UKBizDB.co.uk

ROCKWATER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rockwater Limited. The company was founded 47 years ago and was given the registration number 01268625. The firm's registered office is in LONDON. You can find them at C/o Halliburton Building 4, Chiswick Park, 566 Chiswick High Road, London, England. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:ROCKWATER LIMITED
Company Number:01268625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1976
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:C/o Halliburton Building 4, Chiswick Park, 566 Chiswick High Road, London, England, England, W4 5YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Secretary01 July 2009Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director01 November 2021Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director01 July 2009Active
Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

Director01 January 2022Active
Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

Director28 February 2020Active
10 Allenvale Gardens, Aberdeen, AB1 6BG

Secretary-Active
Flat 4, 82 Belsize Park Gardens Hampstead, London, NW3 4NG

Secretary26 May 2000Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Secretary31 July 2003Active
129, Blenheim Place, Aberdeen, AB25 2DL

Secretary30 June 2008Active
Flat 1 22 Harcourt Terrace, London, SW10 9JR

Secretary03 December 1997Active
23 Thetford Road, New Malden, KT3 5DN

Secretary17 August 2000Active
73 Fairview Circle, Danestone Bridge Of Don, Aberdeen, AB22 8YS

Secretary31 May 1996Active
Blacktop House, Blacktop, Kingswells, Aberdeen, AB15 8QJ

Secretary10 September 2002Active
Glendale House, Keithen, Fyvie, AB53 8JD

Director26 March 1996Active
32 Harley House, Marylebone Road, London, NW1 5HF

Director26 March 1996Active
Halliburton House, Howe Moss Drive, Dyce, Aberdeen, Scotland, AB21 0GD

Director01 January 2014Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director30 June 2004Active
Park House, Mellersh Hill Road Wonersh Park, Guildford, GU5 0QJ

Director21 January 1998Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director01 August 2011Active
2 Muirfield House Whinshill Court, Cross Road, Sunningdale, SL5 9RU

Director-Active
Pen Y Bryn Upper Raby Road, Neston, CH64 7TY

Director15 March 1999Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director30 June 2004Active
The Willows Station Road, Woldingham, Caterham, CR3 7DE

Director23 September 1994Active
4 Migvie Gardens, Kingswells, Aberdeen, AB1 8GB

Director26 March 1996Active
3 Marlyns Drive, Burpham, Guildford, GU4 7LS

Director26 April 2000Active
8th Floor Convention Tower, Beside Novotel Hotel, Trade Centre, PO BOX 3111, Dubai, United Arab Emirates,

Director18 November 2012Active
Deveron Facility, Howe Moss Place, Dyce, Aberdeen, AB21 0GS

Director30 June 2004Active
3 Kinmundy Avenue, Westhill, AB32 6TG

Director10 September 2002Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN

Director24 October 2007Active
3 Kings Lane, Coldwaltham, Pulborough, RH20 1LE

Director-Active
Diaspora, 5 Woodpecker Close, Cobham, KT11 2NT

Director01 February 1995Active
Farlands, Nightingale Lane, Chalfont St Giles, HP8 4SQ

Director15 March 1999Active
20 Kildrummy Road, Craigiebuckler, Aberdeen, AB15 8HJ

Director27 May 1994Active
133 North Deeside Road, Milltimber, Aberdeen, AB13 0JS

Director31 July 2003Active
14th Floor, Citibank Tower, Al-Qutayat Street, Dubai, United Arab Emirates,

Director28 January 2014Active

People with Significant Control

Halliburton Holdings (No.3)
Notified on:01 January 2022
Status:Active
Country of residence:Scotland
Address:Halliburton House, Howe Moss Crescent, Aberdeen, Scotland, AB21 0GN
Nature of control:
  • Ownership of shares 75 to 100 percent
Rockwater Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Halliburton Building 4, Chiswick Park, London, England, W4 5YE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Gazette

Gazette dissolved liquidation.

Download
2023-09-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-05-31Capital

Capital statement capital company with date currency figure.

Download
2022-05-31Capital

Legacy.

Download
2022-05-31Insolvency

Legacy.

Download
2022-05-31Resolution

Resolution.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.