Active - Proposal to Strike off
Company Information for HUTTON ENERGY UK LIMITED
4th Floor, Reading Bridge House, George Street, Reading, BERKSHIRE, RG1 8LS,
|
Company Registration Number
06399734
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
HUTTON ENERGY UK LIMITED | ||||
Legal Registered Office | ||||
4th Floor, Reading Bridge House George Street Reading BERKSHIRE RG1 8LS Other companies in NG2 | ||||
Previous Names | ||||
|
Company Number | 06399734 | |
---|---|---|
Company ID Number | 06399734 | |
Date formed | 2007-10-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-06-30 | |
Account next due | 30/06/2021 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-01-26 07:37:12 |
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 |
---|---|---|
DAVID DUNCAN MESSINA |
||
CHARLES WAITE MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT GLANFIELD |
Company Secretary | ||
JOHN ARTHUR BRAY |
Director | ||
MERV CHIA |
Director | ||
STEPHEN JAMES ENGWALL |
Director | ||
BAHMAN SADRE-HASHEMI |
Company Secretary | ||
BAHMAN SADRE-HASHEMI |
Director | ||
THOMAS G MILNE |
Director | ||
MICHAEL J FREY |
Director | ||
CASTLEGATE SECRETARIES LIMITED |
Company Secretary | ||
CASTLEGATE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BASGAS HOLDINGS LTD | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
BASGAS EXPLORATION LTD | Director | 2013-06-17 | CURRENT | 2013-06-17 | Dissolved 2017-01-24 | |
STRZELECKI HOLDINGS UK LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active - Proposal to Strike off | |
HUTTON ENERGY LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
LB-SHELL PLC | Director | 2018-05-02 | CURRENT | 2004-04-16 | Liquidation | |
ANANDA DEVELOPMENTS PLC | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
BASGAS HOLDINGS LTD | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
STRZELECKI HOLDINGS UK LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active - Proposal to Strike off | |
HUTTON ENERGY LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/21 FROM C/O Wfw Legal Services Ltd 15 Appold Street London EC2A 2HB | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr David Duncan Messina on 2019-08-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Charles Waite Morgan on 2019-02-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Grant Glanfield on 2018-06-08 | |
CH01 | Director's details changed for Mr Charles Waite Morgan on 2018-04-18 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Grant Glanfield as company secretary on 2017-09-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 1832987 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN MESSINA / 10/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WAITE MORGAN / 10/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN MESSINA / 10/07/2016 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 1832987 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/14 TO 30/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed newton energy uk LIMITED\certificate issued on 17/12/14 | |
RES15 | CHANGE OF NAME 14/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM MOWBRAY HOUSE CASTLE MEADOW ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1BJ | |
AP01 | DIRECTOR APPOINTED MR CHARLES WAITE MORGAN | |
AP01 | DIRECTOR APPOINTED MR DAVID DUNCAN MESSINA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERV CHIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRAY | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 1832987 | |
SH01 | 14/11/14 STATEMENT OF CAPITAL GBP 1832987 | |
AR01 | 21/07/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 21/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN ARTHUR BRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ENGWALL | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 21/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR STEPHEN JAMES ENGWALL / 23/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 44 CASTLE GATE NOTTINGHAM NG1 7BJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BAHMAN SADRE-HASHEMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAHMAN SADRE-HASHEMI | |
AR01 | 21/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MILNE | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MANAGING DIRECTOR STEPHEN JAMES ENGWALL | |
AP01 | DIRECTOR APPOINTED MERV CHIA | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 21/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREY | |
AR01 | 16/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/10/2008 TO 31/12/2008 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CASTLEGATE 498 LIMITED CERTIFICATE ISSUED ON 23/11/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Department of Energy and Climate Change | Oil and Gas |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as HUTTON ENERGY UK LIMITED are:
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. |