ENCANA (U.K.) HOLDINGS LIMITED

ENCANA (U.K.) HOLDINGS LIMITED

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

    Company NameENCANA (U.K.) HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04825184
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ENCANA (U.K.) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOUSEFORMAT LIMITEDJul 08, 2003Jul 08, 2003

    What are the latest accounts for ENCANA (U.K.) HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for ENCANA (U.K.) HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 08, 2016
    Next Confirmation Statement DueJul 22, 2016
    OverdueYes

    What is the status of the latest annual return for ENCANA (U.K.) HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENCANA (U.K.) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 27, 2024

    19 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Sep 27, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2022

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2021

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    14 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 27, 2020

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2019

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2017

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2016

    15 pages4.68

    Termination of appointment of Jordan Company Secretaries Limited as a secretary on Oct 15, 2015

    1 pagesTM02

    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 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    Annual return made up to Jul 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 100
    SH01

    Appointment of Joanne Linette Alexander as a director on Jun 18, 2015

    2 pagesAP01

    Termination of appointment of Jeffrey Garrison Paulson as a director on Jun 18, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Jul 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Jul 08, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Jeffrey Garrison Paulson on Feb 28, 2013

    2 pagesCH01

    Who are the officers of ENCANA (U.K.) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Joanne Linette
    Calgary
    C/O 500 Centre Street S.E.
    Alberta T3z 3t4
    Canada
    Director
    Calgary
    C/O 500 Centre Street S.E.
    Alberta T3z 3t4
    Canada
    CanadaCanadianBusiness Executive199792840001
    MACDONALD, Alastair Brodie
    8 Overlock Hill
    Pembroke
    Bermuda
    Director
    8 Overlock Hill
    Pembroke
    Bermuda
    BritishCompany Director108558170001
    NEWMAN, Charles Thomas
    "The Moorings"
    25 Harbour Road
    PG 02 Paget
    Bermuda
    Director
    "The Moorings"
    25 Harbour Road
    PG 02 Paget
    Bermuda
    CanadianBusinessman74164890002
    O'BRIEN, Alan
    21 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    Secretary
    21 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    BritishSolicitor62561440003
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOOTH, Alan
    49 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    Director
    49 Grovewood Close
    WD3 5PX Chorleywood
    Hertfordshire
    United KingdomBritishManaging Directoi104760690001
    BRANNAN, John Kevin
    114 Rosewood Drive Sw
    T3Z 3K7 Calgary
    Alberta
    Canada
    Director
    114 Rosewood Drive Sw
    T3Z 3K7 Calgary
    Alberta
    Canada
    Us CitizenCompany Director96259620001
    CARR, Paul Stuart
    305 Port. Charles
    FOREIGN St.Peter
    Barbados
    West Indies
    Director
    305 Port. Charles
    FOREIGN St.Peter
    Barbados
    West Indies
    British-CanadianCompany Director101777200001
    DOBLE, Paul Anthony Cyril
    2 Cherry Tree Drive
    RG12 9HJ Bracknell
    Berkshire
    Director
    2 Cherry Tree Drive
    RG12 9HJ Bracknell
    Berkshire
    United KingdomBritishCompany Director58238240001
    HALSTEAD, Neal
    162 Patrick View S.W.
    TSH 3BY Calgary
    Alberta
    Canada
    Director
    162 Patrick View S.W.
    TSH 3BY Calgary
    Alberta
    Canada
    BritishChartered Accountant102418440002
    LEONARD, Gary Lynn
    3926 4th Street S.W.
    Calgary
    Alberta
    T2s 1y5
    Canada
    Director
    3926 4th Street S.W.
    Calgary
    Alberta
    T2s 1y5
    Canada
    CanadianFinancial Executive92907770001
    O'BRIEN, Alan
    21 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    Director
    21 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    BritishSolicitor62561440003
    OLDHAM, Philip, Mr.
    Dayspring House
    High Street Ewelme
    OX10 6HQ Wallingford
    Oxfordshire
    Director
    Dayspring House
    High Street Ewelme
    OX10 6HQ Wallingford
    Oxfordshire
    EnglandBritishBusiness Development Manager167264180001
    PAULSON, Jeffrey Garrison
    Centre Street Se
    Calgary
    500
    Alberta T2g 1a6
    Canada
    Director
    Centre Street Se
    Calgary
    500
    Alberta T2g 1a6
    Canada
    CanadaCanadianAssociate General Counsel &Corporate Secretary151723490001
    ROBERTS, David Andrew
    21 Lloyd Square
    WC1X 9AJ London
    Director
    21 Lloyd Square
    WC1X 9AJ London
    EnglandBritishChairman3566980002
    ROSE, Jeffrey Alan
    203 Aspen Green
    Calgary
    Alberta T3z 3c1
    Canada
    Director
    203 Aspen Green
    Calgary
    Alberta T3z 3c1
    Canada
    CanadianSenior Vice President84835410001
    WHYMS, Eugene Gregory
    342 Flagstaff House
    St George Wharf
    SW8 2LZ London
    Director
    342 Flagstaff House
    St George Wharf
    SW8 2LZ London
    BritishFinance Director86196090002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ENCANA (U.K.) HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2015Commencement of winding up
    Sep 28, 2015Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Colin Hamilton Ball
    90 Victoria Street
    BS1 6DP Bristol
    Avon
    practitioner
    90 Victoria Street
    BS1 6DP Bristol
    Avon
    Mark Guy Boughey
    90 Victoria Street
    BS1 6DP Bristol
    Avon
    practitioner
    90 Victoria Street
    BS1 6DP Bristol
    Avon

    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