THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD

THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04191712
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD located?

    Registered Office Address
    Friars Gate 1 1011 Stratford Road
    Shirley
    B90 4BN Solihull
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD?

    Previous Company Names
    Company NameFromUntil
    THYSSENKRUPP UHDE ENERGY & POWER GLOBAL LTD.Oct 16, 2012Oct 16, 2012
    THYSSENKRUPP UHDE ENERGY & POWER GLOBAL LIMITEDAug 29, 2012Aug 29, 2012
    THYSSENKRUPP UHDE ENERGY & POWER LIMITEDAug 14, 2012Aug 14, 2012
    E & P GLOBAL LIMITEDApr 02, 2001Apr 02, 2001

    What are the latest accounts for THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Llewellyn House Harbourside Business Park Harbourside Road Port Talbot West Glamorgan SA13 1SB Wales to Friars Gate 1 1011 Stratford Road Shirley Solihull B90 4BN on Jun 18, 2018

    1 pagesAD01

    Full accounts made up to Sep 30, 2017

    22 pagesAA

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Benno Lueke as a director on Mar 21, 2018

    1 pagesTM01

    Full accounts made up to Sep 30, 2016

    19 pagesAA

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

    Termination of appointment of Sascha Stirnberg as a director on Mar 29, 2017

    1 pagesTM01

    Termination of appointment of David John Ryan as a director on Sep 09, 2016

    1 pagesTM01

    Termination of appointment of Hans-Theo Franz, Hienrich Kuhr as a director on Aug 15, 2016

    1 pagesTM01

    Termination of appointment of John Gerard Anthony Higgins as a director on Jul 21, 2016

    1 pagesTM01

    Appointment of Mr Malcolm Whetton as a director on Jul 20, 2016

    2 pagesAP01

    Annual return made up to Apr 02, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 575.16
    SH01

    Full accounts made up to Sep 30, 2015

    19 pagesAA

    Termination of appointment of Peter Streets as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Russell Miles Scott as a director on Sep 30, 2015

    1 pagesTM01

    Registered office address changed from Baglan Bay Innovation Centre Central Avenue Baglan Port Talbot West Glamorgan SA12 7AX to Llewellyn House Harbourside Business Park Harbourside Road Port Talbot West Glamorgan SA13 1SB on Jul 15, 2015

    1 pagesAD01

    Annual return made up to Apr 02, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 575.16
    SH01

    Who are the officers of THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHETTON, Malcolm
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate 1
    United Kingdom
    Secretary
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate 1
    United Kingdom
    170820650001
    WHETTON, Malcolm
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate 1
    United Kingdom
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate 1
    United Kingdom
    EnglandEnglish86762920001
    WILLIAMS, Mark Stephen
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate 1
    United Kingdom
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate 1
    United Kingdom
    EnglandEnglish192567450001
    FOX, Rebecca
    25 Summerhill Way
    CR4 2NL Mitcham
    Surrey
    Secretary
    25 Summerhill Way
    CR4 2NL Mitcham
    Surrey
    British77537040001
    RYAN, David John
    9 Fields Park Avenue
    NP20 5GB Newport
    Secretary
    9 Fields Park Avenue
    NP20 5GB Newport
    British31985500003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AKHTAR, Andreas
    Central Avenue
    Baglan
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre
    West Glamorgan
    Wales
    Director
    Central Avenue
    Baglan
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre
    West Glamorgan
    Wales
    GermanyGerman170791980001
    BOWLER, Brendan
    Casa Xanadu, Apartado 93
    Monchique
    Algarve 8550
    Portugal
    Director
    Casa Xanadu, Apartado 93
    Monchique
    Algarve 8550
    Portugal
    PortugalBritish115226440001
    GILL, Stephen Leslie
    Oakham Lane
    Hatchford
    Surrey
    Fairview Suma Farm
    United Kingdom
    Director
    Oakham Lane
    Hatchford
    Surrey
    Fairview Suma Farm
    United Kingdom
    United KingdomBritish163249150001
    GILL, Stephen Leslie
    Fairview Suma Farm
    Ockham Lane Hatchford
    KT11 1LP Cobham
    Surrey
    Director
    Fairview Suma Farm
    Ockham Lane Hatchford
    KT11 1LP Cobham
    Surrey
    United KingdomBritish115180960001
    HIGGINS, John Gerard Anthony
    Micheldever Road
    Lee
    SE12 8LU London
    55
    United Kingdom
    Director
    Micheldever Road
    Lee
    SE12 8LU London
    55
    United Kingdom
    EnglandBritish92170460001
    HOLT, Philip James Eric
    Central Avenue
    Baglan
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre
    West Glamorgan
    Wales
    Director
    Central Avenue
    Baglan
    SA12 7AX Port Talbot
    Baglan Bay Innovation Centre
    West Glamorgan
    Wales
    EnglandBritish60761060001
    HOLT, Philip James Eric
    Verran Road
    GU15 2LJ Camberley
    68
    Surrey
    United Kingdom
    Director
    Verran Road
    GU15 2LJ Camberley
    68
    Surrey
    United Kingdom
    EnglandBritish60761060001
    KEHR, Wolfgang
    c/o Thyssenkrupp Uhde Gmbh
    Freidrich-Uhde-Strasse
    Bad Soden 65812
    2
    Germany
    Director
    c/o Thyssenkrupp Uhde Gmbh
    Freidrich-Uhde-Strasse
    Bad Soden 65812
    2
    Germany
    GermanyGerman170751270001
    KNAUTHE, Helmut
    c/o Thyssenkrupp Uhde Gmbh
    Friedrich-Uhde-Strasse
    65812 Bad Soden
    2
    Germany
    Director
    c/o Thyssenkrupp Uhde Gmbh
    Friedrich-Uhde-Strasse
    65812 Bad Soden
    2
    Germany
    GermanyGerman171514010001
    KUHR, Hans-Theo Franz, Hienrich
    Harbourside Business Park
    Harbourside Road
    SA13 1SB Port Talbot
    Llewellyn House
    West Glamorgan
    Wales
    Director
    Harbourside Business Park
    Harbourside Road
    SA13 1SB Port Talbot
    Llewellyn House
    West Glamorgan
    Wales
    GermanyGerman187429250001
    LUEKE, Benno, Dr
    Harbourside Business Park
    Harbourside Road
    SA13 1SB Port Talbot
    Llewellyn House
    West Glamorgan
    Wales
    Director
    Harbourside Business Park
    Harbourside Road
    SA13 1SB Port Talbot
    Llewellyn House
    West Glamorgan
    Wales
    GermanyGerman192561810001
    RYAN, David John
    9 Fields Park Avenue
    NP20 5GB Newport
    Director
    9 Fields Park Avenue
    NP20 5GB Newport
    United KingdomBritish31985500003
    SCOTT, Russell Miles
    355 Spencer Street
    West Melbourne
    Level 2
    Victoria
    Australia
    Director
    355 Spencer Street
    West Melbourne
    Level 2
    Victoria
    Australia
    AustraliaAustralian170792300001
    STIRNBERG, Sascha
    Harbourside Business Park
    Harbourside Road
    SA13 1SB Port Talbot
    Llewellyn House
    West Glamorgan
    Wales
    Director
    Harbourside Business Park
    Harbourside Road
    SA13 1SB Port Talbot
    Llewellyn House
    West Glamorgan
    Wales
    GermanyGerman187357540001
    STREETS, Peter Mark
    2 Felbridge Close
    Leigham Court Road
    SW16 2RH London
    Director
    2 Felbridge Close
    Leigham Court Road
    SW16 2RH London
    UkBritish17120690002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thyssenkrupp Uk Plc
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Third Floor, Friars Gate 1
    England
    Apr 06, 2016
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Third Floor, Friars Gate 1
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland & Wales
    Registration Number02452909
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 16, 2011
    Delivered On Nov 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Nov 21, 2011Registration of a charge (MG01)
    • Jun 13, 2014Satisfaction of a charge (MR04)

    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