UNION TEXAS PETROLEUM

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

    Company NameUNION TEXAS PETROLEUM
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00708552
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UNION TEXAS PETROLEUM?

    • (7499) /

    Where is UNION TEXAS PETROLEUM located?

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

    What were the previous names of UNION TEXAS PETROLEUM?

    Previous Company Names
    Company NameFromUntil
    ALLIED CHEMICAL (GREAT BRITAIN) LIMITEDNov 21, 1961Nov 21, 1961

    What are the latest accounts for UNION TEXAS PETROLEUM?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for UNION TEXAS PETROLEUM?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 15, 2011

    LRESSP

    Secretary's details changed for Sunbury Secretaries Limited on Jul 07, 2011

    2 pagesCH04

    Termination of appointment of Timothy Reading as a director

    1 pagesTM01

    Appointment of Robert Carl Fearnley as a director

    2 pagesAP01

    Termination of appointment of Melrose Oil Trading Company Limited as a director

    1 pagesTM01

    Appointment of Mr. John Harold Bartlett as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to May 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2011

    Statement of capital on May 20, 2011

    • Capital: GBP 3
    SH01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Sunbury Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Christopher Eng as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Timothy Mark Lucas Reading on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Christopher Kuangcheng Gerald Eng on Oct 01, 2009

    1 pagesCH03

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2008

    2 pagesAA

    Who are the officers of UNION TEXAS PETROLEUM?

    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
    BARTLETT, John Harold, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish53379920004
    FEARNLEY, Robert Carl
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish70416370002
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    ALI, Yasin Stanley
    Pound Cottage
    Fish Street
    AL3 7LP Redbourn
    Hertfordshire
    Secretary
    Pound Cottage
    Fish Street
    AL3 7LP Redbourn
    Hertfordshire
    British74474220002
    BOYD, Carol Elizabeth Mary
    114 Grove Lane
    SE5 8BJ London
    Secretary
    114 Grove Lane
    SE5 8BJ London
    British37010410001
    BOYD, Carol Elizabeth Mary
    114 Grove Lane
    SE5 8BJ London
    Secretary
    114 Grove Lane
    SE5 8BJ London
    British37010410001
    CHATE, Frederick Ian
    87 Gainsborough Road
    TW9 2ET Richmond
    Surrey
    Secretary
    87 Gainsborough Road
    TW9 2ET Richmond
    Surrey
    British113948840001
    DANIELS, Stuart Antony
    34 Butts End
    Gadebridge
    HP1 3JH Hemel Hempstead
    Hertfordshire
    Secretary
    34 Butts End
    Gadebridge
    HP1 3JH Hemel Hempstead
    Hertfordshire
    British92882810002
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other137379650001
    HALSON, Richard Anthony
    12 Leyton Lea
    Cuckfield
    RH17 5AT Haywards Heath
    West Sussex
    Secretary
    12 Leyton Lea
    Cuckfield
    RH17 5AT Haywards Heath
    West Sussex
    British10330600001
    HALSON, Richard Anthony
    12 Leyton Lea
    Cuckfield
    RH17 5AT Haywards Heath
    West Sussex
    Secretary
    12 Leyton Lea
    Cuckfield
    RH17 5AT Haywards Heath
    West Sussex
    British10330600001
    ILES, Nicola Louise Georgina
    5 Tringham Cottages
    Benner Lane West End
    GU24 9JZ Chobham
    Surrey
    Secretary
    5 Tringham Cottages
    Benner Lane West End
    GU24 9JZ Chobham
    Surrey
    British38819330001
    LORD, Valerie Lynne Martha
    73 Woodlawn Road
    Fulham
    SW6 6PS London
    Secretary
    73 Woodlawn Road
    Fulham
    SW6 6PS London
    Usa31070720001
    NOEL, Dawn
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    Secretary
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    British135776290001
    RICE, Patricia Anne
    14 Hans Place
    SW1X 0EU London
    Secretary
    14 Hans Place
    SW1X 0EU London
    British57755940001
    STANLEY, Helen Jane
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    Secretary
    87 Herns Lane
    AL7 2AQ Welwyn Garden City
    Hertfordshire
    British114447090001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    ASHTON, David George
    Two Oaks
    Nags Head Lane
    HP16 0ER Great Missenden
    Buckinghamshire
    Director
    Two Oaks
    Nags Head Lane
    HP16 0ER Great Missenden
    Buckinghamshire
    British83907740001
    BOWLES, Roger Clayton
    The Shieling 19 Bedford Road
    Moor Park
    HA6 2BA Northwood
    Middlesex
    Director
    The Shieling 19 Bedford Road
    Moor Park
    HA6 2BA Northwood
    Middlesex
    Canadian27422160001
    BOYD, Carol Elizabeth Mary
    114 Grove Lane
    SE5 8BJ London
    Director
    114 Grove Lane
    SE5 8BJ London
    British37010410001
    BROWN, Malcolm Reginald
    4 Kestrel Court
    Selwyn Road
    WS7 9QU Burntwood
    Staffordshire
    Director
    4 Kestrel Court
    Selwyn Road
    WS7 9QU Burntwood
    Staffordshire
    EnglandBritish114202350001
    CHEATHAM III, John Bishop
    6920 Vassar Lane
    75205 Dallas
    Texas
    Usa
    Director
    6920 Vassar Lane
    75205 Dallas
    Texas
    Usa
    American59543370002
    COE, Roger Patrick
    13 Saint Albans Road
    KT2 5HQ Kingston Upon Thames
    Surrey
    Director
    13 Saint Albans Road
    KT2 5HQ Kingston Upon Thames
    Surrey
    British84800150001
    DALTON, Howard William
    10190
    Collins Avenue
    33154 Bal Harbour
    Florida
    Usa
    Director
    10190
    Collins Avenue
    33154 Bal Harbour
    Florida
    Usa
    American52404580003
    GRANVILLE, Albert Julian
    Rushmore Lodge
    Rushmoor Hill
    TN14 7NS Knockholt
    Kent
    Director
    Rushmore Lodge
    Rushmoor Hill
    TN14 7NS Knockholt
    Kent
    British584070001
    HALSON, Richard Anthony
    12 Leyton Lea
    Cuckfield
    RH17 5AT Haywards Heath
    West Sussex
    Director
    12 Leyton Lea
    Cuckfield
    RH17 5AT Haywards Heath
    West Sussex
    British10330600001
    HARDY, John William James
    7 Eversley Park
    Wimbledon Common
    SW19 4UU London
    Director
    7 Eversley Park
    Wimbledon Common
    SW19 4UU London
    American63396230002
    HAYES, Stephen Lowry
    Birch Burrow Pyrford Woods
    GU22 8QR Pyrford
    Surrey
    Director
    Birch Burrow Pyrford Woods
    GU22 8QR Pyrford
    Surrey
    American53053900001
    IVES, Kimberly Elizabeth
    1 Park Chase
    GU1 1ES Guildford
    Surrey
    Director
    1 Park Chase
    GU1 1ES Guildford
    Surrey
    Usa55859820001
    JOHNSON, Ashmore Clark
    3702 Del Monte
    Houston
    Texas 77019
    Usa
    Director
    3702 Del Monte
    Houston
    Texas 77019
    Usa
    American27422130001
    KENNEDY, John Eyvind
    Suncroft Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Suncroft Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    British49237000001
    KNIGHT, James
    651 Bering Drive
    1606
    77057 Houston
    Texas
    Usa
    Director
    651 Bering Drive
    1606
    77057 Houston
    Texas
    Usa
    American50706660002
    KRIPS, William Michael
    331 Cinnamon Oak Lane
    Houston
    Texas 77079
    Harris County
    Usa
    Director
    331 Cinnamon Oak Lane
    Houston
    Texas 77079
    Harris County
    Usa
    American27422120001

    Does UNION TEXAS PETROLEUM have any charges?

    Charges
    ClassificationDatesStatusDetails
    Tenancy agreement
    Created On Feb 11, 1998
    Delivered On Feb 24, 1998
    Outstanding
    Amount secured
    The aggregate of all sums due or to become due from the company to the chargee under the terms of the tenancy agreement
    Short particulars
    The sum of £6,000.
    Persons Entitled
    • Jane Lesley Hobbs
    Transactions
    • Feb 24, 1998Registration of a charge (395)

    Does UNION TEXAS PETROLEUM have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2012Dissolved on
    Aug 15, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF 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