AMOCO EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameAMOCO EUROPE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03312028
    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 AMOCO EUROPE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AMOCO EUROPE LIMITED located?

    Registered Office Address
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMOCO EUROPE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for AMOCO EUROPE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 29, 2017
    Next Confirmation Statement DueFeb 12, 2017
    OverdueYes

    What is the status of the latest annual return for AMOCO EUROPE LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for AMOCO EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    1 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2012

    LRESSP

    Declaration of solvency

    4 pages4.70

    Termination of appointment of John Craig Skipper as a director on Mar 22, 2012

    1 pagesTM01

    Annual return made up to Jan 29, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2012

    Statement of capital on Feb 06, 2012

    • Capital: GBP 100
    SH01

    Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary on Mar 23, 2009

    1 pagesAP03

    Secretary's details changed for Sunbury Secretaries Limited on Jul 07, 2011

    2 pagesCH04

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Jan 29, 2011 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Yasin Ali as a secretary

    1 pagesTM02

    Appointment of Sunbury Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Jan 29, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for John Craig Skipper on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr. John Harold Bartlett on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009

    1 pagesCH03

    Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009

    1 pagesCH03

    Secretary's details changed for Yasin Stanley Ali on Oct 01, 2009

    1 pagesCH03

    Secretary's details changed

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Who are the officers of AMOCO EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7158629
    149548200001
    BARTLETT, John Harold, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish53379920004
    ALI, Yasin Stanley
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other74474220004
    BUCKPITT, Teresa Ellen
    91 Hamlet Gardens
    Hammersmith
    W6 0SX London
    Secretary
    91 Hamlet Gardens
    Hammersmith
    W6 0SX London
    British50293030001
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    Secretary
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    165546880001
    RAND, Christopher Anthony
    43 Netherby Park
    KT13 0AE Weybridge
    Surrey
    Secretary
    43 Netherby Park
    KT13 0AE Weybridge
    Surrey
    British1858300001
    TOOLEY, Roy Leslie
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    Secretary
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    British81329190002
    ALEXANDER, Ralph Charles
    43 Princes Drive
    KT22 0UL Oxshott
    Surrey
    Director
    43 Princes Drive
    KT22 0UL Oxshott
    Surrey
    American105345050001
    BURROWS, Roy Antony
    The Barn House Old Manor House Mews
    Squires Bridge Road
    TW17 0QG Shepperton
    Middlesex
    Director
    The Barn House Old Manor House Mews
    Squires Bridge Road
    TW17 0QG Shepperton
    Middlesex
    British56061660003
    DSOUZA, Gerard Joseph
    1 Coombe Hill St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    1 Coombe Hill St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Indian48214260001
    FOWLER, Clive
    The Warren
    Trout Rise
    WD3 4JY Loudwater
    Hertfordshire
    Director
    The Warren
    Trout Rise
    WD3 4JY Loudwater
    Hertfordshire
    EnglandBritish50542640001
    GOLDEN, Jack Emitt, Dr
    131 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    Director
    131 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    U.S. Citizen91639460002
    HAYWARD, Anthony Bryan
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    Director
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    EnglandBritish55131830004
    JONES, Alan Morrison
    Kirkhill House Albert Road
    AB51 0DB Oldmeldrum
    Aberdeenshire
    Director
    Kirkhill House Albert Road
    AB51 0DB Oldmeldrum
    Aberdeenshire
    British55132180002
    MARSHALL, Stephen
    Kirkhill House
    Albert Road, Oldmeldrum
    AB51 0DB Inverurie
    Aberdeenshire
    Director
    Kirkhill House
    Albert Road, Oldmeldrum
    AB51 0DB Inverurie
    Aberdeenshire
    British69888450002
    MCGREEVEY, Robert Myers
    60 Green Lane
    SL1 8EB Burnham
    Bucks
    Director
    60 Green Lane
    SL1 8EB Burnham
    Bucks
    U.S.A.45724450001
    SKIPPER, John Craig
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish62965470003
    URBAN, Scott Douglas
    White Spinney
    10 Broomfield Ride
    KT22 0LW Oxshott
    Surrey
    Director
    White Spinney
    10 Broomfield Ride
    KT22 0LW Oxshott
    Surrey
    United States64449020003
    WORK, David Fricke
    39 Carlyle Square
    SW3 6HA London
    Director
    39 Carlyle Square
    SW3 6HA London
    United States63288850001

    Does AMOCO EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2013Dissolved on
    May 01, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF 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