Company NameUnited Energy Properties Limited
Company StatusDissolved
Company Number03223788
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameShelfco (No.1203) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Doukaki
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(21 years after company formation)
Appointment Duration7 months (closed 13 February 2018)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr William Joseph Lyons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2017(21 years, 5 months after company formation)
Appointment Duration2 months, 1 week (closed 13 February 2018)
RoleHead Of Risk
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameDerek Howard Orchard
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Brake
Langley Winchcombe
Cheltenham
Gloucestershire
GL54 5QP
Wales
Director NameMr Nicholas John Tamblyn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(7 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinnersley House
Kinnersley
Worcester
Worcestershire
WR8 9JR
Secretary NameMr Nicholas John Tamblyn
NationalityBritish
StatusResigned
Appointed14 February 1997(7 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinnersley House
Kinnersley
Worcester
Worcestershire
WR8 9JR
Director NameChristopher David Eyles
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 2000(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 13 June 2001)
RoleManagement Consultant
Correspondence Address32 Reynolds Street
Balmain
New South Wales 2041
Australia
Director NameJens Reinert Bjaroy
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed13 June 2001(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2002)
RoleBusiness Development
Correspondence AddressBraxmavikens
Gard
Forsvik
54673
Sweden
Director NameRobert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(7 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Director NameSimon Richard Hirst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address38 Horder Road
London
SW6 5EE
Director NameMr Christopher Graham Stainforth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2004)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressDenfurlong House
Lower Chedworth, Chedworth
Cheltenham
Gloucestershire
GL54 4AN
Wales
Secretary NameRobert Philip Boardman
NationalityBritish
StatusResigned
Appointed22 July 2003(7 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 April 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Secretary NameMr Mark Davis Tubby
NationalityBritish
StatusResigned
Appointed05 April 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Montagu Street
London
W1H 1FQ
Director NameMr David Lyon Liddell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(7 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorgate Hall
155 Moorgate
London
EC2M 6XB
Secretary NameSarah Anne Wigley
NationalityBritish
StatusResigned
Appointed31 May 2005(8 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 September 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 November 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Philip Tansey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Phillip Andrew Wale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Patric Jasper Thewlis Johnson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2017)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Anthony Bernard Saroli
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(20 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMikjon Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitepanmure.com

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Web-angel LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
8 January 2018Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page)
8 January 2018Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages)
8 January 2018Termination of appointment of Anthony Bernard Saroli as a director on 12 December 2017 (1 page)
8 January 2018Appointment of Mr William Joseph Lyons as a director on 8 December 2017 (2 pages)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Christopher Doukaki as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
1 February 2017Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
24 February 2016Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page)
24 February 2016Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages)
24 February 2016Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of Phillip Andrew Wale as a director on 24 February 2016 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
3 October 2014Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page)
3 October 2014Termination of appointment of Sarah Anne Wigley as a secretary on 23 September 2014 (1 page)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
22 November 2012Termination of appointment of Timothy Linacre as a director (1 page)
22 November 2012Termination of appointment of Timothy Linacre as a director (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 September 2012Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 3 September 2012 (1 page)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
14 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
14 June 2012Appointment of Mr Phillip Andrew Wale as a director (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
2 June 2011Appointment of Mr Philip Tansey as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
7 April 2010Termination of appointment of David Liddell as a director (1 page)
7 April 2010Termination of appointment of David Liddell as a director (1 page)
16 December 2009Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page)
16 December 2009Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Timothy James Thornton Linacre on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Sarah Anne Wigley on 16 December 2009 (1 page)
16 December 2009Director's details changed for David Lyon Liddell on 16 December 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
1 August 2008Return made up to 12/07/08; full list of members (3 pages)
1 August 2008Return made up to 12/07/08; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 August 2007Full accounts made up to 31 December 2006 (9 pages)
7 August 2007Full accounts made up to 31 December 2006 (9 pages)
26 July 2007Return made up to 12/07/07; full list of members (2 pages)
26 July 2007Return made up to 12/07/07; full list of members (2 pages)
13 October 2006Full accounts made up to 31 December 2005 (9 pages)
13 October 2006Full accounts made up to 31 December 2005 (9 pages)
23 August 2006Return made up to 12/07/06; full list of members (2 pages)
23 August 2006Return made up to 12/07/06; full list of members (2 pages)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
20 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
20 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
19 July 2005Return made up to 12/07/05; full list of members (2 pages)
19 July 2005Return made up to 12/07/05; full list of members (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
11 August 2004Return made up to 12/07/04; full list of members (7 pages)
11 August 2004Return made up to 12/07/04; full list of members (7 pages)
17 June 2004Registered office changed on 17/06/04 from: 4 chiswell street london EC1Y 4UP (1 page)
17 June 2004Registered office changed on 17/06/04 from: 4 chiswell street london EC1Y 4UP (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New director appointed (2 pages)
19 August 2003Return made up to 12/07/03; full list of members (7 pages)
19 August 2003Return made up to 12/07/03; full list of members (7 pages)
16 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
16 August 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
16 August 2003Registered office changed on 16/08/03 from: 233 shaftesbury avenue london WC2H 8EE (1 page)
16 August 2003Registered office changed on 16/08/03 from: 233 shaftesbury avenue london WC2H 8EE (1 page)
14 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
14 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (3 pages)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (3 pages)
30 July 2003New secretary appointed;new director appointed (3 pages)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003New director appointed (3 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Return made up to 12/07/02; full list of members (7 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 July 2002Return made up to 12/07/02; full list of members (7 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Return made up to 12/07/01; full list of members (6 pages)
27 July 2001Registered office changed on 27/07/01 from: 65 kingsway london WC2B 6TD (1 page)
27 July 2001Registered office changed on 27/07/01 from: 65 kingsway london WC2B 6TD (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Return made up to 12/07/01; full list of members (6 pages)
22 September 2000Full accounts made up to 31 December 1999 (9 pages)
22 September 2000Full accounts made up to 31 December 1999 (9 pages)
5 September 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 51 the promenade cheltenham gloucestershire GL50 1PJ (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Registered office changed on 26/06/00 from: 51 the promenade cheltenham gloucestershire GL50 1PJ (1 page)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
21 July 1999Return made up to 12/07/99; full list of members (8 pages)
21 July 1999Return made up to 12/07/99; full list of members (8 pages)
13 August 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 August 1997Return made up to 12/07/97; full list of members (8 pages)
28 August 1997Registered office changed on 28/08/97 from: 50 stratton street london W1X 6NX (1 page)
28 August 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
28 August 1997Registered office changed on 28/08/97 from: 50 stratton street london W1X 6NX (1 page)
28 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 August 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
28 August 1997Return made up to 12/07/97; full list of members (8 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Secretary resigned (1 page)
5 June 1997Company name changed shelfco (no.1203) LIMITED\certificate issued on 06/06/97 (2 pages)
5 June 1997Company name changed shelfco (no.1203) LIMITED\certificate issued on 06/06/97 (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
12 July 1996Incorporation (21 pages)
12 July 1996Incorporation (21 pages)