ACORN OIL & GAS LIMITED

ACORN OIL & GAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACORN OIL & GAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04132465
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for ACORN OIL & GAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ACORN OIL & GAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2013

    Statement of capital on Jan 17, 2013

    • Capital: GBP 275,002
    SH01

    Total exemption full accounts made up to Dec 31, 2011

    5 pagesAA

    Termination of appointment of Simon William Caines Eyers as a director on Mar 14, 2012

    1 pagesTM01

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

    6 pagesAR01

    Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on Dec 01, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Full accounts made up to Dec 31, 2008

    20 pagesAA

    Annual return made up to Dec 29, 2009 with full list of shareholders

    8 pagesAR01

    Director's details changed for Jerome Halbout on Dec 29, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2007

    19 pagesAA

    Full accounts made up to Dec 31, 2006

    20 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    2 pages403b

    Group of companies' accounts made up to Dec 31, 2005

    41 pagesAA

    Who are the officers of ACORN OIL & GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUNN, Peter Robert Francis
    9 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Secretary
    9 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    British109763710001
    HALBOUT, Jerome
    1 Bis Rue Dagorno
    FOREIGN Paris
    75012
    France
    Director
    1 Bis Rue Dagorno
    FOREIGN Paris
    75012
    France
    FranceFrench99362600001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FIELDS, Patricia
    6 Eghams Close
    HP9 1XN Beaconsfield
    Buckinghamshire
    Secretary
    6 Eghams Close
    HP9 1XN Beaconsfield
    Buckinghamshire
    American74001590001
    STEIN, Gordon Bowman
    35 Halepit Road
    KT23 4BS Great Bookham
    Surrey
    Secretary
    35 Halepit Road
    KT23 4BS Great Bookham
    Surrey
    British74991780002
    ARKLEY, Paul
    6 Eghams Close
    Knotty Green
    HP9 1XN Beaconsfield
    Buckinghamshire
    Director
    6 Eghams Close
    Knotty Green
    HP9 1XN Beaconsfield
    Buckinghamshire
    United KingdomBritish38929720002
    BUSHELL, Timothy Paul
    Pitch Green House
    Sandpit Lane
    HP27 9QQ Bledlow
    Buckinghamshire
    Director
    Pitch Green House
    Sandpit Lane
    HP27 9QQ Bledlow
    Buckinghamshire
    EnglandBritish124313030001
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    EYERS, Simon
    7 Wilmington Square
    WC1X 0ES London
    Director
    7 Wilmington Square
    WC1X 0ES London
    EnglandBritish81009050001
    GLUYAS, Jonathan Gordon, Professor
    26 Woodlands Park
    Merrow
    GU1 2TJ Guildford
    Surrey
    Director
    26 Woodlands Park
    Merrow
    GU1 2TJ Guildford
    Surrey
    United KingdomBritish80474260001
    GLUYAS, Jonathan Gordon, Professor
    26 Woodlands Park
    Merrow
    GU1 2TJ Guildford
    Surrey
    Director
    26 Woodlands Park
    Merrow
    GU1 2TJ Guildford
    Surrey
    United KingdomBritish80474260001
    GLUYAS, Jonathan Gordon, Professor
    26 Woodlands Park
    Merrow
    GU1 2TJ Guildford
    Surrey
    Director
    26 Woodlands Park
    Merrow
    GU1 2TJ Guildford
    Surrey
    United KingdomBritish80474260001
    KIMBER, Terence Frank
    Oakhurst
    The Highlands
    KT24 5BQ East Horsley
    Surrey
    Director
    Oakhurst
    The Highlands
    KT24 5BQ East Horsley
    Surrey
    United KingdomBritish160458280001
    MCALLISTER, Mark Francis
    9 Mansion Drive
    HP23 5BD Tring
    Hertfordshire
    Director
    9 Mansion Drive
    HP23 5BD Tring
    Hertfordshire
    United KingdomBritish67898480002
    NORTON, Hugh Edward
    101 Portland Road
    W11 4LN London
    Director
    101 Portland Road
    W11 4LN London
    British210730008
    PONSONBY, Frederick Matthew Thomas, Lord
    23 Rosehill Road
    SW18 2NY London
    Director
    23 Rosehill Road
    SW18 2NY London
    EnglandBritish61174550002
    STEIN, Gordon Bowman
    35 Halepit Road
    KT23 4BS Great Bookham
    Surrey
    Director
    35 Halepit Road
    KT23 4BS Great Bookham
    Surrey
    United KingdomBritish74991780002
    WRIGHT, Christopher Alan, Dr
    Old Byways House
    Gravel Path
    HP4 2PS Berkhamstead
    Hertfordshire
    Director
    Old Byways House
    Gravel Path
    HP4 2PS Berkhamstead
    Hertfordshire
    British107937430001

    Does ACORN OIL & GAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 24, 2007Registration of a charge (395)
    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
    • The Secretary of State for Trade and Industry
    Transactions
    • Apr 14, 2007Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    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
    • Fairfield Energy Limited
    Transactions
    • Nov 23, 2005Registration of a charge (395)
    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
    • Sgam/4D Global Energy Development Capital Fund PLC
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    • Aug 30, 2007Statement that part or whole of property from a floating charge has been released (403b)
    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
    • Sgam/4D Global Energy Development Capital Fund PLC
    Transactions
    • Mar 01, 2005Registration of a charge (395)
    • Mar 12, 2005Statement of satisfaction of a charge in full or part (403a)

    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