HESS GHANA INVESTMENTS I LIMITED

HESS GHANA INVESTMENTS I LIMITED

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

    Company NameHESS GHANA INVESTMENTS I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03200496
    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 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 AddressNo

    What were the previous names of HESS GHANA INVESTMENTS I LIMITED?

    Previous Company Names
    Company NameFromUntil
    HESS GHANA INVESTMENTS I LIMITED LIMITEDJan 20, 2016Jan 20, 2016
    HESS INDONESIA NEW VENTURES LIMITEDSep 19, 2006Sep 19, 2006
    AMERADA HESS (SURUMANA) LIMITED Nov 02, 2005Nov 02, 2005
    AMERADA HESS (INDONESIA-PAGATAN) LIMITEDApr 11, 1997Apr 11, 1997
    AMERADA HESS (INDONESIA-TIMOR SEA) LIMITEDOct 08, 1996Oct 08, 1996
    TYROLESE (358) LIMITEDMay 17, 1996May 17, 1996

    What are the latest accounts for HESS GHANA INVESTMENTS I LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HESS GHANA INVESTMENTS I LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 30, 2020

    7 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2019

    LRESSP

    Confirmation statement made on May 17, 2019 with updates

    6 pagesCS01

    Appointment of Mr. Mark Grinfeld as a director on May 18, 2018

    2 pagesAP01

    Termination of appointment of Peter Alexander Blair as a director on May 18, 2018

    1 pagesTM01

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

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

    11 pagesAA

    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 pagesAD01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on May 17, 2017 with updates

    6 pagesCS01

    Termination of appointment of George Charles Barry as a secretary on Sep 30, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    11 pagesAA

    Appointment of Mr. Peter Alexander Blair as a director on May 27, 2016

    2 pagesAP01

    Termination of appointment of Brendan John Carey as a director on May 27, 2016

    1 pagesTM01

    Annual return made up to May 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 2
    • Capital: USD 21,851,468.39
    SH01

    Termination of appointment of Howard Paver as a director on Mar 31, 2016

    1 pagesTM01

    Certificate of change of name

    Company name changed hess ghana investments I LIMITED LIMITED\certificate issued on 26/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 26, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2016

    RES15

    Certificate of change of name

    Company name changed hess indonesia new ventures LIMITED\certificate issued on 20/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2016

    RES15

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

    9 pagesAA

    Annual return made up to May 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 2
    • Capital: USD 21,851,468.39
    SH01

    Appointment of Mr. Michael James Chadwick as a director on Mar 30, 2015

    2 pagesAP01

    Who are the officers of HESS GHANA INVESTMENTS I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADWICK, Michael James, Mr.
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    United StatesBritish196439130001
    GRINFELD, Mark, Mr.
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    United StatesAmerican246548450001
    BARRY, George Charles, Mr.
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    Secretary
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    American104581560001
    CHALONER, Christopher Benjamin
    22 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Secretary
    22 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    British25854200002
    COLE, Ian David, Mr.
    Level 9 The Adelphi Building
    1-11 John Adam Street
    WC2N 6AG London
    Secretary
    Level 9 The Adelphi Building
    1-11 John Adam Street
    WC2N 6AG London
    165944300001
    HARWOOD, Roger Morris, Mr.
    Level 9 The Adelphi Building
    1-11 John Adam Street
    WC2N 6AG London
    Secretary
    Level 9 The Adelphi Building
    1-11 John Adam Street
    WC2N 6AG London
    British74726510004
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001
    BLAIR, Peter Alexander, Mr.
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    United StatesBritish204160990001
    BOLDY, Stephen Adrian Renwick, Dr
    14 Hillcroft Crescent
    W5 2SQ Ealing
    London
    Director
    14 Hillcroft Crescent
    W5 2SQ Ealing
    London
    United KingdomBritish107991260002
    CAREY, Brendan John, Mr.
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    Director
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    UsaAustralian128414660011
    CHALONER, Christopher Benjamin
    22 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    22 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomBritish25854200002
    CLARKE, Kevin Frederick
    99 Kenwood Drive
    BR3 6RA Beckenham
    Kent
    Director
    99 Kenwood Drive
    BR3 6RA Beckenham
    Kent
    British115225480001
    COLE, Ian David, Mr.
    Level 9 The Adelphi Building
    1-11 John Adam Street
    WC2N 6AG London
    Director
    Level 9 The Adelphi Building
    1-11 John Adam Street
    WC2N 6AG London
    United KingdomBritish165627570001
    EBDALE, Paul William Bernard
    3 Lorong 2a
    Taman Sri Ukay
    68000 Kuala Lumpur
    Malaysia
    Director
    3 Lorong 2a
    Taman Sri Ukay
    68000 Kuala Lumpur
    Malaysia
    British91428300001
    EDWARDS, Roderick James Eveleigh
    Ferry House
    Quayside
    IP12 1BN Woodbridge
    Suffolk
    Director
    Ferry House
    Quayside
    IP12 1BN Woodbridge
    Suffolk
    EnglandBritish87205880001
    GIBBONS, Alan Stuart, Mr.
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    Director
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    UsaBritish115526990006
    GRAY, Ian
    9 Royal Avenue
    Chelsea
    SW3 4QE London
    Director
    9 Royal Avenue
    Chelsea
    SW3 4QE London
    British91255000001
    HARDMAN, Richard Frederick Paynter
    14 Usborne Mews
    South Lambeth
    SW8 1LR London
    Director
    14 Usborne Mews
    South Lambeth
    SW8 1LR London
    United KingdomBritish43301030002
    HARWOOD, Roger Morris, Mr.
    Level 9 The Adelphi Building
    1-11 John Adam Street
    WC2N 6AG London
    Director
    Level 9 The Adelphi Building
    1-11 John Adam Street
    WC2N 6AG London
    United KingdomBritish74726510004
    HUGHES, Michael Colin
    28 Jalan Langgak Golf
    FOREIGN 55000 Kuala Lumpur
    Malaysia
    Director
    28 Jalan Langgak Golf
    FOREIGN 55000 Kuala Lumpur
    Malaysia
    British68421200003
    LODGE, Andrew Geoffrey
    Hill Place 40 Balcombe Road
    RH16 1PF Haywards Heath
    West Sussex
    Director
    Hill Place 40 Balcombe Road
    RH16 1PF Haywards Heath
    West Sussex
    EnglandBritish74762740002
    MACLEAN, Malcolm
    Jalan
    Ampang Hilir
    55000 Kuala
    No.81
    Lumpur
    Malaysia
    Director
    Jalan
    Ampang Hilir
    55000 Kuala
    No.81
    Lumpur
    Malaysia
    British104622420003
    MCCLOSKEY, Paul Jeffrey
    Tithe Barn
    Cambridge Road Littlebury
    CB11 4TL Saffron Walden
    Essex
    Director
    Tithe Barn
    Cambridge Road Littlebury
    CB11 4TL Saffron Walden
    Essex
    EnglandBritish78819990001
    MCKAY, Aidan, Mr.
    Level 9 The Adelphi Building
    1-11 John Adam Street
    WC2N 6AG London
    Director
    Level 9 The Adelphi Building
    1-11 John Adam Street
    WC2N 6AG London
    MalaysiaBritish131645870001
    MEW, Richard Martin
    Plantation House
    Ockham Road South
    KT24 6SG East Horsley
    Surrey
    Director
    Plantation House
    Ockham Road South
    KT24 6SG East Horsley
    Surrey
    British68418410001
    NORBURY, Ian
    93 Desswood Place
    AB15 4DP Aberdeen
    Aberdeenshire
    Director
    93 Desswood Place
    AB15 4DP Aberdeen
    Aberdeenshire
    British44053360002
    PAVER, Howard, Mr.
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    Director
    London Wall
    EC2Y 5AB London
    One London Wall
    England
    UsaBritish74738850002
    PAVER, Howard, Mr.
    8 Kelvedon Avenue
    Burwood Park
    KT12 5EB Walton On Thames
    Surrey
    Director
    8 Kelvedon Avenue
    Burwood Park
    KT12 5EB Walton On Thames
    Surrey
    EnglandBritish74738850001
    RIGBY, Quentin Andrew
    13 Partridge Down
    Olivers Battery
    SO22 4HL Winchester
    Director
    13 Partridge Down
    Olivers Battery
    SO22 4HL Winchester
    British68420790001
    SANDISON, George Frederick, Mr.
    Level 9 The Adelphi Building
    1-11 John Adam Street
    WC2N 6AG London
    Director
    Level 9 The Adelphi Building
    1-11 John Adam Street
    WC2N 6AG London
    EnglandBritish104581620001
    TYROLESE (DIRECTORS) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002470001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001

    Who are the persons with significant control of HESS GHANA INVESTMENTS I LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hess Corporation
    1209 Orange Street
    19801 Wilmington
    C/O Corporation Trust Center
    Delaware
    United States
    Apr 06, 2016
    1209 Orange Street
    19801 Wilmington
    C/O Corporation Trust Center
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityGeneral Corporation Law
    Place RegisteredState Of Delaware
    Registration Number97017
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HESS GHANA INVESTMENTS I LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2019Commencement of winding up
    Jun 08, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 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