THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD
Overview
| Company Name | THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04191712 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD?
| Company Name | From | Until |
|---|---|---|
| THYSSENKRUPP UHDE ENERGY & POWER GLOBAL LTD. | Oct 16, 2012 | Oct 16, 2012 |
| THYSSENKRUPP UHDE ENERGY & POWER GLOBAL LIMITED | Aug 29, 2012 | Aug 29, 2012 |
| THYSSENKRUPP UHDE ENERGY & POWER LIMITED | Aug 14, 2012 | Aug 14, 2012 |
| E & P GLOBAL LIMITED | Apr 02, 2001 | Apr 02, 2001 |
What are the latest accounts for THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Benno Lueke as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Sascha Stirnberg as a director on Mar 29, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Ryan as a director on Sep 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hans-Theo Franz, Hienrich Kuhr as a director on Aug 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Gerard Anthony Higgins as a director on Jul 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Malcolm Whetton as a director on Jul 20, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 19 pages | AA | ||||||||||
Termination of appointment of Peter Streets as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Miles Scott as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHETTON, Malcolm | Secretary | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate 1 United Kingdom | 170820650001 | |||||||
| WHETTON, Malcolm | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate 1 United Kingdom | England | English | 86762920001 | |||||
| WILLIAMS, Mark Stephen | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate 1 United Kingdom | England | English | 192567450001 | |||||
| FOX, Rebecca | Secretary | 25 Summerhill Way CR4 2NL Mitcham Surrey | British | 77537040001 | ||||||
| RYAN, David John | Secretary | 9 Fields Park Avenue NP20 5GB Newport | British | 31985500003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AKHTAR, Andreas | Director | Central Avenue Baglan SA12 7AX Port Talbot Baglan Bay Innovation Centre West Glamorgan Wales | Germany | German | 170791980001 | |||||
| BOWLER, Brendan | Director | Casa Xanadu, Apartado 93 Monchique Algarve 8550 Portugal | Portugal | British | 115226440001 | |||||
| GILL, Stephen Leslie | Director | Oakham Lane Hatchford Surrey Fairview Suma Farm United Kingdom | United Kingdom | British | 163249150001 | |||||
| GILL, Stephen Leslie | Director | Fairview Suma Farm Ockham Lane Hatchford KT11 1LP Cobham Surrey | United Kingdom | British | 115180960001 | |||||
| HIGGINS, John Gerard Anthony | Director | Micheldever Road Lee SE12 8LU London 55 United Kingdom | England | British | 92170460001 | |||||
| HOLT, Philip James Eric | Director | Central Avenue Baglan SA12 7AX Port Talbot Baglan Bay Innovation Centre West Glamorgan Wales | England | British | 60761060001 | |||||
| HOLT, Philip James Eric | Director | Verran Road GU15 2LJ Camberley 68 Surrey United Kingdom | England | British | 60761060001 | |||||
| KEHR, Wolfgang | Director | c/o Thyssenkrupp Uhde Gmbh Freidrich-Uhde-Strasse Bad Soden 65812 2 Germany | Germany | German | 170751270001 | |||||
| KNAUTHE, Helmut | Director | c/o Thyssenkrupp Uhde Gmbh Friedrich-Uhde-Strasse 65812 Bad Soden 2 Germany | Germany | German | 171514010001 | |||||
| KUHR, Hans-Theo Franz, Hienrich | Director | Harbourside Business Park Harbourside Road SA13 1SB Port Talbot Llewellyn House West Glamorgan Wales | Germany | German | 187429250001 | |||||
| LUEKE, Benno, Dr | Director | Harbourside Business Park Harbourside Road SA13 1SB Port Talbot Llewellyn House West Glamorgan Wales | Germany | German | 192561810001 | |||||
| RYAN, David John | Director | 9 Fields Park Avenue NP20 5GB Newport | United Kingdom | British | 31985500003 | |||||
| SCOTT, Russell Miles | Director | 355 Spencer Street West Melbourne Level 2 Victoria Australia | Australia | Australian | 170792300001 | |||||
| STIRNBERG, Sascha | Director | Harbourside Business Park Harbourside Road SA13 1SB Port Talbot Llewellyn House West Glamorgan Wales | Germany | German | 187357540001 | |||||
| STREETS, Peter Mark | Director | 2 Felbridge Close Leigham Court Road SW16 2RH London | Uk | British | 17120690002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thyssenkrupp Uk Plc | Apr 06, 2016 | 1011 Stratford Road Shirley B90 4BN Solihull Third Floor, Friars Gate 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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