ENI BB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENI BB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00261640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENI BB LIMITED?

    • (1110) /

    Where is ENI BB LIMITED located?

    Registered Office Address
    Eni House
    10 Ebury Bridge Road
    SW1W 8PZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of ENI BB LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGIP (BB) LIMITEDDec 14, 2000Dec 14, 2000
    BRITISH-BORNEO LIMITEDMar 01, 1999Mar 01, 1999
    HARDY OIL & GAS PLCMar 31, 1989Mar 31, 1989
    TRAFALGAR HOUSE ENERGY LIMITEDNov 18, 1986Nov 18, 1986
    TILLING ENERGY LIMITEDNov 04, 1982Nov 04, 1982
    SEVENOAKS BRICK WORKS LIMITEDJan 04, 1932Jan 04, 1932

    What are the latest accounts for ENI BB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ENI BB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Jul 21, 2011

    4 pages4.68

    Secretary's details changed for Francesca Dal Bello on Apr 04, 2011

    2 pagesCH03

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 22, 2010

    LRESSP

    Appointment of Franco Polo as a director

    2 pagesAP01

    Termination of appointment of Fabio Castiglioni as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2010

    Statement of capital on Feb 11, 2010

    • Capital: GBP 1
    SH01

    Termination of appointment of Michael Michell as a director

    1 pagesTM01

    Appointment of Nicholas Mark Keenan as a director

    2 pagesAP01

    Director's details changed for Marco Talamonti on Nov 17, 2009

    2 pagesCH01

    Director's details changed for Mr Fabio Castiglioni on Nov 17, 2009

    2 pagesCH01

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of ENI BB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAL BELLO, Francesca
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    Secretary
    10 Ebury Bridge Road
    SW1W 8PZ London
    Eni House
    England
    England
    Italian105472730003
    KEENAN, Nicholas Mark
    Eni House
    10 Ebury Bridge Road
    SW1W 8PZ London
    Director
    Eni House
    10 Ebury Bridge Road
    SW1W 8PZ London
    UkAustralianCompany Secretary123128920001
    POLO, Franco, Dr
    Eni House
    10 Ebury Bridge Road
    SW1W 8PZ London
    Director
    Eni House
    10 Ebury Bridge Road
    SW1W 8PZ London
    United KingdomItalianCompany Director152765100001
    TALAMONTI, Marco
    Eni House
    10 Ebury Bridge Road
    SW1W 8PZ London
    Director
    Eni House
    10 Ebury Bridge Road
    SW1W 8PZ London
    EnglandItalianCompany Director113200710002
    BUTTERFIELD, Simon Percy
    9 Blunts Wood Road
    RH16 1ND Haywards Heath
    West Sussex
    Secretary
    9 Blunts Wood Road
    RH16 1ND Haywards Heath
    West Sussex
    British15357310001
    FAGAN, Daragh Patrick Feltrim
    17 Grena Road
    TW9 1XU Richmond
    Surrey
    Secretary
    17 Grena Road
    TW9 1XU Richmond
    Surrey
    British56339340002
    HUDDLE, Stephen Charles
    21 Dunsany Road
    W14 0JP London
    Secretary
    21 Dunsany Road
    W14 0JP London
    BritishCompany Secretary11300500002
    BAKER, Douglas Robert Pelham
    Hamsey Manor
    Hamsey
    BN8 5TD Lewes
    East Sussex
    Director
    Hamsey Manor
    Hamsey
    BN8 5TD Lewes
    East Sussex
    BritishCompany Director11234090001
    BELOTTI, Angelo
    Via Del Caravaggio 25
    FOREIGN 20144 Milano
    Italy
    Director
    Via Del Caravaggio 25
    FOREIGN 20144 Milano
    Italy
    ItalianCompany Director70394400001
    BURNETT, Carl Joseph
    Beech Coppice
    Woodland Way
    KT20 6NW Kingswood
    Surrey
    Director
    Beech Coppice
    Woodland Way
    KT20 6NW Kingswood
    Surrey
    AmericanConsultant29841020001
    CAIRNS, Roger John Russell, Doctor
    High Larch Lewis Lane
    Chalfont St Peter
    SL9 9TS Gerrards Cross
    Buckinghamshire
    Director
    High Larch Lewis Lane
    Chalfont St Peter
    SL9 9TS Gerrards Cross
    Buckinghamshire
    EnglandBritishManaging Director2724700001
    CANNON, Anne Marie
    Fulmer Way
    SL9 8AJ Gerrards Cross
    1
    Buckinghamshire
    Director
    Fulmer Way
    SL9 8AJ Gerrards Cross
    1
    Buckinghamshire
    EnglandBritishDevelopment Director46600250001
    CASTIGLIONI, Fabio
    Eni House
    10 Ebury Bridge Road
    SW1W 8PZ London
    Director
    Eni House
    10 Ebury Bridge Road
    SW1W 8PZ London
    UkItalianManaging Director139075520002
    CHIARINI, Alberto
    31 Berwyn Road
    TW10 5BP Richmond
    Surrey
    Director
    31 Berwyn Road
    TW10 5BP Richmond
    Surrey
    ItalianDirector100087570001
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritishFinance Director51697890001
    DI LORENZO, Vincenzo
    Flat 1
    81 Cadogan Place
    SW1X 9RP London
    Director
    Flat 1
    81 Cadogan Place
    SW1X 9RP London
    ItalianDirector112181910001
    ELLIS, Thomas James
    Normanhurst
    Rusper
    RH12 4RE Horsham
    West Sussex
    Director
    Normanhurst
    Rusper
    RH12 4RE Horsham
    West Sussex
    BritishDirector4582440003
    ELWES, Peter John Gervase
    75 Murray Road
    Wimbledon
    SW19 4PF London
    Director
    75 Murray Road
    Wimbledon
    SW19 4PF London
    BritishCompany Director2724680001
    FERRARA, Gianluigi
    33 Binghill Road
    AB13 0JA Milltimber
    Aberdeen
    Scotland
    Director
    33 Binghill Road
    AB13 0JA Milltimber
    Aberdeen
    Scotland
    ItalianCompany Director71548250001
    GAYNOR, Alan Jonathan
    4a Kidderpore Avenue
    Hampstead
    NW3 7SP London
    Director
    4a Kidderpore Avenue
    Hampstead
    NW3 7SP London
    BritishCompany Director35021830001
    GIULIANELLI, Matilde
    Flat 3
    22 Cardigan Road
    TW10 6BJ Richmond
    Surrey
    Director
    Flat 3
    22 Cardigan Road
    TW10 6BJ Richmond
    Surrey
    ItalianFinance And Control Manager91951810002
    HENDERSON, Robert Edward
    13515 Tosca
    Houston
    FOREIGN Texas 77079
    Usa
    Director
    13515 Tosca
    Houston
    FOREIGN Texas 77079
    Usa
    AmericanCompany Director15357320001
    HILL, Peter Julian, Dr
    Swallow Barns Tismans Common
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    Director
    Swallow Barns Tismans Common
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    BritishTechnical Director58194130002
    HOLLIDAY, Steven John
    19 Claremont Road
    St Margarets
    TW1 2QX Twickenham
    Middlesex
    Director
    19 Claremont Road
    St Margarets
    TW1 2QX Twickenham
    Middlesex
    BritishExecutive Director-Internation75367230003
    IANNIELLO, Antonio, Doctor
    Flat 15 26-28 Courtfield Gardens
    SW5 0PH London
    Director
    Flat 15 26-28 Courtfield Gardens
    SW5 0PH London
    ItalianCompany Director55819770001
    LORATO, Roberto
    56 Gladstone Place
    Queens Cross
    AB10 6XA Aberdeen
    Grampian
    Director
    56 Gladstone Place
    Queens Cross
    AB10 6XA Aberdeen
    Grampian
    BritishManaging Director-Uk73764210001
    LUSURIELLO, Luigino
    708 The View 20 Palace Street
    SW1E 5BA London
    Director
    708 The View 20 Palace Street
    SW1E 5BA London
    ItalianCompany Director125849160001
    MICHELL, Michael John
    The Old Manse
    West End
    TA11 6RQ Somerton
    Somerset
    Director
    The Old Manse
    West End
    TA11 6RQ Somerton
    Somerset
    EnglandBritishCompany Director106352980001
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Director
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    EnglandBritishFinance Director110640170001
    MONDAZZI, Massimo
    Piazza Esquilino 9
    20148 Milano
    Italy
    Director
    Piazza Esquilino 9
    20148 Milano
    Italy
    ItalianCompany Director70394480001
    NORBURY, Robert Leslie
    Flat 11
    72 Eaton Square
    SW1W 9AS London
    Director
    Flat 11
    72 Eaton Square
    SW1W 9AS London
    United KingdomBritishCompany Director71353900004
    NORBURY, Robert Leslie
    Flat 11
    72 Eaton Square
    SW1W 9AS London
    Director
    Flat 11
    72 Eaton Square
    SW1W 9AS London
    United KingdomBritishDirector71353900004
    PAGANI, Alberto
    Corso Sempione 33
    Milano
    20145
    Italy
    Director
    Corso Sempione 33
    Milano
    20145
    Italy
    ItalianConpany Director86461480001
    PARKER, Eric Wilson, Sir
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    Director
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    EnglandBritishCompany Director36208980001
    PEPPIATT, Hugh Stephen Kenneth
    28 Bathgate Road
    Wimbledon
    SW19 5PN London
    Director
    28 Bathgate Road
    Wimbledon
    SW19 5PN London
    BritishBusiness Executive13568340003

    Does ENI BB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge for further securing £40,000 due from the company to the chargee secured by a charge dated 30/4/65
    Created On Apr 29, 1966
    Delivered On Apr 29, 1966
    Satisfied
    Amount secured
    (See col 3)
    Short particulars
    Land in sw corner of greatness farm, sevenoaks, kent.
    Persons Entitled
    • G M U Young
    • P W Chambers
    Transactions
    • Apr 29, 1966Registration of a charge
    Deed of posponement of charge created by a debenture dated 2.6.42
    Created On Apr 30, 1965
    Delivered On May 11, 1965
    Satisfied
    Amount secured
    £40,000
    Short particulars
    Part of greatness farm, sevenoaks, kent comprised in a transfer dated 30.4.65.
    Persons Entitled
    • M a J Chambers
    • P W Chambers
    • G M U Young
    Transactions
    • May 11, 1965Registration of a charge

    Does ENI BB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2010Commencement of winding up
    Dec 23, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0