UAH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameUAH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04999997
    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 UAH LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is UAH LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Llp 11th Floor Landmark Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of UAH LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAUTICAL PETROLEUM UK LTDApr 12, 2005Apr 12, 2005
    BULLION RESOURCES LIMITEDMar 31, 2005Mar 31, 2005
    NAUTICAL PETROLEUM LIMITEDMar 04, 2005Mar 04, 2005
    NAUTICAL PETROLEUM UK LIMITEDDec 19, 2003Dec 19, 2003

    What are the latest accounts for UAH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for UAH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2021

    LRESSP

    Appointment of Paul Alan Ervine as a secretary on Jun 07, 2023

    2 pagesAP03

    Termination of appointment of Anne Margaret Mcsherry as a secretary on Jun 07, 2023

    1 pagesTM02

    Appointment of Randall Clifford Neely as a director on Jun 07, 2023

    2 pagesAP01

    Appointment of Nathan Gresham Piper as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Paul Joseph Mayland as a director on Apr 20, 2023

    1 pagesTM01

    Appointment of Paul Alan Ervine as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of James Donald Smith as a director on Apr 11, 2023

    1 pagesTM01

    Termination of appointment of Simon John Thomson as a director on Apr 11, 2023

    1 pagesTM01

    Registered office address changed from Wellington House 4th Floor 125 the Strand London WC2R 0AP England to C/O Grant Thornton Uk Llp 11th Floor Landmark Peter's Square 1 Oxford Street Manchester M1 4PB on Dec 21, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co wind up 29/09/2021
    RES13

    Declaration of solvency

    7 pagesLIQ01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Jan 08, 2021 with updates

    5 pagesCS01

    Termination of appointment of Duncan Wood as a secretary on Dec 01, 2020

    1 pagesTM02

    Appointment of Mrs Anne Margaret Mcsherry as a secretary on Dec 01, 2020

    2 pagesAP03

    Confirmation statement made on Jan 06, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 03, 2019 with updates

    5 pagesCS01

    Registered office address changed from 6th Floor 20 Berkeley Square London W1J 6EQ to Wellington House 4th Floor 125 the Strand London WC2R 0AP on Nov 19, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Dec 29, 2017 with updates

    5 pagesCS01

    Who are the officers of UAH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERVINE, Paul Alan
    11th Floor Landmark Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Llp
    Secretary
    11th Floor Landmark Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Llp
    312020940001
    ERVINE, Paul Alan
    11th Floor Landmark Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Llp
    Director
    11th Floor Landmark Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Llp
    ScotlandBritish311942730001
    NEELY, Randall Clifford
    11th Floor Landmark Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Llp
    Director
    11th Floor Landmark Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Llp
    EnglandCanadian309992970001
    PIPER, Nathan Gresham
    11th Floor Landmark Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Llp
    Director
    11th Floor Landmark Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Llp
    ScotlandBritish311943080001
    FRIMPONG, Patrick
    162 Burnt Oak Lane
    DA15 9DG Sidcup
    Kent
    Secretary
    162 Burnt Oak Lane
    DA15 9DG Sidcup
    Kent
    British94919020001
    MCSHERRY, Anne Margaret
    11th Floor Landmark Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Llp
    Secretary
    11th Floor Landmark Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Llp
    277120700001
    SMITH, Ian
    21 Central Way
    SM5 3NF Carshalton
    Surrey
    Secretary
    21 Central Way
    SM5 3NF Carshalton
    Surrey
    British114147380001
    WOOD, Duncan
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    Secretary
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    173316370001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BROWN, Janice Margaret
    20 Berkeley Square
    W1J 6EQ London
    6th Floor
    United Kingdom
    Director
    20 Berkeley Square
    W1J 6EQ London
    6th Floor
    United Kingdom
    ScotlandBritish117048670002
    JENKINS, Stephen Ian
    Larkspur House
    The Old Nursery Wing Road
    LU7 0LF Cublington
    Bedfordshire
    Director
    Larkspur House
    The Old Nursery Wing Road
    LU7 0LF Cublington
    Bedfordshire
    EnglandBritish99902100001
    JENNINGS, Richard Paul Thomas
    18 Chester Road
    HA6 1BQ Northwood
    Middlesex
    Director
    18 Chester Road
    HA6 1BQ Northwood
    Middlesex
    EnglandBritish38654910001
    MATHERS, William Howard
    179 Sutherland Avenue
    W9 1ET London
    Flat 2
    England
    Director
    179 Sutherland Avenue
    W9 1ET London
    Flat 2
    England
    EnglandBritish134467780002
    MAYLAND, Paul Joseph
    50 Lothian Road
    EH3 9BY Edinburgh
    Cairn Energy Plc
    Scotland
    Director
    50 Lothian Road
    EH3 9BY Edinburgh
    Cairn Energy Plc
    Scotland
    United KingdomBritish169728990001
    SMITH, James Donald
    Lothian Road
    Fourth Floor
    EH3 9BY Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Fourth Floor
    EH3 9BY Edinburgh
    50
    Scotland
    United KingdomBritish187747400003
    THANAWALA, Hemant Maneklal
    Sherbourne House
    3 St Martins
    HA6 2BP Northwood
    Middlesex
    Director
    Sherbourne House
    3 St Martins
    HA6 2BP Northwood
    Middlesex
    EnglandBritish73878590003
    THOMSON, Simon John
    11th Floor Landmark Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Llp
    Director
    11th Floor Landmark Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Llp
    ScotlandBritish123338880004
    WATTS, Michael John, Dr
    20 Berkeley Square
    W1J 6EQ London
    6th Floor
    United Kingdom
    Director
    20 Berkeley Square
    W1J 6EQ London
    6th Floor
    United Kingdom
    United KingdomBritish53171310002
    WILLIAMS, Ian
    Woodstock
    Priors Wood Road
    GU3 1DS Compton
    Director
    Woodstock
    Priors Wood Road
    GU3 1DS Compton
    United KingdomAustralian107161990001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of UAH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capricorn Energy Limited
    50 Lothian Road
    EH3 9BY Edinburgh
    Cairn Energy Plc
    Scotland
    Apr 06, 2016
    50 Lothian Road
    EH3 9BY Edinburgh
    Cairn Energy Plc
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish
    Place RegisteredRegistrar Of Companies
    Registration Number338010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does UAH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2021Commencement of winding up
    Feb 13, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Julie Tait
    110 Queen Street
    G1 3BX Glasgow
    practitioner
    110 Queen Street
    G1 3BX Glasgow

    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