLTD LIMITED Director 2017-12-08 CURRENT 1924-03-22 Liquidation
MARTIN ROBERT WHITE SUB SEA OFFSHORE LIMITED Director 2017-12-08 CURRENT 1978-08-22 Active
MARTIN ROBERT WHITE ROCKWATER HOLDINGS LIMITED Director 2017-12-08 CURRENT 1980-12-17 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2017-12-08 CURRENT 1958-09-18 Active
MARTIN ROBERT WHITE SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2017-12-08 CURRENT 1983-05-19 Liquidation
MARTIN ROBERT WHITE PETRIS TECHNOLOGY, LTD. Director 2017-12-08 CURRENT 2005-05-16 Liquidation
MARTIN ROBERT WHITE MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2017-12-07 CURRENT 2006-09-04 Liquidation
MARTIN ROBERT WHITE MATRA PROPERTY LTD Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off

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
2023-12-11Final Gazette dissolved via compulsory strike-off
2023-09-11Error
2022-07-22LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-14
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-06-06Solvency Statement dated 06/06/22
2022-06-06Statement by Directors
2022-06-06Statement of capital on GBP 1
2022-06-06SH19Statement of capital on 2022-06-06 GBP 1
2022-06-06SH20Statement by Directors
2022-06-06CAP-SSSolvency Statement dated 06/06/22
2022-06-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WHITE
2022-01-26DIRECTOR APPOINTED STEVE NOWE
2022-01-26AP01DIRECTOR APPOINTED STEVE NOWE
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WHITE
2021-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER ALBERT BIRNIE
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WAEL MEKKAWY
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-03-17PSC02Notification of Halliburton Global Holdings Limited as a person with significant control on 2020-12-29
2021-02-26PSC07CESSATION OF HALLIBURTON COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-04-24AP01DIRECTOR APPOINTED SHAIKH USMAN
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUZHUVOMMANNIL MATHEW
2020-04-03CH01Director's details changed for Mr Scot Clifton on 2020-04-02
2020-02-20CH01Director's details changed for Mr Wael Mekkawy on 2020-01-06
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER JOHNSTON
2019-12-31AP01DIRECTOR APPOINTED MR WAEL MEKKAWY
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-12-18AP01DIRECTOR APPOINTED MR MARTIN ROBERT WHITE
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 31398100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 31398100
2016-08-17AR0123/05/16 ANNUAL RETURN FULL LIST
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 31398100
2015-06-30AR0123/05/15 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 31398100
2014-06-05AR0123/05/14 ANNUAL RETURN FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MR THOMAS KUZHUVOMMANNIL MATHEW
2014-03-27AP01DIRECTOR APPOINTED MR MATTHEW BETTS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MLADENKA
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0123/05/13 ANNUAL RETURN FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0123/05/12 FULL LIST
2012-04-23AP01DIRECTOR APPOINTED DAVID MLADENKA
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BUCHANAN
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHNSTON / 01/01/2012
2011-08-08AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SEATON
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0123/05/11 FULL LIST
2010-09-03SH0126/08/10 STATEMENT OF CAPITAL GBP 31398100
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK SEATON / 01/07/2010
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0123/05/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOT CLIFTON / 01/04/2010
2010-04-12AP01DIRECTOR APPOINTED SCOT CLIFTON
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWYER
2009-11-11SH0111/09/09 STATEMENT OF CAPITAL GBP 294745
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY JOHN DEERING
2009-07-30288aSECRETARY APPOINTED SCOT CLIFTON
2009-06-19363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-19353LOCATION OF REGISTER OF MEMBERS
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM DEVERON FACILITY HOWE MOSS PLACE DYCE ABERDEEN AB21 0GS
2009-02-04288aDIRECTOR APPOINTED SIMON DEREK SEATON
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-21288aSECRETARY APPOINTED JOHN DEERING
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER CRAWLEY
2008-06-10363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-09-06CERTNMCOMPANY NAME CHANGED HALLIBURTON HOLDINGS (NO.2) LIMI TED CERTIFICATE ISSUED ON 06/09/07
2007-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-01363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-04288bDIRECTOR RESIGNED
2006-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-17363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: HALLIBURTON HOUSE PITMEDDEN ROAD DYCE ABERDEEN AB21 0DP
2005-03-3088(2)RAD 31/12/04-31/12/04 £ SI 1@100=100 £ IC 27500000/27500100
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-13288cDIRECTOR'S PARTICULARS CHANGED
2004-09-13288cDIRECTOR'S PARTICULARS CHANGED
2004-09-10288cDIRECTOR'S PARTICULARS CHANGED
2004-09-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02288bDIRECTOR RESIGNED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288bDIRECTOR RESIGNED
2004-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HALLIBURTON ENERGY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-22
Resolution2022-07-22
Notices to2022-07-22
Fines / Sanctions
No fines or sanctions have been issued against HALLIBURTON ENERGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALLIBURTON ENERGY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HALLIBURTON ENERGY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HALLIBURTON ENERGY SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HALLIBURTON ENERGY SERVICES LIMITED owns 1 domain names.

halliburton.com  

Trademarks
We have not found any records of HALLIBURTON ENERGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLIBURTON ENERGY SERVICES 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 (70100 - Activities of head offices) as HALLIBURTON ENERGY SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HALLIBURTON ENERGY SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHALLIBURTON ENERGY SERVICES LIMITEDEvent Date2022-07-22
Company Number: SC231879 Name of Company: HALLIBURTON ENERGY SERVICES LIMITED Nature of Business: Activities of head offices Type of Liquidation: Members Registered office: Halliburton House Howe Moss…
 
Initiating party Event TypeResolution
Defending partyHALLIBURTON ENERGY SERVICES LIMITEDEvent Date2022-07-22
HALLIBURTON ENERGY SERVICES LIMITED Company Number: SC231879 Registered office: Halliburton House Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN Principal trading address: Halliburton House Howe Moss Cr…
 
Initiating party Event TypeNotices to
Defending partyHALLIBURTON ENERGY SERVICES LIMITEDEvent Date2022-07-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLIBURTON ENERGY SERVICES 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 HALLIBURTON ENERGY SERVICES LIMITED 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.