FIRSTAFRICA OIL LIMITED

FIRSTAFRICA OIL LIMITED

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

    Company NameFIRSTAFRICA OIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04006418
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FIRSTAFRICA OIL LIMITED?

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

    Where is FIRSTAFRICA OIL LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRSTAFRICA OIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRSTAFRICA OIL PLCFeb 07, 2005Feb 07, 2005
    FINANCIAL DEVELOPMENT CORPORATION PLCAug 19, 2004Aug 19, 2004
    HANSARD GROUP PLCNov 02, 2000Nov 02, 2000
    HALLCO 460 PLCJun 02, 2000Jun 02, 2000

    What are the latest accounts for FIRSTAFRICA OIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for FIRSTAFRICA OIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Ground Floor Suite 1, Collegiate House 9 st. Thomas Street London SE1 9RY United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Oct 04, 2019

    2 pagesAD01

    Register inspection address has been changed to Ground Floor Suite 1 Collegiate House 9 st. Thomas Street London SE1 9RY

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2019

    LRESSP

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    17 pagesAA

    Termination of appointment of David Clarkson as a director on Dec 13, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Registered office address changed from Condor House 10 st. Paul's Churchyard London EC4M 8AL to Ground Floor Suite 1, Collegiate House 9 st. Thomas Street London SE1 9RY on Sep 01, 2017

    1 pagesAD01

    Appointment of Burness Paull Llp as a secretary on Jul 19, 2017

    2 pagesAP04

    Termination of appointment of Eli Chahin as a secretary on Jul 19, 2017

    1 pagesTM02

    Change of details for Bowleven Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jun 02, 2017 with updates

    5 pagesCS01

    Appointment of Mr Eli Chahin as a secretary on Jun 01, 2017

    2 pagesAP03

    Termination of appointment of Brian Cassidy as a secretary on Jun 01, 2017

    1 pagesTM02

    Termination of appointment of Brian Cassidy as a director on May 18, 2017

    1 pagesTM01

    Appointment of Mr Eli Chahin as a director on May 18, 2017

    2 pagesAP01

    Termination of appointment of Kerry Anne Mckenzie Crawford as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Kevin Hart as a director on Mar 31, 2017

    1 pagesTM01

    Who are the officers of FIRSTAFRICA OIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    236033790001
    CHAHIN, Eli
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United Arab EmiratesBritishCompany Director227292730001
    CASSIDY, Brian
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    Secretary
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    203074050001
    CHAHIN, Eli
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    Secretary
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    233541100001
    GORDON, Nigel Raymond
    22 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    22 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    BritishLawyer34955700003
    WILSON, Peter George
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    Secretary
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    BritishWriter To The Signet53508100002
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    AL MAKTOUM, Maktoum Hasher Maktoum, His Highness Sheikh
    13 Al Wasl Street
    PO BOX 93303
    Jumeirah
    Dubai
    United Arab Emirates
    Director
    13 Al Wasl Street
    PO BOX 93303
    Jumeirah
    Dubai
    United Arab Emirates
    United Arab EmiratesCompany Director103242310001
    ASKEW, John Richard
    13 The Grove
    BH23 2EX Iford
    Bournmouth Dorset
    Director
    13 The Grove
    BH23 2EX Iford
    Bournmouth Dorset
    EnglandBritishFinance Director63257060003
    BENTLEY, John William Sharp
    173 Cranmer Court
    Whiteheads Grove
    SW3 3HF London
    Director
    173 Cranmer Court
    Whiteheads Grove
    SW3 3HF London
    United KingdomBritishDirector33866310004
    BROWN, John Davies
    Hillview
    9 March Pines
    EH4 3PF Edinburgh
    Midlothian
    Director
    Hillview
    9 March Pines
    EH4 3PF Edinburgh
    Midlothian
    United KingdomBritishDirector101983670001
    CAPLIN, Anthony Lindsay
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    Director
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    United KingdomBritishDirector139900020001
    CASSIDY, Brian
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    ScotlandBritishHead Of Legal/Company Secretary199366700001
    CLARKSON, David
    Suite 1, Collegiate House
    9 St. Thomas Street
    SE1 9RY London
    Ground Floor
    United Kingdom
    Director
    Suite 1, Collegiate House
    9 St. Thomas Street
    SE1 9RY London
    Ground Floor
    United Kingdom
    ScotlandBritishChief Operating Officer179203400001
    CRAWFORD, Kerry Anne Mckenzie
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United KingdomBritishFinance Director184294340001
    DOWNES, Justin Alasdair
    20 Pont Street
    SW1X 0AA London
    Director
    20 Pont Street
    SW1X 0AA London
    BritishPr Consultant73138080001
    FOULGER, Paul Andrew Peter
    114 Engadine Street
    SW18 5DT London
    Director
    114 Engadine Street
    SW18 5DT London
    EnglandBritishFinance Director75902620002
    HALL, Gordon James
    Aberkirk House
    Dumblehole Lane Ashford Carbonel
    SY8 4DF Ludlow
    Shropshire
    Director
    Aberkirk House
    Dumblehole Lane Ashford Carbonel
    SY8 4DF Ludlow
    Shropshire
    EnglandBritishDirector56289410002
    HART, Kevin
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    ScotlandBritishDirector57883270004
    JONES, Michael Joseph
    1 Crystal Court
    38 Cenre Road Morningside
    FOREIGN Johannesburg
    South Africa
    Director
    1 Crystal Court
    38 Cenre Road Morningside
    FOREIGN Johannesburg
    South Africa
    BritishCompany Director103242190001
    KIRCHNER, Robert Alan
    Clarendon Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Clarendon Beech Close
    KT11 2EN Cobham
    Surrey
    AmericanCompany Director110402800001
    LEWIS, Thomas Anthony
    60 Gerard Road
    Barnes
    SW13 9QQ London
    Director
    60 Gerard Road
    Barnes
    SW13 9QQ London
    BritishDirector73138250001
    MARSH, Anthony Frank, Dr
    40 Ridgmount Gardens
    WC1E 7AT London
    Greater London
    Director
    40 Ridgmount Gardens
    WC1E 7AT London
    Greater London
    BritishConsultant94827840001
    MARSH, Christopher Alan
    9 Marryat Road
    Wimbledon
    SW19 5BB London
    Director
    9 Marryat Road
    Wimbledon
    SW19 5BB London
    BritishDirector40703940001
    MENNELL, Brian Michael
    26 Saxonwold Drive
    FOREIGN Johannesburg
    South Africa
    Director
    26 Saxonwold Drive
    FOREIGN Johannesburg
    South Africa
    South AfricanCompany Director103242100001
    MIZELLE, Alain Rufin
    30 Rue Les Chenes
    Laval Sur Le Lac
    Qc H7r1h2
    Canada
    Director
    30 Rue Les Chenes
    Laval Sur Le Lac
    Qc H7r1h2
    Canada
    French & Congo BrazzavilleCompany Director103242500001
    MORROW, John Andrew Corran
    Tranmere Close
    SO41 3QQ Lymington
    2
    Hampshire
    Director
    Tranmere Close
    SO41 3QQ Lymington
    2
    Hampshire
    United KingdomBritishDirector60073850001
    NEEDHAM, Richard Francis, Sir
    The Croft House
    Somerford Keynes
    GL7 6DW Cirencester
    Gloucestershire
    Director
    The Croft House
    Somerford Keynes
    GL7 6DW Cirencester
    Gloucestershire
    EnglandBritishDirector111356670001
    RAINEY, Robert Gordon
    No 4 Spekboom Road
    Weltevreden Park
    Roodepoort
    Rsa
    Director
    No 4 Spekboom Road
    Weltevreden Park
    Roodepoort
    Rsa
    British & South AfricanCompany Director98552410001
    REYNOLDS, Adam
    14 Charles Harrod Court
    Harrods Village
    SW13 8HH Barnes
    London
    Director
    14 Charles Harrod Court
    Harrods Village
    SW13 8HH Barnes
    London
    United KingdomBritishInvestor Relations85661680003
    ROSS, Iain Gladstone
    Herons Ghyll
    Tilford Road
    GU10 2DD Tilford
    Surrey
    Director
    Herons Ghyll
    Tilford Road
    GU10 2DD Tilford
    Surrey
    EnglandBritishDirector61517450001
    SULAIMAN, Takki
    33 Effingham Road
    N80 AA London
    Director
    33 Effingham Road
    N80 AA London
    BritishDirector Of Communications73158260001
    SUTCLIFFE, Matthew Leslie
    83d Gloucester Street
    SW1V 4EB London
    Director
    83d Gloucester Street
    SW1V 4EB London
    United KingdomBritishDirector98827210002
    WILLETT, Edward Arthur Farquhar
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United KingdomBritishExploration Director129238770001
    WILSON, Peter George
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United KingdomBritishWriter To The Signet53508100002

    Who are the persons with significant control of FIRSTAFRICA OIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bowleven Plc
    2nd Floor West
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    Rosebery House
    Scotland
    Apr 06, 2016
    2nd Floor West
    9 Haymarket Terrace
    EH12 5EZ Edinburgh
    Rosebery House
    Scotland
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc225242
    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 FIRSTAFRICA OIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Dec 04, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in all the shares any dividend. See the mortgage charge document for full details.
    Persons Entitled
    • Bowleven PLC
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Mar 22, 2019Satisfaction of a charge (MR04)

    Does FIRSTAFRICA OIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2019Commencement of winding up
    Jun 04, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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