ENQUEST DONS LIMITED
Overview
Company Name | ENQUEST DONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03351775 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENQUEST DONS LIMITED?
Company Name | From | Until |
---|---|---|
PETROFAC ENERGY DEVELOPMENTS LIMITED | Jun 11, 2007 | Jun 11, 2007 |
PETROFAC RESOURCES LIMITED | May 27, 1997 | May 27, 1997 |
ANPELCO LIMITED | Apr 14, 1997 | Apr 14, 1997 |
What are the latest accounts for ENQUEST DONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for ENQUEST DONS LIMITED?
Annual Return |
|
---|
What are the latest filings for ENQUEST DONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Statement of capital on Apr 20, 2016
| 4 pages | SH19 | ||||||||||
| ||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | 4.71 | ||||||||||
Register inspection address has been changed to 5th Floor Cunard House 15 Regent Street London SW1Y 4LR | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 17, 2015
| 5 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Nadira Hussein as a secretary on Nov 13, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Melanie Travis as a secretary on Nov 13, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Graham Mcintosh as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil James Mcculloch as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Gordon Hensley as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Colin Stewart as a director on Oct 17, 2014 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Apr 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Neil James Mcculloch as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Heslop as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ENQUEST DONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUSSEIN, Nadira | Secretary | Hill House 1 Little New Street EC4A 3TR London | 192713210001 | |||||||
RICKETTS, Stefan John | Director | Hill House 1 Little New Street EC4A 3TR London | Britain | British | Director | 109686310002 | ||||
STEWART, Craig Colin | Director | Hill House 1 Little New Street EC4A 3TR London | England | Scottish | Head Of Tax | 190715920001 | ||||
ASH, Natalie Jane | Secretary | Valliers Wood Road DA15 8BQ Sidcup 91 Kent United Kingdom | British | Company Secretary | 122737400005 | |||||
BRYANT, Cathy | Secretary | 80 Hill Rise TW10 6UB Richmond Surrey | American | Secretary | 90533950001 | |||||
ENRIGHT, Anne | Secretary | 23 Waterloo Road Neasden NW2 7TY London | British | 53317150001 | ||||||
HITCHON, Mary Elizabeth | Secretary | 27 Englewood Road SW12 9PA London | British | 118705490002 | ||||||
READ, Carole Joan | Secretary | 1 Torriden House Tunbridge Lane GU30 7QA Liphook Hampshire | British | Personal Assistant | 103601490001 | |||||
TRAVIS, Melanie | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | 182220550001 | |||||||
WATERS, Brian | Secretary | 10 Briary Close Swiss Cottage NW3 3JZ London | New Zealand | Accountant | 78022230002 | |||||
WATERS, Paul | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | 150745710001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
ASFARI, Ayman | Director | 60 Circus Road NW8 9SE London | United Kingdom | British | Director | 53679750001 | ||||
ATACK, James Caven | Director | West Stoneyfield Cottage Nether Coullie Kemnay AB51 5LU Inverurie Aberdeenshire | British | Company Director | 93154900001 | |||||
BROWN, Caroline Anne, Dr | Director | Avenue Road CM23 5NS Bishop's Stortford 5 Hertfordshire United Kingdom | United Kingdom | British And Irish | Chief Financial Officer | 131461120001 | ||||
BROWN, Stephen Andrew | Director | 68a Claremont Road KT6 4RH Surbiton Surrey | United Kingdom | British | Senior Vice President Business | 49586330001 | ||||
BSEISU, Amjad Adnan | Director | 31 Northgate Prince Albert Road NW8 7EG London | United Kingdom | British,Bahraini | Managing Director | 54020650002 | ||||
CAIGER, Robin James | Director | Greenhill Road Otford TN14 5RS Sevenoaks 34 Kent United Kingdom | United Kingdom | British | Business Development | 283433000001 | ||||
DE LARRAZABAL, Jeanne-Marie Marie | Director | Elphicks Oast Spelmonden Road Horsmonden TN12 8EL Tonbridge Kent | United Kingdom | British | Lawyer | 147652930001 | ||||
DUNNETT, William Sutherland | Director | St Cyrus DD10 0AA Aberdeenshire Morphie Uk | Scotland | British | Project Manager | 214325060001 | ||||
EDWARDS, Roderick James Eveleigh | Director | Ferry House Quayside IP12 1BN Woodbridge Suffolk | England | British | Business Development | 87205880001 | ||||
HALL, Richard Patrick | Director | Ambleside 118a Thorpe Road NR1 1RT Norwich Norfolk | United Kingdom | British | V P Operations | 54939540001 | ||||
HARES, Thomas Nigel Dawson | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | British | Cheif Operating Officer | 149611990001 | ||||
HENSLEY, Edward Gordon | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | Norway | Us Citizen | Finance Manager | 181642880001 | ||||
HESLOP, David Owen | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | Director | 187558740001 | ||||
JEWKES, Robert John | Director | Armana House Saunders Lane GU22 0NU Woking Surrey | England | British | Engineer Md | 266257980001 | ||||
MCCULLOCH, Neil James | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | Scotland | British | President - North Sea | 186972400001 | ||||
MCINTOSH, Andrew Graham | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | Legal &Commercial Manager | 159419630001 | ||||
ROBERTS, Keith Stephen | Director | The Box House St Ediths Road, Kemsing TN15 6PT Sevenoaks Kent | United Kingdom | British | Chief Financial Officer | 87255610001 | ||||
ROTH, Edward Gary | Director | 19 Lyric Arbor Circle Spring 77381 Texas Usa | Usa | Vp Operations | 97402140001 | |||||
SWINNEY, Jonathan Anthony Robert | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | Director | 148571730001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does ENQUEST DONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does ENQUEST DONS 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