ENI MOG LIMITED

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

    Company NameENI MOG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03211318
    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 ENI MOG LIMITED?

    • (7415) /

    Where is ENI MOG LIMITED located?

    Registered Office Address
    Ebury Bridge House
    10 Ebury Bridge Road
    SW1W 8PZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of ENI MOG LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENI MOG PLCApr 10, 2003Apr 10, 2003
    MONUMENT OIL AND GAS PLCAug 16, 1996Aug 16, 1996
    MONUMENT OIL AND GAS (HOLDINGS) PLCJun 12, 1996Jun 12, 1996

    What are the latest accounts for ENI MOG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for ENI MOG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    2 pages4.71

    Liquidators' statement of receipts and payments to Aug 19, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2022

    5 pages4.68

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Liquidators' statement of receipts and payments to Aug 19, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2017

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2017

    5 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:court order - removal/ replacement of liquidator
    28 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 19, 2016

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2016

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2015

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2012

    5 pages4.68

    Who are the officers of ENI MOG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Linda Gillian
    11 Thellusson Way
    WD3 8RB Rickmansworth
    Hertfordshire
    Secretary
    11 Thellusson Way
    WD3 8RB Rickmansworth
    Hertfordshire
    British83890660001
    FAGAN, Daragh Patrick Feltrim
    17 Grena Road
    TW9 1XU Richmond
    Surrey
    Director
    17 Grena Road
    TW9 1XU Richmond
    Surrey
    EnglandBritishCompany Director56339340002
    GIULIANELLI, Matilde
    2 Queensgate
    AB15 5XZ Aberdeen
    Aberdeenshire
    Director
    2 Queensgate
    AB15 5XZ Aberdeen
    Aberdeenshire
    ItalianFinance And Control Manager91951810001
    THOMAS, David Howard
    Pilton Manor
    Pilton
    PE8 5SN Peterborough
    Director
    Pilton Manor
    Pilton
    PE8 5SN Peterborough
    United KingdomBritishRegional Vice President65462550002
    O'BRIEN, Alan
    21 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    Secretary
    21 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    British62561440003
    STEER, Janette Lesley
    29 Hollingbourne Road
    Herne Hill
    SE24 9NB London
    Secretary
    29 Hollingbourne Road
    Herne Hill
    SE24 9NB London
    British5200300008
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ADAMS, Terence David, Doctor
    Old Manor House
    NR25 7RL Cley Next The Sea
    Norfolk
    Director
    Old Manor House
    NR25 7RL Cley Next The Sea
    Norfolk
    BritishDirector58508700002
    AIREY, Elisabeth Patricia
    20 St Jamess Walk
    EC1R 0AP London
    Director
    20 St Jamess Walk
    EC1R 0AP London
    EnglandBritishFinance Director107419680001
    BREMNER, David Lawson
    21 Seaforth Gardens
    N21 3BT Winchmore Hill
    London
    Director
    21 Seaforth Gardens
    N21 3BT Winchmore Hill
    London
    BritishDirector55503890001
    CRAVEN WALKER, Antony
    Square Du Val De La Cambre 3
    1050 Bruxelles
    Belgium
    Director
    Square Du Val De La Cambre 3
    1050 Bruxelles
    Belgium
    BritishDirector70900640001
    DE RUDDER, Thierry Hughes Baudouin Jean-Baptiste
    6 Avenue Des Becasses
    Rhode-St-Genese 1640
    Belgium
    Director
    6 Avenue Des Becasses
    Rhode-St-Genese 1640
    Belgium
    BelgianManaging Director65036520001
    DERBY, Joseph
    Denefield
    Rectory Road Oakley
    RG23 7LJ Basingstoke
    Hampshire
    Director
    Denefield
    Rectory Road Oakley
    RG23 7LJ Basingstoke
    Hampshire
    EnglandBritishOil Executive168320001
    EGGAR, Timothy John Crommelin
    Nettlebed House
    Nettlebed, Nr Henley On Thames
    RG9 5DD Henley-On Thames
    Oxfordshire
    Director
    Nettlebed House
    Nettlebed, Nr Henley On Thames
    RG9 5DD Henley-On Thames
    Oxfordshire
    EnglandBritishCompany Director291420530001
    FERRARA, Gianluigi
    33 Binghill Road
    AB13 0JA Milltimber
    Aberdeen
    Scotland
    Director
    33 Binghill Road
    AB13 0JA Milltimber
    Aberdeen
    Scotland
    ItalianCompany Director71548250001
    GUEST, James William
    Ash Farm Schoolhouse Lane
    Horsmonden
    TN12 8BJ Tonbridge
    Kent
    Director
    Ash Farm Schoolhouse Lane
    Horsmonden
    TN12 8BJ Tonbridge
    Kent
    United KingdomBritishTechnical Director11673540001
    HEANEY, John Bryan
    Oldhouse Farm
    Wakes Colne
    CO6 2DR Colchester
    Essex
    Director
    Oldhouse Farm
    Wakes Colne
    CO6 2DR Colchester
    Essex
    BritishDirector7409880001
    LORATO, Roberto
    56 Gladstone Place
    Queens Cross
    AB10 6XA Aberdeen
    Grampian
    Director
    56 Gladstone Place
    Queens Cross
    AB10 6XA Aberdeen
    Grampian
    BritishManaging Director Agip Uk73764210001
    MCGIBBON, Alastair Robin Grant
    Vaughans Fletching
    Splaynes Green
    TN22 3TJ Uckfield
    East Sussex
    Director
    Vaughans Fletching
    Splaynes Green
    TN22 3TJ Uckfield
    East Sussex
    BritishDirector48413930001
    MELVILLE ROSS, Timothy David
    Little Bevills
    CO8 5NN Bures
    Suffolk
    Director
    Little Bevills
    CO8 5NN Bures
    Suffolk
    United KingdomBritishChief Executive55344810001
    MURRAY, Paul Colbeck
    4 Milner Place
    N1 1TN London
    Director
    4 Milner Place
    N1 1TN London
    BritishOil & Gas Executive46814510001
    PASI, Giuseppe
    Via Giulio Carcano 13
    Cantu(Co)
    Lombardia 22063
    Italy
    Director
    Via Giulio Carcano 13
    Cantu(Co)
    Lombardia 22063
    Italy
    ItalyItalianOil Company Executive76753170001
    PATRICK, John Alexander
    Marley Mere
    Marley Lane
    GU27 3PZ Haslemere
    Surrey
    Director
    Marley Mere
    Marley Lane
    GU27 3PZ Haslemere
    Surrey
    BritishCommercial Director92558480001
    ROBERTS, Martin John Dickin
    Arbourne
    Copsem Lane
    KT10 9HE Esher
    Surrey
    Director
    Arbourne
    Copsem Lane
    KT10 9HE Esher
    Surrey
    BritishSolicitor4933880001
    TRIGGS, Jeffrey Robert
    83 Rodenhurst Road
    SW4 8AF London
    Director
    83 Rodenhurst Road
    SW4 8AF London
    United KingdomBritishSolicitor48053940001
    WRIGHT, Christopher Alan, Dr
    Old Byways House
    Gravel Path
    HP4 2PS Berkhamstead
    Hertfordshire
    Director
    Old Byways House
    Gravel Path
    HP4 2PS Berkhamstead
    Hertfordshire
    BritishOil Executive107937430001

    Does ENI MOG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2004Commencement of winding up
    May 07, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Alan Lovett
    25 Farringdon Street
    SE1 2AF London
    practitioner
    25 Farringdon Street
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Adam Harris
    Tower Bridge House St Katherines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katherines Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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