ENQUEST DONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENQUEST DONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03351775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENQUEST DONS LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is ENQUEST DONS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ENQUEST DONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETROFAC ENERGY DEVELOPMENTS LIMITEDJun 11, 2007Jun 11, 2007
    PETROFAC RESOURCES LIMITEDMay 27, 1997May 27, 1997
    ANPELCO LIMITEDApr 14, 1997Apr 14, 1997

    What are the latest accounts for ENQUEST DONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for ENQUEST DONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENQUEST DONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Statement of capital on Apr 20, 2016

    • Capital: GBP 15,277,287
    4 pagesSH19
    Annotations
    DateAnnotation
    Apr 20, 2016Clarification This document is a second filed SH19 registered on 17/12/2015.

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Register inspection address has been changed to 5th Floor Cunard House 15 Regent Street London SW1Y 4LR

    2 pagesAD02

    Registered office address changed from Cunard House 5th Floor 15 Regent Street London SW1Y 4LR to Hill House 1 Little New Street London EC4A 3TR on Jan 13, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2015

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2015

    • Capital: GBP 244,512,360
    5 pagesSH19
    Annotations
    DateAnnotation
    Apr 20, 2016Clarification A second filed SH19 was registered on 20/04/2016.

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Annual return made up to Apr 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 244,512,360
    SH01

    Appointment of Miss Nadira Hussein as a secretary on Nov 13, 2014

    2 pagesAP03

    Termination of appointment of Melanie Travis as a secretary on Nov 13, 2014

    1 pagesTM02

    Termination of appointment of Andrew Graham Mcintosh as a director on Oct 17, 2014

    1 pagesTM01

    Termination of appointment of Neil James Mcculloch as a director on Oct 17, 2014

    1 pagesTM01

    Termination of appointment of Edward Gordon Hensley as a director on Oct 17, 2014

    1 pagesTM01

    Appointment of Mr Craig Colin Stewart as a director on Oct 17, 2014

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Apr 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 244,512,360
    SH01

    Appointment of Mr Neil James Mcculloch as a director

    2 pagesAP01

    Termination of appointment of David Heslop as a director

    1 pagesTM01

    Who are the officers of ENQUEST DONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEIN, Nadira
    Hill House
    1 Little New Street
    EC4A 3TR London
    Secretary
    Hill House
    1 Little New Street
    EC4A 3TR London
    192713210001
    RICKETTS, Stefan John
    Hill House
    1 Little New Street
    EC4A 3TR London
    Director
    Hill House
    1 Little New Street
    EC4A 3TR London
    BritainBritishDirector109686310002
    STEWART, Craig Colin
    Hill House
    1 Little New Street
    EC4A 3TR London
    Director
    Hill House
    1 Little New Street
    EC4A 3TR London
    EnglandScottishHead Of Tax190715920001
    ASH, Natalie Jane
    Valliers Wood Road
    DA15 8BQ Sidcup
    91
    Kent
    United Kingdom
    Secretary
    Valliers Wood Road
    DA15 8BQ Sidcup
    91
    Kent
    United Kingdom
    BritishCompany Secretary122737400005
    BRYANT, Cathy
    80 Hill Rise
    TW10 6UB Richmond
    Surrey
    Secretary
    80 Hill Rise
    TW10 6UB Richmond
    Surrey
    AmericanSecretary90533950001
    ENRIGHT, Anne
    23 Waterloo Road
    Neasden
    NW2 7TY London
    Secretary
    23 Waterloo Road
    Neasden
    NW2 7TY London
    British53317150001
    HITCHON, Mary Elizabeth
    27 Englewood Road
    SW12 9PA London
    Secretary
    27 Englewood Road
    SW12 9PA London
    British118705490002
    READ, Carole Joan
    1 Torriden House
    Tunbridge Lane
    GU30 7QA Liphook
    Hampshire
    Secretary
    1 Torriden House
    Tunbridge Lane
    GU30 7QA Liphook
    Hampshire
    BritishPersonal Assistant103601490001
    TRAVIS, Melanie
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Secretary
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    182220550001
    WATERS, Brian
    10 Briary Close
    Swiss Cottage
    NW3 3JZ London
    Secretary
    10 Briary Close
    Swiss Cottage
    NW3 3JZ London
    New ZealandAccountant78022230002
    WATERS, Paul
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Secretary
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    150745710001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ASFARI, Ayman
    60 Circus Road
    NW8 9SE London
    Director
    60 Circus Road
    NW8 9SE London
    United KingdomBritishDirector53679750001
    ATACK, James Caven
    West Stoneyfield Cottage
    Nether Coullie Kemnay
    AB51 5LU Inverurie
    Aberdeenshire
    Director
    West Stoneyfield Cottage
    Nether Coullie Kemnay
    AB51 5LU Inverurie
    Aberdeenshire
    BritishCompany Director93154900001
    BROWN, Caroline Anne, Dr
    Avenue Road
    CM23 5NS Bishop's Stortford
    5
    Hertfordshire
    United Kingdom
    Director
    Avenue Road
    CM23 5NS Bishop's Stortford
    5
    Hertfordshire
    United Kingdom
    United KingdomBritish And IrishChief Financial Officer131461120001
    BROWN, Stephen Andrew
    68a Claremont Road
    KT6 4RH Surbiton
    Surrey
    Director
    68a Claremont Road
    KT6 4RH Surbiton
    Surrey
    United KingdomBritishSenior Vice President Business49586330001
    BSEISU, Amjad Adnan
    31 Northgate
    Prince Albert Road
    NW8 7EG London
    Director
    31 Northgate
    Prince Albert Road
    NW8 7EG London
    United KingdomBritish,BahrainiManaging Director54020650002
    CAIGER, Robin James
    Greenhill Road
    Otford
    TN14 5RS Sevenoaks
    34
    Kent
    United Kingdom
    Director
    Greenhill Road
    Otford
    TN14 5RS Sevenoaks
    34
    Kent
    United Kingdom
    United KingdomBritishBusiness Development283433000001
    DE LARRAZABAL, Jeanne-Marie Marie
    Elphicks Oast
    Spelmonden Road Horsmonden
    TN12 8EL Tonbridge
    Kent
    Director
    Elphicks Oast
    Spelmonden Road Horsmonden
    TN12 8EL Tonbridge
    Kent
    United KingdomBritishLawyer147652930001
    DUNNETT, William Sutherland
    St Cyrus
    DD10 0AA Aberdeenshire
    Morphie
    Uk
    Director
    St Cyrus
    DD10 0AA Aberdeenshire
    Morphie
    Uk
    ScotlandBritishProject Manager214325060001
    EDWARDS, Roderick James Eveleigh
    Ferry House
    Quayside
    IP12 1BN Woodbridge
    Suffolk
    Director
    Ferry House
    Quayside
    IP12 1BN Woodbridge
    Suffolk
    EnglandBritishBusiness Development87205880001
    HALL, Richard Patrick
    Ambleside 118a Thorpe Road
    NR1 1RT Norwich
    Norfolk
    Director
    Ambleside 118a Thorpe Road
    NR1 1RT Norwich
    Norfolk
    United KingdomBritishV P Operations54939540001
    HARES, Thomas Nigel Dawson
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    EnglandBritishCheif Operating Officer149611990001
    HENSLEY, Edward Gordon
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    NorwayUs CitizenFinance Manager181642880001
    HESLOP, David Owen
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritishDirector187558740001
    JEWKES, Robert John
    Armana House
    Saunders Lane
    GU22 0NU Woking
    Surrey
    Director
    Armana House
    Saunders Lane
    GU22 0NU Woking
    Surrey
    EnglandBritishEngineer Md266257980001
    MCCULLOCH, Neil James
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    ScotlandBritishPresident - North Sea186972400001
    MCINTOSH, Andrew Graham
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritishLegal &Commercial Manager159419630001
    ROBERTS, Keith Stephen
    The Box House
    St Ediths Road, Kemsing
    TN15 6PT Sevenoaks
    Kent
    Director
    The Box House
    St Ediths Road, Kemsing
    TN15 6PT Sevenoaks
    Kent
    United KingdomBritishChief Financial Officer87255610001
    ROTH, Edward Gary
    19 Lyric Arbor Circle
    Spring
    77381 Texas
    Usa
    Director
    19 Lyric Arbor Circle
    Spring
    77381 Texas
    Usa
    UsaVp Operations97402140001
    SWINNEY, Jonathan Anthony Robert
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritishDirector148571730001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does ENQUEST DONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment
    Created On Mar 06, 2012
    Delivered On Mar 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due by each assignor or any obligor to any finance party under or pursuant to the finance documents or in any other manner whatsoever
    Short particulars
    The "assigned rights" see image for full details.
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Mar 15, 2012Registration of a charge (MG01)
    • Nov 25, 2013Satisfaction of a charge (MR04)
    Share mortgage
    Created On Mar 06, 2012
    Delivered On Mar 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor to any finance party under or pursuant to the finance documents
    Short particulars
    All the company's right title and interest in and to the mortgaged shares see image for full details.
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Mar 15, 2012Registration of a charge (MG01)
    • Nov 25, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 06, 2012
    Delivered On Mar 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor to any finance party under or pursuant to any finance documents or in any other manner whatsoever
    Short particulars
    First floating charge over property assets rights and revenues see image for full details.
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Mar 15, 2012Registration of a charge (MG01)
    • Nov 25, 2013Satisfaction of a charge (MR04)
    A charge over accounts
    Created On Dec 21, 2010
    Delivered On Dec 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to a finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights to and title from time to time in the accounts and the deposits see image for full details.
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Dec 24, 2010Registration of a charge (MG01)
    • May 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    A floating charge over account
    Created On Apr 06, 2010
    Delivered On Apr 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to a finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all rights title and interest in the accounts and the deposits see image for full details.
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Apr 10, 2010Registration of a charge (MG01)
    • May 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    A mortgage over shares
    Created On Apr 06, 2010
    Delivered On Apr 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor to any finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgaged shares being the original mortgaged shares and all other shares in pedol from time to time owned by the company see image for full details.
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Apr 10, 2010Registration of a charge (MG01)
    • Apr 24, 2014Satisfaction of a charge (MR04)

    Does ENQUEST DONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2015Commencement of winding up
    Jul 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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