VICTORIA OIL & GAS PLC
Overview
| Company Name | VICTORIA OIL & GAS PLC |
|---|---|
| Company Status | In Administration |
| Legal Form | Public limited company |
| Company Number | 05139892 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VICTORIA OIL & GAS PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Jun 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for VICTORIA OIL & GAS PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 13, 2024 |
| Next Confirmation Statement Due | Feb 27, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2023 |
| Overdue | Yes |
What are the latest filings for VICTORIA OIL & GAS PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report | 26 pages | AM10 | ||
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 pages | AD01 | ||
Termination of appointment of Robert Stewart Collins as a secretary on Mar 03, 2023 | 1 pages | TM02 | ||
Termination of appointment of Robert Stewart Collins as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Roger Cameron Kennedy as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Administrator's progress report | 25 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 25 pages | AM10 | ||
Change of membership of creditors or liquidation committee | 11 pages | COM2 | ||
Administrator's progress report | 27 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Notice of resignation of an administrator | 4 pages | AM15 | ||
Notice of resignation of an administrator | 4 pages | AM15 | ||
Administrator's progress report | 22 pages | AM10 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Result of meeting of creditors | 37 pages | AM07 | ||
Establishment of creditors or liquidation committee | 7 pages | COM1 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Statement of administrator's proposal | 35 pages | AM03 | ||
Termination of appointment of John Charles Daniel as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Roy Thomas Kelly as a director on Mar 04, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Who are the officers of VICTORIA OIL & GAS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Robert Stewart | Secretary | John Adam Street WC2N 6JU London 22 York Buildings | 303552720001 | |||||||||||
| NAGRECHA, Leena | Secretary | Strand WC2R 1DJ London 200 England | British | 4949790006 | ||||||||||
| COINC SECRETARIES LIMITED | Secretary | 7 Savoy Court Strand WC2R 0ER London | 90730890001 | |||||||||||
| ONE ADVISORY LIMITED | Secretary | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom |
| 194573090002 | ||||||||||
| AL SUWAIDI, Rashed Saif | Director | PO BOX 41666 Abu Dhabi Uae | Emirati | 129957570001 | ||||||||||
| BRYANT, John | Director | Strand WC2R 1DJ London 200 England | England | British | 16812800002 | |||||||||
| COLLINS, Robert Stewart | Director | John Adam Street WC2N 6JU London 22 York Buildings | England | British | 241695740001 | |||||||||
| DANIEL, John Charles | Director | 12-16 Addiscombe Road CR0 0XT Croydon Sussex Innovation | England | British | 200687040001 | |||||||||
| DIAMOND, Andrew Lee | Director | Strand WC2R 1DJ London 200 England | United Kingdom | English,South African | 280682960001 | |||||||||
| DIK, Ahmet | Director | Strand WC2R 1DJ London 200 England | United Arab Emirates | Australian | 211175000001 | |||||||||
| DONNE, George William Gareth | Director | Franksfield Peaslake GU5 9SS London Whyngate Surrey | England | British | 163220420001 | |||||||||
| FOO, Kevin Alfred | Director | Strand WC2R 1DJ London 200 England | England | Australian | 67908000001 | |||||||||
| KELLEHER, William Cameron | Director | 18 Mariners Lane League City Texas 77573 United States | American | 98542130001 | ||||||||||
| KELLY, Roy Thomas | Director | 12-16 Addiscombe Road CR0 0XT Croydon Sussex Innovation | England | British | 268681310001 | |||||||||
| KENNEDY, Roger Cameron | Director | John Adam Street WC2N 6JU London 22 York Buildings | United States | American | 210771000002 | |||||||||
| KNIGHT, John Nicholas | Director | Strand WC2R 1DJ London 200 England | England | British | 241383260001 | |||||||||
| MANHEIM, Grant Coffin | Director | Hatfield House 1st Floor 52-54 Stamford Street SE1 9LX London | England | British,American | 98531480001 | |||||||||
| MCBURNEY, James Ronald Gordon | Director | Hatfield House 1st Floor 52-54 Stamford Street SE1 9LX London | England | British | 188549490001 | |||||||||
| PALMER, Robert Stephen | Director | Hatfield House 1st Floor 52-54 Stamford Street SE1 9LX London | United Kingdom | British | 31240510004 | |||||||||
| PATRICK, John Alexander | Director | Hatfield House 1st Floor 52-54 Stamford Street SE1 9LX London | England | British | 154244510001 | |||||||||
| PORTER, Anthony | Director | Hawthorne Cottage Bethersden Road TN26 1LH Shadoxhurst Kent | British | 119484020001 | ||||||||||
| RAND, Philip Graeme | Director | 7 Cecil Road SM1 2DL Sutton Surrey | United Kingdom | British | 70966240001 | |||||||||
| SCOTT, John | Director | Hatfield House 1st Floor 52-54 Stamford Street SE1 9LX London | England | British | 74894410001 | |||||||||
| TITFORD, Austen Jeffrey | Director | Hatfield House 1st Floor 52-54 Stamford Street SE1 9LX London | England | British | 146560420001 | |||||||||
| TUYAKBAYEV, Mukthar | Director | Schevchenko Street 050091 Almaty 3703 Kazakhstan | Kazakhstan | 131213900001 | ||||||||||
| COINC DIRECTORS LIMITED | Director | 7 Savoy Court Strand WC2R 0ER London | 90730880001 | |||||||||||
| COINC SECRETARIES LIMITED | Director | 7 Savoy Court Strand WC2R 0ER London | 90730890001 |
What are the latest statements on persons with significant control for VICTORIA OIL & GAS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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