Dissolved
Dissolved 2015-03-10
Company Information for PIONEER NATURAL RESOURCES UK LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-03-10 |
Company Name | |
---|---|
PIONEER NATURAL RESOURCES UK LIMITED | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON | |
Company Number | 05392901 | |
---|---|---|
Date formed | 2005-03-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2015-03-10 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-23 02:29:24 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MCMANUS |
||
MARK STEPHEN BERG |
||
RICHARD PAUL DEALY |
||
TIMOTHY LEE DOVE |
||
DAVID MCMANUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABDUL-RAHMAN RIAD ALAMEDDINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEO ENERGY UPSTREAM UK LIMITED | Director | 2018-05-16 | CURRENT | 2005-02-11 | Active | |
D MCMANUS CONSULTING LIMITED | Director | 2014-08-17 | CURRENT | 2012-08-13 | Dissolved 2015-12-22 | |
COSTAIN GROUP PLC | Director | 2014-05-12 | CURRENT | 1978-10-12 | Active | |
ROCKHOPPER EXPLORATION PLC | Director | 2010-09-30 | CURRENT | 2004-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 16/03/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MCMANUS / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMANUS / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEE DOVE / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN BERG / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL DEALY / 13/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ABDUL-RAHMAN ALAMEDDINE | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK BERG / 01/12/2005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S386 DISP APP AUDS 15/09/06 | |
ELRES | S366A DISP HOLDING AGM 15/09/06 | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 3000 CATHEDERAL HILL GUILDFORD SURREY GU2 7YB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding companies including head offices
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as PIONEER NATURAL RESOURCES UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PIONEER NATURAL RESOURCES UK LIMITED | Event Date | 2014-10-15 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 28 November 2014 at 11:00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting 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: 3 October 2011 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 Please contact Daniel Molloy, Email: damolloy@deloitte.co.uk or telephone +44 (0) 20 7303 4992 for further information. | |||
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. |