Company NameGreenwell Services (UK) Limited
Company StatusDissolved
Company Number01775195
CategoryPrivate Limited Company
Incorporation Date5 December 1983(40 years, 4 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(25 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Carl Anthony Chatfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2015(32 years after company formation)
Appointment Duration1 year, 5 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(32 years after company formation)
Appointment Duration1 year, 5 months (closed 06 June 2017)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMitchell Scott Semple
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(7 years, 3 months after company formation)
Appointment Duration4 months (resigned 02 August 1991)
RoleCompany Director
Correspondence AddressBonnyton Cottage
Eaglesham
Glasgow
Lanarkshire
G76 0PY
Scotland
Director NameMr Dempsey Vest
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1991(7 years, 3 months after company formation)
Appointment Duration8 years (resigned 02 April 1999)
RoleController
Correspondence Address209 South Trailridge Road Edmond
Oklahoma
Foreign
Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 1994)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMarchmont 42 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Secretary NameMr Charles Nicholas Brown
NationalityBritish
StatusResigned
Appointed29 March 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameMr Allister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 November 2003)
RoleDeputy Chief Executive
Country of ResidenceScotland
Correspondence AddressCraigentoul
16 Hillhead Road, Bieldside
Aberdeen
AB15 9EJ
Scotland
Secretary NameGraham Good
NationalityBritish
StatusResigned
Appointed23 March 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameGraham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1999(15 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 October 1999)
RoleSecretary
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameChristopher Edward Milne Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(15 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2005)
RoleChartered Accountant
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Secretary NameChristopher Edward Milne Watson
NationalityBritish
StatusResigned
Appointed01 October 1999(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2003)
RoleGroup Financial Controller
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed24 November 2003(19 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Ian Johnson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(19 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address55 Argyll Place
Aberdeen
AB25 2HU
Scotland
Director NameMr Michael Dear
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(22 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Polmuir Gardens
Aberdeen
AB11 7WE
Scotland
Director NameMr Robert Muirhead Birnie Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(26 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(26 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland

Location

Registered AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Greenwell Services Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£155,646

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 November 1985Delivered on: 5 December 1985
Satisfied on: 28 October 1989
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank.
Fully Satisfied
15 April 1985Delivered on: 29 April 1985
Satisfied on: 28 October 1989
Persons entitled: Wood Group International N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All leasehold and freehold property of the company together with all fixed and current assets of the company.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 July 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
15 January 2016Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 (2 pages)
15 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
6 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
6 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 July 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
10 May 2011Registered office address changed from , Thames Plaza 5 Pine Trees, Chertsey Lane, Staines, Middlesex, TW18 3DT on 10 May 2011 (1 page)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
8 September 2010Termination of appointment of Ian Johnson as a director (1 page)
2 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
2 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
23 December 2009Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages)
23 November 2009Appointment of Mr William George Setter as a director (2 pages)
23 November 2009Termination of appointment of Michael Dear as a director (1 page)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 February 2009Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
13 December 2005Director's particulars changed (1 page)
7 April 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
5 April 2005Accounts made up to 31 December 2004 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (2 pages)
11 March 2004Accounts made up to 31 December 2003 (3 pages)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members (5 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (3 pages)
28 April 2003Director's particulars changed (1 page)
27 April 2003Accounts made up to 31 December 2002 (3 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
22 October 2002Accounts made up to 31 December 2001 (3 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
2 October 2001Accounts made up to 31 December 2000 (3 pages)
14 May 2001Return made up to 29/03/01; full list of members (7 pages)
2 October 2000Accounts made up to 31 December 1999 (2 pages)
18 April 2000Return made up to 29/03/00; full list of members (6 pages)
7 October 1999New secretary appointed;new director appointed (7 pages)
7 October 1999Secretary resigned;director resigned (1 page)
6 October 1999Accounts made up to 31 December 1998 (2 pages)
7 April 1999Return made up to 29/03/99; full list of members (10 pages)
2 October 1998Accounts made up to 31 December 1997 (2 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: yarmouth marine base south denes road great yarmouth norfolk. NR30 3LY (1 page)
5 November 1997Accounts made up to 31 December 1996 (2 pages)
22 April 1997Return made up to 29/03/97; full list of members (8 pages)
26 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1996Accounts made up to 31 December 1995 (2 pages)
21 April 1996Return made up to 29/03/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (7 pages)
25 May 1995Director's particulars changed (4 pages)
28 April 1995Return made up to 29/03/95; full list of members (12 pages)
16 December 1992Full accounts made up to 31 December 1991 (6 pages)
16 April 1991Full accounts made up to 31 December 1989 (7 pages)
31 January 1990Full accounts made up to 31 December 1988 (11 pages)
29 December 1986Full accounts made up to 31 December 1984 (12 pages)