Company NameDeutag UK Limited
Company StatusDissolved
Company Number02279453
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Gary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 14 October 2014)
RoleSenior Vice President Finance
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag Drilling Group Limited Minto Drive
Altens
Aberdeen
AB12 3LW
Scotland
Director NameLynne Thomson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(25 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (closed 14 October 2014)
RoleSvp - Hr
Country of ResidenceUnited Kingdom
Correspondence AddressKca Deutag Drilling Limited Minto Drive
Altens Industrial Estate
Aberdeen
AB12 3LW
Scotland
Director NameMr Ole Melberg
Date of BirthOctober 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed30 May 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 1998)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressBjornstj Bjornsons G15
N-4021 Stavanger
Foreign
Director NameMr Peter Thomas Smedvig
Date of BirthAugust 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed30 May 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 November 1998)
RoleChairman
Country of ResidenceEngland
Correspondence Address52 Chelsea Square
London
SW3 6LH
Director NameStale Rod
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed30 May 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 November 1998)
RoleDeputy Managing Director
Correspondence AddressSymkveien 5
4021 Stavanger
Norway
Director NameKetil Lenning
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed02 September 1996(8 years, 1 month after company formation)
Appointment Duration5 days (resigned 07 September 1996)
RoleManaging Director
Correspondence AddressSvartmeisv 13
4300 Sandnes
Norway
Director NameMr Paul Alexander
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 November 1998)
RoleManaging Director
Correspondence Address18 Coull Green
Kingswells
Aberdeen
AB15 8TR
Scotland
Director NameWerner Bernhard Wilmes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed18 November 1998(10 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 March 1999)
RoleChief Executive
Correspondence AddressBlauer Kamp 30
Hildesheim
31141
Director NameKarl-Georg Schneider
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed18 November 1998(10 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 March 1999)
RoleChief Executive
Correspondence AddressDoetkottenweg 19
Gronau/Westf.
48599
Director NameKlaus Martin Ferber
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed08 March 1999(10 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 2000)
RoleCompany Director
Correspondence Address177 Queens Road
Aberdeen
AB15 8BS
Scotland
Director NameHubert Mainitz
Date of BirthJuly 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed08 March 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2001)
RoleCompany Director
Correspondence AddressFlat 3 13 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameBernard James Clive Doney
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(11 years, 6 months after company formation)
Appointment Duration2 months (resigned 05 April 2000)
RoleCompany Administrator
Country of ResidenceScotland
Correspondence Address3 South Headlands Crescent
Newtonhill
Stonehaven
Kincardineshire
AB3 2PT
Scotland
Director NameMr Richard James Pearce
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
Laurencekirk
Kincardineshire
AB30 1AR
Scotland
Secretary NameMr Alec William James Banyard
NationalityBritish
StatusResigned
Appointed12 October 2001(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NamePeter John Milne
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(13 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 August 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressCraigwood
Blairs
Aberdeen
AB12 5YT
Scotland
Director NameMr Michael John Lawrence Salter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(13 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingdom
Glassel
Banchory
Kincardineshire
AB31 4BY
Scotland
Director NameMr Maurice Alistair White
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont 2 Queens Road
Stonehaven
Kincardineshire
AB39 2HQ
Scotland
Secretary NameLouise Andrew
NationalityBritish
StatusResigned
Appointed10 April 2009(20 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address16 Colthill Road
Milltimber
Aberdeen
AB13 0EF
Scotland
Director NameMr Brian Christopher Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(20 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2012)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address9 Richmondhill Road
Aberdeen
Aberdeenshire
AB15 5EQ
Scotland
Director NameMr Mark Johnstone Walker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(20 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Conglass Place
Inverurie
Aberdeenshire
AB51 4LH
Scotland
Director NameMrs Louise Andrew
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleDirector - Legal & Group General Counsel
Country of ResidenceScotland
Correspondence AddressErnst & Young Llp 1 More London Place
London
SE1 2AF
Director NameMr Neil Graham Stevenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(23 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 2013)
RoleDirector - Business Development & Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Colmore Circus
Birmingham
West Midlands
B4 6BH
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed30 May 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 November 1998)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed18 November 1998(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2001)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

4m at £1Kca Deutag Drilling Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved following liquidation (1 page)
14 July 2014Return of final meeting in a members' voluntary winding up (12 pages)
1 April 2014Termination of appointment of Louise Andrew as a director (1 page)
1 April 2014Termination of appointment of Louise Andrew as a secretary (1 page)
1 April 2014Appointment of Lynne Thomson as a director (2 pages)
29 January 2014Registered office address changed from 3 Colmore Circus Birmingham West Midlands B4 6BH on 29 January 2014 (2 pages)
28 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Declaration of solvency (3 pages)
28 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
28 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 4,001,002
(4 pages)
6 February 2013Termination of appointment of Mark Walker as a director (2 pages)
28 January 2013Appointment of Gary Paver as a director (3 pages)
25 January 2013Termination of appointment of Neil Stevenson as a director (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
10 July 2012Appointment of Mrs Louise Andrew as a director (2 pages)
10 July 2012Appointment of Mr Neil Graham Stevenson as a director (2 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
9 July 2012Termination of appointment of Brian Taylor as a director (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
9 May 2011Secretary's details changed for Louise Cameron on 3 May 2011 (3 pages)
9 May 2011Secretary's details changed for Louise Cameron on 3 May 2011 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
24 August 2010Termination of appointment of Peter Milne as a director (2 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
23 March 2010Secretary's details changed for Louise Cameron on 15 March 2010 (3 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
11 May 2009Director appointed brian christopher taylor (3 pages)
9 May 2009Director appointed mark johnston walker (3 pages)
7 May 2009Appointment terminated director maurice white (1 page)
30 April 2009Secretary appointed louise cameron (2 pages)
30 April 2009Appointment terminated secretary alec banyard (1 page)
1 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 July 2008Return made up to 30/05/08; no change of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
18 July 2007Return made up to 30/05/07; no change of members (7 pages)
12 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 July 2006Return made up to 30/05/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 July 2005Return made up to 30/05/05; full list of members (7 pages)
13 August 2004Full accounts made up to 31 December 2003 (10 pages)
1 July 2004Return made up to 30/05/04; full list of members (7 pages)
21 September 2003Full accounts made up to 31 December 2002 (15 pages)
28 June 2003Return made up to 30/05/03; full list of members (7 pages)
10 February 2003Auditor's resignation (1 page)
8 October 2002Full accounts made up to 31 December 2001 (16 pages)
6 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 January 2002Resolutions
  • RES13 ‐ Transfer busines/assets 20/12/01
(1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 55 colmore row birmingham B3 2AS (1 page)
23 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
7 September 2001Return made up to 30/05/01; full list of members (5 pages)
16 June 2001Full accounts made up to 31 December 2000 (12 pages)
5 June 2001Director resigned (1 page)
6 March 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 January 2001Certificate of reduction of issued capital (1 page)
3 January 2001Reduce nominal & issued capital (3 pages)
28 December 2000Company name changed hareness LIMITED\certificate issued on 28/12/00 (2 pages)
5 July 2000Return made up to 30/05/00; full list of members (7 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
16 May 2000Full accounts made up to 30 September 1999 (11 pages)
17 February 2000New director appointed (2 pages)
1 October 1999Full group accounts made up to 31 December 1998 (25 pages)
29 June 1999Return made up to 30/05/99; full list of members (5 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
15 December 1998New secretary appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
26 November 1998Company name changed smedvig holdings LIMITED\certificate issued on 26/11/98 (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Registered office changed on 25/11/98 from: 20 st james's street london SW1A 1ES (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
22 September 1998Full group accounts made up to 31 December 1997 (25 pages)
30 July 1998Return made up to 30/05/98; full list of members (9 pages)
20 July 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
29 October 1997Full group accounts made up to 31 December 1996 (28 pages)
6 July 1997Return made up to 30/05/97; full list of members (8 pages)
18 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
26 July 1996Full group accounts made up to 31 December 1995 (28 pages)
7 July 1996Return made up to 30/05/96; full list of members (9 pages)
21 September 1995Full group accounts made up to 31 December 1994 (21 pages)
23 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1988Incorporation (28 pages)