D1 OILS TRADING LIMITED

D1 OILS TRADING LIMITED

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

    Company NameD1 OILS TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04645184
    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 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 AddressNo

    What were the previous names of D1 OILS TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    D1 OILS LTDJan 22, 2003Jan 22, 2003

    What are the latest accounts for D1 OILS TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for D1 OILS TRADING 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

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Statement of capital on Mar 29, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike off 29/03/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01

    Change of details for Starsupply Renewables Sa as a person with significant control on Dec 04, 2017

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Notification of Starsupply Renewables Sa as a person with significant control on Sep 12, 2017

    1 pagesPSC02

    Confirmation statement made on May 09, 2017 with updates

    8 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Registered office address changed from 55 Gower Street London WC1E 6HQ to 16 16 Dufferin Street London EC1Y 8PD on Apr 06, 2017

    1 pagesAD01

    Termination of appointment of Gordon Richard Tainton as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Russel William Thomson as a director on Mar 20, 2017

    1 pagesTM01

    Who are the officers of D1 OILS TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMANUELSSON, Per Joachim
    Route De Chanivaz
    Buchillon
    4b
    Vaud
    Switzerland
    Director
    Route De Chanivaz
    Buchillon
    4b
    Vaud
    Switzerland
    SwitzerlandSwedish208033180001
    MCGEENEY, Kevin Connal
    Chemin De La Croix
    Le Mont Sur Lausanne
    24
    Vaud
    Switzerland
    Director
    Chemin De La Croix
    Le Mont Sur Lausanne
    24
    Vaud
    Switzerland
    SwitzerlandIrish199915660001
    DEANE, Timothy William Melford
    22 Gleeson Mews
    KT15 2BG Addlestone
    Surrey
    Secretary
    22 Gleeson Mews
    KT15 2BG Addlestone
    Surrey
    British118833080001
    EDWARDS, Marie Elizabeth
    1 Woodlands
    AL5 3BY Harpenden
    Hertfordshire
    Secretary
    1 Woodlands
    AL5 3BY Harpenden
    Hertfordshire
    British122911720001
    GUDGEON, Richard Keith
    26 Bernica Grove
    TS17 0FR Ingleby Barwick
    Cleveland
    Secretary
    26 Bernica Grove
    TS17 0FR Ingleby Barwick
    Cleveland
    British110379200001
    HAMLIN, Neville Peter
    327 Salters Road
    NE3 4HN Gosforth
    Newcastle Upon Tyne
    Secretary
    327 Salters Road
    NE3 4HN Gosforth
    Newcastle Upon Tyne
    British87853750001
    MANNIS, Elliott Michael
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    Secretary
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    British139879240001
    STEWART, Olwen
    42 Ambleside Avenue
    TS10 4JW Redcar
    Cleveland
    Secretary
    42 Ambleside Avenue
    TS10 4JW Redcar
    Cleveland
    British83277140001
    WORRALL, Alex David
    Low Walworth Hall
    Walworth
    DL2 2NA Darlington
    County Durham
    Secretary
    Low Walworth Hall
    Walworth
    DL2 2NA Darlington
    County Durham
    British44246150001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    CAMPBELL, William Peter
    Norwood House
    76 Abbey Road
    DL3 8NN Darlington
    County Durham
    Director
    Norwood House
    76 Abbey Road
    DL3 8NN Darlington
    County Durham
    United KingdomBritish100508560001
    DAVIS, Stephen John
    Park House
    Guisborough Lane, Skelton
    TS12 2HL Saltburn By The Sea
    Cleveland
    Director
    Park House
    Guisborough Lane, Skelton
    TS12 2HL Saltburn By The Sea
    Cleveland
    United KingdomBritish47053590002
    DOUTY, Stephen Peter
    Turftide
    Icehouse Wood
    RH8 9DN Oxted
    Surrey
    Director
    Turftide
    Icehouse Wood
    RH8 9DN Oxted
    Surrey
    EnglandBritish68353760001
    GOOD, Benjamin Richard
    Granhams Road
    CB22 5JX Great Shelford
    Shepherds Cottage 26
    Cambridgeshire
    Director
    Granhams Road
    CB22 5JX Great Shelford
    Shepherds Cottage 26
    Cambridgeshire
    United KingdomBritish130903800001
    GRAYSTON, Andrew John
    Mill House
    Churchtown
    PR3 0HQ Preston
    Lancashire
    Director
    Mill House
    Churchtown
    PR3 0HQ Preston
    Lancashire
    United KingdomBritish80187340001
    GUDGEON, Richard Keith
    26 Bernica Grove
    TS17 0FR Ingleby Barwick
    Cleveland
    Director
    26 Bernica Grove
    TS17 0FR Ingleby Barwick
    Cleveland
    EnglandBritish110379200001
    HAMLIN, Neville Peter
    327 Salters Road
    NE3 4HN Gosforth
    Newcastle Upon Tyne
    Director
    327 Salters Road
    NE3 4HN Gosforth
    Newcastle Upon Tyne
    British87853750001
    JARVIS, Martin John
    The Street
    Ulcombe
    ME17 1DP Maidstone
    Candle Cottage
    Kent
    United Kingdom
    Director
    The Street
    Ulcombe
    ME17 1DP Maidstone
    Candle Cottage
    Kent
    United Kingdom
    EnglandBritish124386950001
    MANNIS, Elliott Michael
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    Director
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    United KingdomBritish139879240001
    MYERSON, Nicholas Paul
    28 Chemin De La Tinte
    1936 Verbier
    Apartment 17
    Switzerland
    Director
    28 Chemin De La Tinte
    1936 Verbier
    Apartment 17
    Switzerland
    SwitzerlandSouth African165887760003
    QUINN, Mark Lockhart Muir
    1 St Botolphs Court
    St Botolphs Road
    TN13 3AS Sevenoaks
    Kent
    Director
    1 St Botolphs Court
    St Botolphs Road
    TN13 3AS Sevenoaks
    Kent
    British79406570004
    RUDOFSKY, Steven Zachariah
    Ranulf Road
    NW2 2BT London
    11
    United Kingdom
    Director
    Ranulf Road
    NW2 2BT London
    11
    United Kingdom
    United KingdomBritish53323380002
    SONNENBURG, David Stanley
    10486 Fourwayseast
    2056 Johannesburg
    2056
    South Africa
    Director
    10486 Fourwayseast
    2056 Johannesburg
    2056
    South Africa
    South African97469070001
    TAINTON, Gordon Richard
    Ch-1162
    1162 St Prex
    Ch. De Senaugin 11
    Switzerland
    Director
    Ch-1162
    1162 St Prex
    Ch. De Senaugin 11
    Switzerland
    SwitzerlandSwiss183330460002
    TAWNEY, Christopher
    The White House
    Easton Royal
    SN9 5LY Pewsey
    Wiltshire
    Director
    The White House
    Easton Royal
    SN9 5LY Pewsey
    Wiltshire
    United KingdomBritish73572700001
    THOMSON, Russel William
    Gower Street
    WC1E 6HQ London
    55
    Director
    Gower Street
    WC1E 6HQ London
    55
    AustraliaAustralian191231330001
    WATKIN, Karl Eric
    Ghylleheugh
    Longhorsley
    NE65 8RF Morpeth
    Northumberland
    Director
    Ghylleheugh
    Longhorsley
    NE65 8RF Morpeth
    Northumberland
    United KingdomBritish36688560001
    WOOD, Philip Kenneth
    4 Middlings Wood
    Kippington Road
    TN13 2LF Sevenoaks
    Kent
    Director
    4 Middlings Wood
    Kippington Road
    TN13 2LF Sevenoaks
    Kent
    EnglandBritish8259380001
    WORRALL, Alex David
    Low Walworth Hall
    Walworth
    DL2 2NA Darlington
    County Durham
    Director
    Low Walworth Hall
    Walworth
    DL2 2NA Darlington
    County Durham
    United KingdomBritish44246150001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of D1 OILS TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scb Brokers Sa
    Avenue De Perdtemps
    Nyon
    17
    Switzerland
    Sep 12, 2017
    Avenue De Perdtemps
    Nyon
    17
    Switzerland
    No
    Legal FormLimited Company
    Country RegisteredVaud, Switzerland
    Legal AuthoritySwiss Civil Code
    Place RegisteredVaud, Switzerland Commercial Register
    Registration NumberChe 113.417.077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dufferin Street
    EC1Y 8PD London
    16
    England
    Mar 28, 2017
    Dufferin Street
    EC1Y 8PD London
    16
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07859997
    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.
    Gower Street
    WC1E 6HQ London
    55
    United Kingdom
    Apr 06, 2016
    Gower Street
    WC1E 6HQ London
    55
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05212852
    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.
    Mr Kevin Connal Mcgeeney
    16 Dufferin Street
    EC1Y 8PD London
    Unit C, 2nd Floor
    England
    Apr 06, 2016
    16 Dufferin Street
    EC1Y 8PD London
    Unit C, 2nd Floor
    England
    No
    Nationality: Irish
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Per Joachim Emanuelsson
    16 Dufferin Street
    EC1Y 8PD London
    Unit C, 2nd Floor
    England
    Apr 06, 2016
    16 Dufferin Street
    EC1Y 8PD London
    Unit C, 2nd Floor
    England
    No
    Nationality: Swedish
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does D1 OILS TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Agriom Bv
    Transactions
    • Mar 19, 2010Registration of a charge (MG01)
    • Mar 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Mar 05, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Feb 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 04, 2006Registration of a charge (395)
    • Mar 05, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Feb 12, 2011Statement of satisfaction of a charge in full or part (MG02)

    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