FUJAIRAH OIL AND GAS UK 11 LIMITED

FUJAIRAH OIL AND GAS UK 11 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFUJAIRAH OIL AND GAS UK 11 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00638574
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FUJAIRAH OIL AND GAS UK 11 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FUJAIRAH OIL AND GAS UK 11 LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of FUJAIRAH OIL AND GAS UK 11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKROSE UKCS 11 LIMITEDJul 02, 2019Jul 02, 2019
    MARATHON INTERNATIONAL OIL (G.B.) LIMITEDJul 08, 2011Jul 08, 2011
    MARATHON INTERNATIONAL PETROLEUM(G.B.)LIMITEDOct 01, 1959Oct 01, 1959

    What are the latest accounts for FUJAIRAH OIL AND GAS UK 11 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for FUJAIRAH OIL AND GAS UK 11 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 26, 2022
    Next Confirmation Statement DueNov 09, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2021
    OverdueYes

    What are the latest filings for FUJAIRAH OIL AND GAS UK 11 LIMITED?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    17 pagesWU07

    Progress report in a winding up by the court

    23 pagesWU07

    Progress report in a winding up by the court

    30 pagesWU07

    Appointment of a liquidator

    3 pagesWU04

    Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to Frp Advisory Trading Limited Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jul 14, 2022

    2 pagesAD01

    Order of court to wind up

    3 pagesCOCOMP

    Appointment of Mr Keith Shipton as a director on Mar 11, 2022

    2 pagesAP01

    Termination of appointment of Edward John Van Vessem as a director on Mar 11, 2022

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Hassan Ali Hassan Youssef as a director on Jan 07, 2022

    1 pagesTM01

    Appointment of Mr Edward John Van Vessem as a director on Dec 20, 2021

    2 pagesAP01

    Registered office address changed from 5th Floor Halton House 20-23 Holborn London EC1N 2JD England to 152-160 Kemp House City Road London EC1V 2NX on Dec 22, 2021

    1 pagesAD01

    Confirmation statement made on Oct 26, 2021 with updates

    4 pagesCS01

    Notice of removal of a director

    1 pagesAP01

    Appointment of Mr Hassan Ali Hassan Youssef as a director on Dec 24, 2020

    2 pagesAP01

    Notice of removal of a director

    2 pagesAP01

    Termination of appointment of Francesco Mazzagatti as a director on Dec 24, 2020

    1 pagesTM01

    Termination of appointment of Francesco Dixit Dominus as a director on Dec 24, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 26, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2021

    RES15

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Alan Benmore as a director on Sep 02, 2020

    1 pagesTM01

    Termination of appointment of Andrew Philip Austin as a director on Sep 02, 2020

    1 pagesTM01

    Appointment of Francesco Dixit Dominus as a director on Sep 02, 2020

    2 pagesAP01

    Appointment of Francesco Mazzagatti as a director on Sep 02, 2020

    2 pagesAP01

    Who are the officers of FUJAIRAH OIL AND GAS UK 11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIPTON, Keith
    New Passage
    Pilning
    BS35 4NG Bristol
    Ensign House
    England
    Director
    New Passage
    Pilning
    BS35 4NG Bristol
    Ensign House
    England
    United KingdomBritishGeneral Manager295611360001
    CARTWRIGHT, Penelope Jane
    Capital House
    25 Chapel Street
    NW1 5DQ London
    Secretary
    Capital House
    25 Chapel Street
    NW1 5DQ London
    BritishAdvanced Legal Assistant137030640001
    COLLISON, Simon Brian
    5 Limewood Close
    W13 8HL London
    Secretary
    5 Limewood Close
    W13 8HL London
    BritishSolicitor65092040001
    MAGERFLEISH, Sandra Lynn
    9 Old Manor Way
    BR7 5XS Chislehurst
    Kent
    Secretary
    9 Old Manor Way
    BR7 5XS Chislehurst
    Kent
    BritishLegal Manager95143250001
    RETTIE, Alistair James
    16 Ullswater Road
    SW13 9PJ London
    Secretary
    16 Ullswater Road
    SW13 9PJ London
    British72457140001
    SHAH-GAIR, Jessel Nazir
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Charter Building
    Grampian
    Scotland
    Secretary
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Charter Building
    Grampian
    Scotland
    210485220001
    SOUTHWORTH, John David
    Samarra Hawks Hill
    SL8 5JQ Bourne End
    Buckinghamshire
    Secretary
    Samarra Hawks Hill
    SL8 5JQ Bourne End
    Buckinghamshire
    British19730700001
    THOM, Kathryn Jane
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    Secretary
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    196145350001
    WILSON, Louise Mary
    20 Ashchurch Grove
    W12 9BT London
    Secretary
    20 Ashchurch Grove
    W12 9BT London
    British54108610007
    COOLEY SERVICES LIMITED
    Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Secretary
    Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Identification TypeEuropean Economic Area
    Registration Number09446902
    195373170001
    ALDORF, Henry Edmond
    Ashley Rise
    KT12 1ND Walton On Thames
    Tudor Lodge
    Surrey
    Director
    Ashley Rise
    KT12 1ND Walton On Thames
    Tudor Lodge
    Surrey
    United KingdomDutchOrganisational Vp Upstream Bus Dev130280910001
    ANDREW, John Christopher
    Maroy Inchgarth Road
    Cults
    AB15 9NX Aberdeen
    Aberdeenshire
    Director
    Maroy Inchgarth Road
    Cults
    AB15 9NX Aberdeen
    Aberdeenshire
    BritishController73426530001
    ASH, Michael John
    Capital House
    25 Chapel Street
    NW1 5DQ London
    Director
    Capital House
    25 Chapel Street
    NW1 5DQ London
    United KingdomBritishMgr Energy Sales And Trading65093740001
    AUSTIN, Andrew Philip
    20-23 Holborn
    EC1N 2JD London
    5th Floor Halton House
    England
    Director
    20-23 Holborn
    EC1N 2JD London
    5th Floor Halton House
    England
    United KingdomBritishDirector183575560001
    BENMORE, Richard Alan
    20-23 Holborn
    EC1N 2JD London
    5th Floor Halton House
    England
    Director
    20-23 Holborn
    EC1N 2JD London
    5th Floor Halton House
    England
    United KingdomBritishDirector154597920001
    BOWZER, James
    Whitewind Drive
    77094 Houston
    19706
    Texas
    United States
    Director
    Whitewind Drive
    77094 Houston
    19706
    Texas
    United States
    UsaAmericanRegional Vice President131718500001
    BOXALL, Angus Martin
    82 Beaconsfield Place
    AB15 4AJ Aberdeen
    Director
    82 Beaconsfield Place
    AB15 4AJ Aberdeen
    AustralianVp, European Production Operat113940950004
    BROWN, Bobby Gene
    Flat 40
    35-37 Grosvenor Square
    W1 London
    Director
    Flat 40
    35-37 Grosvenor Square
    W1 London
    AmericanOil Company Executive17527740001
    CARTER, Raymond John
    1 Lynwood Chase
    RG12 2JT Bracknell
    Berkshire
    Director
    1 Lynwood Chase
    RG12 2JT Bracknell
    Berkshire
    BritishOil Company Executive17527750001
    COULSON, Gordon Frank
    57b Dukes Avenue
    Muswell Hill
    N10 2PY London
    Director
    57b Dukes Avenue
    Muswell Hill
    N10 2PY London
    BritishOil Company Executive48810780001
    DOMINUS, Francesco Dixit, Dr
    20-23 Holborn
    EC1N 2JD London
    5th Floor Halton House
    England
    Director
    20-23 Holborn
    EC1N 2JD London
    5th Floor Halton House
    England
    ItalyItalianDirector273766510001
    DONAHOE, John Stephen
    10 Middle Field
    St Johns Wood
    NW8 6NE London
    Director
    10 Middle Field
    St Johns Wood
    NW8 6NE London
    AmericanOil Company Executive46700340002
    EARLOUGHER, Robert Charles
    2 Heath Drive
    NW3 7SY London
    Director
    2 Heath Drive
    NW3 7SY London
    AmericcanOil Company Executive60893130001
    EDENS, James Andrew
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Charter Building
    Grampian
    Scotland
    Director
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Charter Building
    Grampian
    Scotland
    ScotlandBritishRegional Vice President235469830002
    ESTILL, Robert Eugene
    2110 Lakeside Bend Court
    Houston
    Texas 77077
    Director
    2110 Lakeside Bend Court
    Houston
    Texas 77077
    AmericanEurope Business Unit Manager96047420001
    HASTINGS, William Henry
    Thornbury House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    Director
    Thornbury House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    AmericanBusiness Development Manager65248080001
    HORGAN, Michael Joseph
    3 Abbotshall Crescent
    Cults
    AB15 9JQ Aberdeen
    Aberdeenshire
    Director
    3 Abbotshall Crescent
    Cults
    AB15 9JQ Aberdeen
    Aberdeenshire
    ScotlandIrishUk Resident Manager115264680001
    HUBACHER, JR, Carl Regis
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    Director
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    ScotlandAmericanRegional Vice President193871390001
    JONES, Peter David Anderson
    Capital House
    25 Chapel Street
    NW1 5DQ London
    Director
    Capital House
    25 Chapel Street
    NW1 5DQ London
    Scotland British Uk Resident Manager140051690001
    KANDALA, Najib Paul
    Anderson Drive
    Rubislaw Hill
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    Director
    Anderson Drive
    Rubislaw Hill
    AB15 6FZ Aberdeen
    Marathon House
    Scotland
    ScotlandBritishUk Commercial Manager168070070001
    KRAJICEK, Catherine Lee
    Wimpole Street
    W1G 0EF London
    91
    England
    Director
    Wimpole Street
    W1G 0EF London
    91
    England
    United StatesAmericanVp, Conventional - Marathon Oil213188620001
    LITTLE, Charles Neal
    125 Anderson Drive
    AB15 6BG Aberdeen
    Director
    125 Anderson Drive
    AB15 6BG Aberdeen
    United KingdomAmericanController123671860001
    LITTLE, Thomas Mitchell
    5555 San Felipe
    Houston
    Marathon Oil Company
    Texas 77056
    Usa
    Director
    5555 San Felipe
    Houston
    Marathon Oil Company
    Texas 77056
    Usa
    UsaAmericanVp Of International Production Operations172307910002
    LOCKHART, Carri Ann
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    United Kingdom
    Director
    Rubislaw Hill
    Anderson Drive
    AB15 6FZ Aberdeen
    Marathon House
    United Kingdom
    UsaAmericanResident Manager Uk171689220003
    LOUPE, Nicole Walters
    Wimpole Street
    W1G 0EF London
    91
    England
    Director
    Wimpole Street
    W1G 0EF London
    91
    England
    United KingdomAmericanUk Finance And Accounting Manager228463560001

    What are the latest statements on persons with significant control for FUJAIRAH OIL AND GAS UK 11 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FUJAIRAH OIL AND GAS UK 11 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Tenancy agreement
    Created On Dec 30, 2003
    Delivered On Dec 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £8,250 and accrued interest held on deposit as security towards the performance of the company's obligations and liabilities under the terms of the tenancy agreement.
    Persons Entitled
    • John Edwards Woods and Judith Linda Woods
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Feb 05, 2019Satisfaction of a charge (MR04)
    Tenancy agreement
    Created On Nov 05, 2001
    Delivered On Nov 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the tenancy agreement
    Short particulars
    All the company's right title and interest in and to the sum of £8,250 and all other monies deriving therefrom. See the mortgage charge document for full details.
    Persons Entitled
    • John Edward Woods and Judith Lynda Woods
    Transactions
    • Nov 07, 2001Registration of a charge (395)
    • Feb 05, 2019Satisfaction of a charge (MR04)
    Tenancy agreement
    Created On Mar 08, 2001
    Delivered On Mar 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the tenancy agreement
    Short particulars
    The sum of £8,250 held on deposit.
    Persons Entitled
    • John Edward Woods and Judith Lynda Woods
    Transactions
    • Mar 09, 2001Registration of a charge (395)
    • Feb 05, 2019Satisfaction of a charge (MR04)
    Tenancy agreement
    Created On Nov 25, 1998
    Delivered On Nov 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the tenancy agreement between the company and the chargee relating to thornbury ellwood road beaconsfield buckinghamshire
    Short particulars
    All the company's right title and interest in and to the initial deposit of £8,250 and all related rights thereof and thereto. See the mortgage charge document for full details.
    Persons Entitled
    • John Edward Woods
    • Judith Lynda Woods
    Transactions
    • Nov 26, 1998Registration of a charge (395)
    • Feb 05, 2019Satisfaction of a charge (MR04)
    Standard security presented for registration at the register of sosinef on 12/9/80
    Created On Sep 25, 1980
    Delivered On Sep 25, 1980
    Satisfied
    Amount secured
    £154,375
    Short particulars
    20.25 acres at farms of meethill and whitehall, peterhead, aberdeenshire.
    Persons Entitled
    • Pauling Properties Limited
    Transactions
    • Sep 25, 1980Registration of a charge
    • Feb 05, 2019Satisfaction of a charge (MR04)

    Does FUJAIRAH OIL AND GAS UK 11 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2022Petition date
    Apr 27, 2022Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Martin John Weller
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Paul Atkinson
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    The Official Receiver Or Southend
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex
    practitioner
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex

    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