Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENQUEST THISTLE LIMITED
Company Information for

ENQUEST THISTLE LIMITED

CHARLES HOUSE, 2ND FLOOR, 5-11 REGENT STREET, LONDON, SW1Y 4LR,
Company Registration Number
04487223
Private Limited Company
Active

Company Overview

About Enquest Thistle Ltd
ENQUEST THISTLE LIMITED was founded on 2002-07-16 and has its registered office in London. The organisation's status is listed as "Active". Enquest Thistle Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENQUEST THISTLE LIMITED
 
Legal Registered Office
CHARLES HOUSE, 2ND FLOOR
5-11 REGENT STREET
LONDON
SW1Y 4LR
 
Previous Names
LUNDIN THISTLE LIMITED06/05/2010
Filing Information
Company Number 04487223
Company ID Number 04487223
Date formed 2002-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 09:57:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENQUEST THISTLE LIMITED
Is this data useful to you?
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.

Company Officers of ENQUEST THISTLE LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ANNA CHRIST
Company Secretary 2016-03-24
GLENN ANDREW CORR
Director 2017-11-21
NEILL MICHAEL HAMILTON
Director 2018-03-20
PAUL EUAN MASSIE
Director 2014-11-13
STEFAN JOHN RICKETTS
Director 2012-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA BROWN
Director 2017-03-20 2018-03-15
NEIL JAMES MCCULLOCH
Director 2014-04-15 2017-11-21
CRAIG COLIN STEWART
Director 2014-11-03 2017-03-20
MELANIE SUSAN TRAVIS
Company Secretary 2016-01-20 2016-03-24
NADIRA HUSSEIN
Company Secretary 2014-11-13 2016-01-20
MELANIE TRAVIS
Company Secretary 2013-10-18 2014-11-13
ANDREW GRAHAM MCINTOSH
Director 2012-10-24 2014-11-04
EDWARD GORDON HENSLEY
Director 2013-09-26 2014-11-03
DAVID OWEN HESLOP
Director 2011-06-20 2014-04-14
PAUL WATERS
Company Secretary 2010-04-28 2013-10-18
AMJAD ADNAN BSEISU
Director 2010-04-06 2012-10-24
THOMAS NIGEL DAWSON HARES
Director 2010-04-06 2012-10-24
JONATHAN ANTHONY ROBERT SWINNEY
Director 2010-04-06 2012-10-24
PAUL HASTINGS LINDOP
Director 2009-02-26 2011-05-20
BRIAN FRASER
Company Secretary 2002-09-19 2010-04-28
CHARLES ASHLEY HEPPENSTALL
Director 2004-02-13 2010-04-06
ALEXANDRE JEAN MARIE SCHNEITER
Director 2004-02-13 2010-04-06
ALAN THOMAS CURRAN
Director 2006-03-27 2009-01-13
JOHN EDWARD GALVIN
Director 2004-09-03 2006-03-26
STEWART WILLIAM WATSON
Director 2002-09-19 2004-08-25
HELGE EIDE
Director 2002-09-19 2004-02-13
BERGE GERDT LARSEN
Director 2002-09-19 2004-02-13
MITRE SECRETARIES LIMITED
Nominated Secretary 2002-07-16 2002-09-19
MITRE DIRECTORS LIMITED
Nominated Director 2002-07-16 2002-09-19
MITRE SECRETARIES LIMITED
Director 2002-07-16 2002-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN ANDREW CORR ENQUEST ADVANCE HOLDINGS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
GLENN ANDREW CORR ENQUEST ENS LIMITED Director 2018-03-22 CURRENT 2007-10-29 Active
GLENN ANDREW CORR ENQUEST UK LIMITED Director 2018-03-20 CURRENT 1971-04-02 Active
GLENN ANDREW CORR ENQUEST ENERGY LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
GLENN ANDREW CORR ENQUEST PRODUCTION LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
GLENN ANDREW CORR ENQUEST BRITAIN LIMITED Director 2018-03-20 CURRENT 1998-09-08 Active
GLENN ANDREW CORR ENQUEST NNS HOLDINGS LIMITED Director 2017-12-11 CURRENT 2017-01-19 Active
GLENN ANDREW CORR ENQUEST NNS LIMITED Director 2017-12-11 CURRENT 2017-01-19 Active
GLENN ANDREW CORR ENQUEST HEATHER LIMITED Director 2017-11-21 CURRENT 1992-09-21 Active
GLENN ANDREW CORR ENQUEST HEATHER LEASING LIMITED Director 2017-11-21 CURRENT 2011-11-15 Active
GLENN ANDREW CORR ENQUEST DONS LEASING LIMITED Director 2017-11-21 CURRENT 2011-11-15 Active
GLENN ANDREW CORR MAERSK OIL GRYPHON LIMITED Director 2013-12-18 CURRENT 1977-06-10 Dissolved 2015-01-13
GLENN ANDREW CORR CNS (E&P) LIMITED Director 2013-12-18 CURRENT 2012-04-17 Dissolved 2016-08-09
NEILL MICHAEL HAMILTON ENQUEST ADVANCE HOLDINGS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
NEILL MICHAEL HAMILTON ENQUEST ENS LIMITED Director 2018-03-22 CURRENT 2007-10-29 Active
NEILL MICHAEL HAMILTON ENQUEST UKCS LIMITED Director 2018-03-21 CURRENT 2008-03-28 Active
NEILL MICHAEL HAMILTON ENQUEST HEATHER LEASING LIMITED Director 2018-03-21 CURRENT 2011-11-15 Active
NEILL MICHAEL HAMILTON ENQUEST DONS LEASING LIMITED Director 2018-03-21 CURRENT 2011-11-15 Active
NEILL MICHAEL HAMILTON NSIP (GKA) LIMITED Director 2018-03-21 CURRENT 2006-05-11 Active
NEILL MICHAEL HAMILTON EQ PETROLEUM SABAH LTD Director 2018-03-21 CURRENT 2010-04-01 Active
NEILL MICHAEL HAMILTON ENQUEST UK LIMITED Director 2018-03-20 CURRENT 1971-04-02 Active
NEILL MICHAEL HAMILTON ENQUEST ENERGY LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
NEILL MICHAEL HAMILTON ENQUEST PRODUCTION LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
NEILL MICHAEL HAMILTON ENQUEST HEATHER LIMITED Director 2018-03-20 CURRENT 1992-09-21 Active
NEILL MICHAEL HAMILTON STRATIC UK HOLDINGS LIMITED Director 2018-03-20 CURRENT 2006-10-18 Active
NEILL MICHAEL HAMILTON ENQUEST BRITAIN LIMITED Director 2018-03-20 CURRENT 1998-09-08 Active
NEILL MICHAEL HAMILTON NMH FINANCE AND ACCOUNTING CONSULTANCY LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
PAUL EUAN MASSIE ENQUEST ADVANCE HOLDINGS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
PAUL EUAN MASSIE ENQUEST NNS HOLDINGS LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
PAUL EUAN MASSIE ENQUEST NNS LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
PAUL EUAN MASSIE ENQUEST UK LIMITED Director 2014-11-13 CURRENT 1971-04-02 Active
PAUL EUAN MASSIE ENQUEST ENERGY LIMITED Director 2014-11-13 CURRENT 1971-08-04 Active
PAUL EUAN MASSIE ENQUEST PRODUCTION LIMITED Director 2014-11-13 CURRENT 1971-08-04 Active
PAUL EUAN MASSIE ENQUEST HEATHER LIMITED Director 2014-11-13 CURRENT 1992-09-21 Active
PAUL EUAN MASSIE ENQUEST ENS LIMITED Director 2014-11-13 CURRENT 2007-10-29 Active
PAUL EUAN MASSIE ENQUEST HEATHER LEASING LIMITED Director 2014-11-13 CURRENT 2011-11-15 Active
PAUL EUAN MASSIE ENQUEST DONS LEASING LIMITED Director 2014-11-13 CURRENT 2011-11-15 Active
PAUL EUAN MASSIE NSIP (GKA) LIMITED Director 2014-11-13 CURRENT 2006-05-11 Active
PAUL EUAN MASSIE ENQUEST BRITAIN LIMITED Director 2014-11-13 CURRENT 1998-09-08 Active
STEFAN JOHN RICKETTS NSIP (GKA) LIMITED Director 2014-03-01 CURRENT 2006-05-11 Active
STEFAN JOHN RICKETTS ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD Director 2013-04-22 CURRENT 2013-04-22 Active
STEFAN JOHN RICKETTS ENQUEST NWO LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
STEFAN JOHN RICKETTS ENQUEST GLOBAL LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
STEFAN JOHN RICKETTS ENQUEST ENERGY LIMITED Director 2013-03-22 CURRENT 1971-08-04 Active
STEFAN JOHN RICKETTS ENQUEST PRODUCTION LIMITED Director 2013-03-22 CURRENT 1971-08-04 Active
STEFAN JOHN RICKETTS ENQUEST DONS LIMITED Director 2012-10-24 CURRENT 1997-04-14 Dissolved 2016-07-08
STEFAN JOHN RICKETTS STRATIC ENERGY (UK) LIMITED Director 2012-10-24 CURRENT 2003-05-09 Dissolved 2016-07-08
STEFAN JOHN RICKETTS ENQUEST UK LIMITED Director 2012-10-24 CURRENT 1971-04-02 Active
STEFAN JOHN RICKETTS ENQUEST HEATHER LIMITED Director 2012-10-24 CURRENT 1992-09-21 Active
STEFAN JOHN RICKETTS ENQUEST UKCS LIMITED Director 2012-10-24 CURRENT 2008-03-28 Active
STEFAN JOHN RICKETTS ENQUEST HEATHER LEASING LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
STEFAN JOHN RICKETTS ENQUEST DONS LEASING LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
STEFAN JOHN RICKETTS ENQUEST BRITAIN LIMITED Director 2012-10-24 CURRENT 1998-09-08 Active
STEFAN JOHN RICKETTS EQ PETROLEUM SABAH LTD Director 2012-10-16 CURRENT 2010-04-01 Active
TREVIS INVESTMENT LTD DONNEL TECHNOLOGY LLP Limited Liability Partnership (LLP) Designated Member 2008-08-11 - 2013-08-15 RESIGNED 2004-03-29 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 044872230013
2023-07-18CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 044872230012
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Cunard House 5th Floor 15 Regent Street London
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM Cunard House 5th Floor 15 Regent Street London
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ANDREW FORBES STEELE
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORBES STEELE
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORBES STEELE
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13Termination of appointment of Kathryn Anna Christ on 2022-09-02
2022-09-13Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-13AP03Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-13TM02Termination of appointment of Kathryn Anna Christ on 2022-09-02
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHN RICKETTS
2022-06-07AP01DIRECTOR APPOINTED MR IAN DAVID WOOD
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044872230011
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044872230010
2021-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-16AP01DIRECTOR APPOINTED MR ANDREW FORBES STEELE
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EUAN MASSIE
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ANDREW CORR
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-04-13AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21AP01DIRECTOR APPOINTED MR NEILL MICHAEL HAMILTON
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BROWN
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES MCCULLOCH
2017-11-21AP01DIRECTOR APPOINTED MR GLENN ANDREW CORR
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-03-22AP01DIRECTOR APPOINTED REBECCA BROWN
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COLIN STEWART
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-04-07TM02Termination of appointment of Melanie Susan Travis on 2016-03-24
2016-04-07AP03Appointment of Miss Kathryn Anna Christ as company secretary on 2016-03-24
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-20AP03Appointment of Mrs Melanie Susan Travis as company secretary on 2016-01-20
2016-01-20TM02Termination of appointment of Nadira Hussein on 2016-01-20
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-17AP03Appointment of Miss Nadira Hussein as company secretary on 2014-11-13
2014-11-17AP01DIRECTOR APPOINTED MR PAUL EUAN MASSIE
2014-11-17TM02Termination of appointment of Melanie Travis on 2014-11-13
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MCINTOSH
2014-11-03AP01DIRECTOR APPOINTED MR CRAIG COLIN STEWART
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENSLEY
2014-09-18AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0116/07/14 FULL LIST
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-17AP01DIRECTOR APPOINTED MR NEIL JAMES MCCULLOCH
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HESLOP
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-20RES0124/10/2013
2013-10-18AP03SECRETARY APPOINTED MRS MELANIE TRAVIS
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL WATERS
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27AP01DIRECTOR APPOINTED MR EDWARD GORDON HENSLEY
2013-07-18AR0116/07/13 FULL LIST
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SWINNEY
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARES
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR AMJAD BSEISU
2012-10-26AP01DIRECTOR APPOINTED MR STEFAN JOHN RICKETTS
2012-10-26AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MCINTOSH
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM C/O ENQUEST PLC 4-12 REGENT STREET LONDON SW1Y 4PE UNITED KINGDOM
2012-07-17AR0116/07/12 FULL LIST
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AR0116/07/11 FULL LIST
2011-06-22AP01DIRECTOR APPOINTED MR DAVID OWEN HESLOP
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINDOP
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-04AR0116/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASTINGS LINDOP / 13/07/2010
2010-05-10AP01DIRECTOR APPOINTED MR THOMAS NIGEL DAWSON HARES
2010-05-10AP01DIRECTOR APPOINTED MR AMJAD ADNAN BSEISU
2010-05-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-06CERTNMCOMPANY NAME CHANGED LUNDIN THISTLE LIMITED CERTIFICATE ISSUED ON 06/05/10
2010-05-06RES15CHANGE OF NAME 28/04/2010
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY BRIAN FRASER
2010-05-04AP03SECRETARY APPOINTED MR PAUL WATERS
2010-05-04AP01DIRECTOR APPOINTED MR JONATHAN ANTHONY ROBERT SWINNEY
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM C/O ASHURST BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HEPPENSTALL
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE SCHNEITER
2010-04-19MEM/ARTSARTICLES OF ASSOCIATION
2010-04-19RES01ALTER ARTICLES 06/04/2010
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-29363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288aDIRECTOR APPOINTED PAUL HASTINGS LINDOP
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN CURRAN
2008-07-28363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-08363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to ENQUEST THISTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENQUEST THISTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-03-06 Satisfied BNP PARIBAS
SECURITY ASSIGNMENT 2012-03-06 Satisfied BNP PARIBAS
A CHARGE OVER ACCOUNTS 2010-12-21 Satisfied BNP PARIBAS
PLEDGE OVER ACCOUNT BANK RECEIVABLES 2010-04-06 Satisfied BNP PARIBAS
BANK ACCOUNTS PLEDGE 2007-10-26 Satisfied BNP PARIBAS
CHARGE OVER ACCOUNTS 2007-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE)
TRUST DEED 2004-08-25 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE TRUSTEE) FOR THE PARTIES AND BRITOIL PUBLICLIMITED COMPANY (THE SECURITY HOLDER)
CHARGE OVER ACCOUNTS 2004-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2003-01-10 Outstanding BRITOIL PUBLIC LIMITED COMPANY AND CONOCOPHILLIPS (U.K) LIMITED
Intangible Assets
Patents
We have not found any records of ENQUEST THISTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENQUEST THISTLE LIMITED
Trademarks
We have not found any records of ENQUEST THISTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENQUEST THISTLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ENQUEST THISTLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENQUEST THISTLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENQUEST THISTLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENQUEST THISTLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.