FIRST OIL UK HOLDINGS LIMITED
Overview
| Company Name | FIRST OIL UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01282732 |
| 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 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 Address | No |
What were the previous names of FIRST OIL UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUSKAR UK HOLDINGS LIMITED | Nov 15, 1995 | Nov 15, 1995 |
| SHENANDOAH UK HOLDINGS LIMITED | Jun 06, 1988 | Jun 06, 1988 |
| HIGHLAND U.K. HOLDINGS LTD | Jul 17, 1986 | Jul 17, 1986 |
| LOCHIEL HOLDINGS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| DEGLA LIMITED | Oct 21, 1976 | Oct 21, 1976 |
What are the latest accounts for FIRST OIL UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for FIRST OIL UK HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FIRST OIL UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Steven Richard George as a director on Jun 05, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Steven David Bowyer as a director on Apr 20, 2015 | AP01 | |||||||||||||||
legacy | PARENT_ACC | |||||||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Registration of charge 012827320006 | 13 pages | MR01 | ||||||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registration of charge 012827320005 | 42 pages | MR01 | ||||||||||||||
Appointment of Mr Steven Richard George as a director | 2 pages | AP01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 3 pages | AA | ||||||||||||||
legacy | 13 pages | MG01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 18 pages | MG01 | ||||||||||||||
legacy | 13 pages | MG01 | ||||||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Stephen Grant as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of FIRST OIL UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWYER, Steven David | Director | 21 Regatta House 32 Twickenham Road TW11 8AZ Teddington Middlesex | United Kingdom | British | 128424830001 | |||||
| SUTTIE, Ian Alexander, Mr. | Director | 21 Regatta House 32 Twickenham Road TW11 8AZ Teddington Middlesex | Scotland | British | 52794240001 | |||||
| CARROLL, Stephen | Secretary | 6 Merrion Crescent Booterstown County Dublin Ireland | Irish | 36244540001 | ||||||
| GEORGE, Steven Richard | Secretary | 96 Margaret Place AB10 7GB Aberdeen | Other | 126930530001 | ||||||
| GRANT, Stephen | Secretary | 21 Regatta House 32 Twickenham Road TW11 8AZ Teddington Middlesex | British | 139292040001 | ||||||
| MAHONY, Patrick Gerald | Secretary | 103 Rath Farnham Wood IRISH Dublin 14 Ireland | Irish | 173542290001 | ||||||
| MEARNS, Steven Macdonald | Secretary | 26 Concraig Park Kingswells AB15 8DH Aberdeen Aberdeenshire | British | 115242820001 | ||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| BOARDMAN, Angela | Director | 180 Anderson Drive AB15 6DH Aberdeen Aberdeenshire | British | 70821770001 | ||||||
| BROWN, Emmet Kevin | Director | 45 Lower Dodder Road IRISH Rathfarnham Dublin 14 Ireland | Ireland | Irish | 126870510001 | |||||
| CARROLL, Stephen | Director | 6 Merrion Crescent Booterstown County Dublin Ireland | Irish | 36244540001 | ||||||
| FORBES, Graham Andrew | Director | 21 Regatta House 32 Twickenham Road TW11 8AZ Teddington Middlesex | Scotland | British | 83876980001 | |||||
| GEORGE, Steven Richard | Director | Queens Terrace AB10 1XL Aberdeen 1 Scotland | Scotland | British | 161491510001 | |||||
| GRANT, Donald Alexander | Director | Brentwood, 16 North Deeside Road Bieldside AB15 9AB Aberdeen | Scotland | British | 60152030001 | |||||
| JONES, Thomas Axel | Director | 20 Craigmarn Road Portlethen AB12 4QR Aberdeen Aberdeenshire | British | 63516810001 | ||||||
| LANDER, John Hugh Russell | Director | Camelot 26 The Island KT7 0SH Thames Ditton Surrey | England | British | 1126370003 | |||||
| MAHONY, Patrick Gerald | Director | 103 Rath Farnham Wood IRISH Dublin 14 Ireland | Ireland | Irish | 173542290001 | |||||
| MCGREGOR, Duncan Alexander | Director | New Town Lodge Stud IRISH Kildare Ireland | British | 17181720001 | ||||||
| STANLEY, James | Director | 5 Blenheim Avenue St Saviour CHANNEL Jersey Channel Islands | Irish | 2334710001 | ||||||
| TRAYNOR, Frank Joseph | Director | 34 Rathdown Park IRISH Terenure Dublin Ireland | Irish | 36244370001 |
Does FIRST OIL UK HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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