CASTROL CHINA INVESTMENTS LIMITED

CASTROL CHINA INVESTMENTS LIMITED

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

    Company NameCASTROL CHINA INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01618693
    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 CASTROL CHINA INVESTMENTS LIMITED?

    • (7415) /

    Where is CASTROL CHINA INVESTMENTS LIMITED located?

    Registered Office Address
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTROL CHINA INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTROL RESEARCH LIMITEDAug 16, 1982Aug 16, 1982
    ALNERY NO.138 LIMITEDMar 02, 1982Mar 02, 1982

    What are the latest accounts for CASTROL CHINA INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CASTROL CHINA INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Director's details changed for Robert Carl Fearnley on Oct 01, 2009

    2 pagesCH01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special resolution :- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of a secretary

    1 pagesTM02

    Annual return made up to Aug 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2010

    Statement of capital on Sep 08, 2010

    • Capital: GBP 12,458,635
    SH01

    Director's details changed for Robert Carl Fearnley on Oct 01, 2009

    2 pagesCH01

    Appointment of Sunbury Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of Rebecca Wright as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Secretary's details changed for Rebecca Jayne Wright on Oct 01, 2009

    1 pagesCH03

    Appointment of Mr Roger Christopher Harrington as a director

    2 pagesAP01

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    3 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 30/09/2008
    RES13

    legacy

    3 pages363a

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    Who are the officers of CASTROL CHINA INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    Plumtree Court
    EC4A4HT London
    12
    United Kingdom
    Secretary
    Plumtree Court
    EC4A4HT London
    12
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7158629
    149548200001
    FEARNLEY, Robert Carl
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish70416370002
    HARRINGTON, Roger Christopher
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish146038120001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    HOWIE, Philip Robert Sutherland
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    Secretary
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    British77939460001
    PARKER, Edward Geoffrey
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    Secretary
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    British37378570010
    SIN-FAI-LAM, Amanda Jane
    12 Maidstone Road
    SN1 3NN Swindon
    Wiltshire
    Secretary
    12 Maidstone Road
    SN1 3NN Swindon
    Wiltshire
    British67507640001
    WRIGHT, Rebecca Jayne
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other75478400006
    BALDRY, David Andrew James
    New Road
    Childrey
    OX12 9PG Wantage
    Frethorne House
    Oxfordshire
    Director
    New Road
    Childrey
    OX12 9PG Wantage
    Frethorne House
    Oxfordshire
    United KingdomBritish137469100001
    BUSSON, Alan Paul
    4 Sambre Road
    Ridgeway View Chiseldon
    SN4 0JB Swindon
    Wiltshire
    Director
    4 Sambre Road
    Ridgeway View Chiseldon
    SN4 0JB Swindon
    Wiltshire
    British73360001
    CHAPMAN, Douglas Patrick
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    British27239100001
    CHEN, Yan
    Green Villa D14 Biyun Road
    Apartment 700 Pudong
    FOREIGN Shanghai
    China
    Director
    Green Villa D14 Biyun Road
    Apartment 700 Pudong
    FOREIGN Shanghai
    China
    Us Citizen106915640001
    ERGINBILGIC, Mehmet Tufan
    18 Gayton Crescent
    Hampstead
    NW3 1UA London
    Director
    18 Gayton Crescent
    Hampstead
    NW3 1UA London
    Turkish116340240001
    FOSTER, Patrick Herbert
    6 Forester Road
    BA2 6QF Bath
    Somerset
    Director
    6 Forester Road
    BA2 6QF Bath
    Somerset
    EnglandBritish22189830001
    HODGSON, Peter
    12 Sixteenth Street
    Hong Lok Yuen
    New Territories
    Hong Kong
    Director
    12 Sixteenth Street
    Hong Lok Yuen
    New Territories
    Hong Kong
    British42551680002
    HOWIE, Philip Robert Sutherland
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    Director
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    British77939460001
    KIMBERLEY, Philip Andrew
    30 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    Director
    30 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    EnglandBritish73447120001
    LITTLE, Adam Charles
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    Director
    4 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    United KingdomBritish40485170001
    MOLINARI, Gian Franco, Dr
    Via Friuli 51
    FOREIGN 20135 Milan
    Italy
    Director
    Via Friuli 51
    FOREIGN 20135 Milan
    Italy
    Italian27919510001
    MOSS, Derek John Keith
    The Knapp
    Mildenhall
    SN8 2LY Marlborough
    Wiltshire
    Director
    The Knapp
    Mildenhall
    SN8 2LY Marlborough
    Wiltshire
    British100068960001
    NEMETH, James Grant
    10 Cleve Place
    Bridgewater Road
    KT13 0ER Weybridge
    Surrey
    Director
    10 Cleve Place
    Bridgewater Road
    KT13 0ER Weybridge
    Surrey
    Us Citizen88638950004
    PRINGLE, Ian Norman
    Gadwell House
    Fowlers Hill
    GL7 5DB Quenington
    Cirencester
    Director
    Gadwell House
    Fowlers Hill
    GL7 5DB Quenington
    Cirencester
    Zimbabwe29565330003
    RIDGEWELL, Brian John, Dr
    Lower Barn Fields Road
    Chedworth
    GL54 4NJ Cheltenham
    Gloucestershire
    Director
    Lower Barn Fields Road
    Chedworth
    GL54 4NJ Cheltenham
    Gloucestershire
    BritishBritish52685140001
    SELLORS, David
    C 86-88 Peak Road
    FOREIGN Hong Kong
    Director
    C 86-88 Peak Road
    FOREIGN Hong Kong
    British64793100002
    SMITH, Larry
    B38 101 Repluse Bay Road
    Repulse Bay
    FOREIGN Hong Kong
    Director
    B38 101 Repluse Bay Road
    Repulse Bay
    FOREIGN Hong Kong
    British64793460002
    STARKIE, Francis William Michael
    99 Mildmay Road
    N1 4PU London
    Director
    99 Mildmay Road
    N1 4PU London
    British38522180001
    TAM, Wing Tsang Simon
    Apt.101, Unit 88, Shimao Lakeside
    Garden, Lane 188 Ming Yue Road
    FOREIGN Pudong, Shanghai
    200135
    China
    Director
    Apt.101, Unit 88, Shimao Lakeside
    Garden, Lane 188 Ming Yue Road
    FOREIGN Pudong, Shanghai
    200135
    China
    Canadian86472540002
    WEBSTER, George Frederick
    11b Magazine Heights
    17 Magazine Gap Road
    FOREIGN Hong Kong
    Hong Kong
    Director
    11b Magazine Heights
    17 Magazine Gap Road
    FOREIGN Hong Kong
    Hong Kong
    British49529990001
    WOOD, Jaimes Dawson
    8 Lancaster Street
    Karori
    6005 Wellington
    New Zealand
    Director
    8 Lancaster Street
    Karori
    6005 Wellington
    New Zealand
    Australian42551810002
    MELROSE OIL TRADING COMPANY LIMITED
    Breakspear Park
    Breakspear Way
    HP2 4UL Hemel Hempstead
    Hertfordshire
    Director
    Breakspear Park
    Breakspear Way
    HP2 4UL Hemel Hempstead
    Hertfordshire
    78534030001

    Does CASTROL CHINA INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2011Dissolved on
    Sep 14, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF 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