HESS (UK) INTERNATIONAL HOLDINGS LIMITED
Overview
Company Name | HESS (UK) INTERNATIONAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04084790 |
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 HESS (UK) INTERNATIONAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HESS (UK) INTERNATIONAL HOLDINGS LIMITED located?
Registered Office Address | One Fleet Place EC4M 7WS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HESS (UK) INTERNATIONAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HESS UK INTERNATIONAL HOLDINGS LIMITED | May 03, 2016 | May 03, 2016 |
HESS NOMINEES LIMITED | Apr 05, 2007 | Apr 05, 2007 |
AMERADA HESS NOMINEES LIMITED | Jun 28, 2002 | Jun 28, 2002 |
AMERADA HESS HOLDINGS LIMITED | Oct 02, 2000 | Oct 02, 2000 |
What are the latest accounts for HESS (UK) INTERNATIONAL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for HESS (UK) INTERNATIONAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2023 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Statement of capital on Dec 03, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Appointment of Mr. Mark Grinfeld as a director on May 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Alexander Blair as a director on May 18, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from One London Wall London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on Nov 01, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 12, 2016
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of HESS (UK) INTERNATIONAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHADWICK, Michael James, Mr. | Director | Fleet Place EC4M 7WS London One England | United States | British | Oil Company Executive | 196439130001 | ||||
GRINFELD, Mark, Mr. | Director | Fleet Place EC4M 7WS London One England | United States | American | Oil Company Executive | 246548450001 | ||||
CHALONER, Christopher Benjamin | Secretary | 22 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | British | 25854200002 | ||||||
COLE, Ian David, Mr. | Secretary | Level 9 The Adelphi Building 1-11 John Adam Street WC2N 6AG London | 165944500001 | |||||||
HARWOOD, Roger Morris, Mr. | Secretary | Level 9 The Adelphi Building 1-11 John Adam Street WC2N 6AG London | British | 74726510004 | ||||||
BLAIR, Peter Alexander, Mr. | Director | Fleet Place EC4M 7WS London One England | United States | British | Oil Company Executive | 204160990001 | ||||
CAREY, Brendan John, Mr. | Director | London Wall EC2Y 5AB London One London Wall England | Usa | Australian | Oil Company Executive | 128414660011 | ||||
CHALONER, Christopher Benjamin | Director | 22 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | United Kingdom | British | Oil Company Executive | 25854200002 | ||||
CHESHIRE, Brent | Director | Woodpeckers The Haven RH14 9BE Billingshurst West Sussex | United Kingdom | British | Oil Company Executive | 97260470001 | ||||
CLARKE, Kevin Frederick | Director | 99 Kenwood Drive BR3 6RA Beckenham Kent | British | Oil Co Executive | 115225480001 | |||||
COLE, Ian David, Mr. | Director | Level 9 The Adelphi Building 1-11 John Adam Street WC2N 6AG London | United Kingdom | British | Oil Company Executive | 165627570001 | ||||
DUNLOP, John Alan Brown, Mr. | Director | 380 Piney Point Road Houston Texas 77024-7336 United States | Usa | British | 74710620004 | |||||
EDWARDS, Roderick James Eveleigh | Director | Ferry House Quayside IP12 1BN Woodbridge Suffolk | England | British | General Manager International | 87205880001 | ||||
FAIRBROTHER, Nicholas John | Director | Edwinstowe Kiln Lane RG9 4EH Binfield Heath Oxfordshire | England | British | Oil Company Executive | 112731600002 | ||||
GIBBONS, Alan Stuart, Mr. | Director | London Wall EC2Y 5AB London One London Wall England | Usa | British | Oil Co Executive | 115526990006 | ||||
HARDMAN, Richard Frederick Paynter | Director | 14 Usborne Mews South Lambeth SW8 1LR London | United Kingdom | British | Oil Company Executive | 43301030002 | ||||
HARWOOD, Roger Morris, Mr. | Director | Level 9 The Adelphi Building 1-11 John Adam Street WC2N 6AG London | United Kingdom | British | Solicitor | 74726510004 | ||||
LAIDLAW, William Samuel Hugh | Director | Old Church Street SW3 6EB London 133 | United Kingdom | British | Corporation President | 180651040001 | ||||
PAVER, Howard, Mr. | Director | London Wall EC2Y 5AB London One London Wall England | Usa | British | Oil Company Executive | 74738850002 | ||||
PAVER, Howard, Mr. | Director | 8 Kelvedon Avenue Burwood Park KT12 5EB Walton On Thames Surrey | England | British | Managing Director Internationa | 74738850001 | ||||
PHILLIPS, Roger Simon Coltman | Director | Rotten Row SG9 0JP Furneux Pelham Hertfordshire | England | British | Oil Company Executive | 45412660002 |
Who are the persons with significant control of HESS (UK) INTERNATIONAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hess Corporation | Sep 06, 2016 | 1209 Orange Street 19801 Wilmington Corporation Trust Center Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HESS (UK) INTERNATIONAL HOLDINGS 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