Company Information for 1440 OILFIELD SERVICES LTD
C/O BEGBIES TRAYNOR (CENTRAL) LLP RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
1440 OILFIELD SERVICES LTD | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR (CENTRAL) LLP RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT Other companies in DD10 | |
Company Number | SC408770 | |
---|---|---|
Company ID Number | SC408770 | |
Date formed | 2011-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2019 | |
Account next due | 05/04/2021 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-12-12 05:18:33 |
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 |
---|---|---|
DARREN THOMAS CHILTON |
||
ROSLYN CHILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS CHILTON |
Company Secretary | ||
HM SECRETARIES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/11/20 FROM 6 & 7 Queens Terrace Aberdeen AB10 1XL | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Douglas Chilton on 2016-11-30 | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Douglas Chilton as company secretary on 2015-06-01 | |
TM02 | Termination of appointment of Hm Secretaries Limited on 2015-05-31 | |
CH01 | Director's details changed for Miss Roslyn Mcdonald on 2013-07-26 | |
AA01 | Previous accounting period shortened from 30/09/15 TO 05/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/15 FROM Account Tax Ltd Traill Drive Montrose Angus DD10 8SW | |
AP04 | Appointment of Hm Secretaries Limited as company secretary on 2015-03-16 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSLYN MCDONALD / 22/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN THOMAS CHILTON / 22/10/2013 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Roslym Mcdonald on 2012-08-20 | |
AP01 | DIRECTOR APPOINTED MISS ROSLYM MCDONALD | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 1ST FLOOR INCHBRAOCH HOUSE SOUTH QUAY FERRYDEN MONTROSE ANGUS DD10 9SL UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/10/2012 TO 30/09/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-10-30 |
Resolution | 2020-10-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Creditors Due Within One Year | 2013-09-30 | £ 41,399 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 43,890 |
Creditors and other liabilities
|
|
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 1440 OILFIELD SERVICES LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 89,481 |
Cash Bank In Hand | 2012-09-30 | £ 100,187 |
Current Assets | 2013-09-30 | £ 126,015 |
Current Assets | 2012-09-30 | £ 115,478 |
Debtors | 2013-09-30 | £ 36,534 |
Shareholder Funds | 2013-09-30 | £ 86,048 |
Shareholder Funds | 2012-09-30 | £ 72,203 |
Stocks Inventory | 2012-09-30 | £ 15,291 |
Tangible Fixed Assets | 2013-09-30 | £ 1,432 |
Tangible Fixed Assets | 2012-09-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as 1440 OILFIELD SERVICES LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | 1440 OILFIELD SERVICES LTD | Event Date | 2020-10-30 |
Company Number: SC408770 Name of Company: 1440 OILFIELD SERVICES LTD Nature of Business: Support activities for petroleum and natural gas extraction Type of Liquidation: Creditors Registered office: 6… | |||
Initiating party | Event Type | Resolution | |
Defending party | 1440 OILFIELD SERVICES LTD | Event Date | 2020-10-30 |
1440 OILFIELD SERVICES LTD Company Number: SC408770 Registered office: 6 & 7 Queens Terrace, Aberdeen, AB10 1XL Principal trading address: 18 Burnland Park, Elrick, Westhill, Aberdeenshire, AB32 6AE A… | |||
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. |