HERON PETROLEUM CO.LIMITED

HERON PETROLEUM CO.LIMITED

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

    Company NameHERON PETROLEUM CO.LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00916343
    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 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 AddressNo

    What are the latest accounts for HERON PETROLEUM CO.LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HERON PETROLEUM CO.LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Daniel Simon Samson as a director on Nov 30, 2016

    1 pagesTM01

    Appointment of Peter Thomas Griffith Woolley as a director on Nov 25, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Jonathan Goldstein as a director

    1 pagesTM01

    Appointment of Mr Daniel Simon Samson as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2013

    Statement of capital following an allotment of shares on Jul 17, 2013

    SH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Lionel Harvey Zeltser on Sep 27, 2010

    2 pagesCH03

    Director's details changed for Mr Jonathan Simon Goldstein on Sep 27, 2010

    2 pagesCH01

    Registered office address changed from * Heron House 19 Marylebone Rd London. NW1 5JL* on Oct 04, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Director's details changed for Gerald Maurice Ronson on Sep 27, 2010

    2 pagesCH01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of HERON PETROLEUM CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZELTSER, Lionel Harvey
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Secretary
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    British82318190001
    RONSON, Gerald Maurice, Sir
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritishDirector33068600002
    WOOLLEY, Peter Thomas Griffith
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritishCompany Director219450470001
    BROWN, Steven Andrew
    36 St Marys Avenue
    N3 1SN London
    Secretary
    36 St Marys Avenue
    N3 1SN London
    British107162240001
    FENCHELLE, Mark Stephen
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    Secretary
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    British40682770001
    MORTON, Christopher John
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    Secretary
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    British71879280001
    PARSONS, Neil
    12 The Warren
    SM5 4EH Carshalton
    Surrey
    Secretary
    12 The Warren
    SM5 4EH Carshalton
    Surrey
    British67799270001
    ROBERTSON, Ian Donald Winton
    Ashley Gate 17 Ashley Park Road
    KT12 1JN Walton On Thames
    Surrey
    Secretary
    Ashley Gate 17 Ashley Park Road
    KT12 1JN Walton On Thames
    Surrey
    British35557760001
    GOLDMAN, Alan Irving
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    Director
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    United KingdomBritishCompany Director8958700001
    GOLDSTEIN, Jonathan Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritishSolicitor68352140004
    KITCHEN, Daniel John
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    Director
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    United KingdomBritishCompany Director153028260001
    MARX, Michael Henry
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    Director
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    United KingdomBritishCompany Director35019090001
    SAMSON, Daniel Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    EnglandBritishSolicitor183982890001
    HERON NOMINEE SHAREHOLDINGS LIMITED
    Heron House
    19 Marylebone Road
    NW1 5JL London
    Director
    Heron House
    19 Marylebone Road
    NW1 5JL London
    32657240001

    Does HERON PETROLEUM CO.LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Exchange Rust Company Limited as Trustee on Behalf of the Secured Parties
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Alnery No.1283 Limited
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC as Ssc Trustee on Behalf of the Secured Parties
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC as Trustee on Behalf of the Secured Parties
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Feb 06, 1995Statement 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