ENQUEST THISTLE LIMITED
Overview
Company Name | ENQUEST THISTLE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04487223 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ENQUEST THISTLE LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is ENQUEST THISTLE LIMITED located?
Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENQUEST THISTLE LIMITED?
Company Name | From | Until |
---|---|---|
LUNDIN THISTLE LIMITED | Feb 20, 2004 | Feb 20, 2004 |
DNO THISTLE LIMITED | Sep 19, 2002 | Sep 19, 2002 |
INTERCEDE 1806 LIMITED | Jul 16, 2002 | Jul 16, 2002 |
What are the latest accounts for ENQUEST THISTLE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ENQUEST THISTLE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 16, 2025 |
Next Confirmation Statement Due | Jul 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 16, 2024 |
Overdue | Yes |
What are the latest filings for ENQUEST THISTLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Registered office address changed from Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on Oct 17, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Satisfaction of charge 044872230010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044872230011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044872230012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044872230013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 19, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Kathryn Anna Christ as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Dawood Ahmed as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Registration of charge 044872230013, created on Sep 22, 2023 | 38 pages | MR01 | ||||||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 044872230012, created on Feb 28, 2023 | 41 pages | MR01 | ||||||||||
Registered office address changed from Cunard House 5th Floor 15 Regent Street London to Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR on Jan 04, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Forbes Steele as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Appointment of Mr Dawood Ahmed as a secretary on Sep 02, 2022 | 2 pages | AP03 | ||||||||||
Who are the officers of ENQUEST THISTLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHRIST, Kathryn Anna | Secretary | Temple Street L2 5RH Liverpool 5 Temple Square | 315609190001 | |||||||
HAMILTON, Neill Michael | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | Director | 236424120001 | ||||
WOOD, Ian David | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | Director | 286990140001 | ||||
AHMED, Dawood | Secretary | 5-11 Regent Street SW1Y 4LR London Charles House, 2nd Floor United Kingdom | 300025620001 | |||||||
CHRIST, Kathryn Anna | Secretary | 5th Floor 15 Regent Street London Cunard House | 206892230001 | |||||||
FRASER, Brian | Secretary | Meadowlands Garlogie Skene AB32 6RX Westhill Aberdeenshire | British | Company Secretary | 61695520001 | |||||
HUSSEIN, Nadira | Secretary | 5th Floor 15 Regent Street London Cunard House | 192711000001 | |||||||
TRAVIS, Melanie Susan | Secretary | 5th Floor 15 Regent Street London Cunard House | 204384500001 | |||||||
TRAVIS, Melanie | Secretary | 5th Floor 15 Regent Street London Cunard House United Kingdom | 182221480001 | |||||||
WATERS, Paul | Secretary | 5th Floor 15 Regent Street London Cunard House United Kingdom | 150988500001 | |||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
BROWN, Rebecca Louise, Dr | Director | 5th Floor 15 Regent Street London Cunard House | Scotland | British | Director | 227461910001 | ||||
BSEISU, Amjad Adnan | Director | 5th Floor 15 Regent Street London Cunard House United Kingdom | United Kingdom | British,Bahraini | Director | 54020650002 | ||||
CORR, Glenn Andrew, Dr | Director | 5th Floor 15 Regent Street London Cunard House | Scotland | British | Director | 165079970001 | ||||
CURRAN, Alan Thomas | Director | Glebe House Glebe Lane AB34 5JA Aboyne Aberdeenshire | United Kingdom | British | Managing Director | 64115140002 | ||||
EIDE, Helge | Director | Midtunhaugen 144 Nesttun FOREIGN Bergen 5050 Norway | Norwegian | Vice President | 61694760001 | |||||
GALVIN, John Edward | Director | Lincetter Farm Whitbourne WR6 5SJ Worcester | United Kingdom | British | Managing Director | 77431380001 | ||||
HARES, Thomas Nigel Dawson | Director | 5th Floor 15 Regent Street London Cunard House United Kingdom | England | British | Director | 149611990001 | ||||
HENSLEY, Edward Gordon | Director | 5th Floor 15 Regent Street London Cunard House United Kingdom | Norway | Us Citizen | Finance Manager | 181642880001 | ||||
HEPPENSTALL, Charles Ashley | Director | Chemin Du Molan 15 1223 Cologny Switzerland | British | Director | 96552990001 | |||||
HESLOP, David Owen | Director | 5th Floor 15 Regent Street London Cunard House United Kingdom | United Kingdom | British | Director | 187558740001 | ||||
LARSEN, Berge Gerdt | Director | Geithusveien 9 Hjellestad N5066 Norway | Norwegian | Company Director | 48516370001 | |||||
LINDOP, Paul Hastings | Director | Fetteresso AB39 3UT Stonehaven Blairs Kincardineshire | United Kingdom | United Kingdom | Managing Director | 136813850001 | ||||
MASSIE, Paul Euan | Director | 5th Floor 15 Regent Street London Cunard House | United Kingdom | British | Director | 192677130001 | ||||
MCCULLOCH, Neil James | Director | 5th Floor 15 Regent Street London Cunard House United Kingdom | Scotland | British | President - North Sea | 186972400001 | ||||
MCINTOSH, Andrew Graham | Director | 5th Floor 15 Regent Street London Cunard House United Kingdom | United Kingdom | British | Director | 159419630001 | ||||
RICKETTS, Stefan John | Director | 5th Floor 15 Regent Street London Cunard House United Kingdom | Britain | British | Director | 109686310002 | ||||
SCHNEITER, Alexandre Jean Marie | Director | 15 Chemin Du Nant-D'Aisy 1247 Anieres Switzerland | Swiss | Director | 96553050001 | |||||
STEELE, Andrew Forbes | Director | 5th Floor 15 Regent Street London Cunard House | Scotland | British | Director | 279757770001 | ||||
STEWART, Craig Colin | Director | 5th Floor 15 Regent Street London Cunard House | England | Scottish | Director | 190715920001 | ||||
SWINNEY, Jonathan Anthony Robert | Director | 5th Floor 15 Regent Street London Cunard House United Kingdom | United Kingdom | British | Director | 148571730001 | ||||
WATSON, Stewart William, Dr | Director | 3 Little Banchory Mews Banchory Devenick AB12 5XS Aberdeen Aberdeenshire | British | General Manager | 77146320001 | |||||
MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||
MITRE SECRETARIES LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 |
Who are the persons with significant control of ENQUEST THISTLE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enquest Heather Limited | Apr 06, 2016 | 15 Regent Street SW1Y 4LR London 5th Floor Cunard House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ENQUEST THISTLE 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