CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED
Overview
| Company Name | CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01194149 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED located?
| Registered Office Address | TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARBOUR ENERGY SERVICES LIMITED | Dec 10, 2020 | Dec 10, 2020 |
| CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED | Oct 01, 2019 | Oct 01, 2019 |
| CONOCOPHILLIPS PETROLEUM CHEMICALS U.K. LIMITED | Dec 24, 2002 | Dec 24, 2002 |
| PHILLIPS PETROLEUM CHEMICALS U.K. LIMITED | Dec 17, 1974 | Dec 17, 1974 |
What are the latest accounts for CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 25 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 23 Lower Belgrave Street London SW1W 0NR | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 23 Lower Belgrave Street London SW1W 0NR | 2 pages | AD02 | ||||||||||
Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Oct 09, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Statement of capital on Jul 05, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Howard Ralph Landes on Apr 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed harbour energy services LIMITED\certificate issued on 01/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Chrysaor Petroleum Company U.K. Limited as a person with significant control on Nov 01, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to 23 Lower Belgrave Street London SW1W 0NR on Nov 01, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Howard Ralph Landes as a secretary on Oct 10, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Harbour Energy Secretaries Limited as a secretary on Oct 10, 2022 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 07, 2022 with updates | 3 pages | CS01 | ||||||||||
Cessation of Chrysaor E&P Limited as a person with significant control on May 07, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Chrysaor Petroleum Company U.K. Limited as a person with significant control on May 07, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Andrew Jon Osborne as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Andrew Kirk as a director on Oct 20, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARBOUR ENERGY SECRETARIES LIMITED | Secretary | Lower Belgrave Street SW1W 0NR London 23 England |
| 296610930001 | ||||||||||
| LANDES, Howard Ralph | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | United Kingdom | British | 282152690002 | |||||||||
| RICKARD, Rachel Abigail | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | England | British | 164720980002 | |||||||||
| GRIMSHAW, David | Secretary | Lancaster Place WC2E 7EN London Brettenham House England | Other | 31324650001 | ||||||||||
| LANDES, Howard Ralph | Secretary | Lancaster Place WC2E 7EN London Brettenham House England | 262912460001 | |||||||||||
| PEPIN, Jean-Francois Jacques Basile | Secretary | Portman House 2 Portman Street London W1H 6DU | 178734240001 | |||||||||||
| REDRUP, Leslie Charles Ernest | Secretary | Ashlyn House Estate Farm South Drive Ossemsley BH25 5TL New Milton Hampshire | British | 10059960001 | ||||||||||
| STIRRUP, Edith Jeannie | Secretary | Portman House 2 Portman Street London W1H 6DU | Other | 92055740001 | ||||||||||
| STOKELD, Michael Philip, Sol | Secretary | 35 The Meadows Milltimber AB13 0JT Aberdeen | British | 41893290002 | ||||||||||
| WARD, Elaine June | Secretary | 18 Balmoral Place AB10 6HR Aberdeen Aberdeenshire | British | 92055680003 | ||||||||||
| WATSON, Susan Elizabeth | Secretary | Lambeck Horsell Park GU21 4LY Woking Surrey | British | 14482850001 | ||||||||||
| ANDERSON, Robert Hendry | Director | Portman House 2 Portman Street London W1H 6DU | Scotland | British | 140818510001 | |||||||||
| BOON, Yves Marie Joseph Victor | Director | 1 Holywell Hook Heath Road GU22 0LA Woking Surrey | Belgium | 10567990001 | ||||||||||
| CHENIER, David Eric | Director | Portman House 2 Portman Street London W1H 6DU | Scotland | American | 139921790001 | |||||||||
| COOK, Thomas Edward | Director | Kinross 3 Manor Lane SL9 9NH Gerrards Cross Buckinghamshire | American | 85934540001 | ||||||||||
| FREDIN, Todd William | Director | Thornton 48 Ince Road Burwood Park KT12 5BJ Walton On Thames Surrey | American | 84397640001 | ||||||||||
| GAUTREY, Christopher | Director | 4 Packwood Mews Humphris Street CV34 5NG Warwick Warwickshire | England | British | 95348620003 | |||||||||
| HALLIWELL, Andrew Roy | Director | Portman House 2 Portman Street London W1H 6DU | British | 95351460002 | ||||||||||
| HALLIWELL, Andrew Roy | Director | 14 Westfield Terrace AB25 2RU Aberdeen Aberdeenshire | British | 95351460001 | ||||||||||
| HARRIS, Elizabeth Ann | Director | Broadway Pyrford Woods GU22 8QR Pyrford Surrey | Us Citizen | 40967960001 | ||||||||||
| HASTINGS, Andrew David Richard | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | Scotland | British | 146672510002 | |||||||||
| KENNEDY, Archibald Wood | Director | The Garran Crawton Bay AB39 2TP Stonehaven Aberdeenshire | United Kingdom | British | 96895980001 | |||||||||
| KING, Terri Gay | Director | Lancaster Place WC2E 7EN London Brettenham House England | United Kingdom | American | 223270200001 | |||||||||
| KIRK, Philip Andrew | Director | Lancaster Place WC2E 7EN London Brettenham House England | England | British | 146019610001 | |||||||||
| MACKLON, Dominic Edward | Director | Portman House 2 Portman Street London W1H 6DU | Scotland | British | 200005850001 | |||||||||
| MAXSON, Page Frank | Director | 5 Northcote Hill AB15 7TW Aberdeen | American | 92459840001 | ||||||||||
| MCMORRAN, James Deas | Director | 5 Somers Crescent W2 2PN London | British | 61410060005 | ||||||||||
| OSBORNE, Andrew Jon | Director | Lancaster Place WC2E 7EN London Brettenham House England | United Kingdom | British | 182291980001 | |||||||||
| RAMSHAW, Roger Stephen | Director | Broomwood Ballater Road AB34 5HY Aboyne Aberdeenshire | Scotland | British | 84280250001 | |||||||||
| REDRUP, Leslie Charles Ernest | Director | Ashlyn House Estate Farm South Drive Ossemsley BH25 5TL New Milton Hampshire | British | 10059960001 | ||||||||||
| SCOTT, Russell | Director | Lancaster Place WC2E 7EN London Brettenham House England | Scotland | British | 231559320001 | |||||||||
| SIMPSON, Katherine Susan | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | United Kingdom | British | 247459370001 | |||||||||
| SKJERVOY, Arild | Director | 2 Macaulay Drive Craigiebuckler AB15 8FL Aberdeen | Norwegian | 92054550001 | ||||||||||
| STALKER, Ross Graham | Director | 1 Angel Court EC2R 7HJ London 20th Floor England | United Kingdom | British | 202559080001 | |||||||||
| STOKELD, Michael Philip, Sol | Director | 35 The Meadows Milltimber AB13 0JT Aberdeen | British | 41893290002 |
Who are the persons with significant control of CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chrysaor Petroleum Company U.K. Limited | May 07, 2022 | Lower Belgrave Street SW1W 0NR London 23 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chrysaor E&P Limited | Sep 30, 2019 | Lancaster Place WC2E 7EN London Brettenham House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Conocophillips Petroleum Company U.K. Limited | Jun 30, 2016 | 1 Angel Court EC2R 7HJ London 20th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED 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