ROC OIL (EUROPE) LIMITED

ROC OIL (EUROPE) LIMITED

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

    Company NameROC OIL (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02789239
    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 ROC OIL (EUROPE) LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is ROC OIL (EUROPE) LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Ltd
    110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROC OIL (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MMRL (UK) LIMITEDJul 10, 1995Jul 10, 1995
    IPC EXPRO UK LIMITEDApr 14, 1993Apr 14, 1993
    TODAYPLACE COMPANY LIMITEDFeb 12, 1993Feb 12, 1993

    What are the latest accounts for ROC OIL (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ROC OIL (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Nicholsons Chartered Accountants Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN to C/O Frp Advisory Trading Ltd 110 Cannon Street London EC4N 6EU on Mar 05, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 19, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Feb 12, 2021 with updates

    4 pagesCS01

    Notification of Jasmine Anne Royle as a person with significant control on Dec 24, 2020

    2 pagesPSC01

    Cessation of Roc Oil Company Limited as a person with significant control on Dec 24, 2020

    1 pagesPSC07

    Appointment of Ms Jasmine Anne Royle as a secretary on Dec 24, 2020

    2 pagesAP03

    Termination of appointment of Anne Thi Anh Tuyet Vu as a secretary on Dec 24, 2020

    1 pagesTM02

    Termination of appointment of Anne Thi Anh Tuyet Vu as a director on Dec 24, 2020

    1 pagesTM01

    Termination of appointment of Lorne Harry Krafchik as a director on Dec 24, 2020

    1 pagesTM01

    Appointment of Ms Jasmine Anne Royle as a director on Dec 24, 2020

    2 pagesAP01

    Appointment of Ms Anne Thi Anh Tuyet Vu as a director on Aug 03, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    22 pagesAA

    Termination of appointment of Neil Butler as a secretary on Apr 30, 2020

    1 pagesTM02

    Termination of appointment of Neil Butler as a director on Apr 30, 2020

    1 pagesTM01

    Confirmation statement made on Feb 12, 2020 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Feb 12, 2019 with updates

    5 pagesCS01

    Director's details changed for Lorne Harry Krafchik on Jan 29, 2019

    2 pagesCH01

    Withdrawal of a person with significant control statement on Jan 29, 2019

    2 pagesPSC09

    Accounts for a small company made up to Dec 31, 2017

    25 pagesAA

    Notification of Roc Oil Company Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of ROC OIL (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYLE, Jasmine Anne
    Wembley Downs
    Wa 6019
    86 Glenelg Avenue
    Australia
    Secretary
    Wembley Downs
    Wa 6019
    86 Glenelg Avenue
    Australia
    278090750001
    ROYLE, Jasmine Anne
    Wembley Downs
    Wa 6019
    86 Glenelg Avenue
    Australia
    Director
    Wembley Downs
    Wa 6019
    86 Glenelg Avenue
    Australia
    AustraliaAustralian278090700001
    BUTLER, Neil
    Old Rectory Court
    Winthorpe
    NG24 2NS Newark
    1
    England
    Secretary
    Old Rectory Court
    Winthorpe
    NG24 2NS Newark
    1
    England
    British65804260001
    FORD, Sheree Leanne
    10a Robe Street
    St Kilda
    Victoria 3182
    Australia
    Secretary
    10a Robe Street
    St Kilda
    Victoria 3182
    Australia
    Australian117848080001
    NOLAN, Leanne Elizabeth
    Nicholsons Chartered Accountants
    Newland House The Point
    LN6 3QN Weaver Road Lincoln
    Lincolnshire
    Secretary
    Nicholsons Chartered Accountants
    Newland House The Point
    LN6 3QN Weaver Road Lincoln
    Lincolnshire
    155725420001
    SANDERS, Jan
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    Secretary
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    British98651250001
    STEVENSON, Rosalind Jane
    58 Pump Hollow Lane
    Forest Town
    NG19 0AS Mansfield
    Nottinghamshire
    Secretary
    58 Pump Hollow Lane
    Forest Town
    NG19 0AS Mansfield
    Nottinghamshire
    British65556130001
    VU, Anne Thi Anh Tuyet
    Hunter Street
    2000 Sydney
    Level 12, 20
    New South Wales
    Australia
    Secretary
    Hunter Street
    2000 Sydney
    Level 12, 20
    New South Wales
    Australia
    205138740001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKINSON, John Paul
    16 East Bright
    LN1 1QH Lincoln
    Lincolnshire
    Director
    16 East Bright
    LN1 1QH Lincoln
    Lincolnshire
    British64084360002
    BAINES, Edgar
    2 Woodheads
    Grange Fell Road
    LA11 6AF Grange Over Sands
    Cumbria
    Director
    2 Woodheads
    Grange Fell Road
    LA11 6AF Grange Over Sands
    Cumbria
    British68877560001
    BRAATEN, Peter Alfred
    4 Fair Fields
    Green Lane
    KT11 2NN Cobham
    Surrey
    Director
    4 Fair Fields
    Green Lane
    KT11 2NN Cobham
    Surrey
    Canadian30784310002
    BUTLER, Neil
    Old Rectory Court
    Winthorpe
    NG24 2NS Newark
    1
    England
    Director
    Old Rectory Court
    Winthorpe
    NG24 2NS Newark
    1
    England
    EnglandBritish65804260002
    CLEMENT, Bruce Frederick William
    78 Redmyre Road
    Strathfield
    New South Wales 2135
    Australia
    Director
    78 Redmyre Road
    Strathfield
    New South Wales 2135
    Australia
    AustraliaAustralian117848010001
    COLBURNE, Stewart Ancil
    24 Vardell Place Nw
    T3A 0BD Calgary
    Canada
    Director
    24 Vardell Place Nw
    T3A 0BD Calgary
    Canada
    British48097870001
    DEBONI, Walter
    127 Oakside Close
    T2V 4T9 Calgary
    Alberta
    Canada
    Director
    127 Oakside Close
    T2V 4T9 Calgary
    Alberta
    Canada
    CanadaCanadian43590580001
    DORAN, John, Dr
    30 Cranbrook Road
    Bellevue Hill
    New South Wales
    2023
    Australia
    Director
    30 Cranbrook Road
    Bellevue Hill
    New South Wales
    2023
    Australia
    British65503190003
    HIRD, Kevin, Dr
    Flat 1 Shepherd's House
    5 Shepherd Street
    W1J 7HN London
    Director
    Flat 1 Shepherd's House
    5 Shepherd Street
    W1J 7HN London
    British117888120002
    JOHNSON, Ian
    Gunters Farm Gunters Cottages
    Thaxted Road Wimbish
    CB10 2UT Saffron Walden
    Essex
    Director
    Gunters Farm Gunters Cottages
    Thaxted Road Wimbish
    CB10 2UT Saffron Walden
    Essex
    British49324130001
    KRAFCHIK, Lorne Harry
    20 Hunter Street
    Sydney
    New South Wales 2000
    Level 12
    Australia
    Director
    20 Hunter Street
    Sydney
    New South Wales 2000
    Level 12
    Australia
    AustraliaSouth African215118210001
    LINN, Alan Scott
    Nicholsons Chartered Accountants
    Newland House The Point
    LN6 3QN Weaver Road Lincoln
    Lincolnshire
    Director
    Nicholsons Chartered Accountants
    Newland House The Point
    LN6 3QN Weaver Road Lincoln
    Lincolnshire
    AustraliaBritish155746040001
    LUNDIN, Ian
    PO BOX 9211
    Dubai
    United Arab Emirates
    Director
    PO BOX 9211
    Dubai
    United Arab Emirates
    Swedish35270100001
    MCCUE, Nigel Robert
    PO BOX 9211
    Dubai
    FOREIGN United Arab Emirates
    Director
    PO BOX 9211
    Dubai
    FOREIGN United Arab Emirates
    British35135170001
    NEILSON, Anthony Myles, Neilson
    Nicholsons Chartered Accountants
    Newland House The Point
    LN6 3QN Weaver Road Lincoln
    Lincolnshire
    Director
    Nicholsons Chartered Accountants
    Newland House The Point
    LN6 3QN Weaver Road Lincoln
    Lincolnshire
    AustraliaAustralian196436350001
    PETHER, Raymond
    15 Balmoral Avenue
    Toronto Muv 1js
    FOREIGN Canada
    Director
    15 Balmoral Avenue
    Toronto Muv 1js
    FOREIGN Canada
    Canadian60585890001
    STEVENSON, Rosalind Jane
    58 Pump Hollow Lane
    Forest Town
    NG19 0AS Mansfield
    Nottinghamshire
    Director
    58 Pump Hollow Lane
    Forest Town
    NG19 0AS Mansfield
    Nottinghamshire
    British65556130001
    VU, Anne Thi Anh Tuyet
    20 Hunter Street
    Sydney
    Level 11
    New South Wales
    Australia
    Director
    20 Hunter Street
    Sydney
    Level 11
    New South Wales
    Australia
    AustraliaAustralian272709240001
    WOOD, David Anthony, Dr
    25 Badgers Oak
    Bassingham
    LN5 9JP Lincoln
    Director
    25 Badgers Oak
    Bassingham
    LN5 9JP Lincoln
    EnglandBritish35340490002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ROC OIL (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jasmine Anne Royle
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd
    Dec 24, 2020
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd
    No
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Roc Oil Company Limited
    20 Hunter Street
    Sydney
    2000 New South Wales
    Level 12
    Australia
    Apr 06, 2016
    20 Hunter Street
    Sydney
    2000 New South Wales
    Level 12
    Australia
    Yes
    Legal FormProprietary Limited Company
    Country RegisteredAustralia
    Legal AuthorityCorporations Act 2001
    Place RegisteredNew South Wales
    Registration Number075965856
    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.

    What are the latest statements on persons with significant control for ROC OIL (EUROPE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 12, 2017Feb 13, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does ROC OIL (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture supplemental to an original guarantee and debenture referred to in the restated credit agreement dated 14 july 1993 as amended and restated by a deed of amendment of guarantee and debenture dated 4 july 1997
    Created On Jan 31, 2000
    Delivered On Feb 18, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the agent, the arranger, the banks and the swap bank (or any of them) under each of the finance documents (as defined) to which such obligor is a party together with all costs charges and expenses incurred by the agent, the arranger or any bank in connection with the protection, preservation or enforcement of its respective rights under the finance documents
    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
    • Barclays Bank PLC
    Transactions
    • Feb 18, 2000Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture dated 14TH july 1993 as amended and restated by a deed of amendment of guarantee and debenture between mmrl (UK) limited, cambrian exploration limited, candecca resources limited and barclays bank PLC as agent and trustee (the agent) for itself and each bank (as defined)
    Created On Jul 04, 1997
    Delivered On Jul 25, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the agent, the arranger, the banks and the swap bank (or any of them) under each of the finance documents (as defined) to which such obligor is a party together with all costs charges and expenses incurred by the agent, the arranger or any bank in connection with the protection, preservation or enforcement of its respective rights under the finance documents
    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
    • Barclays Bank PLC
    Transactions
    • Jul 25, 1997Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 14, 1993
    Delivered On Jul 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "finance documents" (as defined)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1993Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)

    Does ROC OIL (EUROPE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2021Commencement of winding up
    Jul 08, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Alexander Iain Fraser
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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