WILTON ENERGY (TEESSIDE) LIMITED
Status | DISSOLVED |
Company No. | 05982973 |
Category | Private Limited Company |
Incorporated | 31 Oct 2006 |
Age | 17 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 26 Feb 2016 |
Years | 8 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
Liquidation compulsory completion
Date: 26 Nov 2015
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 22 Dec 2014
Category: Insolvency
Type: COCOMP
Documents
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
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Stobbs
Documents
Appoint person secretary company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christine Stobbs
Documents
Termination secretary company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Pearson
Documents
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
Mortgage satisfy charge full
Date: 06 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 06 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059829730004
Documents
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
Mortgage create with deed with charge number
Date: 05 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059829730005
Documents
Mortgage create with deed with charge number
Date: 05 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059829730006
Documents
Miscellaneous
Date: 02 Sep 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 02 Sep 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Steven Pearson
Documents
Termination secretary company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francis Herlihy
Documents
Termination director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mackay
Documents
Mortgage satisfy charge full
Date: 23 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
Change of name notice
Date: 21 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number
Date: 17 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059829730004
Documents
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
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
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
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
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Stevenson
Documents
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
Appoint person secretary company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Francis Herlihy
Documents
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
Termination secretary company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Keegan
Documents
Statement of companys objects
Date: 18 Jun 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 18 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 05 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Johns
Documents
Appoint person director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Andrew Stevenson
Documents
Appoint person director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew James Eaton
Documents
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
Change of name notice
Date: 10 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Legacy
Date: 29 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 30/06/2009
Documents
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
Legacy
Date: 08 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 30/11/2008
Documents
Legacy
Date: 22 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 30/06/2009
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen johns
Documents
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
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen johns
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed david john mackay
Documents
Legacy
Date: 13 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 30/11/2009
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed james keegan
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed william scott
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
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
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew larkin
Documents
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
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; full list of members
Documents
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
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
Legacy
Date: 01 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
ARCHER TRANSPORT (WEST MIDLANDS) LIMITED
ALLEN END GARAGE LONDON ROAD,TAMWORTH,B78 2BP
Number: | 01912202 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11115323 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB
Number: | 10006207 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 105, VIGLEN HOUSE ALPERTON LANE,LONDON,HA0 1HD
Number: | 03301225 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 100 6, WADSWORTH ROAD,GREENFORD,UB6 7JJ
Number: | 10450698 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENT HOUSE,CHELTENHAM,GL51 7AY
Number: | 05458068 |
Status: | ACTIVE |
Category: | Private Limited Company |