REEVES OILFIELD SERVICES LTD

Register to unlock more data on OkredoRegister

REEVES OILFIELD SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03053591

Incorporation date

04/05/1995

Size

Full

Contacts

Registered address

Registered address

Reeves Wireline Technologies Limited Gotham Road, East Leake, Loughborough, Leicestershire LE12 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1995)
dot icon02/02/2017
Final Gazette dissolved following liquidation
dot icon02/11/2016
Return of final meeting in a members' voluntary winding up
dot icon30/05/2016
Appointment of a voluntary liquidator
dot icon30/05/2016
Resolutions
dot icon30/05/2016
Declaration of solvency
dot icon16/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon19/10/2015
Appointment of Mr Richard Khalil Strachan as a secretary on 2015-10-09
dot icon14/10/2015
Termination of appointment of Gemma Rose-Garvie as a secretary on 2015-10-09
dot icon07/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon26/03/2015
Full accounts made up to 2014-12-31
dot icon17/11/2014
Satisfaction of charge 3 in full
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon05/01/2014
Auditor's resignation
dot icon30/12/2013
Auditor's resignation
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon22/11/2012
Appointment of Mrs Gemma Rose-Garvie as a secretary
dot icon22/11/2012
Termination of appointment of Brian Moncur as a secretary
dot icon22/11/2012
Termination of appointment of Brian Moncur as a director
dot icon23/09/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Appointment of Mr Euan Robertson Prentice as a director
dot icon09/09/2012
Termination of appointment of William Fulton as a director
dot icon14/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Registered office address changed from East Leake Loughborough Leicestershire LE12 6JX on 2011-05-27
dot icon10/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon16/03/2011
Appointment of Mr Brian Moncur as a director
dot icon16/03/2011
Termination of appointment of Joseph Henry as a director
dot icon03/01/2011
Full accounts made up to 2009-12-31
dot icon06/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Joseph Claude Henry on 2010-05-05
dot icon03/06/2010
Director's details changed for Ian Jones on 2010-05-05
dot icon20/12/2009
Full accounts made up to 2008-12-31
dot icon13/11/2009
Appointment of Mr William Gray Fulton as a director
dot icon25/10/2009
Termination of appointment of William Fulton as a secretary
dot icon22/10/2009
Appointment of Mr Brian Moncur as a secretary
dot icon06/10/2009
Termination of appointment of Iain Fraser as a director
dot icon17/06/2009
Director appointed mr joseph claude henry
dot icon17/06/2009
Appointment terminated director burt martin
dot icon17/05/2009
Full accounts made up to 2007-12-31
dot icon06/05/2009
Return made up to 05/05/09; full list of members
dot icon13/05/2008
Return made up to 05/05/08; full list of members
dot icon17/02/2008
Full accounts made up to 2006-12-31
dot icon20/05/2007
Full accounts made up to 2005-12-31
dot icon07/05/2007
Return made up to 05/05/07; full list of members
dot icon07/05/2007
Secretary resigned
dot icon05/09/2006
Full accounts made up to 2004-12-31
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
New secretary appointed;new director appointed
dot icon17/08/2006
Director resigned
dot icon17/08/2006
Secretary resigned
dot icon16/05/2006
Return made up to 05/05/06; full list of members
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/10/2005
New director appointed
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon09/06/2005
Auditor's resignation
dot icon15/05/2005
Return made up to 05/05/05; full list of members
dot icon04/05/2005
Group of companies' accounts made up to 2004-03-31
dot icon09/03/2005
Director resigned
dot icon30/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon22/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon20/05/2004
Return made up to 05/05/04; full list of members
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New secretary appointed;new director appointed
dot icon18/05/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon10/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 05/05/03; full list of members
dot icon12/04/2003
Auditor's resignation
dot icon25/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon22/10/2002
Memorandum and Articles of Association
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon08/08/2002
Declaration of shares redemption:auditor's report
dot icon27/05/2002
Return made up to 05/05/02; full list of members
dot icon20/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon25/07/2001
New director appointed
dot icon04/06/2001
Return made up to 05/05/01; full list of members
dot icon20/03/2001
Certificate of change of name
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
Secretary resigned
dot icon05/12/2000
Full group accounts made up to 2000-03-31
dot icon29/05/2000
Return made up to 05/05/00; full list of members
dot icon22/12/1999
Full group accounts made up to 1999-03-31
dot icon19/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Return made up to 05/05/99; bulk list available separately
dot icon12/05/1999
Declaration of satisfaction of mortgage/charge
dot icon05/05/1999
Memorandum and Articles of Association
dot icon05/05/1999
Resolutions
dot icon05/01/1999
Particulars of mortgage/charge
dot icon29/12/1998
Full group accounts made up to 1998-03-31
dot icon05/08/1998
Auditor's resignation
dot icon29/06/1998
New director appointed
dot icon27/05/1998
Return made up to 05/05/98; full list of members
dot icon29/03/1998
New director appointed
dot icon16/12/1997
Full group accounts made up to 1997-03-31
dot icon25/10/1997
New secretary appointed
dot icon09/09/1997
Memorandum and Articles of Association
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon09/09/1997
S-div 31/07/97
dot icon08/05/1997
Return made up to 05/05/97; full list of members
dot icon01/01/1997
Full group accounts made up to 1996-03-31
dot icon05/08/1996
Memorandum and Articles of Association
dot icon05/08/1996
Resolutions
dot icon30/07/1996
Return made up to 05/05/96; bulk list available separately
dot icon15/04/1996
Ad 31/03/96--------- £ si 4600@1=4600 £ ic 735838/740438
dot icon27/03/1996
Ad 01/03/96--------- £ si 195400@1=195400 £ ic 540438/735838
dot icon10/03/1996
Memorandum and Articles of Association
dot icon10/03/1996
Resolutions
dot icon16/01/1996
Secretary's particulars changed
dot icon11/12/1995
New director appointed
dot icon11/12/1995
New director appointed
dot icon24/10/1995
Certificate of change of name
dot icon27/09/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon30/07/1995
Secretary resigned;new director appointed
dot icon20/07/1995
Particulars of mortgage/charge
dot icon20/07/1995
Particulars of mortgage/charge
dot icon20/07/1995
Ad 11/07/95--------- £ si 493250@1=493250 £ si [email protected]=47187 £ ic 1/540438
dot icon20/07/1995
Nc inc already adjusted 11/07/95
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Resolutions
dot icon20/07/1995
New secretary appointed;new director appointed
dot icon20/07/1995
Director resigned;new director appointed
dot icon20/07/1995
Registered office changed on 21/07/95 from: 22A the ropewalk nottingham NG1 5DT
dot icon20/07/1995
Accounting reference date notified as 30/06
dot icon04/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, Robin Anthony
Director
11/07/1995 - 31/12/2004
5
Spencer, Michael Charles
Director
23/11/1995 - 14/05/2004
5
Fraser, Iain
Director
09/08/2006 - 02/10/2009
20
Moncur, Brian
Director
25/02/2011 - 23/11/2012
22
Rose-Garvie, Gemma
Secretary
23/11/2012 - 09/10/2015
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REEVES OILFIELD SERVICES LTD

REEVES OILFIELD SERVICES LTD is an(a) Dissolved company incorporated on 04/05/1995 with the registered office located at Reeves Wireline Technologies Limited Gotham Road, East Leake, Loughborough, Leicestershire LE12 6JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REEVES OILFIELD SERVICES LTD?

toggle

REEVES OILFIELD SERVICES LTD is currently Dissolved. It was registered on 04/05/1995 and dissolved on 02/02/2017.

Where is REEVES OILFIELD SERVICES LTD located?

toggle

REEVES OILFIELD SERVICES LTD is registered at Reeves Wireline Technologies Limited Gotham Road, East Leake, Loughborough, Leicestershire LE12 6JX.

What does REEVES OILFIELD SERVICES LTD do?

toggle

REEVES OILFIELD SERVICES LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for REEVES OILFIELD SERVICES LTD?

toggle

The latest filing was on 02/02/2017: Final Gazette dissolved following liquidation.