Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENQUEST DONS LIMITED
Company Information for

ENQUEST DONS LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03351775
Private Limited Company
Dissolved

Dissolved 2016-07-08

Company Overview

About Enquest Dons Ltd
ENQUEST DONS LIMITED was founded on 1997-04-14 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-07-08 and is no longer trading or active.

Key Data
Company Name
ENQUEST DONS LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
PETROFAC ENERGY DEVELOPMENTS LIMITED06/05/2010
PETROFAC RESOURCES LIMITED11/06/2007
ANPELCO LIMITED27/05/1997
Filing Information
Company Number 03351775
Date formed 1997-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-07-08
Type of accounts FULL
Last Datalog update: 2016-08-10 02:11:20
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name ENQUEST DONS LIMITED
The following companies were found which have the same name as ENQUEST DONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENQUEST DONS LEASING LIMITED CHARLES HOUSE, 2ND FLOOR 5-11 REGENT STREET LONDON SW1Y 4LR Active Company formed on the 2011-11-15
ENQUEST DONS OCEANIA LIMITED M & C CORPORATE SERVICES LIMITED P O BOX 309GT UGH SOUTH CHURCH STREET GEORGE TOWN GEORGE TOWN GRAND CAYMAN CAYMAN ISLANDS Converted / Closed Company formed on the 2007-06-19
ENQUEST DONS OCEANIA LIMITED Unknown

Company Officers of ENQUEST DONS LIMITED

Current Directors
Officer Role Date Appointed
NADIRA HUSSEIN
Company Secretary 2014-11-13
STEFAN JOHN RICKETTS
Director 2012-10-24
CRAIG COLIN STEWART
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE TRAVIS
Company Secretary 2013-10-18 2014-11-13
EDWARD GORDON HENSLEY
Director 2013-09-26 2014-10-17
NEIL JAMES MCCULLOCH
Director 2014-04-15 2014-10-17
ANDREW GRAHAM MCINTOSH
Director 2011-04-14 2014-10-17
DAVID OWEN HESLOP
Director 2012-10-24 2014-04-14
PAUL WATERS
Company Secretary 2010-04-05 2013-10-18
AMJAD ADNAN BSEISU
Director 1997-06-24 2012-10-24
THOMAS NIGEL DAWSON HARES
Director 2010-10-13 2012-10-24
JONATHAN ANTHONY ROBERT SWINNEY
Director 2010-04-05 2012-10-24
AYMAN ASFARI
Director 1997-06-24 2010-04-05
ROBIN JAMES CAIGER
Director 2008-12-31 2010-04-05
JEANNE-MARIE MARIE DE LARRAZABAL
Director 2006-09-18 2010-04-05
ROBERT JOHN JEWKES
Director 2004-05-10 2010-04-05
KEITH STEPHEN ROBERTS
Director 2003-11-07 2010-04-05
CAROLINE ANNE BROWN
Director 2008-06-25 2010-01-31
NATALIE JANE ASH
Company Secretary 2008-01-31 2009-11-27
WILLIAM DUNNETT
Director 2007-10-03 2008-12-31
RODERICK JAMES EVELEIGH EDWARDS
Director 2004-05-10 2008-12-31
MARY ELIZABETH HITCHON
Company Secretary 2007-01-31 2008-01-31
RICHARD PATRICK HALL
Director 2004-07-29 2007-10-03
CAROLE JOAN READ
Company Secretary 2005-02-07 2007-01-31
CATHY BRYANT
Company Secretary 2003-01-01 2005-02-04
JAMES CAVEN ATACK
Director 2004-05-10 2004-07-29
STEPHEN ANDREW BROWN
Director 2003-11-07 2004-06-30
EDWARD GARY ROTH
Director 2003-11-07 2004-06-15
BRIAN WATERS
Company Secretary 2001-01-01 2003-01-01
ANNE ENRIGHT
Company Secretary 1997-06-24 2000-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-04-14 1997-06-24
COMBINED NOMINEES LIMITED
Nominated Director 1997-04-14 1997-06-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-04-14 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN JOHN RICKETTS NSIP (GKA) LIMITED Director 2014-03-01 CURRENT 2006-05-11 Active
STEFAN JOHN RICKETTS ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD Director 2013-04-22 CURRENT 2013-04-22 Active
STEFAN JOHN RICKETTS ENQUEST NWO LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
STEFAN JOHN RICKETTS ENQUEST GLOBAL LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
STEFAN JOHN RICKETTS ENQUEST ENERGY LIMITED Director 2013-03-22 CURRENT 1971-08-04 Active
STEFAN JOHN RICKETTS ENQUEST PRODUCTION LIMITED Director 2013-03-22 CURRENT 1971-08-04 Active
STEFAN JOHN RICKETTS STRATIC ENERGY (UK) LIMITED Director 2012-10-24 CURRENT 2003-05-09 Dissolved 2016-07-08
STEFAN JOHN RICKETTS ENQUEST UK LIMITED Director 2012-10-24 CURRENT 1971-04-02 Active
STEFAN JOHN RICKETTS ENQUEST HEATHER LIMITED Director 2012-10-24 CURRENT 1992-09-21 Active
STEFAN JOHN RICKETTS ENQUEST UKCS LIMITED Director 2012-10-24 CURRENT 2008-03-28 Active
STEFAN JOHN RICKETTS ENQUEST HEATHER LEASING LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
STEFAN JOHN RICKETTS ENQUEST DONS LEASING LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
STEFAN JOHN RICKETTS ENQUEST THISTLE LIMITED Director 2012-10-24 CURRENT 2002-07-16 Active
STEFAN JOHN RICKETTS ENQUEST BRITAIN LIMITED Director 2012-10-24 CURRENT 1998-09-08 Active
STEFAN JOHN RICKETTS EQ PETROLEUM SABAH LTD Director 2012-10-16 CURRENT 2010-04-01 Active
TREVIS INVESTMENT LTD DONNEL TECHNOLOGY LLP Limited Liability Partnership (LLP) Designated Member 2008-08-11 - 2013-08-15 RESIGNED 2004-03-29 Dissolved 2016-09-13
CRAIG COLIN STEWART ENQUEST ED LIMITED Director 2014-10-17 CURRENT 2007-07-04 Dissolved 2016-07-08
CRAIG COLIN STEWART STRATIC ENERGY (UK) LIMITED Director 2014-10-17 CURRENT 2003-05-09 Dissolved 2016-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 15277287
2016-04-20SH1920/04/16 STATEMENT OF CAPITAL GBP 15277287
2016-04-20ANNOTATIONClarification
2016-04-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-25AD02SAIL ADDRESS CREATED
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM CUNARD HOUSE 5TH FLOOR 15 REGENT STREET LONDON SW1Y 4LR
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM CUNARD HOUSE 5TH FLOOR 15 REGENT STREET LONDON SW1Y 4LR
2016-01-074.70DECLARATION OF SOLVENCY
2016-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-074.70DECLARATION OF SOLVENCY
2016-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-17SH20STATEMENT BY DIRECTORS
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 244512360
2015-12-17SH1917/12/15 STATEMENT OF CAPITAL GBP 244512360
2015-12-17CAP-SSSOLVENCY STATEMENT DATED 16/12/15
2015-12-17RES06REDUCE ISSUED CAPITAL 16/12/2015
2015-12-17SH1917/12/15 STATEMENT OF CAPITAL GBP 244512360
2015-05-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 244512360
2015-05-05AR0114/04/15 FULL LIST
2014-11-17AP03SECRETARY APPOINTED MISS NADIRA HUSSEIN
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY MELANIE TRAVIS
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCINTOSH
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCCULLOCH
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENSLEY
2014-10-17AP01DIRECTOR APPOINTED MR CRAIG COLIN STEWART
2014-09-18AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 244512360
2014-04-22AR0114/04/14 FULL LIST
2014-04-17AP01DIRECTOR APPOINTED MR NEIL JAMES MCCULLOCH
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HESLOP
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-20RES01ADOPT MEMORANDUM 24/10/2013
2013-10-18AP03SECRETARY APPOINTED MRS MELANIE TRAVIS
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL WATERS
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27AP01DIRECTOR APPOINTED MR EDWARD GORDON HENSLEY
2013-04-15AR0114/04/13 FULL LIST
2012-10-26AP01DIRECTOR APPOINTED MR DAVID OWEN HESLOP
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SWINNEY
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARES
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR AMJAD BSEISU
2012-10-26AP01DIRECTOR APPOINTED MR STEFAN JOHN RICKETTS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM REX HOUSE 4-12 REGENT STREET LONDON SW1Y 4PE UNITED KINGDOM
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-19AR0114/04/12 FULL LIST
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-15AR0114/04/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MCINTOSH
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-25AP01DIRECTOR APPOINTED MR THOMAS NIGEL DAWSON HARES
2010-05-10AR0114/04/10 FULL LIST
2010-05-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-06CERTNMCOMPANY NAME CHANGED PETROFAC ENERGY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/05/10
2010-05-06RES15CHANGE OF NAME 28/04/2010
2010-04-22AP01DIRECTOR APPOINTED MR JONATHAN ANTHONY ROBERT SWINNEY
2010-04-22AP03SECRETARY APPOINTED MR PAUL WATERS
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 4TH FLOOR 117 JERMYN STREET LONDON SW1Y 6HH
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERTS
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEWKES
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CAIGER
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE DE LARRAZABAL
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR AYMAN ASFARI
2010-04-19RES01ALTER ARTICLES 06/04/2010
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-30SH0123/03/10 STATEMENT OF CAPITAL GBP 244512360
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWN
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY NATALIE ASH
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-25288cSECRETARY'S CHANGE OF PARTICULARS / NATALIE ASH / 01/03/2009
2009-01-14288aDIRECTOR APPOINTED MR ROBIN JAMES CAIGER
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR RODERICK EDWARDS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DUNNETT
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17288cSECRETARY'S CHANGE OF PARTICULARS / NATALIE ASH / 05/09/2008
2008-06-26288aDIRECTOR APPOINTED DR CAROLINE ANNE BROWN
2008-06-05288cSECRETARY'S CHANGE OF PARTICULARS / NATALIE ASH / 23/05/2008
2008-05-08363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to ENQUEST DONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-01-04
Appointment of Liquidators2016-01-04
Resolutions for Winding-up2016-01-04
Fines / Sanctions
No fines or sanctions have been issued against ENQUEST DONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-03-06 Satisfied BNP PARIBAS
SHARE MORTGAGE 2012-03-06 Satisfied BNP PARIBAS
SECURITY ASSIGNMENT 2012-03-06 Satisfied BNP PARIBAS
A CHARGE OVER ACCOUNTS 2010-12-21 Satisfied BNP PARIBAS
A MORTGAGE OVER SHARES 2010-04-06 Satisfied BNP PARIBAS
A FLOATING CHARGE OVER ACCOUNT 2010-04-06 Satisfied BNP PARIBAS
Filed Financial Reports
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENQUEST DONS LIMITED

Intangible Assets
Patents
We have not found any records of ENQUEST DONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENQUEST DONS LIMITED
Trademarks
We have not found any records of ENQUEST DONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENQUEST DONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ENQUEST DONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENQUEST DONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyENQUEST DONS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 30 March 2016 at 10.00 am, 10.10 am and 10.20 am respectively for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Enquest ED Limited and Stratic Energy (UK) Limited: 22 December 2015 and Enquest Dons Limited: 23 December 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tom Walker, Email: tomxwalker@deloitte.co.uk Tel: +44 (0) 20 7303 0645
 
Initiating party Event Type
Defending partyENQUEST DONS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 30 March 2016 at 10.00 am, 10.10 am and 10.20 am respectively for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Enquest ED Limited and Stratic Energy (UK) Limited: 22 December 2015 and Enquest Dons Limited: 23 December 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tom Walker, Email: tomxwalker@deloitte.co.uk Tel: +44 (0) 20 7303 0645
 
Initiating party Event Type
Defending partyENQUEST DONS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 30 March 2016 at 10.00 am, 10.10 am and 10.20 am respectively for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Enquest ED Limited and Stratic Energy (UK) Limited: 22 December 2015 and Enquest Dons Limited: 23 December 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tom Walker, Email: tomxwalker@deloitte.co.uk Tel: +44 (0) 20 7303 0645
 
Initiating party Event Type
Defending partyENQUEST DONS LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 30 March 2016 at 10.00 am, 10.10 am and 10.20 am respectively for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Enquest ED Limited and Stratic Energy (UK) Limited: 22 December 2015 and Enquest Dons Limited: 23 December 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tom Walker, Email: tomxwalker@deloitte.co.uk Tel: +44 (0) 20 7303 0645
 
Initiating party Event TypeNotices to Creditors
Defending partyENQUEST DONS LIMITEDEvent Date2015-12-23
The Company was placed into Members' Voluntary Liquidation on 23 December 2015 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 29 January 2016 by sending to C. R. F. Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 January 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5813.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENQUEST DONS LIMITEDEvent Date2015-12-23
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5813.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENQUEST DONS LIMITEDEvent Date2015-12-23
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 23 December 2015 , Effective Date: on 23 December 2015, I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company is wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the "Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone." The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5813.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENQUEST DONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENQUEST DONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.