UKBizDB.co.uk

HESS (OIL & GAS) LIMITED

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

This company is commonly known as Hess (oil & Gas) Limited. The company was founded 28 years ago and was given the registration number 03161815. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:HESS (OIL & GAS) LIMITED
Company Number:03161815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 February 1996
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:One, Fleet Place, London, England, EC4M 7WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Director27 March 2015Active
One, Fleet Place, London, England, EC4M 7WS

Director18 May 2018Active
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Secretary31 May 1996Active
One London Wall, London Wall, London, England, EC2Y 5AB

Secretary30 December 2011Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Secretary09 February 2001Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Secretary09 July 2010Active
1 Lexham Mews, London, W8 6JW

Secretary20 March 1996Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary20 February 1996Active
One, Fleet Place, London, England, EC4M 7WS

Director27 May 2016Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director01 March 2008Active
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Director31 May 1996Active
99 Kenwood Drive, Beckenham, BR3 6RA

Director16 August 2006Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director30 December 2011Active
Churchill House, Ellwood Road, Beaconsfield, HP9 1EN

Director22 September 2005Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Director30 September 2001Active
Edwinstowe, Kiln Lane, Binfield Heath, RG9 4EH

Director26 January 2000Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director29 August 2006Active
38 Argyll Road, London, W8 7BS

Director20 March 1996Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Director16 August 2006Active
16 Granville Gardens, Ealing, London, W5 3PA

Director26 January 2000Active
1 Lexham Mews, London, W8 6JW

Director20 March 1996Active
8 Kelvedon Avenue, Burwood Park, Walton On Thames, KT12 5EB

Director08 March 2004Active
Rotten Row, Furneux Pelham, SG9 0JP

Director30 September 2001Active
Rotten Row, Furneux Pelham, SG9 0JP

Director09 September 1996Active
32 Markham Square, Chelsea, London, SW3 4XA

Director22 September 2005Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director20 February 1996Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director20 February 1996Active

People with Significant Control

Hess Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved liquidation.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-09Insolvency

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

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-24Resolution

Resolution.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Accounts

Accounts with accounts type dormant.

Download
2017-11-01Address

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

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type dormant.

Download
2016-06-02Officers

Appoint person director company with name date.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type dormant.

Download
2015-04-02Officers

Appoint person director company with name date.

Download
2015-04-01Officers

Termination director company with name termination date.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.