PETROPLUS MARKETING LIMITED

PETROPLUS MARKETING LIMITED

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

    Company NamePETROPLUS MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00819969
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PETROPLUS MARKETING LIMITED?

    • (5151) /

    Where is PETROPLUS MARKETING LIMITED located?

    Registered Office Address
    Petroplus House St Mark's Court
    Teesdale
    TS17 6QW Stockton On Tees
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PETROPLUS MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHILLIPS PETROLEUM PRODUCTS LIMITEDSep 18, 1964Sep 18, 1964

    What are the latest accounts for PETROPLUS MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PETROPLUS MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Joseph Dunlap Watson as a director on Feb 29, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Aug 13, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2011

    Statement of capital on Aug 22, 2011

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Termination of appointment of Chester Kuchta as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Aug 13, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Karyn Ovelmen as a director

    1 pagesTM01

    Appointment of Mr Joseph Dunlap Watson as a director

    2 pagesAP01

    Registered office address changed from North Tees Site, Port Clarence Middlesbrough Cleveland TS2 1TT on Apr 26, 2010

    1 pagesAD01

    Appointment of Mr Jonathan Peter Barden as a director

    2 pagesAP01

    Termination of appointment of Bruce Jones as a director

    1 pagesTM01

    Termination of appointment of Michael Gayda as a secretary

    1 pagesTM02

    Appointment of Ms Angela Lesley Helen Graham as a secretary

    1 pagesAP03

    Total exemption small company accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Who are the officers of PETROPLUS MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Angela Lesley Helen
    St Mark's Court
    Teesdale
    TS17 6QW Stockton On Tees
    Petroplus House
    United Kingdom
    Secretary
    St Mark's Court
    Teesdale
    TS17 6QW Stockton On Tees
    Petroplus House
    United Kingdom
    147781040001
    BARDEN, Jonathan Peter
    St Mark's Court
    Teesdale
    TS17 6QW Stockton On Tees
    Petroplus House
    United Kingdom
    Director
    St Mark's Court
    Teesdale
    TS17 6QW Stockton On Tees
    Petroplus House
    United Kingdom
    EnglandBritish149328020001
    GAYDA, Michael Daniel
    6300 Zug
    FOREIGN
    Fadenstrasse 32
    Switzerland
    Secretary
    6300 Zug
    FOREIGN
    Fadenstrasse 32
    Switzerland
    Other114368770002
    REDRUP, Leslie Charles Ernest
    Ashlyn House Estate Farm
    South Drive Ossemsley
    BH25 5TL New Milton
    Hampshire
    Secretary
    Ashlyn House Estate Farm
    South Drive Ossemsley
    BH25 5TL New Milton
    Hampshire
    British10059960001
    TAPP, Robert John
    5 The Grange
    Grange Lane
    RG27 8HH Hartley Witney
    Hampshire
    Secretary
    5 The Grange
    Grange Lane
    RG27 8HH Hartley Witney
    Hampshire
    British40252320001
    VAN RIETSCHOTEN, Harry Frederik Constantijn
    Schiedamsesingel 161-A
    FOREIGN Rotterdam
    3012 Bb
    The Netherlands
    Secretary
    Schiedamsesingel 161-A
    FOREIGN Rotterdam
    3012 Bb
    The Netherlands
    Dutch73868900001
    WATSON, Susan Elizabeth
    Lambeck Horsell Park
    GU21 4LY Woking
    Surrey
    Secretary
    Lambeck Horsell Park
    GU21 4LY Woking
    Surrey
    British14482850001
    ADAMSON, Neil John
    18 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    Director
    18 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    United KingdomBritish101437550001
    BARTEN, Antonius Wilhelmus Hubertus Maria
    Wethouder Feskenstraat 15
    4873 Hg Etten-Leur
    The Netherlands
    Director
    Wethouder Feskenstraat 15
    4873 Hg Etten-Leur
    The Netherlands
    Dutch78603220001
    BRENNAN, Michael Peter
    3 Farr Holme
    Blackwell
    DL3 8QZ Darlington
    County Durham
    Director
    3 Farr Holme
    Blackwell
    DL3 8QZ Darlington
    County Durham
    United KingdomBritish73868600001
    BRENTON, Neil John
    13 Bourne Firs
    Lower Bourne
    GU10 3QD Farnham
    Surrey
    Director
    13 Bourne Firs
    Lower Bourne
    GU10 3QD Farnham
    Surrey
    British15265530001
    CHAMBERLAIN, Virgil Ralph
    Summerlee Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    Director
    Summerlee Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    American53961110003
    ENGELEN, Nico
    Luzernerstrasse 206
    Merlischachen
    6402
    Switzerland
    Director
    Luzernerstrasse 206
    Merlischachen
    6402
    Switzerland
    Dutch73879590001
    HILL, James Charles
    Mayfield Hawks Hill
    Guildford Road
    KT22 9DY Fetcham
    Surrey
    Director
    Mayfield Hawks Hill
    Guildford Road
    KT22 9DY Fetcham
    Surrey
    Republic Of Ireland10149140001
    HORLER, Nicholas Wenham
    The Old Hall Main Street
    Hunningham
    CV33 9DY Leamington Spa
    Warwickshire
    Director
    The Old Hall Main Street
    Hunningham
    CV33 9DY Leamington Spa
    Warwickshire
    United KingdomBritish62374390001
    JONES, Bruce Allen
    27a 6312
    Steinhausen
    Bannstrasse
    Switzerland
    Director
    27a 6312
    Steinhausen
    Bannstrasse
    Switzerland
    SwitzerlandUnited States114369020003
    KENT, David Elvin
    6 Lobelia Road
    Bisley
    GU24 9SE Woking
    Surrey
    Director
    6 Lobelia Road
    Bisley
    GU24 9SE Woking
    Surrey
    British62344850001
    KUCHTA, Chester James
    Grafenausrasse
    Zug
    Ch-6300
    Switzerland
    Director
    Grafenausrasse
    Zug
    Ch-6300
    Switzerland
    SwitzerlandUnited States114368560002
    MCGEE, Henry Isaac
    Dorney House
    11 Lytton Park, Sandy Lane
    KT11 2HB Cobham
    Surrey
    Director
    Dorney House
    11 Lytton Park, Sandy Lane
    KT11 2HB Cobham
    Surrey
    American71418050002
    OVELMEN, Karyn
    6300 Zug
    Chamer Fussweg 19
    Switzerland
    Director
    6300 Zug
    Chamer Fussweg 19
    Switzerland
    SwitzerlandAmerican114368960002
    READ, Terence Frederick Charles
    28 Avenue Road
    GU14 7BL Farnborough
    Hampshire
    Director
    28 Avenue Road
    GU14 7BL Farnborough
    Hampshire
    EnglandBritish15117930001
    RISLEY, Allyn Wayne
    Summerlee
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    Director
    Summerlee
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    Us Citizen40261740002
    SANDERSON, Ian
    15 Fosters Grove
    GU20 6JZ Windlesham
    Surrey
    Director
    15 Fosters Grove
    GU20 6JZ Windlesham
    Surrey
    British30638240001
    SIMPSON, James Alex
    Oxford House Hazel Road
    KT14 6JJ West Byfleet
    Surrey
    Director
    Oxford House Hazel Road
    KT14 6JJ West Byfleet
    Surrey
    Usa Citizen55832310002
    SMITH, Clive Brian
    12 All Saints Close
    Glebe Park
    RG11 1WE Wokingham
    Berkshire
    Director
    12 All Saints Close
    Glebe Park
    RG11 1WE Wokingham
    Berkshire
    British15265510001
    TARR, Gerald Vaughan
    Heritage 154 The Street
    Puttenham
    GU3 1AU Guildford
    Surrey
    Director
    Heritage 154 The Street
    Puttenham
    GU3 1AU Guildford
    Surrey
    British15265520001
    THOMASON, Stephen Kenneth, Dr
    57 Westover Road
    Downley
    HP13 5HX High Wycombe
    Buckinghamshire
    Director
    57 Westover Road
    Downley
    HP13 5HX High Wycombe
    Buckinghamshire
    British78603350001
    WALKER, Nigel Francis Courtenay
    15 Wildcroft Drive
    RG40 3HY Wokingham
    Berkshire
    Director
    15 Wildcroft Drive
    RG40 3HY Wokingham
    Berkshire
    British2299940001
    WATSON, Joseph Dunlap
    St Mark's Court
    Teesdale
    TS17 6QW Stockton On Tees
    Petroplus House
    United Kingdom
    Director
    St Mark's Court
    Teesdale
    TS17 6QW Stockton On Tees
    Petroplus House
    United Kingdom
    SwitzerlandUnited States153796720001
    WILLE, Michael George
    81 Harbord Street
    SW6 6PL London
    Director
    81 Harbord Street
    SW6 6PL London
    British10471770001

    Does PETROPLUS MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A fixed and floating security document
    Created On Jul 13, 2007
    Delivered On Jul 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the chargee and/or any other shared secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The accounts book debts insurances and all related proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V. as Security Agent for the Shared Secured Parties
    Transactions
    • Jul 25, 2007Registration of a charge (395)
    Deed of charge
    Created On Jul 10, 2006
    Delivered On Jul 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee and/or any other shared secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all right title and interest (if any) to and in (a) all rpf debts (b) each UK collection account (c) all debtor letters of credit relating to rpf debts (d) all debtor guarantees relating to rpf debts (e) all letters of indemnity relating to rpf debts (f) all documents of title relating to rpf debts and (g) each prtl policy but only so far as it relates to rpf debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Shared Secured Parties
    Transactions
    • Jul 18, 2006Registration of a charge (395)
    • Jan 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Jul 10, 2006
    Delivered On Jul 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee and/or any other shared secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The accounts book debts other than unbilled debts insurances and all related proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V. as Security Agent for the Benefit of the Shared Secured Parties
    Transactions
    • Jul 14, 2006Registration of a charge (395)
    • Jan 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Jul 10, 2006
    Delivered On Jul 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee and/or any other shared secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Shared Secured Parties
    Transactions
    • Jul 14, 2006Registration of a charge (395)
    • Jan 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On May 18, 2006
    Delivered On May 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee and/or any other shared secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Shared Secured Parties
    Transactions
    • May 26, 2006Registration of a charge (395)
    • Jan 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Feb 24, 2006
    Delivered On Mar 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all present and future a) accounts b) book debts other than unbilled debts and c) insurances and all related proceeds claims of any kind returns of premium and other benefits. By way of floating charge its accounts book debts inventories title documents and insurances. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V. as Security Agent for the Benefit of the Shared Secured Parties
    Transactions
    • Mar 07, 2006Registration of a charge (395)
    • Jan 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge
    Created On Feb 24, 2006
    Delivered On Mar 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee and/or any other shared secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all right title and interest (if any) to and in (a) all rpf debts (b) each UK collection account (c) all debtor letters of credit relating to rpf debts (d) all debtor guarantees relating to rpf debts (e) all letters of indemnity relating to rpf debts (f) all documents of title relating to rpf debts and (g) each prtl policy but only so far as it relates to rpf debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Shared Secured Parties
    Transactions
    • Mar 02, 2006Registration of a charge (395)
    • Jan 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Nov 01, 2005
    Delivered On Nov 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee and/or any other shared security party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Discovery (unit c) st marks court teesdale business park, refinery site lease 1 t/no CE184245, refinery site lease 2 t/no CE184246. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 07, 2005Registration of a charge (395)
    • Jan 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Apr 19, 2005
    Delivered On Apr 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the security agent and/or any other secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Jan 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Floating charge and assignment
    Created On Mar 30, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in accordance with the terms of the working capital facility (as defined)
    Short particulars
    The company's rights, title and interest in and to the secured property. The floating charge.. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V. (The "Security Trustee")
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Sep 10, 2002Statement of satisfaction of a charge in full or part (403a)

    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