FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED
Overview
| Company Name | FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01184825 |
| 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 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 Address | No |
What were the previous names of FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOSTER WHEELER OFFSHORE LIMITED | Sep 23, 1974 | Sep 23, 1974 |
What are the latest accounts for FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mrs Jennifer Ann Warburton as a secretary on Feb 22, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Morrell as a secretary on Feb 22, 2017 | 1 pages | TM02 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AAMD | ||||||||||
Appointment of Amec Nominees Limited as a director on Aug 26, 2016 | 2 pages | AP02 | ||||||||||
Appointment of Mrs Jennifer Ann Warburton as a director on Aug 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas David Shorten as a director on Aug 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Russell Collis as a director on Aug 26, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Trevor Bryan Staples as a director on Apr 11, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Secretary's details changed for Ms Helen Webb on Oct 02, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Ms Helen Webb as a secretary on Mar 02, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Hilton Denley as a secretary on Mar 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Brian Mclurgh as a director on Feb 25, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas David Shorten as a director on Feb 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor Bryan Staples as a director on Jan 24, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225594000001 | |||||||||||
| WARBURTON, Jennifer Ann | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | United Kingdom | British | 210947760001 | |||||||||
| AMEC NOMINEES LIMITED | Director | Chelford Road WA16 8QZ Knutsford Booths Park England |
| 32732300002 | ||||||||||
| AGOMBAR, Colin Leonard Edward | Secretary | 42 Whistlers Avenue SW11 3TS London | British | 10758280001 | ||||||||||
| DAVIES, Michelle Karen | Secretary | Shinfield Park Shinfield RG2 9FW Reading Berkshire | British | 110705510001 | ||||||||||
| DENLEY, Mark Hilton | Secretary | Shinfield Park Shinfield RG2 9FW Reading Berkshire | 165094880001 | |||||||||||
| MORRELL, Helen | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | 195475280002 | |||||||||||
| RIMER, Geoffrey John | Secretary | West End Church Street HP14 3UJ Stokenchurch Buckinghamshire | British | 33972670001 | ||||||||||
| BILL, Ian Millar | Director | 4 Walnut Close Sonning Common RG4 9DH Reading Berkshire | British | 40273890002 | ||||||||||
| BLYTHE, John Cecil | Director | Brambles 78 St Marks Road RG9 1LW Henley On Thames Oxfordshire | United Kingdom | British | 176859610001 | |||||||||
| CHATMAN, William Charles | Director | 12a Hornton Street W8 4NR London | American | 10758340001 | ||||||||||
| COLLIS, Mark Russell | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | United Kingdom | British | 157584200007 | |||||||||
| CULSHAW, Stephen Thomas | Director | Shinfield Park Shinfield RG2 9FW Reading Berkshire | United Kingdom | British | 99629450001 | |||||||||
| DAVIES, Stephen John | Director | 11 Duncan Gardens Purley On Thames RG8 8DW Reading Berkshire | British | 37914490001 | ||||||||||
| DUNLOP, Norman Nicolson Wallace | Director | 15 Grange Close RG8 9DY Goring-On-Thames Oxfordshire | British | 10758320002 | ||||||||||
| DUPAGNE, Laurent Jerome | Director | Shinfield Park Shinfield RG2 9FW Reading Berkshire | United Kingdom | French | 98836590006 | |||||||||
| EVANS, Timothy Martin | Director | 8 Broadlands Close Calcot Park RG31 7RP Reading Berkshire | United Kingdom | British | 76429350001 | |||||||||
| FARRINGTON, Anthony John | Director | 31 Chelwood Gardens TW9 4JG Richmond Surrey | British | 67055040001 | ||||||||||
| FOLEY, James | Director | 67 Horseshoe Cresent Burghfield Common RG7 3XW Reading Berkshire | British | 109978810001 | ||||||||||
| HARRIS, Graham Leslie | Director | 33a Conisboro Avenue Caversham Heights RG4 7JE Reading Berkshire | British | 41302710001 | ||||||||||
| HOLT, Nicholas Christopher | Director | 1 Dynevor Road TW10 6PF Richmond Upon Thames Surrey | England | British | 10758310003 | |||||||||
| LEAMON, Richard John | Director | 30 Pulens Lane Sheet GU31 4DB Petersfield Hampshire | British | 40280360001 | ||||||||||
| MCLURGH, David Brian, Dr | Director | Shinfield Park Shinfield RG2 9FW Reading Berkshire | England | English | 167043890001 | |||||||||
| PEARSON, Peter James | Director | Cherry Orchard Furze Platt Road SL6 6PZ Maidenhead Berkshire | British | 41117840001 | ||||||||||
| SHORTEN, Nicholas David | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | England | British | 91493860001 | |||||||||
| STAPLES, Trevor Bryan | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | United Kingdom | British | 195296030001 |
Who are the persons with significant control of FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amec Foster Wheeler (Holdings) Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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