ENQUEST ED LIMITED

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

    Company NameENQUEST ED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06301904
    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 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 AddressNo

    What were the previous names of ENQUEST ED LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEDL LIMITEDJul 04, 2007Jul 04, 2007

    What are the latest accounts for ENQUEST ED LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for ENQUEST ED LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENQUEST ED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Statement of capital on Apr 20, 2016

    • Capital: USD 1
    4 pagesSH19
    Annotations
    DateAnnotation
    Apr 20, 2016Clarification This document is a second filed SH19 registered on 18/12/2015.

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Register inspection address has been changed to 5th Floor Cunard House 15 Regent Street London SW1Y 4LR

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2015

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2015

    • Capital: GBP 461,371
    5 pagesSH19
    Annotations
    DateAnnotation
    Apr 20, 2016Clarification A second filed SH19 was registered on 20/04/2016.

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: USD 461,372
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Termination of appointment of Melanie Travis as a secretary on Nov 13, 2014

    1 pagesTM02

    Appointment of Miss Nadira Hussein as a secretary on Nov 13, 2014

    2 pagesAP03

    Termination of appointment of Jonathan Anthony Robert Swinney as a director on Oct 17, 2014

    1 pagesTM01

    Termination of appointment of Amjad Adnan Bseisu as a director on Oct 17, 2014

    1 pagesTM01

    Appointment of Mr Stefan John Ricketts as a director on Oct 17, 2014

    2 pagesAP01

    Appointment of Mr Craig Colin Stewart as a director on Oct 17, 2014

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    Annual return made up to Jul 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: USD 461,372
    SH01

    Appointment of Mrs Melanie Travis as a secretary

    1 pagesAP03

    Termination of appointment of Paul Waters as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Who are the officers of ENQUEST ED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEIN, Nadira
    Hill House
    1 Little New Street
    EC4A 3TR London
    Secretary
    Hill House
    1 Little New Street
    EC4A 3TR London
    192713380001
    RICKETTS, Stefan John
    Hill House
    1 Little New Street
    EC4A 3TR London
    Director
    Hill House
    1 Little New Street
    EC4A 3TR London
    EnglandBritishGeneral Counsel109686310003
    STEWART, Craig Colin
    Hill House
    1 Little New Street
    EC4A 3TR London
    Director
    Hill House
    1 Little New Street
    EC4A 3TR London
    EnglandScottishHead Of Tax190715920001
    ASH, Natalie Jane
    Valliers Wood Road
    DA15 8BQ Sidcup
    91
    Kent
    United Kingdom
    Secretary
    Valliers Wood Road
    DA15 8BQ Sidcup
    91
    Kent
    United Kingdom
    BritishCompany Secretary122737400005
    TRAVIS, Melanie
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Secretary
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    182220700001
    WATERS, Paul
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Secretary
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    150746500001
    BSEISU, Amjad Adnan
    31 Northgate
    Prince Albert Road
    NW8 7EG London
    Director
    31 Northgate
    Prince Albert Road
    NW8 7EG London
    United KingdomBritish,BahrainiChief Executive54020650002
    DE LARRAZABAL, Jeanne-Marie Marie
    Elphicks Oast
    Spelmonden Road Horsmonden
    TN12 8EL Tonbridge
    Kent
    Director
    Elphicks Oast
    Spelmonden Road Horsmonden
    TN12 8EL Tonbridge
    Kent
    United KingdomBritishLawyer147652930001
    EDWARDS, Roderick James Eveleigh
    Ferry House
    Quayside
    IP12 1BN Woodbridge
    Suffolk
    Director
    Ferry House
    Quayside
    IP12 1BN Woodbridge
    Suffolk
    EnglandBritishEngineer87205880001
    HARES, Thomas Nigel Dawson
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    EnglandBritishCoo149611990001
    SWINNEY, Jonathan Anthony Robert
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritishDirector148571730001

    Does ENQUEST ED LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2015Commencement of winding up
    Jul 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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