ENQUEST UK LIMITED
Overview
| Company Name | ENQUEST UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01006812 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ENQUEST UK LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is ENQUEST UK LIMITED located?
| Registered Office Address | C/O Bdo Llp, 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENQUEST UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUNDIN UK LIMITED | Feb 20, 2004 | Feb 20, 2004 |
| DNO LIMITED | Oct 09, 1996 | Oct 09, 1996 |
| DNO ONSHORE LIMITED | Oct 10, 1990 | Oct 10, 1990 |
| PEKO PETROLEUM (UK) LIMITED | Oct 21, 1986 | Oct 21, 1986 |
| WEEKS PETROLEUM (UK) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| WEEKS NATURAL RESOURCES(U.K)LIMITED | Apr 02, 1971 | Apr 02, 1971 |
What are the latest accounts for ENQUEST UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ENQUEST UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 27, 2024 |
What are the latest filings for ENQUEST UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Registered office address changed from Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Oct 18, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 010068120002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 010068120003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 010068120004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 010068120005 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Jul 22, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Kathryn Anna Christ as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Dawood Ahmed as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Registration of charge 010068120005, created on Sep 22, 2023 | 38 pages | MR01 | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 010068120004, created on Feb 28, 2023 | 41 pages | MR01 | ||||||||||
Registered office address changed from Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR United Kingdom to Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR on Jan 04, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Cunard House 5th Floor 15 Regent Street London SW1Y 4LR to Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR on Jan 04, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Forbes Steele as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Who are the officers of ENQUEST UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHRIST, Kathryn Anna | Secretary | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | 315609340001 | |||||||
| HAMILTON, Neill Michael | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | England | British | 236424120001 | |||||
| WOOD, Ian David | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | England | British | 286990140001 | |||||
| AHMED, Dawood | Secretary | 5-11 Regent Street SW1Y 4LR London Charles House, 2nd Floor United Kingdom | 300025670001 | |||||||
| CHRIST, Kathryn Anna | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | 206892550001 | |||||||
| FRASER, Brian | Secretary | Meadowlands Garlogie Skene AB32 6RX Westhill Aberdeenshire | British | 61695520001 | ||||||
| HUSSEIN, Nadira | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | 192710250001 | |||||||
| TRAVIS, Melanie Susan | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | 204384440001 | |||||||
| TRAVIS, Melanie | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | 182221600001 | |||||||
| WATERS, Paul | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | 150989320001 | |||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| AL-KASIM, Farouk | Director | Nedre Tastasjoem 26 FOREIGN Stavanger 4007 Norway | Norwegian | 61876150001 | ||||||
| ALLCOCK, James Frank | Director | The Croft 8 Bois Avenue Chesham Bois HP6 5NS Amersham Buckinghamshire | British | 42639440001 | ||||||
| BROWN, Rebecca Louise, Dr | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | Scotland | British | 227461910001 | |||||
| BSEISU, Amjad Adnan | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British,Bahraini | 54020650002 | |||||
| CORR, Glenn Andrew, Dr | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | Scotland | British | 165079970001 | |||||
| COVENTRY, William Gordon | Director | 8 Kingsway BR5 1PR Petts Wood Kent | England | British | 64932230001 | |||||
| COWIE, John | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | United Kingdom | British | 132901500001 | |||||
| DAHLEN, John Magne | Director | Lillehagveien 116 1310 Blommenholm Norway | Norwegian | 71692830001 | ||||||
| DRANGE, Jan Magnar | Director | Aslokkveien 20a Slependen 1341 Norway | Norwegian | 81332280001 | ||||||
| EIDE, Helge | Director | Midtunhaugen 144 Nesttun FOREIGN Bergen 5050 Norway | Norwegian | 61694760001 | ||||||
| FARESTVEIT, Anders | Director | Kollaveien 15 Nesoya 1397 Norway | Norwegian | 81332190001 | ||||||
| GALVIN, John Edward | Director | Lincetter Farm Whitbourne WR6 5SJ Worcester | United Kingdom | British | 77431380001 | |||||
| HAGEN, Torstein Olav | Director | 2 Clockhouse Close Wimbledon SW19 5NT London | Norwegian | 53769600001 | ||||||
| HANSLIEN, Sigmund | Director | Lindeveien 10 FOREIGN 4025 Stavanger Norway | Norwegian | 17533110001 | ||||||
| HARES, Thomas Nigel Dawson | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | British | 149611990001 | |||||
| HENSLEY, Edward Gordon | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | Norway | Us Citizen | 181642880001 | |||||
| HEPPENSTALL, Charles Ashley | Director | Chemin Du Molan 15 1223 Cologny Switzerland | British | 96552990001 | ||||||
| HESLOP, David Owen | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | 187558740001 | |||||
| HVIDE, Anders | Director | Bygody Alle 69 0265 Oslo Norway | Norwegian | 41786270001 | ||||||
| LARSEN, Berge Gerdt | Director | Geithusveien 9 Hjellestad N5066 Norway | Norwegian | 48516370001 | ||||||
| MASSIE, Paul Euan | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House | United Kingdom | British | 192677130001 | |||||
| MCCULLOCH, Neil James | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | Scotland | British | 186972400001 | |||||
| MCINTOSH, Andrew Graham | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | 159419630001 | |||||
| RICKETTS, Stefan John | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | Britain | British | 109686310002 |
Who are the persons with significant control of ENQUEST UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enquest Britain Limited | Apr 06, 2016 | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENQUEST UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0