GASOL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGASOL PLC
    Company StatusInsolvency Proceedings
    Legal FormPublic limited company
    Company Number 05350159
    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 GASOL PLC?

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

    Where is GASOL PLC located?

    Registered Office Address
    C/O TENEO FINANCIAL ADVISORY LIMITED
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GASOL PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest confirmation statement for GASOL PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 02, 2019
    Next Confirmation Statement DueFeb 16, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2018
    OverdueYes

    What are the latest filings for GASOL PLC?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    17 pagesWU07

    Progress report in a winding up by the court

    17 pagesWU07

    Progress report in a winding up by the court

    17 pagesWU07

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Progress report in a winding up by the court

    17 pagesWU07

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 23, 2022

    2 pagesAD01

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 09, 2021

    2 pagesAD01

    Registered office address changed from Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 24, 2021

    2 pagesAD01

    Progress report in a winding up by the court

    17 pagesWU07

    Registered office address changed from Four Brindleyplace Birmingham B1 2HZ to Four Brindleyplace Birmingham B1 2HZ on Jun 02, 2020

    2 pagesAD01

    Appointment of a liquidator

    7 pagesWU04

    Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Four Brindleyplace Birmingham B1 2HZ on May 13, 2020

    2 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    legacy

    1 pagesAC93

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pagesAM23

    Administrator's progress report

    25 pagesAM10

    Result of meeting of creditors

    4 pagesAM07

    Result of meeting of creditors

    4 pagesAM07

    Statement of affairs with form AM02SOA

    43 pagesAM02

    Statement of administrator's proposal

    42 pagesAM03

    Registered office address changed from 22 Great James Street London WC1N 3ES to 2nd Floor 110 Cannon Street London EC4N 6EU on Aug 22, 2018

    2 pagesAD01

    Registered office address changed from 22 Great James Street London WC1N 3ES England to 22 Great James Street London WC1N 3ES on Aug 01, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Miles Oladipupo Adekoyejo Thomas as a secretary on Jul 06, 2018

    1 pagesTM02

    Who are the officers of GASOL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Ethelbert Julius Llewellyn
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    Director
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    SwitzerlandLiberianChairman204779800001
    ROBERTSON, Angus Donald Winton
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    Director
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    EnglandBritishCompany Director175889370001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    PATEL, Rakesh
    10 East Hill
    HA9 9PT Wembley Park
    Middlesex
    Secretary
    10 East Hill
    HA9 9PT Wembley Park
    Middlesex
    BritishAccountant27961710002
    THOMAS, Miles Oladipupo Adekoyejo
    Great James Street
    WC1N 3ES London
    22
    England
    Secretary
    Great James Street
    WC1N 3ES London
    22
    England
    BritishLawyer103982500001
    BIGGS, Paul David
    4 Hepburn Mews
    SW11 3RN London
    Director
    4 Hepburn Mews
    SW11 3RN London
    EnglandBritishDirector141828830001
    BOSE, Soumo
    10 Imperial Place
    Lillington Road
    CV32 5PU Leamington Spa
    Warwickshire
    Director
    10 Imperial Place
    Lillington Road
    CV32 5PU Leamington Spa
    Warwickshire
    IndianDirector125169460001
    BUXTON, Alan Keith
    New Bond Street
    W1S 2RX London
    40
    England
    Director
    New Bond Street
    W1S 2RX London
    40
    England
    EnglandBritishChief Operating Officer167043010001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritishCompany Registration Agent86094440001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Director
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    United KingdomBritishCompany Registration Agent112335920001
    ENGLISH, Rachel June
    Maze Hill
    Blackheath
    SE3 7UB London
    139
    Director
    Maze Hill
    Blackheath
    SE3 7UB London
    139
    EnglandBritishFinance Director115080590001
    FOFANA, Fassine
    New Bond Street
    W1S 2RX London
    40
    Director
    New Bond Street
    W1S 2RX London
    40
    EnglandGuineanBusinessman97492740001
    GARO, Patrick Joseph
    New Bond Street
    W1S 2RX London
    40
    United Kingdom
    Director
    New Bond Street
    W1S 2RX London
    40
    United Kingdom
    EnglandFrenchFinance Director189041630002
    KANABAR, Haresh Damodar
    1 Barley Close
    Glenfield
    LE3 8SB Leicester
    Leicestershire
    Director
    1 Barley Close
    Glenfield
    LE3 8SB Leicester
    Leicestershire
    EnglandBritishDirector51952570001
    LUKMAN, Rilwanu, Dr
    Potzleinsdorfer Strasse
    1180 Vienna
    152-156/6
    Vienna
    Austria
    Director
    Potzleinsdorfer Strasse
    1180 Vienna
    152-156/6
    Vienna
    Austria
    AustriaNigerianRetired Engineer166210170001
    MEYER, Cornelia Judith, Ms.
    New Bond Street
    W1S 2RX London
    40
    Director
    New Bond Street
    W1S 2RX London
    40
    United KingdomBritishEconomist151539320001
    OERLEMANS, Theodorus Wilhelmus
    Guildown Avenue
    GU2 4HB Guildford
    16
    Surrey
    Director
    Guildown Avenue
    GU2 4HB Guildford
    16
    Surrey
    DutchDirector114104030001
    OSEZUA, Charles Azelkhuria, Engr
    29 Olubunmi Rotimi Street,
    Lekki Phase1,
    FOREIGN Lagos
    Nigeria
    Nigeria
    Director
    29 Olubunmi Rotimi Street,
    Lekki Phase1,
    FOREIGN Lagos
    Nigeria
    Nigeria
    NigeriaGas Engineer123126900001
    ROBERTSON, Angus Donald Winton
    Flat 4 161 Gloucester Terrace
    W2 6DX London
    Director
    Flat 4 161 Gloucester Terrace
    W2 6DX London
    United KingdomBritishDirector75771630004
    SHAHENSHAH, Osman
    35 Langham Mansions
    Earls Court Square
    SW5 9UJ London
    Director
    35 Langham Mansions
    Earls Court Square
    SW5 9UJ London
    EnglandAmericanCompany Director102135430001
    VERGOPOULOS, John David
    6 Chatsworth Road
    Chiswick
    W4 3HY London
    Director
    6 Chatsworth Road
    Chiswick
    W4 3HY London
    United KingdomBritishDirector51575110002
    WESTON, Michael James
    Calle Fortuna 9
    Sotogrande
    11310
    Spain
    Director
    Calle Fortuna 9
    Sotogrande
    11310
    Spain
    BritishDirector110728200001
    WIGLEY, Ewen
    Crouch Lane
    St Marys Platt
    TN15 8LX Sevenoaks
    Little Harps
    Kent
    Director
    Crouch Lane
    St Marys Platt
    TN15 8LX Sevenoaks
    Little Harps
    Kent
    EnglandBritishBusinessman45904370004

    Who are the persons with significant control of GASOL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ethelbert Julius Llewellyn Cooper
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    Apr 06, 2016
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    No
    Nationality: Liberian
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GASOL PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 13, 2015
    Delivered On Mar 05, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tradexec (Tex) Limited
    Transactions
    • Mar 05, 2015Registration of a charge (MR01)
    Deed of charge over credit balances
    Created On Jan 31, 2007
    Delivered On Feb 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re gasol PLC, business base rate tracker account, account number 80425621. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 07, 2007Registration of a charge (395)

    Does GASOL PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2018Administration started
    Jul 16, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    110 Cannon Street
    EC4N 6EU London
    practitioner
    110 Cannon Street
    EC4N 6EU London
    Jason Daniel Baker
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    2
    DateType
    Feb 07, 2020Petition date
    Apr 08, 2020Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    David Philip Soden
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Colin Wormleighton
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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