Company NameInterhouse Limited
Company StatusDissolved
Company Number00868145
CategoryPrivate Limited Company
Incorporation Date4 January 1966(58 years, 4 months ago)
Dissolution Date13 April 2011 (13 years ago)
Previous NameOil And Energy Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anthony George Hunter
NationalityBritish
StatusClosed
Appointed08 January 2004(38 years after company formation)
Appointment Duration7 years, 3 months (closed 13 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameTelecitygroup International Limited (Corporation)
StatusClosed
Appointed15 September 2008(42 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 13 April 2011)
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Paul George Dumond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(25 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameMark Andrew Vaughan-Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressAshcombe Farm Cottage
Tollard Royal
Salisbury
Wiltshire
SP5 5QG
Secretary NameMr Paul George Dumond
NationalityBritish
StatusResigned
Appointed28 September 1991(25 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameRobert Wayne Gates
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1999(33 years, 4 months after company formation)
Appointment Duration7 years (resigned 19 June 2006)
RoleCorporate Executive
Correspondence Address428 Coburn Lane
Franklin
Tn 37069
United States
Director NameRichard Bernard Vacek Jnr
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1999(33 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2002)
RoleFinancial Officer
Correspondence Address5366 Cattail Court
Frisco
Texas 75034
United States
Director NameRupert James Philip Morton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(34 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Eaton Terrace
London
SW1W 8TY
Director NameJohn Colin Keith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(35 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 June 2006)
RoleInvestment Banker
Correspondence Address1 Farwell Lane
Greenwich
Connecticut
06831
Director NameJohn Colin Keith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(35 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 June 2006)
RoleInvestment Banker
Correspondence Address1 Farwell Lane
Greenwich
Connecticut
06831
Director NameAmercoeur Anthracite Limited (Corporation)
StatusResigned
Appointed11 July 2002(36 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 2008)
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2011Final Gazette dissolved following liquidation (1 page)
13 January 2011Return of final meeting in a members' voluntary winding up (9 pages)
13 January 2011Liquidators statement of receipts and payments to 29 November 2010 (9 pages)
13 January 2011Liquidators' statement of receipts and payments to 29 November 2010 (9 pages)
13 January 2011Return of final meeting in a members' voluntary winding up (9 pages)
3 September 2010Registered office address changed from , Masters House, 107 Hammersmith Road, London, W14 0QH on 3 September 2010 (1 page)
3 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-18
(1 page)
3 September 2010Declaration of solvency (3 pages)
3 September 2010Declaration of solvency (3 pages)
3 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2010Appointment of a voluntary liquidator (1 page)
3 September 2010Registered office address changed from , Masters House, 107 Hammersmith Road, London, W14 0QH on 3 September 2010 (1 page)
3 September 2010Registered office address changed from , Masters House, 107 Hammersmith Road, London, W14 0QH on 3 September 2010 (1 page)
3 September 2010Appointment of a voluntary liquidator (1 page)
2 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
3 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 20/10/2008
(1 page)
3 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 20/10/2008
(1 page)
30 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 20/10/2008
(1 page)
30 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 20/10/2008
(1 page)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
22 September 2008Appointment terminated director amercoeur anthracite LIMITED (1 page)
22 September 2008Appointment Terminated Director amercoeur anthracite LIMITED (1 page)
18 September 2008Director appointed telecitygroup international LIMITED (1 page)
18 September 2008Director appointed telecitygroup international LIMITED (1 page)
3 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
1 October 2007Return made up to 28/09/07; full list of members (2 pages)
1 October 2007Return made up to 28/09/07; full list of members (2 pages)
11 October 2006Return made up to 28/09/06; full list of members (2 pages)
11 October 2006Return made up to 28/09/06; full list of members (2 pages)
9 October 2006Memorandum and Articles of Association (12 pages)
9 October 2006Memorandum and Articles of Association (12 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
29 September 2005Return made up to 28/09/05; full list of members (3 pages)
29 September 2005Return made up to 28/09/05; full list of members (3 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
15 October 2004Return made up to 28/09/04; full list of members (7 pages)
15 October 2004Return made up to 28/09/04; full list of members (7 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
2 February 2004Return made up to 28/09/03; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
2 February 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
2 February 2004Return made up to 28/09/03; full list of members (7 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Company name changed oil and energy securities limite d\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed oil and energy securities limite d\certificate issued on 16/09/03 (2 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director resigned (1 page)
14 October 2002Return made up to 28/09/02; full list of members (7 pages)
14 October 2002Return made up to 28/09/02; full list of members (7 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
13 August 2002New director appointed (3 pages)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (3 pages)
13 August 2002New director appointed (2 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 March 2002Accounts made up to 31 December 2001 (5 pages)
27 October 2001Return made up to 28/09/01; full list of members (7 pages)
27 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Accounts made up to 31 December 2000 (5 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 October 2000Return made up to 28/09/00; full list of members (7 pages)
26 October 2000Accounts made up to 31 March 2000 (5 pages)
26 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
26 October 2000Return made up to 28/09/00; full list of members (7 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
17 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 February 2000Accounts made up to 31 March 1999 (5 pages)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 October 1999Return made up to 28/09/99; full list of members (7 pages)
18 October 1999Return made up to 28/09/99; full list of members (7 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
17 June 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
17 June 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
19 January 1999Accounts made up to 31 December 1997 (5 pages)
19 January 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 October 1998Return made up to 28/09/98; full list of members
  • 363(287) ‐ Registered office changed on 12/10/98
(7 pages)
12 October 1998Return made up to 28/09/98; full list of members (7 pages)
22 April 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
22 April 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
2 November 1997Accounts made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 October 1997Return made up to 28/09/97; full list of members (7 pages)
27 October 1997Return made up to 28/09/97; full list of members (7 pages)
7 November 1996Return made up to 28/09/96; full list of members (7 pages)
7 November 1996Return made up to 28/09/96; full list of members (7 pages)
26 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 October 1996Accounts made up to 31 December 1995 (5 pages)
1 November 1995Accounts made up to 31 December 1994 (5 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 October 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Return made up to 28/09/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
2 November 1994Full accounts made up to 31 December 1993 (8 pages)
2 November 1994Full accounts made up to 31 December 1993 (8 pages)
23 October 1990Return made up to 28/09/90; full list of members (8 pages)
23 October 1990Return made up to 28/09/90; full list of members (8 pages)
3 October 1989Return made up to 04/09/89; full list of members (5 pages)
3 October 1989Return made up to 04/09/89; full list of members (5 pages)
8 July 1988Return made up to 24/06/88; full list of members (6 pages)
8 July 1988Return made up to 24/06/88; full list of members (6 pages)
13 January 1988Return made up to 21/10/87; no change of members (8 pages)
13 January 1988Return made up to 21/10/87; no change of members (8 pages)
13 September 1986Annual return made up to 24/07/86 (6 pages)
13 September 1986Annual return made up to 24/07/86 (6 pages)
11 February 1982Articles of association (11 pages)
11 February 1982Articles of association (11 pages)
16 July 1974Memorandum and Articles of Association (14 pages)
16 July 1974Memorandum and Articles of Association (14 pages)