AFREN PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAFREN PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05304498
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AFREN PLC?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is AFREN PLC located?

    Registered Office Address
    Ship Canal House 8th Floor
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AFREN PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for AFREN PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    35 pagesAM23

    Administrator's progress report

    38 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Notice of extension of period of Administration

    4 pagesAM19

    Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on Nov 11, 2020

    2 pagesAD01

    Administrator's progress report

    38 pagesAM10

    Administrator's progress report

    39 pagesAM10

    Registered office address changed from C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on Mar 17, 2020

    2 pagesAD01

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    41 pagesAM10

    Administrator's progress report

    41 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    41 pagesAM10

    Administrator's progress report

    41 pagesAM10

    Administrator's progress report

    42 pagesAM10

    Administrator's progress report to Mar 16, 2017

    40 pages2.24B

    Administrator's progress report to Sep 16, 2016

    33 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 30, 2016

    34 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 30, 2016

    36 pages2.24B

    Result of meeting of creditors

    44 pages2.23B

    Termination of appointment of David Frauman as a director on Oct 01, 2015

    2 pagesTM01

    Statement of administrator's proposal

    43 pages2.17B

    Who are the officers of AFREN PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UKWU, Elekwachi Chukwudi
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Secretary
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    150157450001
    LINN, Alan Scott
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United KingdomBritishEngineer197468150001
    THOMAS, David Howard
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United KingdomBritishEngineer65462550002
    JOHRI, Shirin
    51 Fawnbrake Avenue
    SE24 0BE London
    Secretary
    51 Fawnbrake Avenue
    SE24 0BE London
    BritishLegal And Compliance Officer117560700001
    SHAHENSHAH, Osman
    35 Langham Mansions
    Earls Court Square
    SW5 9UJ London
    Secretary
    35 Langham Mansions
    Earls Court Square
    SW5 9UJ London
    AmericanInvestment Banker102135430001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BINGHAM, Peter William
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    Director
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    EnglandBritishDirector105541050002
    BRYANT, Sheree Queen
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    Director
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    EnglandAmerican,BritishConsultant157650790002
    CATHERY, Robert Maitland
    Dipley Grange
    Dipley Road, Hartley Wintney
    RG27 8JP Hook
    Hampshire
    Director
    Dipley Grange
    Dipley Road, Hartley Wintney
    RG27 8JP Hook
    Hampshire
    EnglandBritishRetired70678720001
    COMYN, Darra Martin, Mr.
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    Director
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    EnglandIrishChartered Accountant56175950003
    COOPER, Ethelbert Julias Llewellyn
    25 Sailmaker's Court
    William Morris Way
    SW6 2UX London
    Director
    25 Sailmaker's Court
    William Morris Way
    SW6 2UX London
    LiberianDirector102138880001
    FRAUMAN, David
    c/o Alix Partners
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Director
    c/o Alix Partners
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    SwitzerlandBritishConsultant199108450001
    HAYWARD, Toby Jonathan Langford
    EX34 0PD Combe Martin
    Coulsworthy House
    Devon
    Director
    EX34 0PD Combe Martin
    Coulsworthy House
    Devon
    United KingdomBritishCompany Director131282800001
    IMOMOH, Egbert Ulogo
    Wole Olateju, Crescent (Off Admiralty Way)
    Lekki Phase
    Lagos
    Block A9, Plot 8
    Nigeria
    Director
    Wole Olateju, Crescent (Off Admiralty Way)
    Lekki Phase
    Lagos
    Block A9, Plot 8
    Nigeria
    NigeriaNigerianDirector118107020002
    JAMIESON, Charles James Auldjo
    Dipley Farm
    Dipley Common
    RG27 8JS Hartley Wintney
    Hants
    Director
    Dipley Farm
    Dipley Common
    RG27 8JS Hartley Wintney
    Hants
    United KingdomBritishCompany Director32238980001
    LUKMAN, Rilwanu, Dr
    Poltzleindorfer Strasse 152-156(W6)
    A-1180 Wein
    Austria
    Director
    Poltzleindorfer Strasse 152-156(W6)
    A-1180 Wein
    Austria
    NigerianDirector103361110001
    MCLAREN, Iain Archibald
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    Director
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    ScotlandBritishChartered Accountant68111210001
    MULDER, Evert Jan Sibinga
    Penthouse 4 33 Saville Row
    W1A 3PZ London
    Director
    Penthouse 4 33 Saville Row
    W1A 3PZ London
    DutchChief Operating Officer119631510001
    O'CATHAIN, Brian John
    54 Kenilworth Square
    IRISH Rathgar
    Dublin 6
    Ireland
    Director
    54 Kenilworth Square
    IRISH Rathgar
    Dublin 6
    Ireland
    Ireland (Republic Of)IrishDirector172956350001
    OBATH, Patrick Edward Ochieng, Mr.
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    Director
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    KenyaKenianEngineer166549740001
    OGUNBIYI, Constantine Afolabi Leo
    11a De Vere Cottages
    Canning Place Kensington
    W8 5AA London
    Director
    11a De Vere Cottages
    Canning Place Kensington
    W8 5AA London
    NigerianBusinessman110037190001
    PAS, Guido Edward
    6 Chemin Du Mousseron
    Pregny-Chamesy
    Switzerland
    Director
    6 Chemin Du Mousseron
    Pregny-Chamesy
    Switzerland
    BelgianDirector97587960001
    SGANZERLA, Ennio
    Via Ravenna
    San Donato
    7
    Milan 20097
    Italy
    Director
    Via Ravenna
    San Donato
    7
    Milan 20097
    Italy
    ItalianRetired139303060001
    SHAHENSHAH, Osman
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    Director
    Kinnaird House, 1
    Pall Mall East
    SW1Y 5AU London
    EnglandAmericanDirector102135430001
    ST JOHN, John James Moore
    The Priory
    Scabharbour Road Hildenborough
    TN11 8PJ Tonbridge
    Kent
    Director
    The Priory
    Scabharbour Road Hildenborough
    TN11 8PJ Tonbridge
    Kent
    United KingdomBritishBanker141322560001
    ULLAH, Shahid
    Saddle Ridge Place
    77380 The Woodlands
    235
    Texas
    Director
    Saddle Ridge Place
    77380 The Woodlands
    235
    Texas
    American BritishCompany Director131958400001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028430001

    Does AFREN PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 01, 2015
    Delivered On Jun 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Jun 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • May 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • May 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 08, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • May 08, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 06, 2015
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • May 06, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 18, 2013
    Delivered On Apr 30, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, Amsterdam Branch (And Its Successors in Title and Permitted Transferees)
    • Natixis (And Its Successors in Title and Permitted Transferees)
    • Citibank Nigeria Limited (And Its Successors in Title and Permitted Transferees)
    • Bnp Paribas for Itself and for the Benefit of the Finance Parties from Time to Time
    Transactions
    • Apr 30, 2013Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A french law operating account security agreement
    Created On Nov 02, 2011
    Delivered On Nov 08, 2011
    Outstanding
    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
    All of its rights over the credit balance of the pledged account. See image for full details.
    Persons Entitled
    • Bnp Paribas (The "Security Trustee")
    Transactions
    • Nov 08, 2011Registration of a charge (MG01)
    An english law security over operating account agreement
    Created On Nov 02, 2011
    Delivered On Nov 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Each deposit being each credit balance from time to time see image for full details.
    Persons Entitled
    • Bnp Paribas (The Security Trustee)
    Transactions
    • Nov 08, 2011Registration of a charge (MG01)
    Security assignment of agreements
    Created On Mar 03, 2011
    Delivered On Mar 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future right, title and interest in and to the secured hedging agreements see image for full details.
    Persons Entitled
    • Bnp Paribas as Security Trustee
    Transactions
    • Mar 14, 2011Registration of a charge (MG01)
    Bank accounts pledge agreement
    Created On Mar 03, 2011
    Delivered On Mar 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due by any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged receivable see image for full details.
    Persons Entitled
    • Bnp Paribas as Security Trustee
    Transactions
    • Mar 14, 2011Registration of a charge (MG01)
    Mortgage of shares
    Created On Mar 05, 2008
    Delivered On Mar 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares being all of the shares in the share capital of the borrower see image for full details.
    Persons Entitled
    • Bnp Paribas (The Security Agent)
    Transactions
    • Mar 13, 2008Registration of a charge (395)
    Share charge
    Created On May 14, 2007
    Delivered On May 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from afren okoro limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Bnp Paribas
    Transactions
    • May 23, 2007Registration of a charge (395)
    Deposit agreement to secure own liabilities
    Created On Jan 11, 2007
    Delivered On Jan 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in usd designated ltsb re afren PLC usd currency account and numbered 11552848 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 13, 2007Registration of a charge (395)
    Deposit agreement to secure own liabilities
    Created On Apr 14, 2005
    Delivered On Apr 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated corporate plus account - lloyds tsb re afren PLC and numbered 300009 02999891 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 23, 2005Registration of a charge (395)

    Does AFREN PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2021Administration ended
    Jul 31, 2015Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Daniel Imison
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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