UKBizDB.co.uk

ENCANA (U.K.) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Encana (u.k.) Holdings Limited. The company was founded 20 years ago and was given the registration number 04825184. The firm's registered office is in BRISTOL. You can find them at 90 Victoria Street, , Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENCANA (U.K.) HOLDINGS LIMITED
Company Number:04825184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 July 2003
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:90 Victoria Street, Bristol, BS1 6DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 500 Centre Street S.E., Calgary, Canada,

Director18 June 2015Active
8 Overlock Hill, Pembroke, Bermuda,

Director25 July 2005Active
"The Moorings", 25 Harbour Road, Paget, Bermuda, PG 02

Director30 September 2006Active
21 Wethered Park, Marlow, SL7 2BH

Secretary12 August 2003Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary24 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 July 2003Active
49 Grovewood Close, Chorleywood, WD3 5PX

Director05 November 2003Active
114 Rosewood Drive Sw, Calgary, Canada, T3Z 3K7

Director20 February 2004Active
305 Port. Charles, St.Peter, West Indies, FOREIGN

Director22 November 2004Active
2 Cherry Tree Drive, Bracknell, RG12 9HJ

Director15 September 2003Active
162 Patrick View S.W., Calgary, Canada, TSH 3BY

Director06 December 2004Active
3926 4th Street S.W., Calgary, Alberta, Canada,

Director25 September 2003Active
21 Wethered Park, Marlow, SL7 2BH

Director12 August 2003Active
Dayspring House, High Street Ewelme, Wallingford, OX10 6HQ

Director11 February 2004Active
500, Centre Street Se, Calgary, Canada,

Director30 November 2009Active
21 Lloyd Square, London, WC1X 9AJ

Director01 January 2004Active
203 Aspen Green, Calgary, Canada,

Director29 September 2003Active
342 Flagstaff House, St George Wharf, London, SW8 2LZ

Director12 August 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 July 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-15Officers

Termination secretary company with name termination date.

Download
2015-10-15Address

Change registered office address company with date old address new address.

Download
2015-10-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-10-09Resolution

Resolution.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Officers

Appoint person director company with name date.

Download
2015-07-30Officers

Termination director company with name termination date.

Download
2014-08-16Accounts

Accounts with accounts type full.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-07Accounts

Accounts with accounts type full.

Download
2013-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-09Officers

Change person director company with change date.

Download
2012-10-03Accounts

Accounts with accounts type full.

Download
2012-07-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.