CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED

CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED

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

    Company NameCHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01194149
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARBOUR ENERGY SERVICES LIMITEDDec 10, 2020Dec 10, 2020
    CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITEDOct 01, 2019Oct 01, 2019
    CONOCOPHILLIPS PETROLEUM CHEMICALS U.K. LIMITEDDec 24, 2002Dec 24, 2002
    PHILLIPS PETROLEUM CHEMICALS U.K. LIMITEDDec 17, 1974Dec 17, 1974

    What are the latest accounts for CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    25 pagesLIQ13

    Register(s) moved to registered inspection location 23 Lower Belgrave Street London SW1W 0NR

    2 pagesAD03

    Register inspection address has been changed to 23 Lower Belgrave Street London SW1W 0NR

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Statement of capital on Jul 05, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Howard Ralph Landes on Apr 01, 2023

    2 pagesCH01

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed harbour energy services LIMITED\certificate issued on 01/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2023

    RES15

    Change of details for Chrysaor Petroleum Company U.K. Limited as a person with significant control on Nov 01, 2022

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Howard Ralph Landes as a secretary on Oct 10, 2022

    1 pagesTM02

    Appointment of Harbour Energy Secretaries Limited as a secretary on Oct 10, 2022

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 07, 2022 with updates

    3 pagesCS01

    Cessation of Chrysaor E&P Limited as a person with significant control on May 07, 2022

    1 pagesPSC07

    Notification of Chrysaor Petroleum Company U.K. Limited as a person with significant control on May 07, 2022

    2 pagesPSC02

    Termination of appointment of Andrew Jon Osborne as a director on Oct 26, 2021

    1 pagesTM01

    Termination of appointment of Philip Andrew Kirk as a director on Oct 20, 2021

    1 pagesTM01

    Who are the officers of CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARBOUR ENERGY SECRETARIES LIMITED
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Identification TypeUK Limited Company
    Registration Number12288531
    296610930001
    LANDES, Howard Ralph
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    United KingdomBritish282152690002
    RICKARD, Rachel Abigail
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    EnglandBritish164720980002
    GRIMSHAW, David
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Secretary
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Other31324650001
    LANDES, Howard Ralph
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Secretary
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    262912460001
    PEPIN, Jean-Francois Jacques Basile
    Portman House 2 Portman Street
    London
    W1H 6DU
    Secretary
    Portman House 2 Portman Street
    London
    W1H 6DU
    178734240001
    REDRUP, Leslie Charles Ernest
    Ashlyn House Estate Farm
    South Drive Ossemsley
    BH25 5TL New Milton
    Hampshire
    Secretary
    Ashlyn House Estate Farm
    South Drive Ossemsley
    BH25 5TL New Milton
    Hampshire
    British10059960001
    STIRRUP, Edith Jeannie
    Portman House 2 Portman Street
    London
    W1H 6DU
    Secretary
    Portman House 2 Portman Street
    London
    W1H 6DU
    Other92055740001
    STOKELD, Michael Philip, Sol
    35 The Meadows
    Milltimber
    AB13 0JT Aberdeen
    Secretary
    35 The Meadows
    Milltimber
    AB13 0JT Aberdeen
    British41893290002
    WARD, Elaine June
    18 Balmoral Place
    AB10 6HR Aberdeen
    Aberdeenshire
    Secretary
    18 Balmoral Place
    AB10 6HR Aberdeen
    Aberdeenshire
    British92055680003
    WATSON, Susan Elizabeth
    Lambeck Horsell Park
    GU21 4LY Woking
    Surrey
    Secretary
    Lambeck Horsell Park
    GU21 4LY Woking
    Surrey
    British14482850001
    ANDERSON, Robert Hendry
    Portman House 2 Portman Street
    London
    W1H 6DU
    Director
    Portman House 2 Portman Street
    London
    W1H 6DU
    ScotlandBritish140818510001
    BOON, Yves Marie Joseph Victor
    1 Holywell
    Hook Heath Road
    GU22 0LA Woking
    Surrey
    Director
    1 Holywell
    Hook Heath Road
    GU22 0LA Woking
    Surrey
    Belgium10567990001
    CHENIER, David Eric
    Portman House 2 Portman Street
    London
    W1H 6DU
    Director
    Portman House 2 Portman Street
    London
    W1H 6DU
    ScotlandAmerican139921790001
    COOK, Thomas Edward
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    Director
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    American85934540001
    FREDIN, Todd William
    Thornton
    48 Ince Road Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Director
    Thornton
    48 Ince Road Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    American84397640001
    GAUTREY, Christopher
    4 Packwood Mews
    Humphris Street
    CV34 5NG Warwick
    Warwickshire
    Director
    4 Packwood Mews
    Humphris Street
    CV34 5NG Warwick
    Warwickshire
    EnglandBritish95348620003
    HALLIWELL, Andrew Roy
    Portman House 2 Portman Street
    London
    W1H 6DU
    Director
    Portman House 2 Portman Street
    London
    W1H 6DU
    British95351460002
    HALLIWELL, Andrew Roy
    14 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    Director
    14 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    British95351460001
    HARRIS, Elizabeth Ann
    Broadway
    Pyrford Woods
    GU22 8QR Pyrford
    Surrey
    Director
    Broadway
    Pyrford Woods
    GU22 8QR Pyrford
    Surrey
    Us Citizen40967960001
    HASTINGS, Andrew David Richard
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    Director
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    ScotlandBritish146672510002
    KENNEDY, Archibald Wood
    The Garran
    Crawton Bay
    AB39 2TP Stonehaven
    Aberdeenshire
    Director
    The Garran
    Crawton Bay
    AB39 2TP Stonehaven
    Aberdeenshire
    United KingdomBritish96895980001
    KING, Terri Gay
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Director
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    United KingdomAmerican223270200001
    KIRK, Philip Andrew
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Director
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    EnglandBritish146019610001
    MACKLON, Dominic Edward
    Portman House 2 Portman Street
    London
    W1H 6DU
    Director
    Portman House 2 Portman Street
    London
    W1H 6DU
    ScotlandBritish200005850001
    MAXSON, Page Frank
    5 Northcote Hill
    AB15 7TW Aberdeen
    Director
    5 Northcote Hill
    AB15 7TW Aberdeen
    American92459840001
    MCMORRAN, James Deas
    5 Somers Crescent
    W2 2PN London
    Director
    5 Somers Crescent
    W2 2PN London
    British61410060005
    OSBORNE, Andrew Jon
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Director
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    United KingdomBritish182291980001
    RAMSHAW, Roger Stephen
    Broomwood
    Ballater Road
    AB34 5HY Aboyne
    Aberdeenshire
    Director
    Broomwood
    Ballater Road
    AB34 5HY Aboyne
    Aberdeenshire
    ScotlandBritish84280250001
    REDRUP, Leslie Charles Ernest
    Ashlyn House Estate Farm
    South Drive Ossemsley
    BH25 5TL New Milton
    Hampshire
    Director
    Ashlyn House Estate Farm
    South Drive Ossemsley
    BH25 5TL New Milton
    Hampshire
    British10059960001
    SCOTT, Russell
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Director
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    ScotlandBritish231559320001
    SIMPSON, Katherine Susan
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    Director
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    United KingdomBritish247459370001
    SKJERVOY, Arild
    2 Macaulay Drive
    Craigiebuckler
    AB15 8FL Aberdeen
    Director
    2 Macaulay Drive
    Craigiebuckler
    AB15 8FL Aberdeen
    Norwegian92054550001
    STALKER, Ross Graham
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    Director
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    United KingdomBritish202559080001
    STOKELD, Michael Philip, Sol
    35 The Meadows
    Milltimber
    AB13 0JT Aberdeen
    Director
    35 The Meadows
    Milltimber
    AB13 0JT Aberdeen
    British41893290002

    Who are the persons with significant control of CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chrysaor Petroleum Company U.K. Limited
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    May 07, 2022
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number00792712
    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.
    Chrysaor E&P Limited
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Sep 30, 2019
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number10871880
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    Jun 30, 2016
    1 Angel Court
    EC2R 7HJ London
    20th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number792712
    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 CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2023Commencement of winding up
    May 01, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Stephen Roland Browne
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham

    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