Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04245760 LIMITED
Company Information for

04245760 LIMITED

8 SALISBURY SQUARE, LONDON, EC4Y,
Company Registration Number
04245760
Private Limited Company
Dissolved

Dissolved 2015-11-24

Company Overview

About 04245760 Ltd
04245760 LIMITED was founded on 2001-07-04 and had its registered office in 8 Salisbury Square. The company was dissolved on the 2015-11-24 and is no longer trading or active.

Key Data
Company Name
04245760 LIMITED
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
 
Previous Names
CHEVRON UNITED KINGDOM LIMITED19/08/2014
CHEVRONTEXACO UK LIMITED03/07/2006
PRECIS (2065) LIMITED18/09/2001
Filing Information
Company Number 04245760
Date formed 2001-07-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-11-24
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
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.

Company Officers of 04245760 LIMITED

Current Directors
Officer Role Date Appointed
BRIGITTE ZAZA
Company Secretary 2002-04-30
RICHARD BRIDGMORE BROWN
Director 2005-11-01
SIRIPORN CHAIYASUTA
Director 2012-05-01
STEWART WILLIAM WRIGHT
Director 2011-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
RHONDA JACKSON MORRIS
Director 2007-11-01 2012-05-03
BRENDA SUE DULANEY
Director 2011-05-10 2012-05-01
SALLY OLAYINKA UDOMA
Director 2010-07-01 2012-05-01
SALLY OLAYINKA UDOMA
Director 2010-07-01 2012-05-01
NICHOLAS ELIS VAUGHAN ROBERTS
Director 2009-09-01 2011-07-27
RICHARD PHILIP COHAGAN
Director 2006-04-01 2011-05-10
MARK ALAN JONES
Director 2008-06-09 2010-07-01
STEPHEN JOHN LEVER
Director 2008-01-14 2009-09-01
PETER ANDREW ROBIN RIXON
Director 2001-11-14 2008-06-09
JOHN CHARLES LYNN
Director 2003-11-26 2007-11-01
GARY PAUL LUQUETTE
Director 2003-04-09 2006-03-31
PAUL GAVIN JAMES MACKIE
Director 2003-07-31 2005-10-31
JAMES RAYMOND HAWN
Director 2001-11-14 2003-12-31
RICKS PARKER FRAZIER
Director 2001-11-14 2003-11-21
BARBARA ELLEN CURRAN
Director 2002-03-28 2003-09-29
RANDOLPH SHEEHAN RICHARDS
Director 2003-04-09 2003-07-31
JOHN WILLIAM MCDONALD
Director 2001-11-14 2003-04-10
SAMUEL KENNETH FORTUNE
Director 2001-10-10 2003-04-09
ROY ALAN ROBERTSON
Company Secretary 2001-10-10 2002-04-30
CELENE MORAN MITCHELL
Director 2001-10-10 2002-03-28
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2001-07-04 2001-10-10
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2001-07-04 2001-10-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-04 2001-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIGITTE ZAZA CHEVRON ENERGY LIMITED Company Secretary 2008-06-09 CURRENT 2004-11-30 Active
BRIGITTE ZAZA CHEVRON UNITED KINGDOM LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active - Proposal to Strike off
BRIGITTE ZAZA TEXACO LIMITED Company Secretary 2005-09-22 CURRENT 2005-08-11 Active - Proposal to Strike off
BRIGITTE ZAZA TEXACO EUROPE LIMITED Company Secretary 2002-10-30 CURRENT 1992-12-04 Dissolved 2015-01-20
BRIGITTE ZAZA CHEVRON MARINE LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-24 Active - Proposal to Strike off
BRIGITTE ZAZA STAR SERVICE STATIONS LIMITED Company Secretary 2002-09-19 CURRENT 1954-10-04 Active - Proposal to Strike off
BRIGITTE ZAZA CHEVRON PRODUCTS UK LIMITED Company Secretary 2002-07-31 CURRENT 1998-07-20 Active
BRIGITTE ZAZA CHEVRON GLOBAL TRADING LIMITED Company Secretary 2002-06-17 CURRENT 1967-03-30 Active - Proposal to Strike off
BRIGITTE ZAZA CHEVRON TANKERS LIMITED Company Secretary 2002-05-27 CURRENT 1999-11-23 Active
BRIGITTE ZAZA CHEVRON INTERNATIONAL TANKSHIP LIMITED Company Secretary 2002-05-20 CURRENT 1950-08-03 Active
BRIGITTE ZAZA HEDDINGTON INSURANCE (U.K.) LIMITED Company Secretary 2002-04-24 CURRENT 1977-02-11 Active
BRIGITTE ZAZA SUNDERLAND OIL STORAGE LIMITED Company Secretary 2002-03-21 CURRENT 1990-06-06 Dissolved 2016-01-26
BRIGITTE ZAZA REGENT OIL COMPANY LIMITED Company Secretary 2002-01-23 CURRENT 1953-02-21 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT CHEVRON UK PENSION TRUSTEE LIMITED Director 2013-10-02 CURRENT 1967-01-18 Active
STEWART WILLIAM WRIGHT CHEVRON ENERGY LIMITED Director 2012-07-01 CURRENT 2004-11-30 Active
STEWART WILLIAM WRIGHT CHEVRON EUROPE FINANCE LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT CHEVRON UK TRADING LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
STEWART WILLIAM WRIGHT TEXACO EUROPE LIMITED Director 2011-07-27 CURRENT 1992-12-04 Dissolved 2015-01-20
STEWART WILLIAM WRIGHT STAR SERVICE STATIONS LIMITED Director 2011-07-27 CURRENT 1954-10-04 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT CHEVRON UNITED KINGDOM LIMITED Director 2011-07-27 CURRENT 2008-02-12 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT REGENT OIL COMPANY LIMITED Director 2011-07-27 CURRENT 1953-02-21 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT TEXACO LIMITED Director 2011-07-27 CURRENT 2005-08-11 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT CHEVRON PRODUCTS UK LIMITED Director 2011-07-14 CURRENT 1998-07-20 Active

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
2015-11-24GAZ2STRUCK OFF AND DISSOLVED
2015-08-11GAZ1FIRST GAZETTE
2015-08-044.70DECLARATION OF SOLVENCY
2014-08-19AC92ORDER OF COURT - RESTORATION
2014-08-19CERTNMCOMPANY NAME CHANGED CHEVRON UNITED KINGDOM CERTIFICATE ISSUED ON 19/08/14
2013-08-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013
2013-05-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HA
2012-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-10LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-104.70DECLARATION OF SOLVENCY
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY UDOMA
2012-07-18LATEST SOC01/08/12 STATEMENT OF CAPITAL;GBP 1
2012-07-18AR0104/07/12 FULL LIST
2012-05-22SH20STATEMENT BY DIRECTORS
2012-05-22CAP-SSSOLVENCY STATEMENT DATED 21/05/12
2012-05-22SH1922/05/12 STATEMENT OF CAPITAL GBP 1
2012-05-22RES13SHARE PREMIUM ACCOUNT REDUCED TO £0 21/05/2012
2012-05-22RES06REDUCE ISSUED CAPITAL 21/05/2012
2012-05-08AP01DIRECTOR APPOINTED SIRIPORN CHAIYASUTA
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA DULANEY
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY UDOMA
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RHONDA MORRIS
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTS
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05AP01DIRECTOR APPOINTED STEWART WILLIAM WRIGHT
2011-07-18AR0104/07/11 FULL LIST
2011-05-19AP01DIRECTOR APPOINTED BRENDA SUE DULANEY
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COHAGAN
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELIS VAUGHAN ROBERTS / 21/03/2011
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE ZAZA / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY OLAYINKA UDOMA / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP COHAGAN / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELIS VAUGHAN ROBERTS / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIDGMORE BROWN / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RHONDA JACKSON MORRIS / 09/11/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23AR0104/07/10 FULL LIST
2010-07-23AP01DIRECTOR APPOINTED SALLY OLAYINKA UDOMA
2010-07-14AP01DIRECTOR APPOINTED SALLY OLAYINKA UDOMA
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RHONDA JACKSON MORRIS / 11/01/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELIS VAUGHAN ROBERTS / 25/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RHONDA JACKSON MORRIS / 01/10/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE ZAZA / 01/10/2009
2009-09-18288aDIRECTOR APPOINTED NICHOLAS ELIS VAUGHAN ROBERTS
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LEVER
2009-07-22363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 14/01/2009
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-12-19RES13SECTION 175 2006 03/12/2008
2008-12-19RES01ADOPT ARTICLES 03/12/2008
2008-07-29363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-06-24288aDIRECTOR APPOINTED MARK ALAN JONES
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR PETER RIXON
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-08-19363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 04245760 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 04245760 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
04245760 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of 04245760 LIMITED registering or being granted any patents
Domain Names

04245760 LIMITED owns 2 domain names.

chevronukpension.co.uk   chevronpensions.co.uk  

Trademarks
We have not found any records of 04245760 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04245760 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 (70100 - Activities of head offices) as 04245760 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 04245760 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04245760 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 04245760 LIMITED any grants or awards.
Ownership
    • CHEVRON CORP : Ultimate parent company :
    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.