Company NameOilflow Solutions Holdings Limited
Company StatusDissolved
Company Number06757286
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameGweco 417 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHugh Charles Richard Crook
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(7 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhurst Douglas Bank House
Wigan Lane
Lancashire
WN1 2TB
Director NameMichael James Kieran Hennessy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(9 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Manchester Road
Wilmslow
Cheshire
SK9 2JQ
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed10 December 2012(4 years after company formation)
Appointment Duration3 years, 1 month (closed 19 January 2016)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDaleside Barn
Scalebor Park Farm Moor Lane
Burley In Wharfedale
LS29 7BL
Director NameMichael Crabtree
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Countess Avenue
Whitley Bay
Tyne-Wear
NE26 3PN
Director NameMr Simon William Caines Eyers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Wilmington Square
London
WC1X 0ES
Director NameMr James Donald Hanson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 09 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 35-37 Grosvenor Square
London
W1K 2HN
Director NameHarold Frederick Meyer
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2014)
RoleEngineer
Country of ResidenceCanada
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameJÉRÔMe Halbout
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2012(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4dgea 15 Rue De La Baume
Paris
75008
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2009(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2012)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

288k at $1Anthony Henry Reeves
9.36%
Preference
561.1k at $0.5Richard John Ratcliffe Keeling
9.11%
Ordinary E
461.3k at $0.5James Donald Hanson
7.49%
Ordinary E
461.3k at $0.5Scott Donald Hanson
7.49%
Ordinary E
185.9k at $14d/osl Sbs LTD
6.04%
Ordinary
160k at $1Grosvenor Research Trading & Investments LTD
5.20%
Preference
198.4k at $0.5Anthony Henry Reeves
3.22%
Ordinary E
-OTHER
20.50%
-
128.2k at $0.5Hugh Charles Richard Crook
2.08%
Ordinary E
336k at $1Hugh Charles Richard Crook
10.92%
Preference
336k at $1Richard John Ratcliffe Keeling
10.92%
Preference
99.8k at $0.5James Donald Hanson
1.62%
Deferred
79.8k at $0.5Richard John Ratcliffe Keeling
1.30%
Deferred
59.5k at $0.5Apollo Nominees Inc
0.97%
Ordinary E
58.9k at $0.5Solutions Steels LTD
0.96%
Ordinary E
46.2k at $0.5Justin Anthony Pardon
0.75%
Ordinary E
31.9k at $0.5Scott Donald Hanson
0.52%
Deferred
26.6k at $0.5Steven Charles Fall
0.43%
Ordinary E
26.1k at $0.5Dr N.j. Crowther
0.42%
Deferred
26k at $0.5Michael Lyons
0.42%
Ordinary E
17.8k at $0.5Justin Anthony Pardon
0.29%
Deferred

Financials

Year2014
Turnover£1,902,000
Gross Profit£765,000
Net Worth-£2,670,000
Cash£325,000
Current Liabilities£694,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 September 2015Application to strike the company off the register (3 pages)
19 February 2015Total exemption full accounts made up to 31 December 2013 (18 pages)
19 February 2015Total exemption full accounts made up to 31 December 2013 (18 pages)
8 December 2014Termination of appointment of Harold Frederick Meyer as a director on 20 November 2014 (2 pages)
8 December 2014Termination of appointment of Harold Frederick Meyer as a director on 20 November 2014 (2 pages)
8 December 2014Termination of appointment of Jérôme Halbout as a director on 28 November 2014 (2 pages)
8 December 2014Termination of appointment of Jérôme Halbout as a director on 28 November 2014 (2 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,078,096.55
(26 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,078,096.55
(26 pages)
13 March 2014Registration of charge 067572860002 (40 pages)
13 March 2014Registration of charge 067572860002 (40 pages)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,078,096.55
(54 pages)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,078,096.55
(54 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
19 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 3,078,096.55
(27 pages)
19 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 3,078,096.55
(27 pages)
25 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 2,925,092.550
(27 pages)
25 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 2,925,092.550
(27 pages)
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
10 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (54 pages)
10 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (54 pages)
17 December 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
17 December 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
17 December 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
17 December 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 2,925,052.55
(25 pages)
15 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 2,925,052.55
(25 pages)
15 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
17 April 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
3 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 2,605,992.05
(26 pages)
3 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 2,605,992.05
(26 pages)
28 March 2012Termination of appointment of Simon Eyers as a director (1 page)
28 March 2012Termination of appointment of Simon Eyers as a director (1 page)
28 March 2012Appointment of Jérôme Halbout as a director (2 pages)
28 March 2012Appointment of Jérôme Halbout as a director (2 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (54 pages)
20 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (54 pages)
8 November 2011Termination of appointment of Michael Crabtree as a director (1 page)
8 November 2011Termination of appointment of Michael Crabtree as a director (1 page)
11 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 2,459,032.55
(25 pages)
11 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 2,459,032.55
(25 pages)
12 May 2011Appointment of Harold Frederick Meyer as a director (2 pages)
12 May 2011Appointment of Harold Frederick Meyer as a director (2 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
12 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 2,366,171.55
(26 pages)
12 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 2,366,171.55
(26 pages)
12 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 2,366,171.55
(26 pages)
3 March 2011Director's details changed for Michael Crabtree on 9 February 2011 (2 pages)
3 March 2011Director's details changed for Michael Crabtree on 9 February 2011 (2 pages)
3 March 2011Director's details changed for Michael Crabtree on 9 February 2011 (2 pages)
21 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (42 pages)
21 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (42 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
6 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 2,283,597.55
(25 pages)
6 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 2,283,597.55
(25 pages)
1 July 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 2,216,770.550
(25 pages)
1 July 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 2,216,770.550
(25 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
29 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 2,183,838.55
(25 pages)
29 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 2,183,838.55
(25 pages)
29 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 2,183,838.55
(25 pages)
17 January 2010Director's details changed for Hugh Charles Richard Crook on 13 January 2010 (3 pages)
17 January 2010Director's details changed for Hugh Charles Richard Crook on 13 January 2010 (3 pages)
30 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (43 pages)
30 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (43 pages)
16 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 2,118,731.05
(25 pages)
16 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 2,118,731.05
(25 pages)
21 November 2009Appointment of Md Secretaries Limited as a secretary (3 pages)
21 November 2009Appointment of Md Secretaries Limited as a secretary (3 pages)
16 November 2009Termination of appointment of James Hanson as a director (2 pages)
16 November 2009Termination of appointment of James Hanson as a director (2 pages)
6 November 2009Statement of affairs (35 pages)
6 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 2,057,102.550
(8 pages)
6 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 2,057,102.550
(8 pages)
6 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 2,057,102.550
(8 pages)
6 November 2009Statement of affairs (35 pages)
20 October 2009Statement of affairs (12 pages)
20 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 2,057,103.550
(4 pages)
20 October 2009Statement of affairs (12 pages)
20 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 854,926.55
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 2,057,103.550
(4 pages)
20 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 854,926.55
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 2,057,103.550
(4 pages)
20 October 2009Statement of affairs (12 pages)
20 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 854,926.55
(2 pages)
20 October 2009Statement of affairs (12 pages)
13 October 2009Appointment of Simon William Caines Eyers as a director (2 pages)
13 October 2009Appointment of Simon William Caines Eyers as a director (2 pages)
15 September 2009Director appointed michael james kieran hennessy (2 pages)
15 September 2009Director appointed michael crabtree (2 pages)
15 September 2009Director appointed michael crabtree (2 pages)
15 September 2009Director appointed michael james kieran hennessy (2 pages)
12 September 2009Company name changed gweco 417 LIMITED\certificate issued on 14/09/09 (2 pages)
12 September 2009Company name changed gweco 417 LIMITED\certificate issued on 14/09/09 (2 pages)
9 September 2009Ad 01/09/09\gbp si 160000@1=160000\gbp si [email protected]=2881.61\gbp ic 267486.5/430368.11\ (8 pages)
9 September 2009Ad 01/09/09\gbp si [email protected]=267485.5\gbp ic 1/267486.5\ (8 pages)
9 September 2009Ad 01/09/09\gbp si [email protected]=267485.5\gbp ic 1/267486.5\ (8 pages)
9 September 2009Statement of affairs (32 pages)
9 September 2009Ad 01/09/09\gbp si 160000@1=160000\gbp si [email protected]=2881.61\gbp ic 267486.5/430368.11\ (8 pages)
9 September 2009Statement of affairs (32 pages)
8 September 2009Nc inc already adjusted 01/09/09 (2 pages)
8 September 2009Nc inc already adjusted 01/09/09 (2 pages)
8 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Proposed distributions in specie be approved 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
8 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Proposed distributions in specie be approved 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
3 September 2009Gbp nc 1000/1142585.5\01/09/09 (2 pages)
3 September 2009Appointment terminated director john holden (1 page)
3 September 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
3 September 2009Director appointed james donald hanson (3 pages)
3 September 2009Registered office changed on 03/09/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page)
3 September 2009S-div (1 page)
3 September 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
3 September 2009Director appointed james donald hanson (3 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
3 September 2009Registered office changed on 03/09/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page)
3 September 2009Appointment terminated director john holden (1 page)
3 September 2009Gbp nc 1000/1142585.5\01/09/09 (2 pages)
3 September 2009S-div (1 page)
7 August 2009Director appointed hugh charles richard crook (3 pages)
7 August 2009Director appointed hugh charles richard crook (3 pages)
25 November 2008Incorporation (13 pages)
25 November 2008Incorporation (13 pages)