INGEN HOLDINGS LIMITED
Overview
Company Name | INGEN HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC292720 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INGEN HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INGEN HOLDINGS LIMITED located?
Registered Office Address | Annan House Palmerston Road AB11 5QP Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INGEN HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What are the latest filings for INGEN HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Accounts for a small company made up to Jun 30, 2023 | 17 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Dec 15, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Confirmation statement made on Nov 04, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Miss Latoya Scott as a secretary on Jun 27, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Victor Jibuike as a secretary on Jun 27, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Daniel Gary Mcateer as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Christopher Wynterbee Robey on May 04, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr. Daniel Gary Mcateer as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr. Christopher Wynterbee Robey as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Patricia Murray as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicola Dawn Mason as a director on May 04, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Lenton as a director on May 04, 2022 | 1 pages | TM01 | ||||||||||||||
Cessation of Afw Uk Oil & Gas Limited as a person with significant control on Mar 08, 2022 | 1 pages | PSC07 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 11 pages | AA | ||||||||||||||
Termination of appointment of Thomas Francis Honan as a director on Apr 26, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of INGEN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCOTT, Latoya | Secretary | Great West Road TW8 9BW Brentford 27 England | 310642280001 | |||||||
MURRAY, Patricia | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | United Kingdom | British | Finance Director | 276690010001 | ||||
POLL, Shaun | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | British | Chartered Mechanical Engineer | 248598520001 | ||||
WYNTERBEE-ROBEY, Christopher | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | British | Director Legal Services | 155779480001 | ||||
JIBUIKE, Victor | Secretary | Great West Road Brentford 27 United Kingdom | 239703120001 | |||||||
LEASK, Robert Alexander | Secretary | 5 Seaward Place G41 1HH Glasgow Foster Wheeler House Scotland | British | Director | 901410005 | |||||
MORRELL, Helen | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | 197314900002 | |||||||
WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 226867630001 | |||||||
RAEBURN CHRISTIE CLARK & WALLACE | Nominee Secretary | 12-16 Albyn Place AB10 1PS Aberdeen | 900018800001 | |||||||
ASHTON, Robert Christopher | Director | Great West Road TW8 9BW Brentford 27 England | United States | British | Director | 239701280001 | ||||
COLLIS, Mark Russell | Director | 5 Seaward Place G41 1HH Glasgow Foster Wheeler House | United Kingdom | British | Accountant | 157584200007 | ||||
DUPAGNE, Laurent Jerome | Director | Shinfield Park Shinfield RG2 9FW Reading Shinfield Park England | United Kingdom | French | Director | 98836590006 | ||||
EWENS, Andrew John | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | England | British | Director Of Operations | 123437990001 | ||||
FLEMING, Colin Ross | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Scotland | British | Finance Director | 72033550002 | ||||
GAYTON, Paul William | Director | 5 Seaward Place G41 1HH Glasgow Foster Wheeler House Scotland | United Arab Emirates | British | Managing Director | 38211660003 | ||||
GORDON, Alan Stewart | Director | Great West Road TW8 9BW Brentford 27 England | United Kingdom | British | Director | 181951380001 | ||||
HONAN, Thomas Francis | Director | Great West Road TW8 9BW Brentford 27 England | Australia | Australian | Chief Financial Officer | 203162150001 | ||||
JOHNSTONE, Alan James | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Scotland | British | Managing Director | 108475490001 | ||||
LEASK, Robert Alexander | Director | 12-16 Albyn Place Aberdeen AB10 1PS | Scotland | British | Director | 901410005 | ||||
LENTON, James Arnold | Director | Great West Road Brentford 27 United Kingdom | United Kingdom | British | Managing Director | 209684910001 | ||||
MACKAY, Frazer Stuart | Director | Shinfield Park Shinfield RG2 9FW Reading Shinfield Park England | Scotland | British | Director | 173700810001 | ||||
MASON, Nicola Dawn | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | British | Operations Director | 252260430001 | ||||
MCATEER, Daniel Gary, Mr. | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Scotland | British | Vp Aberdeen Operation | 295688050001 | ||||
ROBERTSON, Andrew Laurence | Director | 12-16 Albyn Place Aberdeen AB10 1PS | United Kingdom | British | Director | 47141930003 | ||||
ROSE, David Andrew | Director | Shinfield Park Shinfield RG2 9FW Reading Shinfield Park England | United Kingdom | British | Director | 173702660001 | ||||
SHANAGHEY, Craig | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Scotland | British | Managing Director | 214430780001 | ||||
SLEIGH, Graham Bruce | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Scotland | British | Commercial Director | 195308100001 | ||||
STIRLING, Matthew James | Director | Great West Road TW8 9BW Brentford 27 England | United Kingdom | British | Finance Director | 193093310001 | ||||
STRACHAN, Wayne Wishart Fraser | Director | 12-16 Albyn Place Aberdeen AB10 1PS | Scotland | British | Director | 110972450005 | ||||
RAEBURN CHRISTIE TRUSTEES LIMITED | Director | 12-16 Albyn Place AB10 1PS Aberdeen | 106814350001 |
Who are the persons with significant control of INGEN HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Afw Uk Oil & Gas Limited | Oct 19, 2017 | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Worley Services Uk Limited | Oct 19, 2017 | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amec Foster Wheeler Group Limited | Aug 30, 2017 | Chelford Road WA16 8QZ Knutsford Booths Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amec Foster Wheeler (Holdings) Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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