Active - Proposal to Strike off
Company Information for STRZELECKI HOLDINGS UK LTD
STONEBRIDGE HOUSE CHELMSFORD ROAD, HATFIELD HEATH, BISHOP'S STORTFORD, CM22 7BD,
|
Company Registration Number
08092544
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
STRZELECKI HOLDINGS UK LTD | ||
Legal Registered Office | ||
STONEBRIDGE HOUSE CHELMSFORD ROAD HATFIELD HEATH BISHOP'S STORTFORD CM22 7BD Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 08092544 | |
---|---|---|
Company ID Number | 08092544 | |
Date formed | 2012-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-13 08:56:42 |
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 |
---|---|---|
EDWARD ROLAND DAWSON |
||
DAVID DUNCAN MESSINA |
||
CHARLES WAITE MORGAN |
||
WILLIAM HARTMAN SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESHIRE GREEN EMPLOYMENT PARK LIMITED | Director | 2015-09-17 | CURRENT | 2013-03-18 | Active | |
PROSPEX ENERGY PLC | Director | 2015-04-14 | CURRENT | 1999-12-17 | Active | |
HUTTON ENERGY UK LIMITED | Director | 2014-11-14 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
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 | |
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 | |
HUTTON ENERGY UK LIMITED | Director | 2014-11-14 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
BASGAS HOLDINGS LTD | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
HUTTON ENERGY LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
PROSPEX ENERGY PLC | Director | 2015-04-14 | CURRENT | 1999-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/19 FROM C/O Wfw Legal Services Limited 15 Appold Street London EC2A 2HB | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, 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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DUNCAN MESSINA | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Charles Waite Morgan on 2018-04-18 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 08/08/17 | |
CERTNM | COMPANY NAME CHANGED HUTTON POLAND LTD CERTIFICATE ISSUED ON 08/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AAMD | Amended audit exemption subsidiary accounts made up to 2015-06-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN MESSINA / 10/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN MESSINA / 10/07/2016 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 430000 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HARTMAN SMITH | |
AP01 | DIRECTOR APPOINTED MR EDWARD ROLAND DAWSON | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 430000 | |
SH01 | 07/12/15 STATEMENT OF CAPITAL GBP 430000 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN MESSINA / 01/07/2014 | |
AA01 | CURREXT FROM 31/12/2014 TO 30/06/2015 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WAITE MORGAN / 01/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WAITE MORGAN / 31/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN MESSINA / 31/05/2013 | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/12/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 STRZELECKI HOLDINGS UK LTD 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. |