M'CARTA ENERGY LIMITED

M'CARTA ENERGY LIMITED

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

    Company NameM'CARTA ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07877198
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of M'CARTA ENERGY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is M'CARTA ENERGY LIMITED located?

    Registered Office Address
    200 Strand
    WC2R 1DJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of M'CARTA ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    KERMAN SHELF 26 LIMITEDDec 23, 2011Dec 23, 2011
    VOLKERSTEVIN GROUP LIMITEDDec 09, 2011Dec 09, 2011

    What are the latest accounts for M'CARTA ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for M'CARTA ENERGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for M'CARTA ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 1.001
    SH01

    Certificate of change of name

    Company name changed kerman shelf 26 LIMITED\certificate issued on 19/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 19, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 19, 2013

    RES15

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Dec 09, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Daniel Gerard O'connell on Jul 01, 2012

    2 pagesCH01

    Termination of appointment of Alan Robert Robertson as a director on Jan 26, 2012

    1 pagesTM01

    Termination of appointment of Volker Wessels Uk Limited as a director on Jan 26, 2012

    1 pagesTM01

    Termination of appointment of Jonathon Michael Humphries as a director on Jan 26, 2012

    1 pagesTM01

    Termination of appointment of Alison Taylor Foster as a secretary on Jan 26, 2012

    1 pagesTM02

    Termination of appointment of Robert Damian Coupe as a director on Jan 26, 2012

    1 pagesTM01

    Termination of appointment of Naomi Anne Connell as a director on Jan 26, 2012

    1 pagesTM01

    Appointment of Mr Daniel Gerard O'connell as a director on Jan 26, 2012

    2 pagesAP01

    Registered office address changed from Hertford Road Hoddesdon Hertfordshire EN11 9BX United Kingdom on Jan 04, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed volkerstevin group LIMITED\certificate issued on 23/12/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Incorporation

    12 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationDec 09, 2011

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of M'CARTA ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNELL, Daniel Gerard
    Strand
    WC2R 1DJ London
    200
    United Kingdom
    Director
    Strand
    WC2R 1DJ London
    200
    United Kingdom
    United KingdomIrish37434170003
    FOSTER, Alison Taylor
    Pennycroft
    AL5 2PD Harpenden
    11
    Herfordshire
    United Kingdom
    Secretary
    Pennycroft
    AL5 2PD Harpenden
    11
    Herfordshire
    United Kingdom
    165193210001
    CONNELL, Naomi Anne
    Eardley Road
    SW16 6BP London
    22
    United Kingdom
    Director
    Eardley Road
    SW16 6BP London
    22
    United Kingdom
    United KingdomBritish64767570002
    COUPE, Robert Damian
    EN11 9BX Hoddesdon
    Hertford Road
    Hertfordshire
    United Kingdom
    Director
    EN11 9BX Hoddesdon
    Hertford Road
    Hertfordshire
    United Kingdom
    United KingdomBritish124124380001
    HUMPHRIES, Jonathon Michael
    EN11 9BX Hoddesdon
    Hertford Road
    Hertfordshire
    United Kingdom
    Director
    EN11 9BX Hoddesdon
    Hertford Road
    Hertfordshire
    United Kingdom
    United KingdomBritish149042690001
    ROBERTSON, Alan Robert
    Marnock Place
    Pembury Road
    TN2 3QN Tunbridge Wells
    12
    Kent
    United Kingdom
    Director
    Marnock Place
    Pembury Road
    TN2 3QN Tunbridge Wells
    12
    Kent
    United Kingdom
    United KingdomBritish107595570002
    VOLKER WESSELS UK LIMITED
    EN11 9BX Hoddesdon
    Hertford Road
    Hertfordshire
    United Kingdom
    Director
    EN11 9BX Hoddesdon
    Hertford Road
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01179305
    165193180001

    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