Dissolved
Dissolved 2018-01-17
Company Information for ONGC MITTAL ENERGY UK LIMITED
WOKINGHAM, READING, RG41 5TS,
|
Company Registration Number
05710694
Private Limited Company
Dissolved Dissolved 2018-01-17 |
Company Name | |
---|---|
ONGC MITTAL ENERGY UK LIMITED | |
Legal Registered Office | |
WOKINGHAM READING RG41 5TS Other companies in W1J | |
Company Number | 05710694 | |
---|---|---|
Date formed | 2006-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-01-17 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 06:51:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MIKUS BULS |
||
RAM KRISHNA BIYANI |
||
RAJ KRISHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AJAY KUMAR VASUDEV |
Director | ||
SOUMYAJYOTI PAUL |
Company Secretary | ||
HARAK CHAND BANTHIA |
Director | ||
RAVINDRANATH VISWANATH |
Director | ||
SURISH KUMAR SHARMA |
Director | ||
HARAK CHAND BANTHIA |
Company Secretary | ||
NARESH KUMAR NAYYAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAGURI LTD | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active | |
ONGC MITTAL SERVICES LTD | Director | 2011-02-16 | CURRENT | 2005-10-17 | Dissolved 2018-01-17 | |
STARLEIGH SERVICES UK LIMITED | Director | 2008-08-05 | CURRENT | 2008-08-05 | Dissolved 2014-11-20 | |
STARLEIGH UK LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Dissolved 2016-07-29 | |
ZONNEDAAL NEDERLAND LTD. | Director | 2007-08-31 | CURRENT | 2000-07-28 | Dissolved 2014-11-20 | |
MITTAL INVESTMENTS UK LIMITED | Director | 2006-06-07 | CURRENT | 2006-06-07 | Active | |
ELLON LTD | Director | 2005-11-16 | CURRENT | 2004-11-10 | Active | |
LNM INTERNATIONAL VENTURES LIMITED | Director | 2005-10-26 | CURRENT | 1995-04-06 | Dissolved 2014-11-20 | |
ONGC MITTAL SERVICES LTD | Director | 2016-03-23 | CURRENT | 2005-10-17 | Dissolved 2018-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 3RD FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAJ KRISHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR VASUDEV | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MIKUS BULS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SOUMYAJYOTI PAUL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 9TH FLOOR BERKLEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6DD | |
AP01 | DIRECTOR APPOINTED MR RAM KRISHAN BIYANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARAK BANTHIA | |
AP01 | DIRECTOR APPOINTED MR AJAY KUMAR VASUDEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVINDRANATH VISWANATH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAVINDRANATH VISWANATIA / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. SOUMYAJYOTI PAUL / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARAK CHAND BANTHIA / 01/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SURISH SHARMA | |
288a | DIRECTOR APPOINTED RAVINDRANATH VISWANATIA | |
288a | DIRECTOR APPOINTED HARAK CHAND BANTHIA | |
288b | APPOINTMENT TERMINATED SECRETARY HARAK BANTHIA | |
288a | SECRETARY APPOINTED SOUMYAJYOTI PAUL | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 7 FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6DA | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-03-07 |
Appointmen | 2017-03-07 |
Notices to | 2017-03-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BERKELEY SQUARE HOLDINGS LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ONGC MITTAL ENERGY UK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ONGC MITTAL ENERGY UK LIMITED | Event Date | 2017-03-01 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 23 February 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Ram Krishna Biyani, Director Date of Appointment: 23 February 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ONGC MITTAL ENERGY UK LIMITED | Event Date | 2017-03-01 |
Date of Appointment: 23 February 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ONGC MITTAL ENERGY UK LIMITED | Event Date | 2017-03-01 |
Final Date For Submission: 6 April 2017. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rule 1986 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 23 February 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |