PRAX MILFORD HAVEN REFINERY LIMITED
Overview
| Company Name | PRAX MILFORD HAVEN REFINERY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00285103 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PRAX MILFORD HAVEN REFINERY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PRAX MILFORD HAVEN REFINERY LIMITED located?
| Registered Office Address | C/O Larking Gowen Llp, 1st Floor Prospect House Rouen Road NR1 1RE Norwich Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRAX MILFORD HAVEN REFINERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOTAL MILFORD HAVEN REFINERY LIMITED | Jun 24, 2003 | Jun 24, 2003 |
| ELF OIL UK LIMITED | Jul 01, 1992 | Jul 01, 1992 |
| ELF OIL LIMITED | Apr 01, 1991 | Apr 01, 1991 |
| ELF OIL (G.B.) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| VIP PETROLEUM LIMITED | Feb 26, 1934 | Feb 26, 1934 |
What are the latest accounts for PRAX MILFORD HAVEN REFINERY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Nov 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for PRAX MILFORD HAVEN REFINERY LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for PRAX MILFORD HAVEN REFINERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to C/O Larking Gowen Llp, 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on Oct 22, 2025 | 3 pages | AD01 | ||||||||||
Director's details changed for Nicholas John Pike on Jul 22, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Nicholas John Pike as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2024 | 6 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Jun 01, 2021 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2023 | 6 pages | AA | ||||||||||
Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on Jul 10, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2022 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Termination of appointment of Don Camillo Emilio Borneo as a director on May 29, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Luc Jean Smets as a director on Mar 14, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2021 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Luc Jean Smets on Mar 27, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Total Lindsey Oil Refinery Limited as a person with significant control on Mar 03, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of PRAX MILFORD HAVEN REFINERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELEMENTAL COMPANY SECRETARY LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom |
| 167788260001 | ||||||||||
| PIKE, Nicholas John | Director | Prospect House Rouen Road NR1 1RE Norwich C/O Larking Gowen Llp, 1st Floor Norfolk | United Kingdom | British | 290766640001 | |||||||||
| CROWHURST, Georgina Violet | Secretary | Eastfield Road North Killingholme DN40 3LW Immingham Lindsey Oil Refinery North Lincolnshire England | 177275570001 | |||||||||||
| HALL, Aminta Liliana | Secretary | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | 164416250001 | |||||||||||
| LASCHINGER, Michael Edgar Alfred | Secretary | 27 Chalkhill Road HA9 9DS Wembley Middlesex | British | 13195800001 | ||||||||||
| LONGLEY, Caryl Annette | Secretary | 10 Elliot Avenue HA4 9LZ Ruislip Middlesex | British | 81303470001 | ||||||||||
| PENNINGTON, Nigel John Lever | Secretary | 18 Dukes Avenue W4 2AE Chiswick London | British | 36542550008 | ||||||||||
| PORTEOUS, Ian Reginald | Secretary | 17 Russett Drive Shenley WD7 9RH Radlett Hertfordshire | British | 42880740002 | ||||||||||
| POYNTER, Russell Gerard | Secretary | 13 Hopwood Close WD17 4LJ Watford Hertfordshire | British | 79276050002 | ||||||||||
| ROBERTS, Raymond | Secretary | 2 Old Broadway Didsbury M20 3DF Manchester Lancashire | British | 1696520001 | ||||||||||
| VANDY, Michael John | Secretary | 7 Orchard Drive WD1 3DX Watford Hertfordshire | British | 1545750001 | ||||||||||
| WOODHOUSE, Stephen | Secretary | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | 265005250001 | |||||||||||
| YOUNG, Lee Ian | Secretary | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | British | 132535290001 | ||||||||||
| ALEXANDRE, Olivier Jean-Luc Rene | Director | Eastfield Road North Killingholme DN40 3LW Immingham Lindsey Oil Refinery North Lincolnshire | France | French | 195063160001 | |||||||||
| BEHRENDS, Thomas | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | German | 266164660001 | |||||||||
| BEUCKELAERS, Jacques Louis Delphine | Director | Eastfield Road North Killingholme DN40 3LW Immingham Lindsey Oil Refinery North Lincolnshire England | England | Belgian | 173546840001 | |||||||||
| BORNEO, Don Camillo Emilio | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | 191196700001 | |||||||||
| BOUCHAUD, Joel | Director | 24 Campden Hill Square W8 7JY London | French | 27978500002 | ||||||||||
| BOURRASSE, Francois | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | France | French | 266283250001 | |||||||||
| BOZEC, Eric Pierre | Director | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | United Kingdom | French | 130841580004 | |||||||||
| CHAMPEAUX, Alain | Director | 1 Rue Du Sud Clamart 92140 FOREIGN France | France | French | 87653210001 | |||||||||
| CLERET, Christian Boris | Director | 20 Little Chester Street SW1X 7AP London | French | 71723800001 | ||||||||||
| DE COMBRET, Bernard Claude Christophe Polge | Director | 19 Route De Troinex 1234 Vessy FOREIGN Switzerland | French | 57259520001 | ||||||||||
| DE MENTEN, Eric | Director | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | Belgium | Belgian | 82487700001 | |||||||||
| DIXON, David Michael | Director | 10 Peek Crescent SW19 London | British | 7922290001 | ||||||||||
| DONALDSON, Lynne | Director | 12 The Ironworks Albion Walk Regents Quarter Kings Cross N1 9EJ London | England | British | 93421780002 | |||||||||
| DU RUSQUEC, Jean | Director | 81 Rue De La Tour FOREIGN Paris 75116 France | French | 50968920001 | ||||||||||
| DUJEAN, Alain Vincent | Director | 10 Thomas Place W8 5UG London | French | 29144000002 | ||||||||||
| DURAND, Jean-Marc | Director | Eastfield Road North Killingholme DN40 3LW Immingham Lindsey Oil Refinery North Lincolnshire | United Kingdom | French | 238882390001 | |||||||||
| DWAN, Aidan Peter | Director | 45 Kingsmead Avenue KT4 8XA Worcester Park Surrey | United Kingdom | British | 46548760002 | |||||||||
| EVENO, Guillaume | Director | Eastfield Road North Killingholme DN40 3LW Immingham Lindsey Oil Refinery North Lincolnshire | United Kingdom | French | 250529090001 | |||||||||
| GUILLON, Alain Henri Rene | Director | 38 Rue Du Bois De Boulogne 92200 Neuilly Sur Seine France | French | 29578110002 | ||||||||||
| HALL, Aminta Liliana | Director | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | England | British | 173546880001 | |||||||||
| HAREL, Didier Marie Gerard | Director | 40 Clarendon Road Watford WD17 1TQ Hertfordshire | United Kingdom | French | 161050300001 | |||||||||
| HURLEY, John David | Director | 9 Firbank Road AL3 6NA St Albans Hertfordshire | British | 12463770001 |
Who are the persons with significant control of PRAX MILFORD HAVEN REFINERY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prax Lindsey Oil Refinery Limited | Apr 06, 2016 | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRAX MILFORD HAVEN REFINERY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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