BP AMOCO EXPLORATION (MSA) LIMITED

BP AMOCO EXPLORATION (MSA) LIMITED

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

    Company NameBP AMOCO EXPLORATION (MSA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00575576
    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 AMOCO EXPLORATION (MSA) LIMITED?

    • (1120) /

    Where is BP AMOCO EXPLORATION (MSA) LIMITED located?

    Registered Office Address
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Middlesex
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    BP EXPLORATION (FAR EAST) LIMITEDFeb 07, 1997Feb 07, 1997
    BP PETROLEUM DEVELOPMENT (ADANG) LIMITEDDec 04, 1984Dec 04, 1984
    FORTHONE PROPERTIES LIMITEDDec 13, 1956Dec 13, 1956

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

    Last Accounts
    Last Accounts Made Up To

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jun 17, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 17, 2011

    5 pages4.68

    Registered office address changed from 12 Plumtree Court London EC4A 4HT on Jul 19, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 17, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 17, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 17, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 17, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 17, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 17, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 17, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments

    5 pages4.68

    Declaration of solvency

    6 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages288b

    Who are the officers of BP AMOCO EXPLORATION (MSA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOOLEY, Roy Leslie
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    Secretary
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    British81329190002
    NEMETH, James Grant
    Cedarwood
    Crossfield Place
    KT13 0RG Weybridge
    Surrey
    Director
    Cedarwood
    Crossfield Place
    KT13 0RG Weybridge
    Surrey
    British88638950002
    STARKIE, Francis William Michael
    99 Mildmay Road
    N1 4PU London
    Director
    99 Mildmay Road
    N1 4PU London
    British38522180001
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    ALLEN, David Christopher, Dr
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    Director
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    British11638790002
    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.
    Flat 16
    6 Millenium Drive
    E14 3GF London
    Director
    Flat 16
    6 Millenium Drive
    E14 3GF London
    United KingdomBritish53379920004
    BRADLEY, Godfrey Richard
    South Craigbank
    Kirk Brae Cults
    AB1 9QL Aberdeen
    Director
    South Craigbank
    Kirk Brae Cults
    AB1 9QL Aberdeen
    British34867470001
    CHAPMAN, Douglas Patrick
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    British27239100001
    GOODALL, Colin Robert
    Apartado De Correos 430
    29680 Estepona
    29680
    Spain
    Director
    Apartado De Correos 430
    29680 Estepona
    29680
    Spain
    SpainBritish114232640001
    HERBERT, Richard
    Brookside
    Coombe Bissett
    SP5 4LR Salisbury
    Wiltshire
    Director
    Brookside
    Coombe Bissett
    SP5 4LR Salisbury
    Wiltshire
    British75223440001
    LYNCH, John Edward
    918 Peachwood Bend
    77077 Houston
    Texas 77077
    Usa
    Director
    918 Peachwood Bend
    77077 Houston
    Texas 77077
    Usa
    Us Citizen88404800001
    MAYSON, Howard John
    Morley House
    Village Road
    TW20 8UE Thorpe
    Surrey
    Director
    Morley House
    Village Road
    TW20 8UE Thorpe
    Surrey
    British & Usa66757990001
    MORRIS, Robin Dale
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    Director
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    UkBritish34878230001
    OLVER, Richard Lake, Sir
    Bay Lodge Mill Lane
    Danbury
    CM3 4HX Chelmsford
    Essex
    Director
    Bay Lodge Mill Lane
    Danbury
    CM3 4HX Chelmsford
    Essex
    United KingdomBritish56165480001
    RICHARDSON, Bradley Charles
    6 Hanover House
    Saint Johns Wood High Street
    NW8 7DX London
    Director
    6 Hanover House
    Saint Johns Wood High Street
    NW8 7DX London
    Us Citizen81936260001
    RUSHBY, Ian Leslie
    Lower Cox Street Farm
    Detling
    ME14 3HE Maidstone
    Kent
    Director
    Lower Cox Street Farm
    Detling
    ME14 3HE Maidstone
    Kent
    United KingdomBritish51724780001
    RUSHBY, Ian Leslie
    Lower Cox Street Farm
    Detling
    ME14 3HE Maidstone
    Kent
    Director
    Lower Cox Street Farm
    Detling
    ME14 3HE Maidstone
    Kent
    United KingdomBritish51724780001
    STANLEY, Norrie David
    19 Heathside Road
    GU22 7EY Woking
    Surrey
    Director
    19 Heathside Road
    GU22 7EY Woking
    Surrey
    United KingdomBritish66758000001
    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
    WESTON, Steven
    7 Morven Close
    EN6 5HE Potters Bar
    Hertfordshire
    Director
    7 Morven Close
    EN6 5HE Potters Bar
    Hertfordshire
    British38522560001
    WRIGHT, Thomas Walter Arthur
    54 Malcolms Mount West
    AB3 2TF Stonehaven
    Kincardineshire
    Director
    54 Malcolms Mount West
    AB3 2TF Stonehaven
    Kincardineshire
    United KingdomBritish41818480001

    Does BP AMOCO EXPLORATION (MSA) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2012Dissolved on
    Dec 18, 2003Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT 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