PETROPLUS MARKETING LIMITED
Overview
| Company Name | PETROPLUS MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00819969 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PETROPLUS MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHILLIPS PETROLEUM PRODUCTS LIMITED | Sep 18, 1964 | Sep 18, 1964 |
What are the latest accounts for PETROPLUS MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PETROPLUS MARKETING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Joseph Dunlap Watson as a director on Feb 29, 2012 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Aug 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Termination of appointment of Chester Kuchta as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Aug 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Karyn Ovelmen as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Dunlap Watson as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from North Tees Site, Port Clarence Middlesbrough Cleveland TS2 1TT on Apr 26, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jonathan Peter Barden as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Jones as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Gayda as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Angela Lesley Helen Graham as a secretary | 1 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of PETROPLUS MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Angela Lesley Helen | Secretary | St Mark's Court Teesdale TS17 6QW Stockton On Tees Petroplus House United Kingdom | 147781040001 | |||||||
| BARDEN, Jonathan Peter | Director | St Mark's Court Teesdale TS17 6QW Stockton On Tees Petroplus House United Kingdom | England | British | 149328020001 | |||||
| GAYDA, Michael Daniel | Secretary | 6300 Zug FOREIGN Fadenstrasse 32 Switzerland | Other | 114368770002 | ||||||
| REDRUP, Leslie Charles Ernest | Secretary | Ashlyn House Estate Farm South Drive Ossemsley BH25 5TL New Milton Hampshire | British | 10059960001 | ||||||
| TAPP, Robert John | Secretary | 5 The Grange Grange Lane RG27 8HH Hartley Witney Hampshire | British | 40252320001 | ||||||
| VAN RIETSCHOTEN, Harry Frederik Constantijn | Secretary | Schiedamsesingel 161-A FOREIGN Rotterdam 3012 Bb The Netherlands | Dutch | 73868900001 | ||||||
| WATSON, Susan Elizabeth | Secretary | Lambeck Horsell Park GU21 4LY Woking Surrey | British | 14482850001 | ||||||
| ADAMSON, Neil John | Director | 18 Oak Ridge LS22 6GT Wetherby West Yorkshire | United Kingdom | British | 101437550001 | |||||
| BARTEN, Antonius Wilhelmus Hubertus Maria | Director | Wethouder Feskenstraat 15 4873 Hg Etten-Leur The Netherlands | Dutch | 78603220001 | ||||||
| BRENNAN, Michael Peter | Director | 3 Farr Holme Blackwell DL3 8QZ Darlington County Durham | United Kingdom | British | 73868600001 | |||||
| BRENTON, Neil John | Director | 13 Bourne Firs Lower Bourne GU10 3QD Farnham Surrey | British | 15265530001 | ||||||
| CHAMBERLAIN, Virgil Ralph | Director | Summerlee Elmstead Road KT14 6JB West Byfleet Surrey | American | 53961110003 | ||||||
| ENGELEN, Nico | Director | Luzernerstrasse 206 Merlischachen 6402 Switzerland | Dutch | 73879590001 | ||||||
| HILL, James Charles | Director | Mayfield Hawks Hill Guildford Road KT22 9DY Fetcham Surrey | Republic Of Ireland | 10149140001 | ||||||
| HORLER, Nicholas Wenham | Director | The Old Hall Main Street Hunningham CV33 9DY Leamington Spa Warwickshire | United Kingdom | British | 62374390001 | |||||
| JONES, Bruce Allen | Director | 27a 6312 Steinhausen Bannstrasse Switzerland | Switzerland | United States | 114369020003 | |||||
| KENT, David Elvin | Director | 6 Lobelia Road Bisley GU24 9SE Woking Surrey | British | 62344850001 | ||||||
| KUCHTA, Chester James | Director | Grafenausrasse Zug Ch-6300 Switzerland | Switzerland | United States | 114368560002 | |||||
| MCGEE, Henry Isaac | Director | Dorney House 11 Lytton Park, Sandy Lane KT11 2HB Cobham Surrey | American | 71418050002 | ||||||
| OVELMEN, Karyn | Director | 6300 Zug Chamer Fussweg 19 Switzerland | Switzerland | American | 114368960002 | |||||
| READ, Terence Frederick Charles | Director | 28 Avenue Road GU14 7BL Farnborough Hampshire | England | British | 15117930001 | |||||
| RISLEY, Allyn Wayne | Director | Summerlee Elmstead Road KT14 6JB West Byfleet Surrey | Us Citizen | 40261740002 | ||||||
| SANDERSON, Ian | Director | 15 Fosters Grove GU20 6JZ Windlesham Surrey | British | 30638240001 | ||||||
| SIMPSON, James Alex | Director | Oxford House Hazel Road KT14 6JJ West Byfleet Surrey | Usa Citizen | 55832310002 | ||||||
| SMITH, Clive Brian | Director | 12 All Saints Close Glebe Park RG11 1WE Wokingham Berkshire | British | 15265510001 | ||||||
| TARR, Gerald Vaughan | Director | Heritage 154 The Street Puttenham GU3 1AU Guildford Surrey | British | 15265520001 | ||||||
| THOMASON, Stephen Kenneth, Dr | Director | 57 Westover Road Downley HP13 5HX High Wycombe Buckinghamshire | British | 78603350001 | ||||||
| WALKER, Nigel Francis Courtenay | Director | 15 Wildcroft Drive RG40 3HY Wokingham Berkshire | British | 2299940001 | ||||||
| WATSON, Joseph Dunlap | Director | St Mark's Court Teesdale TS17 6QW Stockton On Tees Petroplus House United Kingdom | Switzerland | United States | 153796720001 | |||||
| WILLE, Michael George | Director | 81 Harbord Street SW6 6PL London | British | 10471770001 |
Does PETROPLUS MARKETING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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