ENQUEST ED LIMITED
Overview
Company Name | ENQUEST ED LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06301904 |
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 ENQUEST ED LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is ENQUEST ED LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENQUEST ED LIMITED?
Company Name | From | Until |
---|---|---|
PEDL LIMITED | Jul 04, 2007 | Jul 04, 2007 |
What are the latest accounts for ENQUEST ED LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for ENQUEST ED LIMITED?
Annual Return |
|
---|
What are the latest filings for ENQUEST ED LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Statement of capital on Apr 20, 2016
| 4 pages | SH19 | ||||||||||
| ||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Register inspection address has been changed to 5th Floor Cunard House 15 Regent Street London SW1Y 4LR | 2 pages | AD02 | ||||||||||
Registered office address changed from Cunard House 5th Floor 15 Regent Street London SW1Y 4LR to Hill House 1 Little New Street London EC4A 3TR on Jan 13, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 18, 2015
| 5 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Melanie Travis as a secretary on Nov 13, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Miss Nadira Hussein as a secretary on Nov 13, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Anthony Robert Swinney as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amjad Adnan Bseisu as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stefan John Ricketts as a director on Oct 17, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Colin Stewart as a director on Oct 17, 2014 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Melanie Travis as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Paul Waters as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of ENQUEST ED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUSSEIN, Nadira | Secretary | Hill House 1 Little New Street EC4A 3TR London | 192713380001 | |||||||
RICKETTS, Stefan John | Director | Hill House 1 Little New Street EC4A 3TR London | England | British | General Counsel | 109686310003 | ||||
STEWART, Craig Colin | Director | Hill House 1 Little New Street EC4A 3TR London | England | Scottish | Head Of Tax | 190715920001 | ||||
ASH, Natalie Jane | Secretary | Valliers Wood Road DA15 8BQ Sidcup 91 Kent United Kingdom | British | Company Secretary | 122737400005 | |||||
TRAVIS, Melanie | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | 182220700001 | |||||||
WATERS, Paul | Secretary | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | 150746500001 | |||||||
BSEISU, Amjad Adnan | Director | 31 Northgate Prince Albert Road NW8 7EG London | United Kingdom | British,Bahraini | Chief Executive | 54020650002 | ||||
DE LARRAZABAL, Jeanne-Marie Marie | Director | Elphicks Oast Spelmonden Road Horsmonden TN12 8EL Tonbridge Kent | United Kingdom | British | Lawyer | 147652930001 | ||||
EDWARDS, Roderick James Eveleigh | Director | Ferry House Quayside IP12 1BN Woodbridge Suffolk | England | British | Engineer | 87205880001 | ||||
HARES, Thomas Nigel Dawson | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | British | Coo | 149611990001 | ||||
SWINNEY, Jonathan Anthony Robert | Director | 5th Floor 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | Director | 148571730001 |
Does ENQUEST ED 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