BP (GOM) EXPLORATION
Overview
Company Name | BP (GOM) EXPLORATION |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 01062698 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BP (GOM) EXPLORATION?
Company Name | From | Until |
---|---|---|
BP OIL DEVELOPMENT COMPANY | Jul 25, 1972 | Jul 25, 1972 |
What are the latest accounts for BP (GOM) EXPLORATION?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BP (GOM) EXPLORATION?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Roger Christopher Harrington as a director on Nov 29, 2011 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Jul 07, 2011 | 2 pages | CH04 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Yasin Ali as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 26 pages | AA | ||||||||||||||
Appointment of Sunbury Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Oct 30, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr. John Harold Bartlett on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Appointment of Mr Roger Christopher Harrington as a director | 2 pages | AP01 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 23 pages | AA | ||||||||||||||
Who are the officers of BP (GOM) EXPLORATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNBURY SECRETARIES LIMITED | Secretary | Union Street SE1 1SZ London 10-18 United Kingdom |
| 149548200001 | ||||||||||
BARTLETT, John Harold, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Head Of Group Tax | 53379920004 | ||||||||
ALI, Yasin Stanley | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Other | 74474220008 | ||||||||||
CUMMING, Robert Cameron | Secretary | 6 Carding Hill AB41 8BG Ellon Aberdeenshire | British | 35356450001 | ||||||||||
ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | Company Secretary | 6595170001 | |||||||||
THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
TOOLEY, Roy Leslie | Secretary | 41 Eastfield Avenue WD24 4HH North Watford Herts | British | 81329190002 | ||||||||||
WATTS, Julian John | Secretary | 43 Arundel Square Islington N7 8AP London | New Zealand | 54259720001 | ||||||||||
BARTLETT, John Harold, Mr. | Director | Flat 16 6 Millenium Drive E14 3GF London | United Kingdom | British | Tax Manager | 53379920004 | ||||||||
BUCHANAN, John Gordon Sinclair, Sir | Director | 15 Stanhope Gate W1K 1LN London | British | Executive Director | 82172810002 | |||||||||
CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | Oil Company Exec | 27239100001 | |||||||||
COOPER, Richard Allen | Director | 5047 Yarwell Drive Houston Texas 77096 United States | Us Citizen | Tax Attorney | 115615480001 | |||||||||
FARNSWORTH, James Walter | Director | 15-16 Richmond Bridge Mansions Willoughby Road TW1 2QJ Twickenham | U S Citizen | Geophysicist | 78245800002 | |||||||||
GREVE, Gary Christian | Director | 56 Castellain Road Maida Vale W9 1EX London | Us Citizen | Oil Company Executive | 13032100001 | |||||||||
GROTE, Byron Elmer, Dr | Director | Flat 22 St Katharine`S Way E1W 1UE London | British And Us Citizen | Oil Company Executive | 71799940005 | |||||||||
HARRINGTON, Roger Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 146038120001 | ||||||||
HAYWARD, Anthony Bryan | Director | Rumshot Manor Underriver TN15 0RX Sevenoaks Kent | England | British | Oil Company Executive | 55131830004 | ||||||||
KAY, Nigel Milnes | Director | 43 Lisburne Road NW3 2NS London | British | Tax Manager | 40061960001 | |||||||||
LYNCH JR, John Edward | Director | Chilton House Ravenscroft Road St George's Hill KT13 0NX Weybridge Surrey | American | Attorney | 88404800004 | |||||||||
MORRIS, Robin Dale | Director | Netherton Of Glenboig Farm Fintry G63 0YH Stirlingshire | Uk | British | Solicitor | 34878230001 | ||||||||
STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | Group Chief Accountant | 38522180001 | |||||||||
WATSON, David Robert | Director | 17 Biddenham Turn Biddenham MK40 4AZ Bedford | United Kingdom | British | Oil Co Executive | 44075220001 | ||||||||
WHITEAR, Michael Drake | Director | 120 Goddington Lane BR6 9DZ Orpington Kent | British | Senior Tax Manager | 11675660001 |
Does BP (GOM) EXPLORATION have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BP (GOM) EXPLORATION have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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