SPECTRON OIL LIMITED

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

    Company NameSPECTRON OIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03938224
    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 SPECTRON OIL LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SPECTRON OIL LIMITED located?

    Registered Office Address
    155 Bishopsgate
    EC2M 3TQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECTRON OIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECTRON ONLINE LTDApr 01, 2004Apr 01, 2004
    SPECTRON ENERGY SERVICES LIMITEDJan 27, 2004Jan 27, 2004
    SPECTRON ONLINE LIMITEDMar 02, 2000Mar 02, 2000

    What are the latest accounts for SPECTRON OIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SPECTRON OIL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPECTRON OIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 12, 2014

    LRESSP

    Termination of appointment of Stephen Howard Sparke as a director on Jul 29, 2014

    1 pagesTM01

    Termination of appointment of Peter Verney Mckee as a director on Jul 29, 2014

    1 pagesTM01

    Appointment of Mr Nigel Richard Edwards as a director on Jul 29, 2014

    2 pagesAP01

    Termination of appointment of Gordon Bennett as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 06, 2014

    • Capital: USD 1,401,650.26
    3 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Mar 01, 2014 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2012

    23 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Graham Earley as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Termination of appointment of Marcus Scarlett as a director

    1 pagesTM01

    Termination of appointment of Julian Bowman as a director

    1 pagesTM01

    Director's details changed for Gordon Scott Bennett on Apr 01, 2012

    2 pagesCH01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    8 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Miscellaneous

    Section 519
    3 pagesMISC

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Redenomination of shares. Statement of capital Aug 23, 2011

    5 pagesSH14

    Secretary's details changed for Nigel Richards Edwards on Aug 23, 2011

    1 pagesCH03

    Who are the officers of SPECTRON OIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Nigel Richard
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    162518880001
    EDWARDS, Nigel Richard
    Bishopsgate
    EC2M 3TQ London
    155
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    EnglandBritish60650530001
    BENNETT, Gordon Scott
    Apt 12a 40w 17th St
    NY 10011 New York
    Usa
    Secretary
    Apt 12a 40w 17th St
    NY 10011 New York
    Usa
    British102500640003
    COAD, Jocelyn Charles
    41 Gosberton Road
    SW12 8LE London
    Secretary
    41 Gosberton Road
    SW12 8LE London
    British3849210001
    GREENSLADE, Peter Donald
    Woodedge Cottage
    Bolney Road
    RG9 3NT Henley On Thames
    Oxfordshire
    Secretary
    Woodedge Cottage
    Bolney Road
    RG9 3NT Henley On Thames
    Oxfordshire
    British81890030001
    RAWE, Robert James Millington
    Flat 6, 31 Sloane Court West
    SW3 4TE London
    Secretary
    Flat 6, 31 Sloane Court West
    SW3 4TE London
    British21368480008
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BENNETT, Gordon Scott
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United KingdomBritish102500640008
    BOWMAN, Julian Anderson
    43 Warriner Gardens
    SW11 4EA London
    Director
    43 Warriner Gardens
    SW11 4EA London
    United KingdomBritish49936840001
    DAVIDSON, Simon Forsyth, Dr
    First Floor
    4 Grosvenor Place
    SW1X 7DL London
    Director
    First Floor
    4 Grosvenor Place
    SW1X 7DL London
    EnglandBritish113046250002
    EARLEY, Graham Walter
    Eton Villas
    NW3 4SG London
    14
    Director
    Eton Villas
    NW3 4SG London
    14
    EnglandBritish130297490001
    EVANS, John William Gerald
    2 Badgers Mount
    SS5 4SA Hockley
    Essex
    Director
    2 Badgers Mount
    SS5 4SA Hockley
    Essex
    EnglandBritish14165260001
    GREENSLADE, Peter Donald
    Woodedge Cottage
    Bolney Road
    RG9 3NT Henley On Thames
    Oxfordshire
    Director
    Woodedge Cottage
    Bolney Road
    RG9 3NT Henley On Thames
    Oxfordshire
    EnglandBritish81890030001
    JACKSON, Nicholas Michael Prowse
    First Floor
    4 Grosvenor Place
    SW1X 7DL London
    Director
    First Floor
    4 Grosvenor Place
    SW1X 7DL London
    United KingdomBritish152304900001
    KERR, David John
    Mill House
    18 Chater Street, Moulton
    NN3 7UD Northampton
    Northamptonshire
    Director
    Mill House
    18 Chater Street, Moulton
    NN3 7UD Northampton
    Northamptonshire
    United KingdomBritish29206950002
    MCKEE, Peter Verney
    243a Cavendish Road
    Balham
    SW12 0BP London
    Director
    243a Cavendish Road
    Balham
    SW12 0BP London
    United KingdomBritish113997360001
    RAWE, Robert James Millington
    Flat 6, 31 Sloane Court West
    SW3 4TE London
    Director
    Flat 6, 31 Sloane Court West
    SW3 4TE London
    British21368480008
    SCARLETT, Marcus Adrian
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United KingdomBritish41985180004
    SPARKE, Stephen Howard
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    United KingdomBritish148916450001
    STEPHENS, Andrew Scot
    82 Elmbourne Road
    SW17 8HJ London
    Director
    82 Elmbourne Road
    SW17 8HJ London
    United KingdomAmerican161079900001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does SPECTRON OIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2015Dissolved on
    Aug 12, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    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