FUJAIRAH OIL AND GAS UK 11 LIMITED
Overview
Company Name | FUJAIRAH OIL AND GAS UK 11 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00638574 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FUJAIRAH OIL AND GAS UK 11 LIMITED?
Company Name | From | Until |
---|---|---|
ROCKROSE UKCS 11 LIMITED | Jul 02, 2019 | Jul 02, 2019 |
MARATHON INTERNATIONAL OIL (G.B.) LIMITED | Jul 08, 2011 | Jul 08, 2011 |
MARATHON INTERNATIONAL PETROLEUM(G.B.)LIMITED | Oct 01, 1959 | Oct 01, 1959 |
What are the latest accounts for FUJAIRAH OIL AND GAS UK 11 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2020 |
Next Accounts Due On | Dec 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for FUJAIRAH OIL AND GAS UK 11 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 26, 2022 |
Next Confirmation Statement Due | Nov 09, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 26, 2021 |
Overdue | Yes |
What are the latest filings for FUJAIRAH OIL AND GAS UK 11 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Progress report in a winding up by the court | 17 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 23 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 30 pages | WU07 | ||||||||||
Appointment of a liquidator | 3 pages | WU04 | ||||||||||
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 pages | AD01 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Appointment of Mr Keith Shipton as a director on Mar 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward John Van Vessem as a director on Mar 11, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Hassan Ali Hassan Youssef as a director on Jan 07, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward John Van Vessem as a director on Dec 20, 2021 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Notice of removal of a director | 1 pages | AP01 | ||||||||||
Appointment of Mr Hassan Ali Hassan Youssef as a director on Dec 24, 2020 | 2 pages | AP01 | ||||||||||
Notice of removal of a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Francesco Mazzagatti as a director on Dec 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francesco Dixit Dominus as a director on Dec 24, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Alan Benmore as a director on Sep 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Philip Austin as a director on Sep 02, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Francesco Dixit Dominus as a director on Sep 02, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Francesco Mazzagatti as a director on Sep 02, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of FUJAIRAH OIL AND GAS UK 11 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHIPTON, Keith | Director | New Passage Pilning BS35 4NG Bristol Ensign House England | United Kingdom | British | General Manager | 295611360001 | ||||||||
CARTWRIGHT, Penelope Jane | Secretary | Capital House 25 Chapel Street NW1 5DQ London | British | Advanced Legal Assistant | 137030640001 | |||||||||
COLLISON, Simon Brian | Secretary | 5 Limewood Close W13 8HL London | British | Solicitor | 65092040001 | |||||||||
MAGERFLEISH, Sandra Lynn | Secretary | 9 Old Manor Way BR7 5XS Chislehurst Kent | British | Legal Manager | 95143250001 | |||||||||
RETTIE, Alistair James | Secretary | 16 Ullswater Road SW13 9PJ London | British | 72457140001 | ||||||||||
SHAH-GAIR, Jessel Nazir | Secretary | Rubislaw Hill Anderson Drive AB15 6FZ Aberdeen Charter Building Grampian Scotland | 210485220001 | |||||||||||
SOUTHWORTH, John David | Secretary | Samarra Hawks Hill SL8 5JQ Bourne End Buckinghamshire | British | 19730700001 | ||||||||||
THOM, Kathryn Jane | Secretary | Rubislaw Hill Anderson Drive AB15 6FZ Aberdeen Marathon House Scotland | 196145350001 | |||||||||||
WILSON, Louise Mary | Secretary | 20 Ashchurch Grove W12 9BT London | British | 54108610007 | ||||||||||
COOLEY SERVICES LIMITED | Secretary | Old Broad Street EC2M 1QS London Dashwood House England |
| 195373170001 | ||||||||||
ALDORF, Henry Edmond | Director | Ashley Rise KT12 1ND Walton On Thames Tudor Lodge Surrey | United Kingdom | Dutch | Organisational Vp Upstream Bus Dev | 130280910001 | ||||||||
ANDREW, John Christopher | Director | Maroy Inchgarth Road Cults AB15 9NX Aberdeen Aberdeenshire | British | Controller | 73426530001 | |||||||||
ASH, Michael John | Director | Capital House 25 Chapel Street NW1 5DQ London | United Kingdom | British | Mgr Energy Sales And Trading | 65093740001 | ||||||||
AUSTIN, Andrew Philip | Director | 20-23 Holborn EC1N 2JD London 5th Floor Halton House England | United Kingdom | British | Director | 183575560001 | ||||||||
BENMORE, Richard Alan | Director | 20-23 Holborn EC1N 2JD London 5th Floor Halton House England | United Kingdom | British | Director | 154597920001 | ||||||||
BOWZER, James | Director | Whitewind Drive 77094 Houston 19706 Texas United States | Usa | American | Regional Vice President | 131718500001 | ||||||||
BOXALL, Angus Martin | Director | 82 Beaconsfield Place AB15 4AJ Aberdeen | Australian | Vp, European Production Operat | 113940950004 | |||||||||
BROWN, Bobby Gene | Director | Flat 40 35-37 Grosvenor Square W1 London | American | Oil Company Executive | 17527740001 | |||||||||
CARTER, Raymond John | Director | 1 Lynwood Chase RG12 2JT Bracknell Berkshire | British | Oil Company Executive | 17527750001 | |||||||||
COULSON, Gordon Frank | Director | 57b Dukes Avenue Muswell Hill N10 2PY London | British | Oil Company Executive | 48810780001 | |||||||||
DOMINUS, Francesco Dixit, Dr | Director | 20-23 Holborn EC1N 2JD London 5th Floor Halton House England | Italy | Italian | Director | 273766510001 | ||||||||
DONAHOE, John Stephen | Director | 10 Middle Field St Johns Wood NW8 6NE London | American | Oil Company Executive | 46700340002 | |||||||||
EARLOUGHER, Robert Charles | Director | 2 Heath Drive NW3 7SY London | Americcan | Oil Company Executive | 60893130001 | |||||||||
EDENS, James Andrew | Director | Rubislaw Hill Anderson Drive AB15 6FZ Aberdeen Charter Building Grampian Scotland | Scotland | British | Regional Vice President | 235469830002 | ||||||||
ESTILL, Robert Eugene | Director | 2110 Lakeside Bend Court Houston Texas 77077 | American | Europe Business Unit Manager | 96047420001 | |||||||||
HASTINGS, William Henry | Director | Thornbury House Ellwood Road HP9 1EN Beaconsfield Buckinghamshire | American | Business Development Manager | 65248080001 | |||||||||
HORGAN, Michael Joseph | Director | 3 Abbotshall Crescent Cults AB15 9JQ Aberdeen Aberdeenshire | Scotland | Irish | Uk Resident Manager | 115264680001 | ||||||||
HUBACHER, JR, Carl Regis | Director | Rubislaw Hill Anderson Drive AB15 6FZ Aberdeen Marathon House Scotland | Scotland | American | Regional Vice President | 193871390001 | ||||||||
JONES, Peter David Anderson | Director | Capital House 25 Chapel Street NW1 5DQ London | Scotland | British | Uk Resident Manager | 140051690001 | ||||||||
KANDALA, Najib Paul | Director | Anderson Drive Rubislaw Hill AB15 6FZ Aberdeen Marathon House Scotland | Scotland | British | Uk Commercial Manager | 168070070001 | ||||||||
KRAJICEK, Catherine Lee | Director | Wimpole Street W1G 0EF London 91 England | United States | American | Vp, Conventional - Marathon Oil | 213188620001 | ||||||||
LITTLE, Charles Neal | Director | 125 Anderson Drive AB15 6BG Aberdeen | United Kingdom | American | Controller | 123671860001 | ||||||||
LITTLE, Thomas Mitchell | Director | 5555 San Felipe Houston Marathon Oil Company Texas 77056 Usa | Usa | American | Vp Of International Production Operations | 172307910002 | ||||||||
LOCKHART, Carri Ann | Director | Rubislaw Hill Anderson Drive AB15 6FZ Aberdeen Marathon House United Kingdom | Usa | American | Resident Manager Uk | 171689220003 | ||||||||
LOUPE, Nicole Walters | Director | Wimpole Street W1G 0EF London 91 England | United Kingdom | American | Uk Finance And Accounting Manager | 228463560001 |
What are the latest statements on persons with significant control for FUJAIRAH OIL AND GAS UK 11 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 26, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does FUJAIRAH OIL AND GAS UK 11 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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