CENTRICA PRODUCTION (DMF) LIMITED

CENTRICA PRODUCTION (DMF) LIMITED

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

    Company NameCENTRICA PRODUCTION (DMF) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01483729
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTRICA PRODUCTION (DMF) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CENTRICA PRODUCTION (DMF) LIMITED located?

    Registered Office Address
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRICA PRODUCTION (DMF) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VENTURE PRODUCTION (DMF) LIMITEDDec 01, 2006Dec 01, 2006
    CH4 DMF LIMITEDMay 28, 2004May 28, 2004
    ENI DMF LIMITEDApr 10, 2003Apr 10, 2003
    LASMO (DMF) LIMITEDApr 23, 1996Apr 23, 1996
    DNO OFFSHORE LIMITEDOct 10, 1990Oct 10, 1990
    PEKO OIL NORTH SEA PLCJan 04, 1988Jan 04, 1988
    NORTH SEA & GENERAL OIL OPERATIONS PLCJan 22, 1985Jan 22, 1985
    DAWSEA PUBLIC LIMITED COMPANYMar 07, 1980Mar 07, 1980

    What are the latest accounts for CENTRICA PRODUCTION (DMF) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CENTRICA PRODUCTION (DMF) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016

    2 pagesAP01

    Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016

    1 pagesTM01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Apr 13, 2016

    • Capital: GBP 0.40
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 6,440,000
    SH01

    Director's details changed for Nicola Margaret Carroll on Oct 09, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 6,440,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 6,440,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Centrica Directors Limited as a director

    2 pagesAP02

    Termination of appointment of Iain Bartholomew as a director

    1 pagesTM01

    Termination of appointment of Paul Hedley as a director

    1 pagesTM01

    Termination of appointment of Jonathan Roger as a director

    1 pagesTM01

    Termination of appointment of Paul De Leeuw as a director

    1 pagesTM01

    Appointment of Nicola Margaret Carroll as a director

    2 pagesAP01

    Who are the officers of CENTRICA PRODUCTION (DMF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number4049225
    146095800001
    HODGES, Andrew William
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish77527910004
    CENTRICA DIRECTORS LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3844287
    146695600001
    FAGAN, Daragh Patrick Feltrim
    17 Grena Road
    TW9 1XU Richmond
    Surrey
    Secretary
    17 Grena Road
    TW9 1XU Richmond
    Surrey
    British56339340002
    HOBDEN, Brian
    40 Woodburn Crescent
    AB15 8JX Aberdeen
    Secretary
    40 Woodburn Crescent
    AB15 8JX Aberdeen
    British81368370001
    KIRK, Philip Andrew
    5 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Secretary
    5 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    British84103730001
    O'BRIEN, Alan
    21 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    Secretary
    21 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    British62561440003
    WAITE, Simon Nicholas
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    Secretary
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    British117008750002
    WALTERS, Sandra Gail
    9 Danvers Way
    CR3 5FJ Caterham
    Surrey
    Secretary
    9 Danvers Way
    CR3 5FJ Caterham
    Surrey
    British64042250001
    WEDGWOOD, John Arthur Thomas
    32 Chantry Close
    CM23 2SN Bishops Stortford
    Hertfordshire
    Secretary
    32 Chantry Close
    CM23 2SN Bishops Stortford
    Hertfordshire
    British3889150001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BARTHOLOMEW, Iain Douglas, Dr
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish192817250001
    BEGBIE, Roderick Mcintosh
    11 Kepplestone Gardens
    AB15 4DH Aberdeen
    Aberdeenshire
    Director
    11 Kepplestone Gardens
    AB15 4DH Aberdeen
    Aberdeenshire
    British115205850001
    BIRD, Christopher Terence
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    ScotlandBritish187786850001
    CARROLL, Nicola
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish278861170001
    CLAYTON, Marie-Louise
    309 North Deeside Road
    AB13 0DL Aberdeen
    Director
    309 North Deeside Road
    AB13 0DL Aberdeen
    British103782580001
    DAHLEN, John Magne
    Lillehagveien 116
    1310 Blommenholm
    Norway
    Director
    Lillehagveien 116
    1310 Blommenholm
    Norway
    Norwegian71692830001
    DE LEEUW, Paul
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    ScotlandBritish160088460001
    FERRARA, Gianluigi
    33 Binghill Road
    AB13 0JA Milltimber
    Aberdeen
    Scotland
    Director
    33 Binghill Road
    AB13 0JA Milltimber
    Aberdeen
    Scotland
    Italian71548250001
    FRANKE, John Adrian
    6 Queensdale Place
    W11 4SQ London
    Director
    6 Queensdale Place
    W11 4SQ London
    United KingdomBritish56128230002
    GIULIANELLI, Matilde
    2 Queensgate
    AB15 5XZ Aberdeen
    Aberdeenshire
    Director
    2 Queensgate
    AB15 5XZ Aberdeen
    Aberdeenshire
    Italian91951810001
    HAGEN, Torstein Olav
    2 Clockhouse Close
    Wimbledon
    SW19 5NT London
    Director
    2 Clockhouse Close
    Wimbledon
    SW19 5NT London
    Norwegian53769600001
    HANAFIN, Vincent Mark
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish131999620002
    HANSLIEN, Sigmund
    Lindeveien 10
    FOREIGN 4025 Stavanger
    Norway
    Director
    Lindeveien 10
    FOREIGN 4025 Stavanger
    Norway
    Norwegian17533110001
    HARVEY, Russell Seth
    Hunters Croft
    Grayswood
    GU27 Haslemere
    Surrey
    Director
    Hunters Croft
    Grayswood
    GU27 Haslemere
    Surrey
    United KingdomBritish23757260001
    HEDLEY, Paul Ian, Mr.
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish241775400001
    HOGAN, John Anthony
    The Malthouse Heaverham Road
    Kemsing
    TN15 6NE Sevenoaks
    Kent
    Director
    The Malthouse Heaverham Road
    Kemsing
    TN15 6NE Sevenoaks
    Kent
    United KingdomBritish94257040001
    HVIDE, Anders
    Bygody Alle 69
    0265 Oslo
    Norway
    Director
    Bygody Alle 69
    0265 Oslo
    Norway
    Norwegian41786270001
    KING, Paul Anthony
    7 Queen Of Denmark Court
    Finland Street
    SE16 1TB London
    Director
    7 Queen Of Denmark Court
    Finland Street
    SE16 1TB London
    British59371760001
    KIRK, Philip Andrew
    5 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    5 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    British84103730001
    LORATO, Roberto
    56 Gladstone Place
    Queens Cross
    AB10 6XA Aberdeen
    Grampian
    Director
    56 Gladstone Place
    Queens Cross
    AB10 6XA Aberdeen
    Grampian
    British73764210001
    LOUGH, Keith Geddes
    77 Mortlake Road
    TW9 4AA Kew
    Surrey
    Director
    77 Mortlake Road
    TW9 4AA Kew
    Surrey
    British72453930001
    MADDOCK, Nicholas William
    62 Huntly Street
    AB10 1RS Aberdeen
    Kings Close
    Scotland
    Scotland
    Director
    62 Huntly Street
    AB10 1RS Aberdeen
    Kings Close
    Scotland
    Scotland
    United KingdomBritish138900170003
    MCALLISTER, Mark
    131 Parkside Drive
    WD17 3BA Watford
    Hertfordshire
    Director
    131 Parkside Drive
    WD17 3BA Watford
    Hertfordshire
    British67898480001
    MCKENNA, Gregory Craig
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish184342170001

    Does CENTRICA PRODUCTION (DMF) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over accounts
    Created On Jan 15, 2007
    Delivered On Jan 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title benefit and interest in and to the charged accounts and the balances from time to time standing to the credit of the charged accounts and the debts represented thereby. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jan 30, 2007Registration of a charge (395)
    • Sep 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jan 15, 2007
    Delivered On Jan 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged property being all field interests of the company present and future. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jan 30, 2007Registration of a charge (395)
    • Sep 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 21, 2006
    Delivered On Jul 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's rights to and title and interest from time to time in the relevant project accounts, all account proceeds, by way of first floating charge all the company's rights to and title and interest from time to time in the whole of its property, assets, rights and revenues. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (The Security Trustee)
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    • Sep 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Third supplemental deed of amendment to a note purchase agreement dated 23 december 2003 and
    Created On Jan 27, 2006
    Delivered On Feb 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    If any borrower or the issuer makes any payment in cash or in kind on account of, or for the purchase or other acquisition of all or any part of the junior liabilities or the subordianted liabilies or the junior lender or any subordianted lender recieves all or any amount in cash, the junior lender will hold any amount so received on trust for the collateral agent,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag (The Collateral Agent)
    Transactions
    • Feb 09, 2006Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    First supplemental deed of amendment to a guarantee and debenture dated 23 december 2003 and
    Created On Jan 27, 2006
    Delivered On Feb 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or CH4 energy limited to the secured parties (or any of them) 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
    • Deutsche Bank Ag (The Collateral Agent)
    Transactions
    • Feb 09, 2006Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    An accession deed to intercreditor deed dated 23 december 2003
    Created On May 19, 2004
    Delivered On Jun 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rights and remedies of the junior lender and the subordinated lenders in respect of the junior liabilities and the subordinated liabilities, respectively, and the junior security are subordinated to the rights and remedies of the senior finance parties in respect of the senior liabilities and the senior security. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Jun 03, 2004Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Security accession deed
    Created On May 19, 2004
    Delivered On Jun 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the parent or any charging company to the secured 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
    • Deutsche Bank Ag
    Transactions
    • Jun 03, 2004Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Pledge
    Created On May 20, 1993
    Delivered On Jun 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of the loan agreement the other security documents (or any of them) and this charge
    Short particulars
    The markham field percentage interest,the assets,the receivables,the original rights.
    Persons Entitled
    • Christiania Bank Og Kreditkasse
    Transactions
    • Jun 07, 1993Registration of a charge (395)
    • Apr 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Scottish assignation
    Created On Apr 22, 1993
    Delivered On May 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or by virtue of the loan agreement dated 31/07/92 or any security document (as defined)
    Short particulars
    All right title and interest under or by virtue of the licence to or in the facilities relating to the claymore field (please refer to form 395 M91 for full details).
    Persons Entitled
    • Christiana Bank Og Kreditkasse
    Transactions
    • May 10, 1993Registration of a charge (395)
    • Apr 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Feb 12, 1993
    Delivered On Feb 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 31/7/92 or any security document (as defined therein)
    Short particulars
    (A) all rights claims assets benefits and interests of the company (I) under or by virtue of the licences (ii) to or in the facilities relating to the fields (iii) under or by virtue of the mua, block 49/5A joa claymore joa (the "joas") (iv) under or by virtue of the claymore transportation agreements (v) under or by virtue of the other project documents (vi) to or in the insurances and any amount received by the company under the insurances (vii) all monies standing to the credit of the compensation accounts and the proceeds accounts (viii) under or by virtue of all guarantees indemnities and securities etc. in connection with any of the documents listed above, either of the fields or the project and (ix) under or by virtue of any and all other agreements permits leases and consents etc. (for full details see ch microfiche).
    Persons Entitled
    • Christiania Bank Og Kreditkasse
    Transactions
    • Feb 26, 1993Registration of a charge (395)
    • Apr 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 31, 1992
    Delivered On Aug 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 310792 (as defined)
    Short particulars
    All property present and future by way of first floating charge but excluding the assets outlined on form 395.
    Persons Entitled
    • Christiania Bank Og Kreditkasse
    Transactions
    • Aug 04, 1992Registration of a charge (395)
    • Apr 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Account agreement
    Created On Jan 26, 1989
    Delivered On Feb 15, 1989
    Satisfied
    Amount secured
    Certain obligations and liabilities in relation to the costs of carrying out operations in connection with the abandonment of the emerald field in favour of emerald field contracting limited.
    Short particulars
    The two accounts designated "emerald field participants abandonment account and related assets (see form M395 ref M366 for full details).
    Persons Entitled
    • Emerald Field Contracting Limited
    Transactions
    • Feb 15, 1989Registration of a charge
    • Feb 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Account agreement
    Created On Jan 26, 1989
    Delivered On Feb 15, 1989
    Satisfied
    Amount secured
    The participants' (efpa) liabilities owed by the company to the section 10 creditor to the project lenders
    Short particulars
    Peko's earnings account and its related assets. (See form M395 reg m 364 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 1989Registration of a charge
    • Feb 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Jan 26, 1989
    Delivered On Feb 15, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the banks (as defined) and the law debenture trust corporation P.L.C (the trustee) under the terms of the charge.
    Short particulars
    Under charge (a): all rights & benefits of peko under an agreement ("the neole by agreement") dated 30/9/87 (b) its trust assets after deduction of the first amount (please see continuation sheets on form 395 for full details.).
    Persons Entitled
    • The Banks (As Defined) and the Law Debenture Trust Corporation P.L.C.(the Trustee)
    Transactions
    • Feb 15, 1989Registration of a charge
    • Feb 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Scottish assignation in security
    Created On Jan 26, 1989
    Delivered On Feb 15, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from the company to barclays bank PLC (as section 10 creditors agent as defined) under the terms of the emerald field participants agreements and this debenture
    Short particulars
    Peko's whole right, title, interest & benefit in and to:- (I) the relevant agreements; (ii) the participants claims and (iii) (same to the extent falling within (I) or (ii) above any and all other contracts (including without limitation, leasingagreements) permits, licences, franchises, consents, easements, dervitudes, wayleaves and other rights now or hereafter existing. (See form 395 continuation sheet for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 1989Registration of a charge
    • Feb 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 26, 1989
    Delivered On Feb 15, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from the company to barclays bank PLC (as section 10 creditor's agent - as defined) under the terms of the emerald field participants' agreements and this debenture
    Short particulars
    Fixed charges:- the charged assets (with the exception of peko's petroleum and peko's petroleum insurance proceeds). Floating charges:- the charged assets (including without limitation, peko's petroleum). Assignment by way of security:- peko's insurance proceeds (see continuation sheets of form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 1989Registration of a charge
    • Feb 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental scottish assignation intimated as stated in a certificate of intimation dated 11/11/86
    Created On Jul 02, 1986
    Delivered On Nov 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or north sea & general oil investments PLC to the chargee under any of the financing documents
    Short particulars
    The whole right title and interest of the company in and to the comprehensive utilisation agreement (see form 395 for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 27, 1986Registration of a charge
    • Feb 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Scottish assignation intimated as stated in the certificate of intimation dated 8.10.86
    Created On Jul 02, 1986
    Delivered On Oct 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreements dated 26 july 1984 and all or any other amounts owing or to become owing by the company or north sea & general oil investment pc
    Short particulars
    The whole rights, title and interest of the company in and to the restated claymore joa. (See m 395 for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 17, 1986Registration of a charge
    • Feb 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental scottish assignation intimation as stated in the certificate of intimation dated 8.10.86
    Created On Jul 02, 1986
    Delivered On Oct 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 26.7.84 and all or any other accounts owing or to become owing by the company or north sea & general oil investments PLC to the bank under any of the financing documents.
    Short particulars
    The whole right title and interest of the company in and to the comprehensive unitsation agreement (see M395 for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 17, 1986Registration of a charge
    • Aug 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Scottish assignation
    Created On Jul 02, 1986
    Delivered On Jul 07, 1986
    Satisfied
    Amount secured
    All moneys due or to become due from the company or north sea & general oil investments PLC to the chargee under the terms of the agreements and any of the financing documents.
    Short particulars
    The whole right, title and interest of the company is and to the restated claymore joa (see doc M62).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 07, 1986Registration of a charge
    Supplemental scottish assignation
    Created On Jul 02, 1986
    Delivered On Jul 07, 1986
    Satisfied
    Amount secured
    All moneys due or to become due from the company or north sea & general oil investments PLC to the chargee under the terms of the agreement and any of the financing documents.
    Short particulars
    The whole right, title and interest of the company is and to the comprehensive unitisation agreement. (See doc M61).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 07, 1986Registration of a charge
    Assignation dated 3/10/84 intimated as stated in the certificate of intimation data 17/10/86
    Created On Oct 03, 1984
    Delivered On Oct 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from north sea & general oil investments PLC under an agreement dated 26/7/84 and all monies due or to become due from the company and/or north sea & general oil investments PLC to the chargee under any of the financing documents as defined in the agreements.
    Short particulars
    The whole right title and interest of the company in and to the licences (see form 395 for details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 24, 1986Registration of a charge
    • Feb 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Scottish assignation intimated as stated in the certificate d/d 15/11/84
    Created On Oct 03, 1984
    Delivered On Dec 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 26/7/84 and all or any other amounts owing or to become owing by the company or north sea & general oil investments PLC to the bank under any of the fiancing documents.
    Short particulars
    The whole right, title and interest of the company in and to the licences, the licence assignments and the principal operating agreements. (See doc M60 for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 04, 1984Registration of a charge
    • Aug 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Oct 03, 1984
    Delivered On Oct 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 26/7/84.
    Short particulars
    The whole right title & interest of the company in and to licences the licence agreements and the principal operating agrements. (See doc M58 for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 1984Registration of a charge
    Assignation
    Created On Oct 03, 1984
    Delivered On Oct 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 26.7.84
    Short particulars
    The whole right,title and interest of the company in and to licences and licence assignments and principal operating agreements. See doc 58.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 1984Registration of a charge
    • Aug 26, 1992Statement of satisfaction of a charge in full or part (403a)

    Does CENTRICA PRODUCTION (DMF) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2016Commencement of winding up
    Feb 02, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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