TULLOW OIL SNS LIMITED

TULLOW OIL SNS LIMITED

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

    Company NameTULLOW OIL SNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05064884
    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 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 AddressNo

    What were the previous names of TULLOW OIL SNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 427 LIMITEDMar 05, 2004Mar 05, 2004

    What are the latest accounts for TULLOW OIL SNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TULLOW OIL SNS 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

    2 pagesDS01

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael Francis Walsh as a director on Nov 23, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Termination of appointment of Rupert Richmond Rowland-Clark as a director on Sep 09, 2020

    1 pagesTM01

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Paul Mcdade as a director on Dec 13, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Appointment of Mr Adam Farquhar Holland as a director on Aug 01, 2019

    2 pagesAP01

    Termination of appointment of Kevin Michael Massie as a director on Aug 01, 2019

    1 pagesTM01

    Termination of appointment of Kevin Massie as a secretary on Aug 01, 2019

    1 pagesTM02

    Satisfaction of charge 050648840004 in full

    1 pagesMR04

    Confirmation statement made on Dec 19, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Rupert Richmond Rowland-Clark on Jun 29, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Dec 19, 2017 with no updates

    3 pagesCS01

    Registration of charge 050648840005, created on Nov 28, 2017

    71 pagesMR01

    Registration of charge 050648840004, created on Nov 28, 2017

    71 pagesMR01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Termination of appointment of Ian Springett as a director on Jul 17, 2017

    1 pagesTM01

    Appointment of Mr George Lesley Wood as a director on Jul 17, 2017

    2 pagesAP01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Who are the officers of TULLOW OIL SNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Adam Farquhar
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United KingdomBritish250809320001
    MILLER, Richard David
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    EnglandBritish190144390008
    WALSH, Michael Francis
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United KingdomBritish188012600001
    WOOD, George Leslie
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    EnglandBritish233918100001
    HICKEY, Thomas Gerard
    26 Templeogue Lodge
    Templeogue
    Dublin 6w
    Ireland
    Secretary
    26 Templeogue Lodge
    Templeogue
    Dublin 6w
    Ireland
    Irish74548640002
    MARTIN, Alan Graham
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middx
    Secretary
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middx
    British41127130001
    MASSIE, Kevin
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    190326850001
    TAYLOR, Richard George
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United Kingdom
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United Kingdom
    British47989960001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    HEAVEY, Aidan Joseph
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United Kingdom
    United KingdomBritish13145640006
    HICKEY, Thomas Gerard
    26 Templeogue Lodge
    Templeogue
    Dublin 6w
    Ireland
    Director
    26 Templeogue Lodge
    Templeogue
    Dublin 6w
    Ireland
    IrelandIrish74548640002
    MARTIN, Alan Graham
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United Kingdom
    EnglandBritish41127130001
    MASSIE, Kevin Michael
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    EnglandCanadian190143860001
    MCCOSS, Angus Murray, Dr
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United Kingdom
    EnglandBritish265480090001
    MCDADE, Paul
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United Kingdom
    EnglandBritish112211060003
    MILLER, Richard David
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    EnglandBritish190144390008
    ROWLAND-CLARK, Rupert Richmond
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    EnglandBritish200170520002
    SHEPHERD, Nicholas Keith
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    EnglandBritish190144070001
    SLOAN, Peter Gerald
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    EnglandBritish160382910001
    SPRINGETT, Ian
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    United Kingdom
    EnglandBritish105699120001
    TEDDER, Julian Lester
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    EnglandBritish170895540001
    TORR, William Howard
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    9
    South AfricaSouth African190325210001
    WILLIAMS, Brian
    Flat 11 35 Cranley Gardens
    South Kensington
    SW7 3BD London
    Director
    Flat 11 35 Cranley Gardens
    South Kensington
    SW7 3BD London
    EnglandBritish91043700004
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of TULLOW OIL SNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chiswick High Road
    W4 5XT London
    Building 9
    England
    Apr 06, 2016
    Chiswick High Road
    W4 5XT London
    Building 9
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3919249
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TULLOW OIL SNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 28, 2017
    Delivered On Dec 05, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas (In Its Capacity as a Security Trustee)
    Transactions
    • Dec 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 28, 2017
    Delivered On Dec 05, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas (In Its Capacity as a Security Trustee)
    Transactions
    • Dec 05, 2017Registration of a charge (MR01)
    • Mar 06, 2019Satisfaction of a charge (MR04)
    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
    • Standard Chartered Bank
    Transactions
    • Mar 26, 2009Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Each Ofthe Other Finance Parties
    Transactions
    • Dec 19, 2006Registration of a charge (395)
    • May 20, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland as Lender
    Transactions
    • Apr 06, 2004Registration of a charge (395)
    • Sep 20, 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