BP (GOM) EXPLORATION

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

    Company NameBP (GOM) EXPLORATION
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01062698
    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 BP (GOM) EXPLORATION?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BP (GOM) EXPLORATION located?

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

    What were the previous names of BP (GOM) EXPLORATION?

    Previous Company Names
    Company NameFromUntil
    BP OIL DEVELOPMENT COMPANYJul 25, 1972Jul 25, 1972

    What are the latest accounts for BP (GOM) EXPLORATION?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BP (GOM) EXPLORATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 04, 2012

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 06/12/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Roger Christopher Harrington as a director on Nov 29, 2011

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2011

    Statement of capital on Nov 09, 2011

    • Capital: GBP 2,169,258,474
    SH01

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

    2 pagesCH04

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    5 pagesAR01

    Termination of appointment of Yasin Ali as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    26 pagesAA

    Appointment of Sunbury Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of a secretary

    1 pagesTM02

    Annual return made up to Oct 30, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr. John Harold Bartlett on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009

    1 pagesCH03

    Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009

    1 pagesCH03

    Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009

    1 pagesCH03

    Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009

    1 pagesCH03

    Appointment of Mr Roger Christopher Harrington as a director

    2 pagesAP01

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    23 pagesAA

    Who are the officers of BP (GOM) EXPLORATION?

    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 KingdomBritishHead Of Group Tax53379920004
    ALI, Yasin Stanley
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other74474220008
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    BritishCompany Secretary6595170001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    TOOLEY, Roy Leslie
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    Secretary
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    British81329190002
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Secretary
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001
    BARTLETT, John Harold, Mr.
    Flat 16
    6 Millenium Drive
    E14 3GF London
    Director
    Flat 16
    6 Millenium Drive
    E14 3GF London
    United KingdomBritishTax Manager53379920004
    BUCHANAN, John Gordon Sinclair, Sir
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    BritishExecutive Director82172810002
    CHAPMAN, Douglas Patrick
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    BritishOil Company Exec27239100001
    COOPER, Richard Allen
    5047 Yarwell Drive
    Houston
    Texas
    77096
    United States
    Director
    5047 Yarwell Drive
    Houston
    Texas
    77096
    United States
    Us CitizenTax Attorney115615480001
    FARNSWORTH, James Walter
    15-16 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    Director
    15-16 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    U S CitizenGeophysicist78245800002
    GREVE, Gary Christian
    56 Castellain Road
    Maida Vale
    W9 1EX London
    Director
    56 Castellain Road
    Maida Vale
    W9 1EX London
    Us CitizenOil Company Executive13032100001
    GROTE, Byron Elmer, Dr
    Flat 22
    St Katharine`S Way
    E1W 1UE London
    Director
    Flat 22
    St Katharine`S Way
    E1W 1UE London
    British And Us CitizenOil Company Executive71799940005
    HARRINGTON, Roger Christopher
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishOil Company Executive146038120001
    HAYWARD, Anthony Bryan
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    Director
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    EnglandBritishOil Company Executive55131830004
    KAY, Nigel Milnes
    43 Lisburne Road
    NW3 2NS London
    Director
    43 Lisburne Road
    NW3 2NS London
    BritishTax Manager40061960001
    LYNCH JR, John Edward
    Chilton House
    Ravenscroft Road St George's Hill
    KT13 0NX Weybridge
    Surrey
    Director
    Chilton House
    Ravenscroft Road St George's Hill
    KT13 0NX Weybridge
    Surrey
    AmericanAttorney88404800004
    MORRIS, Robin Dale
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    Director
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    UkBritishSolicitor34878230001
    STARKIE, Francis William Michael
    99 Mildmay Road
    N1 4PU London
    Director
    99 Mildmay Road
    N1 4PU London
    BritishGroup Chief Accountant38522180001
    WATSON, David Robert
    17 Biddenham Turn
    Biddenham
    MK40 4AZ Bedford
    Director
    17 Biddenham Turn
    Biddenham
    MK40 4AZ Bedford
    United KingdomBritishOil Co Executive44075220001
    WHITEAR, Michael Drake
    120 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Director
    120 Goddington Lane
    BR6 9DZ Orpington
    Kent
    BritishSenior Tax Manager11675660001

    Does BP (GOM) EXPLORATION have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental agreement
    Created On Aug 12, 1982
    Delivered On Aug 17, 1982
    Outstanding
    Amount secured
    £1,673,000 and all other monies due or to become due from the company t o the chargee under the terms of the financial agreement d/d 31/3/80 and deeds supplemental thereto.
    Short particulars
    All the company's rights interest and bebefits under a building agreement d/d 26/1/79 as amended by two addenda thereto d/d 5/2/80 & 12/8/82 respectively each made between lith gews LTD and the company. (See doc M37 for details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1982Registration of a charge
    Deed of covenant
    Created On Aug 12, 1982
    Delivered On Aug 17, 1982
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current secured by a charge d/d 12/8/82 under the terms of a financial agreement d/d 31/3/80.
    Short particulars
    64/64TH shares in the M.V. "iolair" registered at the part of dundee under official no. 376461 (see doc M36 for details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1982Registration of a charge
    Statutory mortgage
    Created On Aug 12, 1982
    Delivered On Aug 17, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account under the terms of a financial agreement d/d 31/3/80 and a deed of covenant d/d 12/8/82
    Short particulars
    64/64TH shares in the M.V. "iolair" registered at the port of dundee under official no. 376461 (see doc M36 for details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1982Registration of a charge
    Financial agreement
    Created On Mar 31, 1980
    Delivered On Apr 01, 1980
    Satisfied
    Amount secured
    For securing all monies due or to become from the co mpany to the chargee not exceeding £4,403,000 under the terms of the deeds of agreement dated 3-8-78 deeds supplemental thereto
    Short particulars
    1) all the companies rights interest and benefits under the contract 2) all monies payable to the company in respect of the insurances effected by the builder and the company's joint or other interest in connection with each insurances 3) the recoveries (as that expression is defined in the said financial agreement).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 01, 1980Registration of a charge
    Bond & assignation
    Created On Mar 31, 1980
    Delivered On Apr 01, 1980
    Outstanding
    Amount secured
    For securing all monies due or to become due from the company and/or lithgowes LTD to the chargee under the terms of a financial agreement of even date
    Short particulars
    1) all the companies rights interest and benefits under the contract 2) all monies payable to the company in respect of the insurances effected by the builder and the company's joint or other interest in connection with each insurances 3) the recoveries (as that expression is defined in the said financial agreement).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 01, 1980Registration of a charge
    Deed of covenant
    Created On Aug 14, 1979
    Delivered On Aug 22, 1979
    Outstanding
    Amount secured
    For further securing N.kr 35,000,000 due from bp oil development LTD to the chargee on an account current secured by a mortgage d/d 14-8-79 under the terms of a financial agreement d/d 6/8/79
    Short particulars
    The mortgaged premises being one ship the insurances & the owners requisition compensation as defined in the deed of covenant.
    Persons Entitled
    • A/S Laneinstitutter for Skipsbuggienene
    Transactions
    • Aug 22, 1979Registration of a charge
    Statutory mortgage
    Created On Aug 14, 1979
    Delivered On Aug 22, 1979
    Outstanding
    Amount secured
    All monies due or to become due from bp oil development LTD to the chargee on an account current under the terms of a financial agreement d/d 6/8/79 & a deed of covenant d/d 14/8/79
    Short particulars
    The M.V. "sulair" reg at port of london official no 386277.
    Persons Entitled
    • A/S Laneinstitutter for Skipsbuggienene
    Transactions
    • Aug 22, 1979Registration of a charge
    Standard security
    Created On May 03, 1978
    Delivered On Jun 15, 1978
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H laboratory & coke store communication centre at faburn industrial estate, dyce aberdeenshire.
    Persons Entitled
    • Norex Trading LTD
    Transactions
    • Jun 15, 1978Registration of a charge
    Standard security
    Created On Jun 05, 1974
    Delivered On Jul 09, 1974
    Outstanding
    Short particulars
    All and whole that plot or area of ground lying to the south of the main road from edinburgh to the north road bridge in the parish of dalmeny and county of west lothian.
    Persons Entitled
    • Norex Trading Limited
    Transactions
    • Jul 09, 1974Registration of a charge
    Standard security
    Created On Jun 05, 1974
    Delivered On Jul 09, 1974
    Outstanding
    Amount secured
    For securing all monies due or to become due from the company to the chargee under the terms of a debenture dated 15/9/72
    Short particulars
    All and whole that plot of ground part of balnabreich farm in the parish of careston and county of angus (see doc 15 for details).
    Persons Entitled
    • Norex Trading Limited
    Transactions
    • Jul 09, 1974Registration of a charge
    Standard security presented for registration at the register if sasiness on 22. 6.73
    Created On Jun 13, 1973
    Delivered On Jul 04, 1973
    Outstanding
    Amount secured
    All monies due from the company to the chargee and secured by a charge d ated 15/9/72
    Short particulars
    Area of ground part of the farms of kinneil kerse and north hairing parish of bo'ness and carriden and area of ground part of the farm and lands of wether broadvalley (see doc 10 for details).
    Persons Entitled
    • Norex Trading LTD
    Transactions
    • Jul 04, 1973Registration of a charge

    Does BP (GOM) EXPLORATION have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2013Dissolved on
    Jan 04, 2012Commencement 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
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    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