Liquidation
Company Information for NOBLE RESOURCES UK HOLDINGS LIMITED
20 OLD BAILEY, LONDON, EC4M 7AN,
|
Company Registration Number
07682249
Private Limited Company
Liquidation |
Company Name | |
---|---|
NOBLE RESOURCES UK HOLDINGS LIMITED | |
Legal Registered Office | |
20 OLD BAILEY LONDON EC4M 7AN Other companies in W1G | |
Company Number | 07682249 | |
---|---|---|
Company ID Number | 07682249 | |
Date formed | 2011-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-03-06 14:40:19 |
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 |
---|---|---|
CHEE YING LIM |
||
JEFFREY MARK ALAM |
||
TIMOTHY EYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILHELMUS DIEDERIK DE BLANK |
Director | ||
MARTIN BAXTER KELLY |
Director | ||
ROBERT JAN VAN DER ZALM |
Director | ||
JONATHAN LAURENCE HUGH |
Director | ||
WAI YIN LISA YIM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVENDISH MINING UK LIMITED | Director | 2017-10-12 | CURRENT | 2014-03-25 | Active - Proposal to Strike off | |
GENERAL ALUMINA HOLDINGS LIMITED | Director | 2017-10-03 | CURRENT | 2014-09-29 | Active | |
NOBLE EUROPE LIMITED | Director | 2017-09-01 | CURRENT | 1991-09-20 | Liquidation | |
NOBLE RESOURCES UK LIMITED | Director | 2017-09-01 | CURRENT | 2009-02-04 | Liquidation | |
ARC ASSET MANAGEMENT LIMITED | Director | 2017-08-30 | CURRENT | 2009-07-23 | Dissolved 2018-06-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/21 FROM C/O Moorfields Advisory Ltd 88 Wood Street London EC2V 7QF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-28 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/19 FROM Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY England | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 33 Cavendish Square London W1G 0PW | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 33 Cavendish Square London W1G 0PW | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILHELMUS DIEDERIK DE BLANK | |
AP01 | DIRECTOR APPOINTED MR JEFFREY MARK ALAM | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY EYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BAXTER KELLY | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHEE YING LIM on 2016-12-01 | |
CH01 | Director's details changed for Mr Wilhelmus Diederik De Blank on 2016-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 33 Cavendish Square London W1G 0PW | |
AP01 | DIRECTOR APPOINTED MR WILHELMUS DIEDERIK DE BLANK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAN VAN DER ZALM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN VAN DER ZALM / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN VAN DER ZALM / 08/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/12/2011 | |
AR01 | 24/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGH | |
AP01 | DIRECTOR APPOINTED MR MARTIN BAXTER KELLY | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAN VAN DER ZALM | |
AP03 | SECRETARY APPOINTED CHEE YING LIM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WAI YIM | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LAURENCE HUGH / 24/06/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-08-07 |
Appointmen | 2019-08-07 |
Notices to | 2019-08-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NOBLE RESOURCES UK HOLDINGS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | NOBLE RESOURCES UK HOLDINGS LIMITED | Event Date | 2019-08-07 |
Initiating party | Event Type | Appointmen | |
Defending party | NOBLE RESOURCES UK HOLDINGS LIMITED | Event Date | 2019-08-07 |
Name of Company: NOBLE RESOURCES UK HOLDINGS LIMITED Company Number: 07682249 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: Office 6.01, Nova No… | |||
Initiating party | Event Type | Notices to | |
Defending party | NOBLE RESOURCES UK HOLDINGS LIMITED | Event Date | 2019-08-07 |
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. |