HERON PETROLEUM CO.LIMITED
Overview
Company Name | HERON PETROLEUM CO.LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00916343 |
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 HERON PETROLEUM CO.LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is HERON PETROLEUM CO.LIMITED located?
Registered Office Address | Heron House 4 Bentinck Street W1U 2EF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HERON PETROLEUM CO.LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HERON PETROLEUM CO.LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Daniel Simon Samson as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Peter Thomas Griffith Woolley as a director on Nov 25, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Goldstein as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Simon Samson as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Lionel Harvey Zeltser on Sep 27, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Jonathan Simon Goldstein on Sep 27, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Heron House 19 Marylebone Rd London. NW1 5JL* on Oct 04, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Director's details changed for Gerald Maurice Ronson on Sep 27, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of HERON PETROLEUM CO.LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ZELTSER, Lionel Harvey | Secretary | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | British | 82318190001 | ||||||
RONSON, Gerald Maurice, Sir | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | United Kingdom | British | Director | 33068600002 | ||||
WOOLLEY, Peter Thomas Griffith | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | United Kingdom | British | Company Director | 219450470001 | ||||
BROWN, Steven Andrew | Secretary | 36 St Marys Avenue N3 1SN London | British | 107162240001 | ||||||
FENCHELLE, Mark Stephen | Secretary | 7 Bovill Road Honor Oak Park SE23 1HB London | British | 40682770001 | ||||||
MORTON, Christopher John | Secretary | 8 Wighton Mews TW7 4DZ Isleworth Middlesex | British | 71879280001 | ||||||
PARSONS, Neil | Secretary | 12 The Warren SM5 4EH Carshalton Surrey | British | 67799270001 | ||||||
ROBERTSON, Ian Donald Winton | Secretary | Ashley Gate 17 Ashley Park Road KT12 1JN Walton On Thames Surrey | British | 35557760001 | ||||||
GOLDMAN, Alan Irving | Director | 118 Stanmore Hill HA7 3BY Stanmore Middlesex | United Kingdom | British | Company Director | 8958700001 | ||||
GOLDSTEIN, Jonathan Simon | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | United Kingdom | British | Solicitor | 68352140004 | ||||
KITCHEN, Daniel John | Director | 5 Torquay Wood IRISH Dublin 18 Ireland | United Kingdom | British | Company Director | 153028260001 | ||||
MARX, Michael Henry | Director | The Orchard California Lane WD23 1ES Bushey Heath Hertfordshire | United Kingdom | British | Company Director | 35019090001 | ||||
SAMSON, Daniel Simon | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | England | British | Solicitor | 183982890001 | ||||
HERON NOMINEE SHAREHOLDINGS LIMITED | Director | Heron House 19 Marylebone Road NW1 5JL London | 32657240001 |
Does HERON PETROLEUM CO.LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Sep 24, 1993 Delivered On Oct 08, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this 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
| ||||
Guarantee and debenture | Created On Sep 24, 1993 Delivered On Oct 08, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this 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
| ||||
Guarantee and debenture | Created On Sep 24, 1993 Delivered On Oct 08, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this 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
| ||||
Guarantee and debenture | Created On Sep 24, 1993 Delivered On Oct 08, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this 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
|
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