PRAX MILFORD HAVEN REFINERY LIMITED

PRAX MILFORD HAVEN REFINERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePRAX MILFORD HAVEN REFINERY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00285103
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PRAX MILFORD HAVEN REFINERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTAL MILFORD HAVEN REFINERY LIMITEDJun 24, 2003Jun 24, 2003
    ELF OIL UK LIMITEDJul 01, 1992Jul 01, 1992
    ELF OIL LIMITEDApr 01, 1991Apr 01, 1991
    ELF OIL (G.B.) LIMITEDDec 31, 1976Dec 31, 1976
    VIP PETROLEUM LIMITEDFeb 26, 1934Feb 26, 1934

    What are the latest accounts for PRAX MILFORD HAVEN REFINERY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for PRAX MILFORD HAVEN REFINERY LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for PRAX MILFORD HAVEN REFINERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 16, 2025

    LRESEX

    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 pagesAD01

    Director's details changed for Nicholas John Pike on Jul 22, 2025

    2 pagesCH01

    Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on Jul 04, 2025

    1 pagesTM01

    Appointment of Nicholas John Pike as a director on Jul 04, 2025

    2 pagesAP01

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2024

    6 pagesAA

    Second filing of Confirmation Statement dated Jun 01, 2021

    3 pagesRP04CS01

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2023

    6 pagesAA

    Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on Jul 10, 2023

    2 pagesCH01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2022

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Termination of appointment of Don Camillo Emilio Borneo as a director on May 29, 2022

    1 pagesTM01

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Luc Jean Smets as a director on Mar 14, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2021

    6 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 01, 2021 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 06, 2024Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 06/06/24

    Director's details changed for Mr Luc Jean Smets on Mar 27, 2021

    2 pagesCH01

    Change of details for Total Lindsey Oil Refinery Limited as a person with significant control on Mar 03, 2021

    2 pagesPSC05

    Who are the officers of PRAX MILFORD HAVEN REFINERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEMENTAL COMPANY SECRETARY LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07900133
    167788260001
    PIKE, Nicholas John
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    C/O Larking Gowen Llp, 1st Floor
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    C/O Larking Gowen Llp, 1st Floor
    Norfolk
    United KingdomBritish290766640001
    CROWHURST, Georgina Violet
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    England
    Secretary
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    England
    177275570001
    HALL, Aminta Liliana
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Secretary
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    164416250001
    LASCHINGER, Michael Edgar Alfred
    27 Chalkhill Road
    HA9 9DS Wembley
    Middlesex
    Secretary
    27 Chalkhill Road
    HA9 9DS Wembley
    Middlesex
    British13195800001
    LONGLEY, Caryl Annette
    10 Elliot Avenue
    HA4 9LZ Ruislip
    Middlesex
    Secretary
    10 Elliot Avenue
    HA4 9LZ Ruislip
    Middlesex
    British81303470001
    PENNINGTON, Nigel John Lever
    18 Dukes Avenue
    W4 2AE Chiswick
    London
    Secretary
    18 Dukes Avenue
    W4 2AE Chiswick
    London
    British36542550008
    PORTEOUS, Ian Reginald
    17 Russett Drive
    Shenley
    WD7 9RH Radlett
    Hertfordshire
    Secretary
    17 Russett Drive
    Shenley
    WD7 9RH Radlett
    Hertfordshire
    British42880740002
    POYNTER, Russell Gerard
    13 Hopwood Close
    WD17 4LJ Watford
    Hertfordshire
    Secretary
    13 Hopwood Close
    WD17 4LJ Watford
    Hertfordshire
    British79276050002
    ROBERTS, Raymond
    2 Old Broadway
    Didsbury
    M20 3DF Manchester
    Lancashire
    Secretary
    2 Old Broadway
    Didsbury
    M20 3DF Manchester
    Lancashire
    British1696520001
    VANDY, Michael John
    7 Orchard Drive
    WD1 3DX Watford
    Hertfordshire
    Secretary
    7 Orchard Drive
    WD1 3DX Watford
    Hertfordshire
    British1545750001
    WOODHOUSE, Stephen
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Secretary
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    265005250001
    YOUNG, Lee Ian
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Secretary
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    British132535290001
    ALEXANDRE, Olivier Jean-Luc Rene
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    Director
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    FranceFrench195063160001
    BEHRENDS, Thomas
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandGerman266164660001
    BEUCKELAERS, Jacques Louis Delphine
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    England
    Director
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    England
    EnglandBelgian173546840001
    BORNEO, Don Camillo Emilio
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandBritish191196700001
    BOUCHAUD, Joel
    24 Campden Hill Square
    W8 7JY London
    Director
    24 Campden Hill Square
    W8 7JY London
    French27978500002
    BOURRASSE, Francois
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    FranceFrench266283250001
    BOZEC, Eric Pierre
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Director
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    United KingdomFrench130841580004
    CHAMPEAUX, Alain
    1 Rue Du Sud
    Clamart 92140
    FOREIGN France
    Director
    1 Rue Du Sud
    Clamart 92140
    FOREIGN France
    FranceFrench87653210001
    CLERET, Christian Boris
    20 Little Chester Street
    SW1X 7AP London
    Director
    20 Little Chester Street
    SW1X 7AP London
    French71723800001
    DE COMBRET, Bernard Claude Christophe Polge
    19 Route De Troinex
    1234 Vessy
    FOREIGN Switzerland
    Director
    19 Route De Troinex
    1234 Vessy
    FOREIGN Switzerland
    French57259520001
    DE MENTEN, Eric
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Director
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    BelgiumBelgian82487700001
    DIXON, David Michael
    10 Peek Crescent
    SW19 London
    Director
    10 Peek Crescent
    SW19 London
    British7922290001
    DONALDSON, Lynne
    12 The Ironworks Albion Walk
    Regents Quarter Kings Cross
    N1 9EJ London
    Director
    12 The Ironworks Albion Walk
    Regents Quarter Kings Cross
    N1 9EJ London
    EnglandBritish93421780002
    DU RUSQUEC, Jean
    81 Rue De La Tour
    FOREIGN Paris 75116
    France
    Director
    81 Rue De La Tour
    FOREIGN Paris 75116
    France
    French50968920001
    DUJEAN, Alain Vincent
    10 Thomas Place
    W8 5UG London
    Director
    10 Thomas Place
    W8 5UG London
    French29144000002
    DURAND, Jean-Marc
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    Director
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    United KingdomFrench238882390001
    DWAN, Aidan Peter
    45 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    Director
    45 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    United KingdomBritish46548760002
    EVENO, Guillaume
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    Director
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    United KingdomFrench250529090001
    GUILLON, Alain Henri Rene
    38 Rue Du Bois De Boulogne
    92200 Neuilly Sur Seine
    France
    Director
    38 Rue Du Bois De Boulogne
    92200 Neuilly Sur Seine
    France
    French29578110002
    HALL, Aminta Liliana
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Director
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    EnglandBritish173546880001
    HAREL, Didier Marie Gerard
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Director
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    United KingdomFrench161050300001
    HURLEY, John David
    9 Firbank Road
    AL3 6NA St Albans
    Hertfordshire
    Director
    9 Firbank Road
    AL3 6NA St Albans
    Hertfordshire
    British12463770001

    Who are the persons with significant control of PRAX MILFORD HAVEN REFINERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prax Lindsey Oil Refinery Limited
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    England
    Apr 06, 2016
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00564599
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PRAX MILFORD HAVEN REFINERY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Anthony Green
    1st Floor Prospect House Rouen Road
    NR1 1RE Norwich
    Norfolk
    practitioner
    1st Floor Prospect House Rouen Road
    NR1 1RE Norwich
    Norfolk
    Andrew Anderson Kelsall
    1st Floor Prospect House Rouen Road
    NR1 1RE Norwich
    Norfolk
    practitioner
    1st Floor Prospect House Rouen Road
    NR1 1RE Norwich
    Norfolk

    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