PETROCHEM CARLESS HOLDINGS LTD.

PETROCHEM CARLESS HOLDINGS LTD.

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

    Company NamePETROCHEM CARLESS HOLDINGS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05259753
    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 PETROCHEM CARLESS HOLDINGS LTD.?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PETROCHEM CARLESS HOLDINGS LTD. located?

    Registered Office Address
    Grove House
    Guildford Road
    KT22 9DF Leatherhead
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PETROCHEM CARLESS HOLDINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    OVAL (2000) LIMITEDOct 14, 2004Oct 14, 2004

    What are the latest accounts for PETROCHEM CARLESS HOLDINGS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PETROCHEM CARLESS HOLDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Mr Hans Henrik Krüpper as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Duncan Paul Stonehouse as a director on Apr 01, 2019

    1 pagesTM01

    Appointment of Mr Chris Hutchinson as a director on Apr 01, 2019

    2 pagesAP01

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Appointment of Mr Christopher Michael Higgs as a secretary on Jul 20, 2017

    2 pagesAP03

    Termination of appointment of Nigel John Wright as a director on Jul 20, 2017

    1 pagesTM01

    Termination of appointment of Nigel John Wright as a secretary on Jul 20, 2017

    1 pagesTM02

    Appointment of Mr Christopher Michael Higgs as a director on Mar 02, 2017

    2 pagesAP01

    Registered office address changed from Cedar Court Guildford Road Leatherhead Surrey KT22 9RX to Grove House Guildford Road Leatherhead Surrey KT22 9DF on Mar 02, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Nov 16, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 1,083.63
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Satisfaction of charge 052597530005 in full

    4 pagesMR04

    Annual return made up to Nov 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 1,083.63
    SH01

    Termination of appointment of Nicholas Brian Pye as a director on Jul 18, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Who are the officers of PETROCHEM CARLESS HOLDINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGS, Christopher Michael
    Guildford Road
    KT22 9DF Leatherhead
    Grove House
    Surrey
    England
    Secretary
    Guildford Road
    KT22 9DF Leatherhead
    Grove House
    Surrey
    England
    236333690001
    HIGGS, Christopher Michael
    Guildford Road
    KT22 9DF Leatherhead
    Grove House
    Surrey
    England
    Director
    Guildford Road
    KT22 9DF Leatherhead
    Grove House
    Surrey
    England
    EnglandBritish225951400001
    HUTCHINSON, Chris John Rowland
    Guildford Road
    KT22 9DF Leatherhead
    Grove House
    Surrey
    England
    Director
    Guildford Road
    KT22 9DF Leatherhead
    Grove House
    Surrey
    England
    EnglandBritish257231830001
    KRÜPPER, Hans Henrik
    Guildford Road
    KT22 9DF Leatherhead
    Grove House
    Surrey
    England
    Director
    Guildford Road
    KT22 9DF Leatherhead
    Grove House
    Surrey
    England
    GermanyGerman257232460001
    BUTLER, Roger Alun
    52 Six Acres
    Slinfold
    RH13 0TH Horsham
    West Sussex
    Secretary
    52 Six Acres
    Slinfold
    RH13 0TH Horsham
    West Sussex
    British87342280001
    WRIGHT, Nigel John
    Guildford Road
    KT22 9RX Leatherhead
    Cedar Court
    Surrey
    United Kingdom
    Secretary
    Guildford Road
    KT22 9RX Leatherhead
    Cedar Court
    Surrey
    United Kingdom
    British177782720001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BARCLAY, David
    Cedar Court
    Guildford Road
    KT22 9RX Leatherhead
    Surrey
    Director
    Cedar Court
    Guildford Road
    KT22 9RX Leatherhead
    Surrey
    EnglandBritish97660420001
    BEER, David
    62 Colebrooke Row
    N1 8AB London
    Director
    62 Colebrooke Row
    N1 8AB London
    British104614300001
    GEMSKI, Paul
    Anstie Lane
    Coldharbour
    RH5 4LP Dorking
    Upper Minnickfold Place
    Surrey
    Director
    Anstie Lane
    Coldharbour
    RH5 4LP Dorking
    Upper Minnickfold Place
    Surrey
    British69596160006
    JAMES, Neil
    Coghurst
    74 Pixham Lane
    RH4 1PH Dorking
    Surrey
    Director
    Coghurst
    74 Pixham Lane
    RH4 1PH Dorking
    Surrey
    UkBritish78877930001
    PYE, Nicholas Brian
    Guildford Road
    KT22 9RX Leatherhead
    Cedar Court
    Surrey
    United Kingdom
    Director
    Guildford Road
    KT22 9RX Leatherhead
    Cedar Court
    Surrey
    United Kingdom
    United KingdomBritish177700200001
    STONEHOUSE, Duncan Paul
    Guildford Road
    KT22 9BX Leatherhead
    Cedar Court
    Surrey
    United Kingdom
    Director
    Guildford Road
    KT22 9BX Leatherhead
    Cedar Court
    Surrey
    United Kingdom
    United KingdomBritish178124630001
    WALSH, Julia Maria, Dr
    Wind In The Willows
    Moorhouse Farm Lane Lower Road
    UB8 5EN Higher Denham
    Bucks
    Director
    Wind In The Willows
    Moorhouse Farm Lane Lower Road
    UB8 5EN Higher Denham
    Bucks
    UkBritish47545490001
    WRIGHT, Nigel John
    Guildford Road
    KT22 9RX Leatherhead
    Cedar Court
    Surrey
    United Kingdom
    Director
    Guildford Road
    KT22 9RX Leatherhead
    Cedar Court
    Surrey
    United Kingdom
    United KingdomBritish107850560001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Who are the persons with significant control of PETROCHEM CARLESS HOLDINGS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guildford Road
    KT22 9RX Leatherhead
    Cedar Court
    Surrey
    England
    Apr 06, 2016
    Guildford Road
    KT22 9RX Leatherhead
    Cedar Court
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08272224
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PETROCHEM CARLESS HOLDINGS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 17, 2013
    Delivered On Apr 26, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Apr 26, 2013Registration of a charge (MR01)
    • Jun 29, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 2004
    Delivered On Jan 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V.
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    • Nov 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 2004
    Delivered On Jan 06, 2005
    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
    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
    • Paul Gemski (The Management Trustee)(as Therein Defined)Acting for Himself and as Trustee on Behalf of the Lenders (as Therein Defined)
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 23, 2004
    Delivered On Jan 06, 2005
    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
    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
    • 3I Investments Plcor Any of the Lenders (As Therein Defined)
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • Aug 30, 2008Statement 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