FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED

FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01184825
    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 FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED located?

    Registered Office Address
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOSTER WHEELER OFFSHORE LIMITED Sep 23, 1974Sep 23, 1974

    What are the latest accounts for FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    6 pagesCS01

    Appointment of Mrs Jennifer Ann Warburton as a secretary on Feb 22, 2017

    2 pagesAP03

    Termination of appointment of Helen Morrell as a secretary on Feb 22, 2017

    1 pagesTM02

    Amended accounts for a dormant company made up to Dec 31, 2015

    4 pagesAAMD

    Appointment of Amec Nominees Limited as a director on Aug 26, 2016

    2 pagesAP02

    Appointment of Mrs Jennifer Ann Warburton as a director on Aug 26, 2016

    2 pagesAP01

    Termination of appointment of Nicholas David Shorten as a director on Aug 26, 2016

    1 pagesTM01

    Termination of appointment of Mark Russell Collis as a director on Aug 26, 2016

    1 pagesTM01

    Annual return made up to May 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Trevor Bryan Staples as a director on Apr 11, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Secretary's details changed for Ms Helen Webb on Oct 02, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on May 29, 2015

    1 pagesAD01

    Appointment of Ms Helen Webb as a secretary on Mar 02, 2015

    2 pagesAP03

    Termination of appointment of Mark Hilton Denley as a secretary on Mar 01, 2015

    1 pagesTM02

    Termination of appointment of David Brian Mclurgh as a director on Feb 25, 2015

    1 pagesTM01

    Appointment of Mr Nicholas David Shorten as a director on Feb 24, 2015

    2 pagesAP01

    Appointment of Mr Trevor Bryan Staples as a director on Jan 24, 2015

    2 pagesAP01

    Who are the officers of FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225594000001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United KingdomBritish210947760001
    AMEC NOMINEES LIMITED
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Identification TypeEuropean Economic Area
    Registration Number00374498
    32732300002
    AGOMBAR, Colin Leonard Edward
    42 Whistlers Avenue
    SW11 3TS London
    Secretary
    42 Whistlers Avenue
    SW11 3TS London
    British10758280001
    DAVIES, Michelle Karen
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Secretary
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    British110705510001
    DENLEY, Mark Hilton
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Secretary
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    165094880001
    MORRELL, Helen
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    195475280002
    RIMER, Geoffrey John
    West End
    Church Street
    HP14 3UJ Stokenchurch
    Buckinghamshire
    Secretary
    West End
    Church Street
    HP14 3UJ Stokenchurch
    Buckinghamshire
    British33972670001
    BILL, Ian Millar
    4 Walnut Close
    Sonning Common
    RG4 9DH Reading
    Berkshire
    Director
    4 Walnut Close
    Sonning Common
    RG4 9DH Reading
    Berkshire
    British40273890002
    BLYTHE, John Cecil
    Brambles 78 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    Brambles 78 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    United KingdomBritish176859610001
    CHATMAN, William Charles
    12a Hornton Street
    W8 4NR London
    Director
    12a Hornton Street
    W8 4NR London
    American10758340001
    COLLIS, Mark Russell
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    United KingdomBritish157584200007
    CULSHAW, Stephen Thomas
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Director
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    United KingdomBritish99629450001
    DAVIES, Stephen John
    11 Duncan Gardens
    Purley On Thames
    RG8 8DW Reading
    Berkshire
    Director
    11 Duncan Gardens
    Purley On Thames
    RG8 8DW Reading
    Berkshire
    British37914490001
    DUNLOP, Norman Nicolson Wallace
    15 Grange Close
    RG8 9DY Goring-On-Thames
    Oxfordshire
    Director
    15 Grange Close
    RG8 9DY Goring-On-Thames
    Oxfordshire
    British10758320002
    DUPAGNE, Laurent Jerome
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Director
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    United KingdomFrench98836590006
    EVANS, Timothy Martin
    8 Broadlands Close
    Calcot Park
    RG31 7RP Reading
    Berkshire
    Director
    8 Broadlands Close
    Calcot Park
    RG31 7RP Reading
    Berkshire
    United KingdomBritish76429350001
    FARRINGTON, Anthony John
    31 Chelwood Gardens
    TW9 4JG Richmond
    Surrey
    Director
    31 Chelwood Gardens
    TW9 4JG Richmond
    Surrey
    British67055040001
    FOLEY, James
    67 Horseshoe Cresent
    Burghfield Common
    RG7 3XW Reading
    Berkshire
    Director
    67 Horseshoe Cresent
    Burghfield Common
    RG7 3XW Reading
    Berkshire
    British109978810001
    HARRIS, Graham Leslie
    33a Conisboro Avenue
    Caversham Heights
    RG4 7JE Reading
    Berkshire
    Director
    33a Conisboro Avenue
    Caversham Heights
    RG4 7JE Reading
    Berkshire
    British41302710001
    HOLT, Nicholas Christopher
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    Director
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    EnglandBritish10758310003
    LEAMON, Richard John
    30 Pulens Lane
    Sheet
    GU31 4DB Petersfield
    Hampshire
    Director
    30 Pulens Lane
    Sheet
    GU31 4DB Petersfield
    Hampshire
    British40280360001
    MCLURGH, David Brian, Dr
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Director
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    EnglandEnglish167043890001
    PEARSON, Peter James
    Cherry Orchard
    Furze Platt Road
    SL6 6PZ Maidenhead
    Berkshire
    Director
    Cherry Orchard
    Furze Platt Road
    SL6 6PZ Maidenhead
    Berkshire
    British41117840001
    SHORTEN, Nicholas David
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    EnglandBritish91493860001
    STAPLES, Trevor Bryan
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    United KingdomBritish195296030001

    Who are the persons with significant control of FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00163609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jan 26, 2004
    Delivered On Feb 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit being the balance standing to the credit of each account held with the bank including natwest account name natwest re foster wheeler petroleum developments LTD currency gbp account number 20549008 sort code 500000 natwest re foster wheeler petroleum developments LTD eur 550/00/23746343 500000 natwest re foster wheeler petroleum developments LTD usd 140/00/23746335 500000. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 03, 2004Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jan 26, 2004
    Delivered On Feb 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and of each chargor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all the f/h, heritable and l/h property (if any), all plant, machinery, computers, vehicles, office or other equipment now or in the future owned by it; floating charges, the material contracts; the natwest deposits; the operating accounts;.
    Persons Entitled
    • Saberasu Japan Investments Ii B.V. as Collateral Agent and Trustee for Itself and Each of Thebeneficiaries
    Transactions
    • Feb 02, 2004Registration of a charge (395)
    • Jan 27, 2005Statement 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