Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEBA EXPLORATION HOLDINGS LIMITED
Company Information for

SHEBA EXPLORATION HOLDINGS LIMITED

156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, B3 3HN,
Company Registration Number
05179896
Private Limited Company
Liquidation

Company Overview

About Sheba Exploration Holdings Ltd
SHEBA EXPLORATION HOLDINGS LIMITED was founded on 2004-07-14 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Sheba Exploration Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHEBA EXPLORATION HOLDINGS LIMITED
 
Legal Registered Office
156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
B3 3HN
Other companies in EC4A
 
Previous Names
SHEBA EXPLORATION HOLDINGS PLC28/02/2013
SHEBA EXPLORATION (UK) PLC28/02/2013
SHEEBA EXPLORATION (UK) PLC20/07/2004
Filing Information
Company Number 05179896
Company ID Number 05179896
Date formed 2004-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2020
Account next due 30/11/2021
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-08-06 00:24:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEBA EXPLORATION HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHEBA EXPLORATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DARREN ARTHUR LE MASURIER
Company Secretary 2013-10-01
JOSEF EL-RAGHY
Director 2013-10-01
ANDREW PARDEY
Director 2016-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE LOUW
Director 2012-06-12 2016-05-17
CHRISTOPHER CHARLES AUJARD
Company Secretary 2011-08-30 2013-05-24
CHRISTOPHER CHARLES AUJARD
Director 2011-08-04 2013-05-24
HENRY ATKINSON
Director 2004-07-14 2012-06-12
HARRY NICHOLAS MICHAEL
Director 2011-08-04 2011-11-17
SLC REGISTRARS LIMITED
Company Secretary 2004-07-14 2011-08-30
RICHARD BROOKER
Director 2004-07-14 2011-08-04
GAVIN CONWAY
Director 2004-08-12 2011-08-04
SLC CORPORATE SERVICES LIMITED
Director 2004-07-14 2004-07-14
SLC REGISTRARS LIMITED
Director 2004-07-14 2004-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEF EL-RAGHY CENTAMIN UK LIMITED Director 2013-09-30 CURRENT 2011-06-17 Dissolved 2015-02-03
JOSEF EL-RAGHY SHEBA EXPLORATION LIMITED Director 2013-09-18 CURRENT 1998-02-18 Liquidation
ANDREW PARDEY SHEBA EXPLORATION LIMITED Director 2016-05-17 CURRENT 1998-02-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-22AD03Registers moved to registered inspection location of Hill House 1 Little New Street London EC4A 3TR
2021-10-22AD02Register inspection address changed to Hill House 1 Little New Street London EC4A 3TR
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-07-16600Appointment of a voluntary liquidator
2021-07-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-29
2021-07-16LIQ01Voluntary liquidation declaration of solvency
2021-01-22CH01Director's details changed for Mr Ross Ian Jerrard on 2021-01-22
2021-01-05AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17PSC05Change of details for Centamin Plc as a person with significant control on 2016-04-11
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED MR DARREN ARTHUR LE MASURIER
2020-02-18AP01DIRECTOR APPOINTED MR DARREN ARTHUR LE MASURIER
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARDEY
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARDEY
2019-01-03AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-12-14AA28/02/17 TOTAL EXEMPTION FULL
2017-12-14AA28/02/17 TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 911593.425
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-29AP01DIRECTOR APPOINTED ANDREW PARDEY
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE LOUW
2016-01-18AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 911593.425
2015-07-20AR0114/07/15 ANNUAL RETURN FULL LIST
2014-12-15AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 911593.425
2014-08-12AR0114/07/14 ANNUAL RETURN FULL LIST
2014-08-12CH01Director's details changed for Mr Pierre Louw on 2012-06-12
2014-02-20AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13AP01DIRECTOR APPOINTED MR JOSEF EL-RAGHY
2013-11-12AP03Appointment of Mr Darren Arthur Le Masurier as company secretary
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM 14 Berkeley Street London W1J 8DX
2013-08-13AR0114/07/13 ANNUAL RETURN FULL LIST
2013-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER AUJARD
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AUJARD
2013-05-17AUDAUDITOR'S RESIGNATION
2013-02-28CC04Statement of company's objects
2013-02-28MARRe-registration of memorandum and articles of association
2013-02-28CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2013-02-28RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-02-28RES02Resolutions passed:
  • Resolution of re-registration
2013-02-28RES15CHANGE OF NAME 28/02/2013
2013-02-28CERTNMCOMPANY NAME CHANGED SHEBA EXPLORATION (UK) PLC CERTIFICATE ISSUED ON 28/02/13
2013-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-01AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-07-30AR0114/07/12 FULL LIST
2012-07-05AP01DIRECTOR APPOINTED PIERRE LOUW
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HARRY MICHAEL
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ATKINSON
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM C/O PHILLIPS & COMPANY 72-80 WIDEMARSH STREET HEREFORD HR4 9HG
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-09-23AP03SECRETARY APPOINTED CHRISTOPHER CHARLES AUJARD
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKER
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CONWAY
2011-09-23AP01DIRECTOR APPOINTED HARRY NICHOLAS MICHAEL
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2011-09-23AP01DIRECTOR APPOINTED CHRISTOPHER CHARLES AUJARD
2011-08-09SH0114/07/11 STATEMENT OF CAPITAL GBP 859093.425
2011-08-04AR0114/07/11 FULL LIST
2011-08-02SH0129/07/11 STATEMENT OF CAPITAL GBP 911593.425
2011-06-21SH0131/05/11 STATEMENT OF CAPITAL GBP 809718.4275
2011-03-16SH0111/03/11 STATEMENT OF CAPITAL GBP 1555686.8550
2011-03-08SH0128/02/11 STATEMENT OF CAPITAL GBP 799968.4275
2011-02-04SH0131/01/11 STATEMENT OF CAPITAL GBP 783574.9875
2011-01-17SH0111/01/11 STATEMENT OF CAPITAL GBP 777574.9875
2010-11-24SH0119/11/10 STATEMENT OF CAPITAL GBP 768199.9875
2010-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-20SH0116/10/10 STATEMENT OF CAPITAL GBP 760699.9875
2010-09-01SH0109/08/10 STATEMENT OF CAPITAL GBP 741949.9875
2010-08-16AR0114/07/10 CHANGES
2010-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ATKINSON / 15/04/2010
2009-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-0588(2)AD 03/09/09 GBP SI 5333333@0.0075=39999.9975 GBP IC 675949.995/715949.9925
2009-09-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-0588(2)AD 03/08/09 GBP SI 1466666@0.0075=10999.995 GBP IC 664950/675949.995
2009-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-08-14MEM/ARTSARTICLES OF ASSOCIATION
2009-08-14RES01ALTER ARTICLES 06/10/2008
2009-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-29AUDAUDITOR'S RESIGNATION
2009-07-24363aRETURN MADE UP TO 14/07/09; CHANGE OF MEMBERS
2008-10-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-0788(2)AD 29/09/08 GBP SI 2400000@0.0075=18000 GBP IC 646950/664950
2008-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-07-23363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-11-20353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-10-21288cSECRETARY'S PARTICULARS CHANGED
2007-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-08-02353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-08-02363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2006-08-15363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-10-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05
2005-08-23363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-09-14PROSPPROSPECTUS
2004-09-08PROSPPROSPECTUS
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-19RES13SECTION 320 06/08/04
2004-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHEBA EXPLORATION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-07-08
Resolution2021-07-08
Fines / Sanctions
No fines or sanctions have been issued against SHEBA EXPLORATION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEBA EXPLORATION HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.179
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.549

This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.

Creditors
Creditors Due After One Year 2012-03-01 £ 149,553
Creditors Due Within One Year 2012-03-01 £ 32,000
Provisions For Liabilities Charges 2012-03-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEBA EXPLORATION HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 911,593
Fixed Assets 2012-03-01 £ 559,895
Shareholder Funds 2012-03-01 £ 378,342
Tangible Fixed Assets 2012-03-01 £ 7,899

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHEBA EXPLORATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEBA EXPLORATION HOLDINGS LIMITED
Trademarks
We have not found any records of SHEBA EXPLORATION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEBA EXPLORATION HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as SHEBA EXPLORATION HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHEBA EXPLORATION HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySHEBA EXPLORATION HOLDINGS LIMITEDEvent Date2021-07-08
Name of Company: SHEBA EXPLORATION HOLDINGS LIMITED Company Number: 05179896 Nature of Business: Other mining and quarrying not elsewhere classified Previous Name of Company: Sheba Exploration Holding…
 
Initiating party Event TypeResolution
Defending partySHEBA EXPLORATION HOLDINGS LIMITEDEvent Date2021-07-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEBA EXPLORATION HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEBA EXPLORATION HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.