BP EXPLORATION (VIETNAM) LIMITED

BP EXPLORATION (VIETNAM) LIMITED

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

    Company NameBP EXPLORATION (VIETNAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00567256
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BP EXPLORATION (VIETNAM) LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is BP EXPLORATION (VIETNAM) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BP EXPLORATION (VIETNAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH TANKER COMPANY LIMITEDJun 08, 1956Jun 08, 1956

    What are the latest accounts for BP EXPLORATION (VIETNAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BP EXPLORATION (VIETNAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 29, 2019

    11 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 13, 2018

    11 pagesLIQ03

    Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 7EU on Jan 23, 2018

    2 pagesAD01

    Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 55 Baker Street London W1U 7EU on Jan 10, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2017

    LRESSP

    Appointment of Mr Jens Bertelsen as a director on Nov 30, 2017

    2 pagesAP01

    Termination of appointment of Brian Michael Puffer as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Sandra Jean Macrae as a director on Nov 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Director's details changed for Mr Brian Michael Puffer on Mar 01, 2016

    2 pagesCH01

    Annual return made up to Jan 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 234,594,927
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 234,594,927
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Jan 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 234,594,927
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Jan 30, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Appointment of Sandra Jean Macrae as a director

    2 pagesAP01

    Who are the officers of BP EXPLORATION (VIETNAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7158629
    149548200001
    BERTELSEN, Jens
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish187772060001
    ALI, Yasin Stanley
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other74474220004
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    Secretary
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    165547020001
    TOOLEY, Roy Leslie
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    Secretary
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    British81329190002
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Secretary
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001
    ALEXANDER, Ralph Charles
    43 Princes Drive
    KT22 0UL Oxshott
    Surrey
    Director
    43 Princes Drive
    KT22 0UL Oxshott
    Surrey
    American105345050001
    ALLEN, David Christopher, Dr
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    Director
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    British11638790002
    BARTLETT, John Harold, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish53379920004
    BENTLEY, Mark Traill
    Roundabout Cottage
    Norwood Hill
    RH6 0HR Horley
    Surrey
    Director
    Roundabout Cottage
    Norwood Hill
    RH6 0HR Horley
    Surrey
    British27351040001
    BLY, Mark Robert
    106 Desswood Place
    AB15 4DQ Aberdeen
    Director
    106 Desswood Place
    AB15 4DQ Aberdeen
    Us Citizen78211560001
    CHAPMAN, Douglas Patrick
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    British27239100001
    DAWSON, Irwin Chalmers
    53 Maze Green Road
    CM23 2PN Bishops Stortford
    Hertfordshire
    Director
    53 Maze Green Road
    CM23 2PN Bishops Stortford
    Hertfordshire
    British35356440001
    EYTON, David Geoffrey Philip
    Owls Barn
    Loop Farm Road, Lytchett Matravers
    BH16 6BU Poole
    Dorset
    Director
    Owls Barn
    Loop Farm Road, Lytchett Matravers
    BH16 6BU Poole
    Dorset
    British64834880001
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritish109928450001
    GRAYSON, Richard Charles
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Director
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    British590970001
    GREVE, Gary Christian
    56 Castellain Road
    Maida Vale
    W9 1EX London
    Director
    56 Castellain Road
    Maida Vale
    W9 1EX London
    Us Citizen13032100001
    GROTE, Byron Elmer, Doctor
    316 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    Director
    316 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    British71799940003
    HARRINGTON, Roger Christopher
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish146038120001
    HOSTLER, Kevin
    Owls Barn
    Loop Farm Road, Lytchett Matravers
    BH16 6BU Poole
    Dorset
    Director
    Owls Barn
    Loop Farm Road, Lytchett Matravers
    BH16 6BU Poole
    Dorset
    Us Citizen70097960001
    JONES, Alan Morrison
    Kirkhill House Albert Road
    AB51 0DB Oldmeldrum
    Aberdeenshire
    Director
    Kirkhill House Albert Road
    AB51 0DB Oldmeldrum
    Aberdeenshire
    British55132180002
    LITTLE, Adam Charles
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    Director
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    United KingdomBritish40485170001
    LYNCH JR, John Edward
    Chilton House
    Ravenscroft Road St George's Hill
    KT13 0NX Weybridge
    Surrey
    Director
    Chilton House
    Ravenscroft Road St George's Hill
    KT13 0NX Weybridge
    Surrey
    American88404800004
    MACRAE, Sandra Jean
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish167205930001
    MARSHALL, Stephen
    Kirkhill House
    Albert Road, Oldmeldrum
    AB51 0DB Inverurie
    Aberdeenshire
    Director
    Kirkhill House
    Albert Road, Oldmeldrum
    AB51 0DB Inverurie
    Aberdeenshire
    British69888450002
    MORRIS, Robin Dale
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    Director
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    UkBritish34878230001
    NEWBY, Nigel John
    71 Onslow Gardens
    SW7 3QD London
    Director
    71 Onslow Gardens
    SW7 3QD London
    British959560001
    PUFFER, Brian Michael
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish,American148135520001
    STARKIE, Francis William Michael
    99 Mildmay Road
    N1 4PU London
    Director
    99 Mildmay Road
    N1 4PU London
    British38522180001
    TALLENTS, Adrienne Christine
    85 Church Road
    TW10 6LU Richmond
    Surrey
    Director
    85 Church Road
    TW10 6LU Richmond
    Surrey
    British40485100001
    URBAN, Scott Douglas
    Beech Holt
    7 Albany Close
    KT10 9JR Esher
    Surrey
    Director
    Beech Holt
    7 Albany Close
    KT10 9JR Esher
    Surrey
    American64449020002
    WALKER, John Stephen
    Villa Ci An Phu
    Thu Duc
    Ho Chi Minh City
    Viet Nam
    Director
    Villa Ci An Phu
    Thu Duc
    Ho Chi Minh City
    Viet Nam
    British55182790002
    WRIGHT, Christopher Alan, Dr
    Old Byways House
    Gravel Path
    HP4 2PS Berkhamstead
    Hertfordshire
    Director
    Old Byways House
    Gravel Path
    HP4 2PS Berkhamstead
    Hertfordshire
    British107937430001

    Who are the persons with significant control of BP EXPLORATION (VIETNAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bp Exploration Operating Company Limited
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Exploration Operating Company Limited
    Middlesex
    United Kingdom
    Apr 06, 2016
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp Exploration Operating Company Limited
    Middlesex
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, United Kingdom
    Registration Number00305943
    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 BP EXPLORATION (VIETNAM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2017Commencement of winding up
    Jul 12, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Pannell House, 159 Charles Street
    LE1 1LD Leicester
    practitioner
    Pannell House, 159 Charles Street
    LE1 1LD Leicester
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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