UAH LIMITED
Overview
| Company Name | UAH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04999997 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UAH LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAUTICAL PETROLEUM UK LTD | Apr 12, 2005 | Apr 12, 2005 |
| BULLION RESOURCES LIMITED | Mar 31, 2005 | Mar 31, 2005 |
| NAUTICAL PETROLEUM LIMITED | Mar 04, 2005 | Mar 04, 2005 |
| NAUTICAL PETROLEUM UK LIMITED | Dec 19, 2003 | Dec 19, 2003 |
What are the latest accounts for UAH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for UAH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Paul Alan Ervine as a secretary on Jun 07, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anne Margaret Mcsherry as a secretary on Jun 07, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Randall Clifford Neely as a director on Jun 07, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Nathan Gresham Piper as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Joseph Mayland as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Paul Alan Ervine as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Donald Smith as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon John Thomson as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Duncan Wood as a secretary on Dec 01, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Anne Margaret Mcsherry as a secretary on Dec 01, 2020 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 06, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2019 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of UAH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ERVINE, Paul Alan | Secretary | 11th Floor Landmark Peter's Square 1 Oxford Street M1 4PB Manchester C/O Grant Thornton Uk Llp | 312020940001 | |||||||
| ERVINE, Paul Alan | Director | 11th Floor Landmark Peter's Square 1 Oxford Street M1 4PB Manchester C/O Grant Thornton Uk Llp | Scotland | British | 311942730001 | |||||
| NEELY, Randall Clifford | Director | 11th Floor Landmark Peter's Square 1 Oxford Street M1 4PB Manchester C/O Grant Thornton Uk Llp | England | Canadian | 309992970001 | |||||
| PIPER, Nathan Gresham | Director | 11th Floor Landmark Peter's Square 1 Oxford Street M1 4PB Manchester C/O Grant Thornton Uk Llp | Scotland | British | 311943080001 | |||||
| FRIMPONG, Patrick | Secretary | 162 Burnt Oak Lane DA15 9DG Sidcup Kent | British | 94919020001 | ||||||
| MCSHERRY, Anne Margaret | Secretary | 11th Floor Landmark Peter's Square 1 Oxford Street M1 4PB Manchester C/O Grant Thornton Uk Llp | 277120700001 | |||||||
| SMITH, Ian | Secretary | 21 Central Way SM5 3NF Carshalton Surrey | British | 114147380001 | ||||||
| WOOD, Duncan | Secretary | 4th Floor 125 The Strand WC2R 0AP London Wellington House England | 173316370001 | |||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| BROWN, Janice Margaret | Director | 20 Berkeley Square W1J 6EQ London 6th Floor United Kingdom | Scotland | British | 117048670002 | |||||
| JENKINS, Stephen Ian | Director | Larkspur House The Old Nursery Wing Road LU7 0LF Cublington Bedfordshire | England | British | 99902100001 | |||||
| JENNINGS, Richard Paul Thomas | Director | 18 Chester Road HA6 1BQ Northwood Middlesex | England | British | 38654910001 | |||||
| MATHERS, William Howard | Director | 179 Sutherland Avenue W9 1ET London Flat 2 England | England | British | 134467780002 | |||||
| MAYLAND, Paul Joseph | Director | 50 Lothian Road EH3 9BY Edinburgh Cairn Energy Plc Scotland | United Kingdom | British | 169728990001 | |||||
| SMITH, James Donald | Director | Lothian Road Fourth Floor EH3 9BY Edinburgh 50 Scotland | United Kingdom | British | 187747400003 | |||||
| THANAWALA, Hemant Maneklal | Director | Sherbourne House 3 St Martins HA6 2BP Northwood Middlesex | England | British | 73878590003 | |||||
| THOMSON, Simon John | Director | 11th Floor Landmark Peter's Square 1 Oxford Street M1 4PB Manchester C/O Grant Thornton Uk Llp | Scotland | British | 123338880004 | |||||
| WATTS, Michael John, Dr | Director | 20 Berkeley Square W1J 6EQ London 6th Floor United Kingdom | United Kingdom | British | 53171310002 | |||||
| WILLIAMS, Ian | Director | Woodstock Priors Wood Road GU3 1DS Compton | United Kingdom | Australian | 107161990001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of UAH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capricorn Energy Limited | Apr 06, 2016 | 50 Lothian Road EH3 9BY Edinburgh Cairn Energy Plc Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UAH 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