FIRST OIL UK HOLDINGS LIMITED

FIRST OIL UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFIRST OIL UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01282732
    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 FIRST OIL UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FIRST OIL UK HOLDINGS LIMITED located?

    Registered Office Address
    21 Regatta House
    32 Twickenham Road
    TW11 8AZ Teddington
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST OIL UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUSKAR UK HOLDINGS LIMITEDNov 15, 1995Nov 15, 1995
    SHENANDOAH UK HOLDINGS LIMITEDJun 06, 1988Jun 06, 1988
    HIGHLAND U.K. HOLDINGS LTDJul 17, 1986Jul 17, 1986
    LOCHIEL HOLDINGS LIMITEDDec 31, 1980Dec 31, 1980
    DEGLA LIMITEDOct 21, 1976Oct 21, 1976

    What are the latest accounts for FIRST OIL UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for FIRST OIL UK HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIRST OIL UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Steven Richard George as a director on Jun 05, 2015

    1 pagesTM01

    Annual return made up to Apr 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 802
    SH01

    Appointment of Mr Steven David Bowyer as a director on Apr 20, 2015

    AP01

    legacy

    PARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Annual return made up to Apr 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 802
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Other company business 16/05/2013
    RES13

    Registration of charge 012827320006

    13 pagesMR01

    Annual return made up to Apr 30, 2013 with full list of shareholders

    4 pagesAR01

    Registration of charge 012827320005

    42 pagesMR01

    Appointment of Mr Steven Richard George as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Apr 30, 2012

    3 pagesAA

    Annual return made up to Apr 30, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    3 pagesAA

    legacy

    13 pagesMG01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 05/10/2011
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    18 pagesMG01

    legacy

    13 pagesMG01

    Annual return made up to Apr 30, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Stephen Grant as a secretary

    1 pagesTM02

    Who are the officers of FIRST OIL UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWYER, Steven David
    21 Regatta House
    32 Twickenham Road
    TW11 8AZ Teddington
    Middlesex
    Director
    21 Regatta House
    32 Twickenham Road
    TW11 8AZ Teddington
    Middlesex
    United KingdomBritish128424830001
    SUTTIE, Ian Alexander, Mr.
    21 Regatta House
    32 Twickenham Road
    TW11 8AZ Teddington
    Middlesex
    Director
    21 Regatta House
    32 Twickenham Road
    TW11 8AZ Teddington
    Middlesex
    ScotlandBritish52794240001
    CARROLL, Stephen
    6 Merrion Crescent
    Booterstown
    County Dublin
    Ireland
    Secretary
    6 Merrion Crescent
    Booterstown
    County Dublin
    Ireland
    Irish36244540001
    GEORGE, Steven Richard
    96 Margaret Place
    AB10 7GB Aberdeen
    Secretary
    96 Margaret Place
    AB10 7GB Aberdeen
    Other126930530001
    GRANT, Stephen
    21 Regatta House
    32 Twickenham Road
    TW11 8AZ Teddington
    Middlesex
    Secretary
    21 Regatta House
    32 Twickenham Road
    TW11 8AZ Teddington
    Middlesex
    British139292040001
    MAHONY, Patrick Gerald
    103 Rath Farnham Wood
    IRISH Dublin 14
    Ireland
    Secretary
    103 Rath Farnham Wood
    IRISH Dublin 14
    Ireland
    Irish173542290001
    MEARNS, Steven Macdonald
    26 Concraig Park
    Kingswells
    AB15 8DH Aberdeen
    Aberdeenshire
    Secretary
    26 Concraig Park
    Kingswells
    AB15 8DH Aberdeen
    Aberdeenshire
    British115242820001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BOARDMAN, Angela
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    Director
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    British70821770001
    BROWN, Emmet Kevin
    45 Lower Dodder Road
    IRISH Rathfarnham
    Dublin 14
    Ireland
    Director
    45 Lower Dodder Road
    IRISH Rathfarnham
    Dublin 14
    Ireland
    IrelandIrish126870510001
    CARROLL, Stephen
    6 Merrion Crescent
    Booterstown
    County Dublin
    Ireland
    Director
    6 Merrion Crescent
    Booterstown
    County Dublin
    Ireland
    Irish36244540001
    FORBES, Graham Andrew
    21 Regatta House
    32 Twickenham Road
    TW11 8AZ Teddington
    Middlesex
    Director
    21 Regatta House
    32 Twickenham Road
    TW11 8AZ Teddington
    Middlesex
    ScotlandBritish83876980001
    GEORGE, Steven Richard
    Queens Terrace
    AB10 1XL Aberdeen
    1
    Scotland
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    1
    Scotland
    ScotlandBritish161491510001
    GRANT, Donald Alexander
    Brentwood, 16 North Deeside Road
    Bieldside
    AB15 9AB Aberdeen
    Director
    Brentwood, 16 North Deeside Road
    Bieldside
    AB15 9AB Aberdeen
    ScotlandBritish60152030001
    JONES, Thomas Axel
    20 Craigmarn Road
    Portlethen
    AB12 4QR Aberdeen
    Aberdeenshire
    Director
    20 Craigmarn Road
    Portlethen
    AB12 4QR Aberdeen
    Aberdeenshire
    British63516810001
    LANDER, John Hugh Russell
    Camelot
    26 The Island
    KT7 0SH Thames Ditton
    Surrey
    Director
    Camelot
    26 The Island
    KT7 0SH Thames Ditton
    Surrey
    EnglandBritish1126370003
    MAHONY, Patrick Gerald
    103 Rath Farnham Wood
    IRISH Dublin 14
    Ireland
    Director
    103 Rath Farnham Wood
    IRISH Dublin 14
    Ireland
    IrelandIrish173542290001
    MCGREGOR, Duncan Alexander
    New Town Lodge Stud
    IRISH Kildare
    Ireland
    Director
    New Town Lodge Stud
    IRISH Kildare
    Ireland
    British17181720001
    STANLEY, James
    5 Blenheim Avenue
    St Saviour
    CHANNEL Jersey
    Channel Islands
    Director
    5 Blenheim Avenue
    St Saviour
    CHANNEL Jersey
    Channel Islands
    Irish2334710001
    TRAYNOR, Frank Joseph
    34 Rathdown Park
    IRISH Terenure
    Dublin
    Ireland
    Director
    34 Rathdown Park
    IRISH Terenure
    Dublin
    Ireland
    Irish36244370001

    Does FIRST OIL UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 17, 2013
    Delivered On Jul 25, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ian Alexander Suttie
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 16, 2013
    Delivered On May 22, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas in Its Capacity as Security Trustee for Itself and on Behalf of the Finance Parties
    Transactions
    • May 22, 2013Registration of a charge (MR01)
    Deed of amendment to debenture
    Created On Nov 23, 2011
    Delivered On Dec 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Ian Alexander Suttie
    Transactions
    • Dec 01, 2011Registration of a charge (MG01)
    Debenture
    Created On Oct 05, 2011
    Delivered On Oct 21, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ian Alexander Suttie
    Transactions
    • Oct 21, 2011Registration of a charge (MG01)
    Debenture
    Created On Oct 05, 2011
    Delivered On Oct 21, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Oct 21, 2011Registration of a charge (MG01)
    Debenture
    Created On Oct 19, 2004
    Delivered On Nov 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee Foritself and for and on Behalf of the Finance Parties)
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Mar 05, 2013Statement of satisfaction of a charge in full or part (MG02)

    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