VICTORIA OIL & GAS PLC

VICTORIA OIL & GAS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameVICTORIA OIL & GAS PLC
    Company StatusIn Administration
    Legal FormPublic limited company
    Company Number 05139892
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VICTORIA OIL & GAS PLC?

    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is VICTORIA OIL & GAS PLC located?

    Registered Office Address
    Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICTORIA OIL & GAS PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnJun 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for VICTORIA OIL & GAS PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 13, 2024
    Next Confirmation Statement DueFeb 27, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2023
    OverdueYes

    What are the latest filings for VICTORIA OIL & GAS PLC?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    26 pagesAM10

    Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on Aug 01, 2025

    3 pagesAD01

    Termination of appointment of Robert Stewart Collins as a secretary on Mar 03, 2023

    1 pagesTM02

    Termination of appointment of Robert Stewart Collins as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of Roger Cameron Kennedy as a director on Mar 03, 2023

    1 pagesTM01

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Change of membership of creditors or liquidation committee

    11 pagesCOM2

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of resignation of an administrator

    4 pagesAM15

    Notice of resignation of an administrator

    4 pagesAM15

    Administrator's progress report

    22 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Result of meeting of creditors

    37 pagesAM07

    Establishment of creditors or liquidation committee

    7 pagesCOM1

    Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU England to 22 York Buildings John Adam Street London WC2N 6JU on May 15, 2023

    2 pagesAD01

    Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on May 11, 2023

    1 pagesAD01

    Statement of administrator's proposal

    35 pagesAM03

    Termination of appointment of John Charles Daniel as a director on Apr 24, 2023

    1 pagesTM01

    Termination of appointment of Roy Thomas Kelly as a director on Mar 04, 2023

    1 pagesTM01

    Registered office address changed from Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on Mar 01, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Who are the officers of VICTORIA OIL & GAS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Robert Stewart
    John Adam Street
    WC2N 6JU London
    22 York Buildings
    Secretary
    John Adam Street
    WC2N 6JU London
    22 York Buildings
    303552720001
    NAGRECHA, Leena
    Strand
    WC2R 1DJ London
    200
    England
    Secretary
    Strand
    WC2R 1DJ London
    200
    England
    British4949790006
    COINC SECRETARIES LIMITED
    7 Savoy Court
    Strand
    WC2R 0ER London
    Secretary
    7 Savoy Court
    Strand
    WC2R 0ER London
    90730890001
    ONE ADVISORY LIMITED
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Secretary
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05226417
    194573090002
    AL SUWAIDI, Rashed Saif
    PO BOX 41666
    Abu Dhabi
    Uae
    Director
    PO BOX 41666
    Abu Dhabi
    Uae
    Emirati129957570001
    BRYANT, John
    Strand
    WC2R 1DJ London
    200
    England
    Director
    Strand
    WC2R 1DJ London
    200
    England
    EnglandBritish16812800002
    COLLINS, Robert Stewart
    John Adam Street
    WC2N 6JU London
    22 York Buildings
    Director
    John Adam Street
    WC2N 6JU London
    22 York Buildings
    EnglandBritish241695740001
    DANIEL, John Charles
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Sussex Innovation
    Director
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Sussex Innovation
    EnglandBritish200687040001
    DIAMOND, Andrew Lee
    Strand
    WC2R 1DJ London
    200
    England
    Director
    Strand
    WC2R 1DJ London
    200
    England
    United KingdomEnglish,South African280682960001
    DIK, Ahmet
    Strand
    WC2R 1DJ London
    200
    England
    Director
    Strand
    WC2R 1DJ London
    200
    England
    United Arab EmiratesAustralian211175000001
    DONNE, George William Gareth
    Franksfield
    Peaslake
    GU5 9SS London
    Whyngate
    Surrey
    Director
    Franksfield
    Peaslake
    GU5 9SS London
    Whyngate
    Surrey
    EnglandBritish163220420001
    FOO, Kevin Alfred
    Strand
    WC2R 1DJ London
    200
    England
    Director
    Strand
    WC2R 1DJ London
    200
    England
    EnglandAustralian67908000001
    KELLEHER, William Cameron
    18 Mariners Lane
    League City
    Texas
    77573
    United States
    Director
    18 Mariners Lane
    League City
    Texas
    77573
    United States
    American98542130001
    KELLY, Roy Thomas
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Sussex Innovation
    Director
    12-16 Addiscombe Road
    CR0 0XT Croydon
    Sussex Innovation
    EnglandBritish268681310001
    KENNEDY, Roger Cameron
    John Adam Street
    WC2N 6JU London
    22 York Buildings
    Director
    John Adam Street
    WC2N 6JU London
    22 York Buildings
    United StatesAmerican210771000002
    KNIGHT, John Nicholas
    Strand
    WC2R 1DJ London
    200
    England
    Director
    Strand
    WC2R 1DJ London
    200
    England
    EnglandBritish241383260001
    MANHEIM, Grant Coffin
    Hatfield House
    1st Floor 52-54 Stamford Street
    SE1 9LX London
    Director
    Hatfield House
    1st Floor 52-54 Stamford Street
    SE1 9LX London
    EnglandBritish,American98531480001
    MCBURNEY, James Ronald Gordon
    Hatfield House
    1st Floor 52-54 Stamford Street
    SE1 9LX London
    Director
    Hatfield House
    1st Floor 52-54 Stamford Street
    SE1 9LX London
    EnglandBritish188549490001
    PALMER, Robert Stephen
    Hatfield House
    1st Floor 52-54 Stamford Street
    SE1 9LX London
    Director
    Hatfield House
    1st Floor 52-54 Stamford Street
    SE1 9LX London
    United KingdomBritish31240510004
    PATRICK, John Alexander
    Hatfield House
    1st Floor 52-54 Stamford Street
    SE1 9LX London
    Director
    Hatfield House
    1st Floor 52-54 Stamford Street
    SE1 9LX London
    EnglandBritish154244510001
    PORTER, Anthony
    Hawthorne Cottage
    Bethersden Road
    TN26 1LH Shadoxhurst
    Kent
    Director
    Hawthorne Cottage
    Bethersden Road
    TN26 1LH Shadoxhurst
    Kent
    British119484020001
    RAND, Philip Graeme
    7 Cecil Road
    SM1 2DL Sutton
    Surrey
    Director
    7 Cecil Road
    SM1 2DL Sutton
    Surrey
    United KingdomBritish70966240001
    SCOTT, John
    Hatfield House
    1st Floor 52-54 Stamford Street
    SE1 9LX London
    Director
    Hatfield House
    1st Floor 52-54 Stamford Street
    SE1 9LX London
    EnglandBritish74894410001
    TITFORD, Austen Jeffrey
    Hatfield House
    1st Floor 52-54 Stamford Street
    SE1 9LX London
    Director
    Hatfield House
    1st Floor 52-54 Stamford Street
    SE1 9LX London
    EnglandBritish146560420001
    TUYAKBAYEV, Mukthar
    Schevchenko Street
    050091 Almaty
    3703
    Kazakhstan
    Director
    Schevchenko Street
    050091 Almaty
    3703
    Kazakhstan
    Kazakhstan131213900001
    COINC DIRECTORS LIMITED
    7 Savoy Court
    Strand
    WC2R 0ER London
    Director
    7 Savoy Court
    Strand
    WC2R 0ER London
    90730880001
    COINC SECRETARIES LIMITED
    7 Savoy Court
    Strand
    WC2R 0ER London
    Director
    7 Savoy Court
    Strand
    WC2R 0ER London
    90730890001

    What are the latest statements on persons with significant control for VICTORIA OIL & GAS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does VICTORIA OIL & GAS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Tommaso Ahmad
    Sussex Innovation 12-16 Addiscombe Road
    CR0 0XT Croydon
    practitioner
    Sussex Innovation 12-16 Addiscombe Road
    CR0 0XT Croydon
    Paul Bailey
    Sussex Innovation 12-16 Addiscombe Road
    CR0 0XT Croydon
    practitioner
    Sussex Innovation 12-16 Addiscombe Road
    CR0 0XT Croydon
    Simon Jagger
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    Cameron Gunn
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London

    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