IONA UK HUNTINGTON LIMITED
LONDON CARRIZO UK HUNTINGTON LTD

Hellopages » City of London » City of London » EC1A 4HD

Company number 07385624
Status In Administration
Incorporation Date 23 September 2010
Company Type Private Limited Company
Address FTI CONSULTING LLP, 200 ALDERSGATE, ALDERSGATE STREET, LONDON, EC1A 4HD
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Burness Paull Llp as a secretary on 14 February 2017; Administrator's progress report to 5 December 2016; Notice of extension of period of Administration. The most likely internet sites of IONA UK HUNTINGTON LIMITED are www.ionaukhuntington.co.uk, and www.iona-uk-huntington.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iona Uk Huntington Limited is a Private Limited Company. The company registration number is 07385624. Iona Uk Huntington Limited has been working since 23 September 2010. The present status of the company is In Administration. The registered address of Iona Uk Huntington Limited is Fti Consulting Llp 200 Aldersgate Aldersgate Street London Ec1a 4hd. . MCKENDRICK, Iain Charles is a Director of the company. REYNOLDS, Thomas Hamilton is a Director of the company. Secretary BAXTER, Robin Murray has been resigned. Secretary BURNESS PAULL LLP has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director CARSON, Neil Ashley has been resigned. Director GUNN, Bradley Gerald has been resigned. Director HEATH, Graham Andrew has been resigned. Director MORTON, Gerald A has been resigned. Director TOWNSEND, Paul has been resigned. Director CARRIZO OIL & GAS, INC. has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
MCKENDRICK, Iain Charles
Appointed Date: 01 September 2014
61 years old

Director
REYNOLDS, Thomas Hamilton
Appointed Date: 01 September 2014
55 years old

Resigned Directors

Secretary
BAXTER, Robin Murray
Resigned: 31 October 2014
Appointed Date: 22 February 2013

Secretary
BURNESS PAULL LLP
Resigned: 14 February 2017
Appointed Date: 31 October 2014

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 22 February 2013
Appointed Date: 23 September 2010

Director
CARSON, Neil Ashley
Resigned: 12 September 2014
Appointed Date: 22 February 2013
66 years old

Director
GUNN, Bradley Gerald
Resigned: 28 March 2013
Appointed Date: 22 February 2013
56 years old

Director
HEATH, Graham Andrew
Resigned: 30 October 2014
Appointed Date: 28 February 2014
51 years old

Director
MORTON, Gerald A
Resigned: 22 February 2013
Appointed Date: 23 September 2010
67 years old

Director
TOWNSEND, Paul
Resigned: 23 September 2010
Appointed Date: 23 September 2010
62 years old

Director
CARRIZO OIL & GAS, INC.
Resigned: 22 February 2013
Appointed Date: 23 September 2010

IONA UK HUNTINGTON LIMITED Events

16 Feb 2017
Termination of appointment of Burness Paull Llp as a secretary on 14 February 2017
31 Jan 2017
Administrator's progress report to 5 December 2016
10 Jan 2017
Notice of extension of period of Administration
02 Aug 2016
Administrator's progress report to 5 July 2016
16 Feb 2016
Statement of administrator's proposal
...
... and 71 more events
17 Nov 2010
Resolutions
  • RES13 ‐ Convert & redesignate shares 05/11/2010

13 Oct 2010
Director's details changed for Mr Gerald Morton on 13 October 2010
24 Sep 2010
Appointment of Mr Gerald Morton as a director
24 Sep 2010
Termination of appointment of Paul Townsend as a director
23 Sep 2010
Incorporation

IONA UK HUNTINGTON LIMITED Charges

30 September 2013
Charge code 0738 5624 0016
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa
Description: None. Notification of addition to or amendment of charge.
30 September 2013
Charge code 0738 5624 0015
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0738 5624 0014
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Norsk Tillitsmann Asa
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0738 5624 0013
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Britannic Trading Limited (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0738 5624 0012
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Britannic Trading Limited (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0738 5624 0011
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Britannic Trading Limited (Together with Its Permitted Successors, Transferees and Assignees)
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0738 5624 0010
Delivered: 24 July 2013
Status: Satisfied on 16 October 2013
Persons entitled: Britannic Trading Limited (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0738 5624 0009
Delivered: 24 July 2013
Status: Satisfied on 16 October 2013
Persons entitled: Britannic Trading Limited (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0738 5624 0008
Delivered: 24 July 2013
Status: Satisfied on 16 October 2013
Persons entitled: Britannic Trading Limited (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0738 5624 0007
Delivered: 24 July 2013
Status: Satisfied on 16 October 2013
Persons entitled: Britannic Trading Limited (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
22 March 2013
A security assignment
Delivered: 5 April 2013
Status: Satisfied on 16 October 2013
Persons entitled: Banc of America Securities Limited
Description: The assigned rights, being all right title and interest in…
22 March 2013
A charge over bank accounts
Delivered: 5 April 2013
Status: Satisfied on 16 October 2013
Persons entitled: Banc of America Securities Limited
Description: All right title and interest in the deposits see image for…
22 March 2013
Floating charge
Delivered: 5 April 2013
Status: Satisfied on 16 October 2013
Persons entitled: Banc of America Securities Limited
Description: By way of floating charge all right title and interest in…
21 March 2013
Bond and floating charge
Delivered: 5 April 2013
Status: Satisfied on 16 October 2013
Persons entitled: Banc of America Securities Limited as Agent and Trustee for Itself and Each of the Other Finance Parties ("Security Trustee")
Description: Floating charge over the charged assets see image for full…
17 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 1 March 2013
Persons entitled: Societe Generale
Description: Fixed and floating charge over all property and assets…
28 January 2011
Floating charge
Delivered: 3 February 2011
Status: Satisfied on 13 March 2013
Persons entitled: Societe Generale
Description: The company shall not create any fixed security or other…