ENQUEST (HEATHER OILFIELD) LIMITED

Register to unlock more data on OkredoRegister

ENQUEST (HEATHER OILFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01216554

Incorporation date

18/06/1975

Size

Full

Contacts

Registered address

Registered address

Rex House 4-12 Regent Street, London SW1Y 4PECopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon11/05/2011
Final Gazette dissolved following liquidation
dot icon11/02/2011
Return of final meeting in a members' voluntary winding up
dot icon02/12/2010
Liquidators' statement of receipts and payments to 2010-11-01
dot icon17/06/2010
Termination of appointment of Brian Fraser as a secretary
dot icon17/06/2010
Registered office address changed from C/O Ashurst Broadwalk House 5 Appold Street London EC2A 2HA on 2010-06-17
dot icon17/06/2010
Appointment of Paul Waters as a secretary
dot icon11/06/2010
Resolutions
dot icon03/06/2010
Liquidators' statement of receipts and payments to 2010-05-01
dot icon06/05/2010
Change of name notice
dot icon15/04/2010
Appointment of Thomas Nigel Dawson Hares as a director
dot icon14/04/2010
Appointment of Amjad Adnan Bseisu as a director
dot icon14/04/2010
Appointment of Jonathan Anthony Robert Swinney as a director
dot icon14/04/2010
Termination of appointment of Charles Heppenstall as a director
dot icon14/04/2010
Termination of appointment of Alexandre Schneiter as a director
dot icon02/12/2009
Liquidators' statement of receipts and payments to 2009-11-01
dot icon29/05/2009
Liquidators' statement of receipts and payments to 2009-05-01
dot icon02/12/2008
Liquidators' statement of receipts and payments to 2008-11-01
dot icon23/05/2008
Liquidators' statement of receipts and payments to 2008-11-01
dot icon28/11/2007
Liquidators' statement of receipts and payments
dot icon23/11/2007
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Declaration of solvency
dot icon10/11/2006
Appointment of a voluntary liquidator
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/10/2006
Return made up to 03/10/06; full list of members
dot icon29/06/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Director resigned
dot icon19/10/2005
Return made up to 03/10/05; full list of members
dot icon12/05/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Auditor's resignation
dot icon18/03/2005
Full accounts made up to 2003-12-31
dot icon09/11/2004
Return made up to 03/10/04; full list of members
dot icon25/10/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon06/09/2004
Director resigned
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon03/03/2004
Registered office changed on 03/03/04 from: c/o baker botts 99 gresham street london EC2V 7BA
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Resolutions
dot icon03/03/2004
Resolutions
dot icon03/03/2004
Declaration of assistance for shares acquisition
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/02/2004
Declaration of satisfaction of mortgage/charge
dot icon23/02/2004
Certificate of change of name
dot icon18/02/2004
Particulars of mortgage/charge
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon10/10/2003
Return made up to 03/10/03; full list of members
dot icon18/09/2003
Particulars of mortgage/charge
dot icon13/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Memorandum and Articles of Association
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon08/10/2002
Return made up to 03/10/02; full list of members
dot icon04/09/2002
Particulars of mortgage/charge
dot icon08/08/2002
Full accounts made up to 2001-12-31
dot icon19/12/2001
Director resigned
dot icon28/10/2001
Registered office changed on 28/10/01 from: c/o baker botts 45 ludgate hill london EC4M 7JU
dot icon15/10/2001
Return made up to 03/10/01; full list of members
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon27/07/2001
New director appointed
dot icon09/10/2000
Return made up to 03/10/00; full list of members
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Director resigned
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Registered office changed on 13/01/00 from: 21 holborn viaduct london EC1A 2DY
dot icon21/10/1999
Return made up to 03/10/99; full list of members
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon28/01/1999
Declaration of satisfaction of mortgage/charge
dot icon28/01/1999
Declaration of satisfaction of mortgage/charge
dot icon28/01/1999
Declaration of satisfaction of mortgage/charge
dot icon28/01/1999
Declaration of satisfaction of mortgage/charge
dot icon06/01/1999
New secretary appointed
dot icon24/12/1998
New director appointed
dot icon24/12/1998
New director appointed
dot icon24/12/1998
New director appointed
dot icon23/12/1998
Secretary resigned
dot icon20/12/1998
Resolutions
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon03/11/1998
Return made up to 03/10/98; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon02/11/1997
Return made up to 03/10/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon20/10/1997
Director's particulars changed
dot icon05/12/1996
Return made up to 03/10/96; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon01/10/1996
Director's particulars changed
dot icon07/07/1996
New director appointed
dot icon07/07/1996
New director appointed
dot icon07/07/1996
New director appointed
dot icon07/07/1996
Director resigned
dot icon16/11/1995
Return made up to 03/10/95; no change of members
dot icon16/11/1995
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon23/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon20/10/1994
Return made up to 03/10/94; full list of members
dot icon09/11/1993
Return made up to 03/10/93; no change of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon05/09/1993
New director appointed
dot icon04/08/1993
Director resigned
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon13/10/1992
Return made up to 03/10/92; full list of members
dot icon10/08/1992
Director resigned;new director appointed
dot icon10/08/1992
Director resigned;new director appointed
dot icon10/08/1992
Director resigned;new director appointed
dot icon14/05/1992
Full accounts made up to 1990-12-31
dot icon08/04/1992
Memorandum and Articles of Association
dot icon08/04/1992
Resolutions
dot icon08/04/1992
Resolutions
dot icon12/11/1991
Return made up to 03/10/91; no change of members
dot icon29/05/1991
Director resigned;new director appointed
dot icon28/05/1991
Director resigned;new director appointed
dot icon28/05/1991
Director resigned
dot icon14/12/1990
Declaration of satisfaction of mortgage/charge
dot icon14/12/1990
Declaration of satisfaction of mortgage/charge
dot icon14/12/1990
Declaration of satisfaction of mortgage/charge
dot icon09/11/1990
Return made up to 03/10/90; full list of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon10/08/1990
Director resigned;new director appointed
dot icon31/07/1990
Resolutions
dot icon09/04/1990
Return made up to 03/10/89; full list of members
dot icon24/01/1990
Full accounts made up to 1988-12-31
dot icon04/11/1988
Full accounts made up to 1987-12-31
dot icon04/11/1988
Return made up to 04/10/88; full list of members
dot icon09/11/1987
Director resigned;new director appointed
dot icon29/10/1987
Director resigned
dot icon29/10/1987
Full accounts made up to 1986-12-31
dot icon29/10/1987
Return made up to 16/10/87; full list of members
dot icon21/01/1987
Director resigned;new director appointed
dot icon20/01/1987
Full accounts made up to 1985-12-31
dot icon07/05/1986
Return made up to 24/04/86; full list of members
dot icon07/05/1986
Director resigned;new director appointed
dot icon02/05/1986
Full accounts made up to 1984-12-31
dot icon02/05/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Brian
Secretary
31/12/1998 - 28/04/2010
6
Farestveit, Anders
Director
10/12/1998 - 17/08/2000
3
Bseisu, Amjad Adnan
Director
06/04/2010 - Present
9
Waters, Paul
Secretary
28/04/2010 - Present
-
Schneiter, Alexandre Jean Marie
Director
13/02/2004 - 06/04/2010
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENQUEST (HEATHER OILFIELD) LIMITED

ENQUEST (HEATHER OILFIELD) LIMITED is an(a) Dissolved company incorporated on 18/06/1975 with the registered office located at Rex House 4-12 Regent Street, London SW1Y 4PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENQUEST (HEATHER OILFIELD) LIMITED?

toggle

ENQUEST (HEATHER OILFIELD) LIMITED is currently Dissolved. It was registered on 18/06/1975 and dissolved on 11/05/2011.

Where is ENQUEST (HEATHER OILFIELD) LIMITED located?

toggle

ENQUEST (HEATHER OILFIELD) LIMITED is registered at Rex House 4-12 Regent Street, London SW1Y 4PE.

What does ENQUEST (HEATHER OILFIELD) LIMITED do?

toggle

ENQUEST (HEATHER OILFIELD) LIMITED operates in the Extraction of crude petroleum and natural gas (11.10 - SIC 2003) sector.

What is the latest filing for ENQUEST (HEATHER OILFIELD) LIMITED?

toggle

The latest filing was on 11/05/2011: Final Gazette dissolved following liquidation.