WILTON ENERGY (TEESSIDE) LIMITED

Port Clarence Offshore Base Port Clarence Offshore Base, Middlesbrough, TS2 1RZ
StatusDISSOLVED
Company No.05982973
CategoryPrivate Limited Company
Incorporated31 Oct 2006
Age17 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution26 Feb 2016
Years8 years, 3 months, 11 days

SUMMARY

WILTON ENERGY (TEESSIDE) LIMITED is an dissolved private limited company with number 05982973. It was incorporated 17 years, 7 months, 8 days ago, on 31 October 2006 and it was dissolved 8 years, 3 months, 11 days ago, on 26 February 2016. The company address is Port Clarence Offshore Base Port Clarence Offshore Base, Middlesbrough, TS2 1RZ.



Company Fillings

Gazette dissolved liquidation

Date: 26 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 26 Nov 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 Dec 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Stobbs

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Stobbs

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Pearson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059829730004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059829730005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059829730006

Documents

View document PDF

Auditors resignation company

Date: 02 Sep 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 02 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 02 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven Pearson

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis Herlihy

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mackay

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Certificate change of name company

Date: 21 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pd & ms energy (teesside) LIMITED\certificate issued on 21/05/13

Documents

View document PDF

Change of name notice

Date: 21 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059829730004

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stevenson

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Francis Herlihy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Keegan

Documents

View document PDF

Auditors resignation company

Date: 08 Jul 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Statement of companys objects

Date: 18 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Johns

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Andrew Stevenson

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Eaton

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pd & ms energy LIMITED\certificate issued on 10/01/10

Documents

View document PDF

Change of name notice

Date: 10 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: David John Mackay

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Stephen Gary Johns

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 30/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 30/11/2008

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 30/06/2009

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen johns

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vedl group LIMITED\certificate issued on 22/01/09

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen johns

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed david john mackay

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 30/11/2009

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed james keegan

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed william scott

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 28/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew larkin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 15/11/07 from: port clarence offshore base port clarence road middlesbrough TS2 1RZ

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 15/11/07 from: 2 denby dale road wakefield west yorkshire WF1 2WT

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 04/01/07 from: p o box 403 2 denby dale road wakefield west yorkshire WF1 2WT

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 09/11/06 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 31 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHER TRANSPORT (WEST MIDLANDS) LIMITED

ALLEN END GARAGE LONDON ROAD,TAMWORTH,B78 2BP

Number:01912202
Status:ACTIVE
Category:Private Limited Company

CJM CAD LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11115323
Status:ACTIVE
Category:Private Limited Company

FILIA YACHTS LIMITED

C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB

Number:10006207
Status:ACTIVE
Category:Private Limited Company

GALEBRIDGE PROPERTIES LIMITED

SUITE 105, VIGLEN HOUSE ALPERTON LANE,LONDON,HA0 1HD

Number:03301225
Status:ACTIVE
Category:Private Limited Company

HIDE ROAD LIMITED

UNIT 100 6, WADSWORTH ROAD,GREENFORD,UB6 7JJ

Number:10450698
Status:ACTIVE
Category:Private Limited Company

N S BUILDERS LIMITED

BRENT HOUSE,CHELTENHAM,GL51 7AY

Number:05458068
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source