D1 OILS TRADING LIMITED
Overview
| Company Name | D1 OILS TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04645184 |
| 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 D1 OILS TRADING LIMITED?
- Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is D1 OILS TRADING LIMITED located?
| Registered Office Address | Unit C, 2nd Floor 16 Dufferin Street EC1Y 8PD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of D1 OILS TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| D1 OILS LTD | Jan 22, 2003 | Jan 22, 2003 |
What are the latest accounts for D1 OILS TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for D1 OILS TRADING 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 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||
Statement of capital on Mar 29, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 11, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Starsupply Renewables Sa as a person with significant control on Dec 04, 2017 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||
Notification of Starsupply Renewables Sa as a person with significant control on Sep 12, 2017 | 1 pages | PSC02 | ||||||||||||||
Confirmation statement made on May 09, 2017 with updates | 8 pages | CS01 | ||||||||||||||
Registered office address changed from Unit C, 2nd Floor Unit C, 2nd Floor 16 Dufferin Street London EC1Y 8PD England to Unit C, 2nd Floor 16 Dufferin Street London EC1Y 8PD on May 09, 2017 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 16 16 Dufferin Street London EC1Y 8PD Great Britain to Unit C, 2nd Floor Unit C, 2nd Floor 16 Dufferin Street London EC1Y 8PD on May 05, 2017 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 55 Gower Street London WC1E 6HQ to 16 16 Dufferin Street London EC1Y 8PD on Apr 06, 2017 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Gordon Richard Tainton as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Russel William Thomson as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of D1 OILS TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EMANUELSSON, Per Joachim | Director | Route De Chanivaz Buchillon 4b Vaud Switzerland | Switzerland | Swedish | 208033180001 | |||||
| MCGEENEY, Kevin Connal | Director | Chemin De La Croix Le Mont Sur Lausanne 24 Vaud Switzerland | Switzerland | Irish | 199915660001 | |||||
| DEANE, Timothy William Melford | Secretary | 22 Gleeson Mews KT15 2BG Addlestone Surrey | British | 118833080001 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | 1 Woodlands AL5 3BY Harpenden Hertfordshire | British | 122911720001 | ||||||
| GUDGEON, Richard Keith | Secretary | 26 Bernica Grove TS17 0FR Ingleby Barwick Cleveland | British | 110379200001 | ||||||
| HAMLIN, Neville Peter | Secretary | 327 Salters Road NE3 4HN Gosforth Newcastle Upon Tyne | British | 87853750001 | ||||||
| MANNIS, Elliott Michael | Secretary | 63 Station Road PE28 0PE Catworth Hunters Drift Huntingdon Uk | British | 139879240001 | ||||||
| STEWART, Olwen | Secretary | 42 Ambleside Avenue TS10 4JW Redcar Cleveland | British | 83277140001 | ||||||
| WORRALL, Alex David | Secretary | Low Walworth Hall Walworth DL2 2NA Darlington County Durham | British | 44246150001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| CAMPBELL, William Peter | Director | Norwood House 76 Abbey Road DL3 8NN Darlington County Durham | United Kingdom | British | 100508560001 | |||||
| DAVIS, Stephen John | Director | Park House Guisborough Lane, Skelton TS12 2HL Saltburn By The Sea Cleveland | United Kingdom | British | 47053590002 | |||||
| DOUTY, Stephen Peter | Director | Turftide Icehouse Wood RH8 9DN Oxted Surrey | England | British | 68353760001 | |||||
| GOOD, Benjamin Richard | Director | Granhams Road CB22 5JX Great Shelford Shepherds Cottage 26 Cambridgeshire | United Kingdom | British | 130903800001 | |||||
| GRAYSTON, Andrew John | Director | Mill House Churchtown PR3 0HQ Preston Lancashire | United Kingdom | British | 80187340001 | |||||
| GUDGEON, Richard Keith | Director | 26 Bernica Grove TS17 0FR Ingleby Barwick Cleveland | England | British | 110379200001 | |||||
| HAMLIN, Neville Peter | Director | 327 Salters Road NE3 4HN Gosforth Newcastle Upon Tyne | British | 87853750001 | ||||||
| JARVIS, Martin John | Director | The Street Ulcombe ME17 1DP Maidstone Candle Cottage Kent United Kingdom | England | British | 124386950001 | |||||
| MANNIS, Elliott Michael | Director | 63 Station Road PE28 0PE Catworth Hunters Drift Huntingdon Uk | United Kingdom | British | 139879240001 | |||||
| MYERSON, Nicholas Paul | Director | 28 Chemin De La Tinte 1936 Verbier Apartment 17 Switzerland | Switzerland | South African | 165887760003 | |||||
| QUINN, Mark Lockhart Muir | Director | 1 St Botolphs Court St Botolphs Road TN13 3AS Sevenoaks Kent | British | 79406570004 | ||||||
| RUDOFSKY, Steven Zachariah | Director | Ranulf Road NW2 2BT London 11 United Kingdom | United Kingdom | British | 53323380002 | |||||
| SONNENBURG, David Stanley | Director | 10486 Fourwayseast 2056 Johannesburg 2056 South Africa | South African | 97469070001 | ||||||
| TAINTON, Gordon Richard | Director | Ch-1162 1162 St Prex Ch. De Senaugin 11 Switzerland | Switzerland | Swiss | 183330460002 | |||||
| TAWNEY, Christopher | Director | The White House Easton Royal SN9 5LY Pewsey Wiltshire | United Kingdom | British | 73572700001 | |||||
| THOMSON, Russel William | Director | Gower Street WC1E 6HQ London 55 | Australia | Australian | 191231330001 | |||||
| WATKIN, Karl Eric | Director | Ghylleheugh Longhorsley NE65 8RF Morpeth Northumberland | United Kingdom | British | 36688560001 | |||||
| WOOD, Philip Kenneth | Director | 4 Middlings Wood Kippington Road TN13 2LF Sevenoaks Kent | England | British | 8259380001 | |||||
| WORRALL, Alex David | Director | Low Walworth Hall Walworth DL2 2NA Darlington County Durham | United Kingdom | British | 44246150001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of D1 OILS TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scb Brokers Sa | Sep 12, 2017 | Avenue De Perdtemps Nyon 17 Switzerland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scb & Associates Limited | Mar 28, 2017 | Dufferin Street EC1Y 8PD London 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Neos Resources Plc | Apr 06, 2016 | Gower Street WC1E 6HQ London 55 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Connal Mcgeeney | Apr 06, 2016 | 16 Dufferin Street EC1Y 8PD London Unit C, 2nd Floor England | No | ||||||||||
Nationality: Irish Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Per Joachim Emanuelsson | Apr 06, 2016 | 16 Dufferin Street EC1Y 8PD London Unit C, 2nd Floor England | No | ||||||||||
Nationality: Swedish Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Does D1 OILS TRADING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Mar 10, 2010 Delivered On Mar 19, 2010 | Satisfied | 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 Floating charge over the undertaking and all property and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 23, 2005 Delivered On Jan 05, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 1, 2 & 4 forty foot road, middlesbrough t/no CE87957; CE92776; CE116227 and CE88429. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 20, 2005 Delivered On Jan 04, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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