ACORN OIL & GAS LIMITED
Overview
| Company Name | ACORN OIL & GAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04132465 |
| 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 ACORN OIL & GAS LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is ACORN OIL & GAS LIMITED located?
| Registered Office Address | c/o PINNACLE ENERGY LIMITED Saxon House 28 Castle Street GU1 3UW Guildford Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACORN OIL & GAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ACORN OIL & GAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Simon William Caines Eyers as a director on Mar 14, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on Dec 01, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 20 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2008 | 20 pages | AA | ||||||||||
Annual return made up to Dec 29, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Jerome Halbout on Dec 29, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 19 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2006 | 20 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 403b | ||||||||||
Group of companies' accounts made up to Dec 31, 2005 | 41 pages | AA | ||||||||||
Who are the officers of ACORN OIL & GAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUNN, Peter Robert Francis | Secretary | 9 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | British | 109763710001 | ||||||
| HALBOUT, Jerome | Director | 1 Bis Rue Dagorno FOREIGN Paris 75012 France | France | French | 99362600001 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| FIELDS, Patricia | Secretary | 6 Eghams Close HP9 1XN Beaconsfield Buckinghamshire | American | 74001590001 | ||||||
| STEIN, Gordon Bowman | Secretary | 35 Halepit Road KT23 4BS Great Bookham Surrey | British | 74991780002 | ||||||
| ARKLEY, Paul | Director | 6 Eghams Close Knotty Green HP9 1XN Beaconsfield Buckinghamshire | United Kingdom | British | 38929720002 | |||||
| BUSHELL, Timothy Paul | Director | Pitch Green House Sandpit Lane HP27 9QQ Bledlow Buckinghamshire | England | British | 124313030001 | |||||
| DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
| EYERS, Simon | Director | 7 Wilmington Square WC1X 0ES London | England | British | 81009050001 | |||||
| GLUYAS, Jonathan Gordon, Professor | Director | 26 Woodlands Park Merrow GU1 2TJ Guildford Surrey | United Kingdom | British | 80474260001 | |||||
| GLUYAS, Jonathan Gordon, Professor | Director | 26 Woodlands Park Merrow GU1 2TJ Guildford Surrey | United Kingdom | British | 80474260001 | |||||
| GLUYAS, Jonathan Gordon, Professor | Director | 26 Woodlands Park Merrow GU1 2TJ Guildford Surrey | United Kingdom | British | 80474260001 | |||||
| KIMBER, Terence Frank | Director | Oakhurst The Highlands KT24 5BQ East Horsley Surrey | United Kingdom | British | 160458280001 | |||||
| MCALLISTER, Mark Francis | Director | 9 Mansion Drive HP23 5BD Tring Hertfordshire | United Kingdom | British | 67898480002 | |||||
| NORTON, Hugh Edward | Director | 101 Portland Road W11 4LN London | British | 210730008 | ||||||
| PONSONBY, Frederick Matthew Thomas, Lord | Director | 23 Rosehill Road SW18 2NY London | England | British | 61174550002 | |||||
| STEIN, Gordon Bowman | Director | 35 Halepit Road KT23 4BS Great Bookham Surrey | United Kingdom | British | 74991780002 | |||||
| WRIGHT, Christopher Alan, Dr | Director | Old Byways House Gravel Path HP4 2PS Berkhamstead Hertfordshire | British | 107937430001 |
Does ACORN OIL & GAS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposits | Created On May 21, 2007 Delivered On May 24, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £1,400,000 credited to account designation 15638278 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposit | Created On Mar 28, 2007 Delivered On Apr 14, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Nov 14, 2005 Delivered On Dec 02, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 140-18512437-01 (nxnfgjzy-usd-01) with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security over investments strip deed | Created On Nov 05, 2005 Delivered On Nov 23, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 800,000 investment strips and any other monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 26, 2005 Delivered On Sep 09, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the property which is or may be from time to time comprised in the property and undertaking of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of guarantee and security | Created On Feb 28, 2005 Delivered On Mar 01, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee up to us$4,500,000 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the property from time to time comprises in the property and undertaking. | ||||
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