ENCANA (U.K.) HOLDINGS LIMITED
Overview
Company Name | ENCANA (U.K.) HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04825184 |
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 ENCANA (U.K.) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ENCANA (U.K.) HOLDINGS LIMITED located?
Registered Office Address | Forvis Mazars Llp 90 Victoria Street BS1 6DP Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENCANA (U.K.) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HOUSEFORMAT LIMITED | Jul 08, 2003 | Jul 08, 2003 |
What are the latest accounts for ENCANA (U.K.) HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2014 |
Next Accounts Due On | Sep 30, 2015 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest confirmation statement for ENCANA (U.K.) HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 08, 2016 |
Next Confirmation Statement Due | Jul 22, 2016 |
Overdue | Yes |
What is the status of the latest annual return for ENCANA (U.K.) HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for ENCANA (U.K.) HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 27, 2024 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP to Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP on Jul 21, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2022 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2021 | 18 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2020 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2019 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2018 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2017 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2016 | 15 pages | 4.68 | ||||||||||
Termination of appointment of Jordan Company Secretaries Limited as a secretary on Oct 15, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on Oct 15, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joanne Linette Alexander as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Garrison Paulson as a director on Jun 18, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Jul 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Jeffrey Garrison Paulson on Feb 28, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of ENCANA (U.K.) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALEXANDER, Joanne Linette | Director | Calgary C/O 500 Centre Street S.E. Alberta T3z 3t4 Canada | Canada | Canadian | Business Executive | 199792840001 | ||||
MACDONALD, Alastair Brodie | Director | 8 Overlock Hill Pembroke Bermuda | British | Company Director | 108558170001 | |||||
NEWMAN, Charles Thomas | Director | "The Moorings" 25 Harbour Road PG 02 Paget Bermuda | Canadian | Businessman | 74164890002 | |||||
O'BRIEN, Alan | Secretary | 21 Wethered Park SL7 2BH Marlow Buckinghamshire | British | Solicitor | 62561440003 | |||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BOOTH, Alan | Director | 49 Grovewood Close WD3 5PX Chorleywood Hertfordshire | United Kingdom | British | Managing Directoi | 104760690001 | ||||
BRANNAN, John Kevin | Director | 114 Rosewood Drive Sw T3Z 3K7 Calgary Alberta Canada | Us Citizen | Company Director | 96259620001 | |||||
CARR, Paul Stuart | Director | 305 Port. Charles FOREIGN St.Peter Barbados West Indies | British-Canadian | Company Director | 101777200001 | |||||
DOBLE, Paul Anthony Cyril | Director | 2 Cherry Tree Drive RG12 9HJ Bracknell Berkshire | United Kingdom | British | Company Director | 58238240001 | ||||
HALSTEAD, Neal | Director | 162 Patrick View S.W. TSH 3BY Calgary Alberta Canada | British | Chartered Accountant | 102418440002 | |||||
LEONARD, Gary Lynn | Director | 3926 4th Street S.W. Calgary Alberta T2s 1y5 Canada | Canadian | Financial Executive | 92907770001 | |||||
O'BRIEN, Alan | Director | 21 Wethered Park SL7 2BH Marlow Buckinghamshire | British | Solicitor | 62561440003 | |||||
OLDHAM, Philip, Mr. | Director | Dayspring House High Street Ewelme OX10 6HQ Wallingford Oxfordshire | England | British | Business Development Manager | 167264180001 | ||||
PAULSON, Jeffrey Garrison | Director | Centre Street Se Calgary 500 Alberta T2g 1a6 Canada | Canada | Canadian | Associate General Counsel &Corporate Secretary | 151723490001 | ||||
ROBERTS, David Andrew | Director | 21 Lloyd Square WC1X 9AJ London | England | British | Chairman | 3566980002 | ||||
ROSE, Jeffrey Alan | Director | 203 Aspen Green Calgary Alberta T3z 3c1 Canada | Canadian | Senior Vice President | 84835410001 | |||||
WHYMS, Eugene Gregory | Director | 342 Flagstaff House St George Wharf SW8 2LZ London | British | Finance Director | 86196090002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does ENCANA (U.K.) 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