HESS GHANA INVESTMENTS I LIMITED
Overview
| Company Name | HESS GHANA INVESTMENTS I LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03200496 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HESS GHANA INVESTMENTS I LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
Where is HESS GHANA INVESTMENTS I LIMITED located?
| Registered Office Address | One Fleet Place EC4M 7WS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HESS GHANA INVESTMENTS I LIMITED?
| Company Name | From | Until |
|---|---|---|
| HESS GHANA INVESTMENTS I LIMITED LIMITED | Jan 20, 2016 | Jan 20, 2016 |
| HESS INDONESIA NEW VENTURES LIMITED | Sep 19, 2006 | Sep 19, 2006 |
| AMERADA HESS (SURUMANA) LIMITED | Nov 02, 2005 | Nov 02, 2005 |
| AMERADA HESS (INDONESIA-PAGATAN) LIMITED | Apr 11, 1997 | Apr 11, 1997 |
| AMERADA HESS (INDONESIA-TIMOR SEA) LIMITED | Oct 08, 1996 | Oct 08, 1996 |
| TYROLESE (358) LIMITED | May 17, 1996 | May 17, 1996 |
What are the latest accounts for HESS GHANA INVESTMENTS I LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HESS GHANA INVESTMENTS I LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 30, 2020 | 7 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 17, 2019 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr. Mark Grinfeld as a director on May 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Alexander Blair as a director on May 18, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Registered office address changed from One London Wall London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on Nov 01, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of George Charles Barry as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Appointment of Mr. Peter Alexander Blair as a director on May 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brendan John Carey as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Howard Paver as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed hess ghana investments I LIMITED LIMITED\certificate issued on 26/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed hess indonesia new ventures LIMITED\certificate issued on 20/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to May 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. Michael James Chadwick as a director on Mar 30, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of HESS GHANA INVESTMENTS I LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHADWICK, Michael James, Mr. | Director | Fleet Place EC4M 7WS London One England | United States | British | 196439130001 | |||||
| GRINFELD, Mark, Mr. | Director | Fleet Place EC4M 7WS London One England | United States | American | 246548450001 | |||||
| BARRY, George Charles, Mr. | Secretary | London Wall EC2Y 5AB London One London Wall England | American | 104581560001 | ||||||
| CHALONER, Christopher Benjamin | Secretary | 22 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | British | 25854200002 | ||||||
| COLE, Ian David, Mr. | Secretary | Level 9 The Adelphi Building 1-11 John Adam Street WC2N 6AG London | 165944300001 | |||||||
| HARWOOD, Roger Morris, Mr. | Secretary | Level 9 The Adelphi Building 1-11 John Adam Street WC2N 6AG London | British | 74726510004 | ||||||
| TYROLESE (SECRETARIAL) LIMITED | Nominee Secretary | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 | |||||||
| BLAIR, Peter Alexander, Mr. | Director | Fleet Place EC4M 7WS London One England | United States | British | 204160990001 | |||||
| BOLDY, Stephen Adrian Renwick, Dr | Director | 14 Hillcroft Crescent W5 2SQ Ealing London | United Kingdom | British | 107991260002 | |||||
| CAREY, Brendan John, Mr. | Director | London Wall EC2Y 5AB London One London Wall England | Usa | Australian | 128414660011 | |||||
| CHALONER, Christopher Benjamin | Director | 22 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | United Kingdom | British | 25854200002 | |||||
| CLARKE, Kevin Frederick | Director | 99 Kenwood Drive BR3 6RA Beckenham Kent | British | 115225480001 | ||||||
| COLE, Ian David, Mr. | Director | Level 9 The Adelphi Building 1-11 John Adam Street WC2N 6AG London | United Kingdom | British | 165627570001 | |||||
| EBDALE, Paul William Bernard | Director | 3 Lorong 2a Taman Sri Ukay 68000 Kuala Lumpur Malaysia | British | 91428300001 | ||||||
| EDWARDS, Roderick James Eveleigh | Director | Ferry House Quayside IP12 1BN Woodbridge Suffolk | England | British | 87205880001 | |||||
| GIBBONS, Alan Stuart, Mr. | Director | London Wall EC2Y 5AB London One London Wall England | Usa | British | 115526990006 | |||||
| GRAY, Ian | Director | 9 Royal Avenue Chelsea SW3 4QE London | British | 91255000001 | ||||||
| HARDMAN, Richard Frederick Paynter | Director | 14 Usborne Mews South Lambeth SW8 1LR London | United Kingdom | British | 43301030002 | |||||
| HARWOOD, Roger Morris, Mr. | Director | Level 9 The Adelphi Building 1-11 John Adam Street WC2N 6AG London | United Kingdom | British | 74726510004 | |||||
| HUGHES, Michael Colin | Director | 28 Jalan Langgak Golf FOREIGN 55000 Kuala Lumpur Malaysia | British | 68421200003 | ||||||
| LODGE, Andrew Geoffrey | Director | Hill Place 40 Balcombe Road RH16 1PF Haywards Heath West Sussex | England | British | 74762740002 | |||||
| MACLEAN, Malcolm | Director | Jalan Ampang Hilir 55000 Kuala No.81 Lumpur Malaysia | British | 104622420003 | ||||||
| MCCLOSKEY, Paul Jeffrey | Director | Tithe Barn Cambridge Road Littlebury CB11 4TL Saffron Walden Essex | England | British | 78819990001 | |||||
| MCKAY, Aidan, Mr. | Director | Level 9 The Adelphi Building 1-11 John Adam Street WC2N 6AG London | Malaysia | British | 131645870001 | |||||
| MEW, Richard Martin | Director | Plantation House Ockham Road South KT24 6SG East Horsley Surrey | British | 68418410001 | ||||||
| NORBURY, Ian | Director | 93 Desswood Place AB15 4DP Aberdeen Aberdeenshire | British | 44053360002 | ||||||
| PAVER, Howard, Mr. | Director | London Wall EC2Y 5AB London One London Wall England | Usa | British | 74738850002 | |||||
| PAVER, Howard, Mr. | Director | 8 Kelvedon Avenue Burwood Park KT12 5EB Walton On Thames Surrey | England | British | 74738850001 | |||||
| RIGBY, Quentin Andrew | Director | 13 Partridge Down Olivers Battery SO22 4HL Winchester | British | 68420790001 | ||||||
| SANDISON, George Frederick, Mr. | Director | Level 9 The Adelphi Building 1-11 John Adam Street WC2N 6AG London | England | British | 104581620001 | |||||
| TYROLESE (DIRECTORS) LIMITED | Nominee Director | 66 Lincoln's Inn Fields WC2A 3LH London | 900002470001 | |||||||
| TYROLESE (SECRETARIAL) LIMITED | Nominee Director | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 |
Who are the persons with significant control of HESS GHANA INVESTMENTS I LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hess Corporation | Apr 06, 2016 | 1209 Orange Street 19801 Wilmington C/O Corporation Trust Center Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HESS GHANA INVESTMENTS I LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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