04245760 LIMITED

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

    Company Name04245760 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04245760
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 04245760 LIMITED?

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

    Where is 04245760 LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of 04245760 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHEVRON UNITED KINGDOM LIMITEDJul 03, 2006Jul 03, 2006
    CHEVRONTEXACO UK LIMITEDSep 18, 2001Sep 18, 2001
    PRECIS (2065) LIMITEDJul 04, 2001Jul 04, 2001

    What are the latest accounts for 04245760 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for 04245760 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 04245760 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    pages4.70

    Declaration of solvency

    pages4.70

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed chevron united kingdom\certificate issued on 19/08/14
    CERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 25, 2013

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from * 1 Westferry Circus Canary Wharf London E14 4HA* on Oct 12, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Sally Udoma as a director

    2 pagesTM01

    Annual return made up to Jul 04, 2012 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2012

    Statement of capital on Aug 01, 2012

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on May 22, 2012

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced to £0 21/05/2012
    RES13

    Appointment of Siriporn Chaiyasuta as a director

    3 pagesAP01

    Termination of appointment of Brenda Dulaney as a director

    2 pagesTM01

    Termination of appointment of Sally Udoma as a director

    2 pagesTM01

    Termination of appointment of Rhonda Morris as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Termination of appointment of Nicholas Roberts as a director

    2 pagesTM01

    Who are the officers of 04245760 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZAZA, Brigitte
    8 Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp
    Secretary
    8 Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp
    British79835530001
    BROWN, Richard Bridgmore
    8 Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp
    United KingdomBritish108832490001
    CHAIYASUTA, Siriporn
    8 Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp
    United KingdomThai168962400001
    WRIGHT, Stewart William
    Westferry Circus
    Canary Wharf
    E14 4HA London
    1
    England
    Director
    Westferry Circus
    Canary Wharf
    E14 4HA London
    1
    England
    EnglandBritish162125390001
    ROBERTSON, Roy Alan
    13 Fontarabia Road
    Battersea
    SW11 5PE London
    Secretary
    13 Fontarabia Road
    Battersea
    SW11 5PE London
    British13267800001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COHAGAN, Richard Philip
    1 Westferry Circus
    Canary Wharf
    E14 4HA London
    Director
    1 Westferry Circus
    Canary Wharf
    E14 4HA London
    United KingdomAmerican113913050001
    CURRAN, Barbara Ellen
    7 Broadwater Road North
    Burwood Park
    KT12 5DB Walton On Thames
    Director
    7 Broadwater Road North
    Burwood Park
    KT12 5DB Walton On Thames
    Usa81625150001
    DULANEY, Brenda Sue
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Chevron House
    Scotland
    United Kingdom
    Director
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Chevron House
    Scotland
    United Kingdom
    United KingdomAmerican160190320001
    FORTUNE, Samuel Kenneth
    Flat 5 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    Director
    Flat 5 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    American71871310001
    FRAZIER, Ricks Parker
    Flat 21
    35-37 Grosvenor Square
    W1K 2HN London
    Director
    Flat 21
    35-37 Grosvenor Square
    W1K 2HN London
    American79329630002
    HAWN, James Raymond
    Tower Cross East Road
    St Georges Hill
    KT13 0LG Weybridge
    Surrey
    Director
    Tower Cross East Road
    St Georges Hill
    KT13 0LG Weybridge
    Surrey
    American70249350003
    JONES, Mark Alan
    St Ann's Terrace
    St Johns Wood
    NW8 6PJ London
    30
    Director
    St Ann's Terrace
    St Johns Wood
    NW8 6PJ London
    30
    United KingdomAmerican129754990002
    LEVER, Stephen John
    6 Carlton Close
    HA8 7PY Edgware
    Middlesex
    Director
    6 Carlton Close
    HA8 7PY Edgware
    Middlesex
    British78392530001
    LUQUETTE, Gary Paul
    45 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    Director
    45 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    United States88176960001
    LYNN, John Charles, Dr
    Maple House
    Shipbourne Road
    TN10 3RP Tonbridge
    Kent
    Director
    Maple House
    Shipbourne Road
    TN10 3RP Tonbridge
    Kent
    British29838790003
    MACKIE, Paul Gavin James
    11 Ditton Road
    KT6 6RE Surbiton
    Surrey
    Director
    11 Ditton Road
    KT6 6RE Surbiton
    Surrey
    British62449110001
    MCDONALD, John William
    12 Rubislaw Den North
    AB15 4AN Aberdeen
    Director
    12 Rubislaw Den North
    AB15 4AN Aberdeen
    American78662720001
    MITCHELL, Celene Moran
    5 Water Lane
    Steeple Bumpstead
    CB9 7DS Haverhill
    Suffolk
    Director
    5 Water Lane
    Steeple Bumpstead
    CB9 7DS Haverhill
    Suffolk
    British61174930002
    MORRIS, Rhonda Jackson
    1 Westferry Circus
    Canary Wharf
    E14 4HA London
    Director
    1 Westferry Circus
    Canary Wharf
    E14 4HA London
    United KingdomAmerican125752990002
    RICHARDS, Randolph Sheehan
    1 Howard House
    22 Moxon Street
    W1U 4EX London
    Director
    1 Howard House
    22 Moxon Street
    W1U 4EX London
    American79070840003
    RIXON, Peter Andrew Robin
    49 Sandringham Court
    Maida Vale
    W9 1UA London
    Director
    49 Sandringham Court
    Maida Vale
    W9 1UA London
    British Canadian53302390001
    ROBERTS, Nicholas Elis Vaughan
    1 Westferry Circus
    Canary Wharf
    E14 4HA London
    Director
    1 Westferry Circus
    Canary Wharf
    E14 4HA London
    EnglandBritish140886830002
    UDOMA, Sally Olayinka
    Cavendish Square
    W1G 9DF London
    9
    Director
    Cavendish Square
    W1G 9DF London
    9
    United KingdomNigerian British152687670001
    UDOMA, Sally Olayinka
    1 Westferry Circus
    Canary Wharf
    E14 4HA London
    Director
    1 Westferry Circus
    Canary Wharf
    E14 4HA London
    United KingdomNigerian British152687670001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Does 04245760 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    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