PETROCELTIC RESOURCES LIMITED
Overview
Company Name | PETROCELTIC RESOURCES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03210072 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PETROCELTIC RESOURCES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PETROCELTIC RESOURCES LIMITED located?
Registered Office Address | 5th Floor, 10 Finsbury Square EC2A 1AF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PETROCELTIC RESOURCES LIMITED?
Company Name | From | Until |
---|---|---|
PETROCELTIC RESOURCES PLC | Aug 19, 2013 | Aug 19, 2013 |
MELROSE RESOURCES PLC | Apr 08, 1998 | Apr 08, 1998 |
MELROSE PETROLEUM GROUP LIMITED | Apr 07, 1997 | Apr 07, 1997 |
MELROSE PETROLEUM V LIMITED | Jun 10, 1996 | Jun 10, 1996 |
What are the latest accounts for PETROCELTIC RESOURCES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PETROCELTIC RESOURCES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Satisfaction of charge 032100720043 in full | 1 pages | MR04 | ||
Satisfaction of charge 032100720046 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Mar 23, 2021 with updates | 3 pages | CS01 | ||
Register inspection address has been changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England to 83 Victoria Street London SW1H 0HW | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Change of details for Petroceltic Holdings Limited as a person with significant control on Apr 30, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 23, 2020 with updates | 4 pages | CS01 | ||
Satisfaction of charge 032100720045 in full | 1 pages | MR04 | ||
Satisfaction of charge 032100720044 in full | 1 pages | MR04 | ||
Registration of charge 032100720046, created on Mar 12, 2020 | 41 pages | MR01 | ||
Register inspection address has been changed from 2nd Floor, Portland House Bressenden Place London SW1E 5RS England to 111 Buckingham Palace Road Victoria London SW1W 0SR | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Director's details changed for Mr Angelo Radostinov Moskov on Jun 21, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Denis Ischenko on Jun 21, 2019 | 2 pages | CH01 | ||
Satisfaction of charge 032100720042 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 01, 2019 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 10 Greycoat Place London SW1P 1SB to 2nd Floor, Portland House Bressenden Place London SW1E 5RS | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Termination of appointment of Joseph Lenihan Mulcahy as a director on Sep 06, 2018 | 1 pages | TM01 | ||
Who are the officers of PETROCELTIC RESOURCES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, Peter | Secretary | Collessie KY15 7RQ Cupar Thirlestane House Scotland | 214876960001 | |||||||
ISCHENKO, Denis | Director | Curzon Street W1J 5HN London 14 England | England | British | None | 209523810001 | ||||
MOSKOV, Angelo Radostinov | Director | Curzon Street W1J 5HN London 14 England | United Kingdom | British | None | 158210200001 | ||||
LARSEN, Glynn Andrew | Secretary | 55a Upper Montagu Street W1H 1FQ London | British | 75432740003 | ||||||
LOW, Sarah Rosemary Moir | Secretary | Canning Street EH3 8EG Edinburgh 19 Midlothian United Kingdom | 209425110001 | |||||||
ROBINSON, Alasdair Nicholson | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower Midlothian United Kingdom | British | 99931280001 | ||||||
THOMAS, Christopher Charles Arnold | Secretary | 20 Hartismere Road SW6 7UD London | British | 45958770001 | ||||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
TODS MURRAY LLP | Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 1117600003 | |||||||
ADAIR, Robert Fredrik Martin | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower Midlothian United Kingdom | United Kingdom | British | Director | 141849580002 | ||||
AGNEW, James Douglas | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower Midlothian United Kingdom | United Kingdom | British | Banker | 126602000001 | ||||
ARCHER, David Fraser | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower Midlothian United Kingdom | United Kingdom | British | Company Director | 49699910001 | ||||
CAMERON, Henry Ogilvy | Director | 20 Wellbrae Terrace AB15 7XY Aberdeen Scotland | British | Solicitor | 179510001 | |||||
CURRY, David William | Director | 33 Atholl Crescent Lane EH3 8ET Edinburgh | British | 57960560003 | ||||||
FRASER, Diane Margaret Vivienne | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower Midlothian United Kingdom | Scotland | British | Finance Director | 192830550002 | ||||
HAY, James Taylor Cantlay | Director | 67 Fountainhall Road AB2 4EU Aberdeen Aberdeenshire | British | Consultant | 1206020001 | |||||
HICKEY, Thomas Gerard | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower Midlothian United Kingdom | Ireland | Irish | Corporate Development Director | 74548640003 | ||||
HUDSON, Kelvin Mark | Director | Le Manoir Ruette Des Effards, Castel GY5 7DQ Guernsey Channel Islands | Guernsey | British | Chartered Accountant | 75788480001 | ||||
KEBAILI, Ahmed L, Dr | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower Midlothian United Kingdom | France | American | Consultant | 131407160002 | ||||
LANE, George | Director | 11e/1 Ravelston Park EH4 3DX Edinburgh | British | Director | 19070490001 | |||||
MULCAHY, Joseph Lenihan | Director | Berkeley Street W1J 8DJ London 1 Middlesex United Kingdom | England | Irish | None | 209520250001 | ||||
O'CATHAIN, Brian John | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower Midlothian United Kingdom | Ireland (Republic Of) | Irish | Chief Executive | 172956350001 | ||||
PARSLEY, Alan John, Dr | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower Midlothian United Kingdom | England | British | Director | 135195050002 | ||||
RICHMOND-WATSON, Anthony Euan | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower Midlothian United Kingdom | United Kingdom | British | Banker | 1467180001 | ||||
SUTHERLAND, James Munro Murray | Director | 14 Braid Avenue EH10 6EE Edinburgh Midlothian | Scotland | British | Chartered Accountant | 243360001 | ||||
THOMAS, Christopher Charles Arnold | Director | 20 Hartismere Road SW6 7UD London | British | Director | 45958770001 | |||||
THOMAS, Christopher Charles Arnold | Director | 20 Hartismere Road SW6 7UD London | British | Chartered Accountant | 45958770001 | |||||
THOMAS, David Howard | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower Midlothian United Kingdom | United Kingdom | British | Company Director | 65462550002 | ||||
TURNBULL, Nigel James Cavers | Director | 17 Salisbury Avenue AL5 2QF Harpenden Hertfordshire | England | British | Company Director | 1604580001 | ||||
WYATT, William Penfold | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower Midlothian United Kingdom | England | British | Banker | 87896480001 | ||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of PETROCELTIC RESOURCES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sunny Hill Energy Limited | Apr 06, 2016 | Greycoat Place SW1P 1SB London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PETROCELTIC RESOURCES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 12, 2020 Delivered On Mar 16, 2020 | Satisfied | ||
Brief description Freehold and leasehold property in england & wales as more fully set out in the definition of "real property" in clause 1. "intellectual property" means any patents, trademarks etc as more fully defined in clause 1. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 29, 2017 Delivered On Apr 04, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 29, 2017 Delivered On Apr 04, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 29, 2017 Delivered On Apr 04, 2017 | Satisfied | ||
Brief description Freehold and leasehold property in england and wales as more fully set out in the definition of 'real property' in clause 1. intellectual property means any patents, trademarks etc. as more fully defined in clause 1. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 29, 2017 Delivered On Apr 04, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 20, 2016 Delivered On Jan 22, 2016 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 18, 2016 Delivered On Jan 25, 2016 | Satisfied | ||
Brief description N/A. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 18, 2016 Delivered On Jan 25, 2016 | Satisfied | ||
Brief description N/A. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 18, 2016 Delivered On Jan 22, 2016 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 28, 2015 Delivered On Sep 28, 2015 | Satisfied | ||
Brief description Fixed security over all freehold and leasehold property in england and wales ('real property'); fixed security over any present or future intellectual property. For more details, please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 17, 2015 Delivered On Jul 20, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 02, 2014 Delivered On Jul 16, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2013 Delivered On Jun 20, 2013 | Satisfied | ||
Brief description Share charge dated 31/05/2013 over the shares in melrose resources romania bv.. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2013 Delivered On Jun 20, 2013 | Satisfied | ||
Brief description Share charge dated 31/05/2013 over the shares in melrose petroleum company.. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2013 Delivered On Jun 20, 2013 | Satisfied | ||
Brief description Share charge dated 31/05/2013 over the shares in melrose resources sarl.. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2013 Delivered On Jun 20, 2013 | Satisfied | ||
Brief description Share charge dated 31/05/2013 over the shares in odyssey international petroleum LTD. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2013 Delivered On Jun 13, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 29, 2013 Delivered On Jun 15, 2013 | Satisfied | ||
Brief description N/A. notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge agreement | Created On Oct 24, 2012 Delivered On Nov 05, 2012 | Satisfied | Amount secured All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A first priority pledge on the pledged assets being all rights titles interests and benefit in to and under the shares and all distributions relating to the shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit agreement to secure own liabilities | Created On Feb 07, 2012 Delivered On Feb 09, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated ltsb re melrose resources PLC and numbered 11701789 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus acknowledgement of security interests | Created On Jun 23, 2008 Delivered On Jul 08, 2008 | Satisfied | Amount secured All monies due or to become due from grantors or any of them, to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company for the benefit of the secured creditors confirm all liens and security interests granted under the existing security documents shall continue. A lien on and security interest in all of the companys property and assets described in each existing security document see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Amendment agreement | Created On Jun 23, 2008 Delivered On Jul 08, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars As continuing security for the due and full payment, discharge and performance of all the secured obligations, the pledgor, as full and sole owner of shares, pledges it's right, title and interest to the shares to. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge amendment | Created On Jun 23, 2008 Delivered On Jul 08, 2008 | Satisfied | Amount secured All monies due or to become due from obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 100,000 common shares in the capital of the issuer shall be and become part of the collateral referred to in the pledge agreement, pursuant to which the collateral is pledged in favour of the security agent see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Jun 23, 2008 Delivered On Jul 08, 2008 | Satisfied | Amount secured All monies due or to become due from obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 13,633 common shares in the issuer shall be and become part of the collateral referred to in the pledge agreement, pursuant to which the collateral is pledged in favour of the security agent see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share charge | Created On Jun 23, 2008 Delivered On Jul 07, 2008 | 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 aforementioned instrument creating or evidencing the charge | |
Short particulars The shares, all dividends or interest paid, all securities see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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