TULLOW OIL SNS LIMITED
Overview
| Company Name | TULLOW OIL SNS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05064884 |
| 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 TULLOW OIL SNS LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
Where is TULLOW OIL SNS LIMITED located?
| Registered Office Address | 9 Chiswick Park 566 Chiswick High Road W4 5XT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TULLOW OIL SNS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 427 LIMITED | Mar 05, 2004 | Mar 05, 2004 |
What are the latest accounts for TULLOW OIL SNS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TULLOW OIL SNS 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 | 2 pages | DS01 | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Francis Walsh as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Termination of appointment of Rupert Richmond Rowland-Clark as a director on Sep 09, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Mcdade as a director on Dec 13, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Appointment of Mr Adam Farquhar Holland as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Kevin Michael Massie as a director on Aug 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Kevin Massie as a secretary on Aug 01, 2019 | 1 pages | TM02 | ||
Satisfaction of charge 050648840004 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 19, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Rupert Richmond Rowland-Clark on Jun 29, 2018 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Dec 19, 2017 with no updates | 3 pages | CS01 | ||
Registration of charge 050648840005, created on Nov 28, 2017 | 71 pages | MR01 | ||
Registration of charge 050648840004, created on Nov 28, 2017 | 71 pages | MR01 | ||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||
Termination of appointment of Ian Springett as a director on Jul 17, 2017 | 1 pages | TM01 | ||
Appointment of Mr George Lesley Wood as a director on Jul 17, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||
Who are the officers of TULLOW OIL SNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLAND, Adam Farquhar | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 | United Kingdom | British | 250809320001 | |||||
| MILLER, Richard David | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 | England | British | 190144390008 | |||||
| WALSH, Michael Francis | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 | United Kingdom | British | 188012600001 | |||||
| WOOD, George Leslie | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 | England | British | 233918100001 | |||||
| HICKEY, Thomas Gerard | Secretary | 26 Templeogue Lodge Templeogue Dublin 6w Ireland | Irish | 74548640002 | ||||||
| MARTIN, Alan Graham | Secretary | 12 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham Middx | British | 41127130001 | ||||||
| MASSIE, Kevin | Secretary | Chiswick Park 566 Chiswick High Road W4 5XT London 9 | 190326850001 | |||||||
| TAYLOR, Richard George | Secretary | Chiswick Park 566 Chiswick High Road W4 5XT London 9 United Kingdom | British | 47989960001 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| HEAVEY, Aidan Joseph | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 United Kingdom | United Kingdom | British | 13145640006 | |||||
| HICKEY, Thomas Gerard | Director | 26 Templeogue Lodge Templeogue Dublin 6w Ireland | Ireland | Irish | 74548640002 | |||||
| MARTIN, Alan Graham | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 United Kingdom | England | British | 41127130001 | |||||
| MASSIE, Kevin Michael | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 | England | Canadian | 190143860001 | |||||
| MCCOSS, Angus Murray, Dr | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 United Kingdom | England | British | 265480090001 | |||||
| MCDADE, Paul | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 United Kingdom | England | British | 112211060003 | |||||
| MILLER, Richard David | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 | England | British | 190144390008 | |||||
| ROWLAND-CLARK, Rupert Richmond | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 | England | British | 200170520002 | |||||
| SHEPHERD, Nicholas Keith | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 | England | British | 190144070001 | |||||
| SLOAN, Peter Gerald | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 | England | British | 160382910001 | |||||
| SPRINGETT, Ian | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 United Kingdom | England | British | 105699120001 | |||||
| TEDDER, Julian Lester | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 | England | British | 170895540001 | |||||
| TORR, William Howard | Director | Chiswick Park 566 Chiswick High Road W4 5XT London 9 | South Africa | South African | 190325210001 | |||||
| WILLIAMS, Brian | Director | Flat 11 35 Cranley Gardens South Kensington SW7 3BD London | England | British | 91043700004 | |||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of TULLOW OIL SNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tullow Oil Plc | Apr 06, 2016 | Chiswick High Road W4 5XT London Building 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TULLOW OIL SNS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 28, 2017 Delivered On Dec 05, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 28, 2017 Delivered On Dec 05, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement over bank account | Created On Mar 20, 2009 Delivered On Mar 26, 2009 | Outstanding | Amount secured All monies due or to become due from tullow oil PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights in respect of any amount standing to the credit of an account and the debt represented by it see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 14, 2006 Delivered On Dec 19, 2006 | Satisfied | Amount secured All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Rights to and title and interest from time to time in the hedging agreements and all related property rights in respect thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Mar 29, 2004 Delivered On Apr 06, 2004 | 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 By way of security all of the assigned assets being the right title and interestin to under and in respect of all present and future field documents including without limitation the licence and the sale and purchase agreement all present and future insurances and all claims and returns of premiums in respect of thwem and all compensation. See the mortgage charge document for full details. | ||||
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