RWE DEA UK LIMITED

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

    Company NameRWE DEA UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC191561
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RWE DEA UK LIMITED?

    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is RWE DEA UK LIMITED located?

    Registered Office Address
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of RWE DEA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RWE.DEA UK LIMITEDMay 17, 2002May 17, 2002
    HIGHLAND ENERGY LIMITEDNov 25, 1998Nov 25, 1998

    What are the latest accounts for RWE DEA UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RWE DEA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 25, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2012

    Statement of capital on Jan 13, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Secretary's details changed for Ms Sandra Faye Wybrow on Mar 26, 2011

    3 pagesCH03

    Annual return made up to Nov 25, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Colja Johannsen as a director

    2 pagesTM01

    Appointment of Dirk Schoene as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Nov 25, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Dr Thomas Kremski on Jan 18, 2010

    2 pagesCH01

    Secretary's details changed for Nicholas Jon Mitchell on Jan 18, 2010

    1 pagesCH03

    Secretary's details changed for Sandra Wybrow on Jan 18, 2010

    1 pagesCH03

    Director's details changed for Colja Johannsen on Jan 18, 2010

    2 pagesCH01

    Director's details changed for Rene Pawel on Jan 18, 2010

    2 pagesCH01

    Director's details changed for Dr Paul Torquil Jeffs on Jan 18, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    legacy

    2 pages122

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    legacy

    1 pagesCAP-MDSC

    Who are the officers of RWE DEA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Nicholas Jon
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    British97201090002
    REDDING, Sandra Faye
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    British98025760004
    JEFFS, Paul Torquil, Dr
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    Director
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    United KingdomBritish66124540001
    KREMSKI, Thomas, Dr
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    Director
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    GermanyGerman129310940001
    PAWEL, Rene
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    Director
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    GermanyAustrian130638550001
    SCHOENE, Dirk
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    Director
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    UkGerman154455760001
    BATE, Christopher Malcolm
    Bryn-Y-Mor
    Bangor
    LL57 2HG Gwynedd
    Secretary
    Bryn-Y-Mor
    Bangor
    LL57 2HG Gwynedd
    British161565030001
    DERBYSHIRE, Mark William
    163 Compass House
    Smugglers Way
    SW18 1DJ London
    Secretary
    163 Compass House
    Smugglers Way
    SW18 1DJ London
    British93842870001
    MITCHELL, Nicholas Jon
    10 Rainville Road
    W6 9HA London
    Secretary
    10 Rainville Road
    W6 9HA London
    British97201090002
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    LINDSAYS WS
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Lothian
    Secretary
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Lothian
    110222460001
    AUSTIN, John Anthony
    143 Hookfield
    KT19 8JH Epsom
    Surrey
    Director
    143 Hookfield
    KT19 8JH Epsom
    Surrey
    EnglandBritish82391290001
    CUMMINGS, Alasdair William Donald
    10 Hillpark Crescent
    EH4 7BG Edinburgh
    Director
    10 Hillpark Crescent
    EH4 7BG Edinburgh
    ScotlandBritish59476060001
    HOGAN, John Anthony
    The Malthouse Heaverham Road
    Kemsing
    TN15 6NE Sevenoaks
    Kent
    Director
    The Malthouse Heaverham Road
    Kemsing
    TN15 6NE Sevenoaks
    Kent
    United KingdomBritish94257040001
    HONEYBOURNE, John William Gervase
    614 Regentview Drive
    Houston
    Texas
    77079
    U S A
    Director
    614 Regentview Drive
    Houston
    Texas
    77079
    U S A
    UsaBritish94265940001
    HUNTER, Alexander
    35 Pittengullies Brae
    AB14 0QU Peterculter
    Aberdeen
    Director
    35 Pittengullies Brae
    AB14 0QU Peterculter
    Aberdeen
    British73259250001
    JOHANNSEN, Colja
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    Director
    Johnstone House
    52- 54 Rose Street
    AB10 1UD Aberdeen
    United KingdomGerman108096340001
    MACAULAY, William E.
    7 Hill Road
    Greenwich
    06830 Connecticut
    Usa
    Director
    7 Hill Road
    Greenwich
    06830 Connecticut
    Usa
    United StatesAmerican238080500001
    MACDONALD, Jeffrey Saunders
    18114 Langsbury Drive
    Houston
    Texas
    77084
    Usa
    Director
    18114 Langsbury Drive
    Houston
    Texas
    77084
    Usa
    British87467740001
    MAUELER, Andreas
    7 Manston Grove
    Royal Park Gate
    KT2 5GF Kingston Upon Thames
    Surrey
    Director
    7 Manston Grove
    Royal Park Gate
    KT2 5GF Kingston Upon Thames
    Surrey
    German82875700001
    PRINGLE, Keith James
    Newbury House
    Newbury Park
    HR8 1AU Ledbury
    Herefordshire
    Director
    Newbury House
    Newbury Park
    HR8 1AU Ledbury
    Herefordshire
    British61942150002
    PRINZ, Marion Martina
    Auf Dem Aspei 67a
    44801 Bochum
    44801
    Germany
    Director
    Auf Dem Aspei 67a
    44801 Bochum
    44801
    Germany
    German89399170001
    REITH, David Stewart
    Woodside House
    EH33 2AL Gladsmuir
    East Lothian
    Director
    Woodside House
    EH33 2AL Gladsmuir
    East Lothian
    ScotlandBritish84195850001
    SCHILLING, Norbert
    Lofotenstrabe 41
    Hamburg
    22145
    Germany
    Director
    Lofotenstrabe 41
    Hamburg
    22145
    Germany
    German92986540001
    SCHLICHTER, Christoph Johannes
    63 Lauderdale Drive
    Petersham
    TW10 7BS Richmond
    Surrey
    Director
    63 Lauderdale Drive
    Petersham
    TW10 7BS Richmond
    Surrey
    German80252820003

    Does RWE DEA UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 11, 2000
    Delivered On May 26, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 26, 2000Registration of a charge (410)
    • Feb 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 11, 2000
    Delivered On May 26, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 26, 2000Registration of a charge (410)
    • Feb 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Joint operating agreement
    Created On Jul 16, 1973
    Acquired On May 11, 2000
    Delivered On May 31, 2000
    Satisfied
    Amount secured
    To secure all sums under the agreement
    Short particulars
    See mortgage document for definitions.
    Persons Entitled
    • Conoco (U.K.) Limited
    Transactions
    • May 31, 2000Registration of an acquisition (416)
    • Oct 09, 2008Statement of satisfaction of a charge in full or part (419a)

    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