CELTIQUE ENERGIE PETROLEUM LTD

CELTIQUE ENERGIE PETROLEUM LTD

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

    Company NameCELTIQUE ENERGIE PETROLEUM LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05770790
    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 CELTIQUE ENERGIE PETROLEUM LTD?

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

    Where is CELTIQUE ENERGIE PETROLEUM LTD located?

    Registered Office Address
    22 York Buildings
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CELTIQUE ENERGIE PETROLEUM LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CELTIQUE ENERGIE PETROLEUM LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 26, 2019

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    11 pagesLIQ10

    Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 22 York Buildings London WC2N 6JU on Oct 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 057707900003 in full

    4 pagesMR04

    Satisfaction of charge 057707900004 in full

    4 pagesMR04

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    19 pagesAA

    Previous accounting period shortened from Dec 30, 2016 to Dec 29, 2016

    1 pagesAA01

    Confirmation statement made on Apr 05, 2017 with updates

    6 pagesCS01

    **Part of the property or undertaking has been released from charge ** 057707900003

    2 pagesMR05

    Termination of appointment of Geoffrey Glynn Davies as a secretary on Oct 17, 2016

    1 pagesTM02

    Termination of appointment of Geoffrey Glynn Davies as a director on Oct 17, 2016

    1 pagesTM01

    Registration of charge 057707900004, created on Nov 03, 2016

    15 pagesMR01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015

    1 pagesAA01

    Part of the property or undertaking has been released and no longer forms part of charge 057707900003

    5 pagesMR05

    Annual return made up to Apr 05, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 190,251.08
    SH01

    Who are the officers of CELTIQUE ENERGIE PETROLEUM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGAN, John Anthony
    York Buildings
    WC2N 6JU London
    22
    Director
    York Buildings
    WC2N 6JU London
    22
    United KingdomBritish94257040001
    COULSON, Peter
    Lion House
    Red Lion Street
    WC1R 4GB London
    Secretary
    Lion House
    Red Lion Street
    WC1R 4GB London
    165354750001
    DAVIES, Geoffrey Glynn
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    England
    Secretary
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    England
    194130880001
    DAVIES, Geoffrey Glynn
    Lion House
    Red Lion Street
    WC1R 4GB London
    Secretary
    Lion House
    Red Lion Street
    WC1R 4GB London
    British93834810003
    CABES, Robert Louis
    Lion House
    Red Lion Street
    WC1R 4GB London
    Director
    Lion House
    Red Lion Street
    WC1R 4GB London
    UsaAmerican152838630001
    COULSON, Peter Andrew
    Lion House
    Red Lion Street
    WC1R 4GB London
    Director
    Lion House
    Red Lion Street
    WC1R 4GB London
    United KingdomBritish197183440001
    DAVIES, Geoffrey Glynn
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    England
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    England
    United KingdomBritish93834810005
    DUPS, Kennerley Christian
    Lion House
    Red Lion Street
    WC1R 4GB London
    Director
    Lion House
    Red Lion Street
    WC1R 4GB London
    United KingdomBritish136202690001
    EVANS, Gregory
    Lion House
    Red Lion Street
    WC1R 4GB London
    Director
    Lion House
    Red Lion Street
    WC1R 4GB London
    American113330110001
    FRANKLIN, Tilly Anne
    Red Lion Street
    WC1R 4GB London
    Lion House
    United Kingdom
    Director
    Red Lion Street
    WC1R 4GB London
    Lion House
    United Kingdom
    United KingdomBritish158757120002
    GUNST, Jeffrey
    Lion House
    Red Lion Street
    WC1R 4GB London
    Director
    Lion House
    Red Lion Street
    WC1R 4GB London
    American113330790001
    PULLAN, Christopher Peter
    Lion House
    Red Lion Street
    WC1R 4GB London
    Director
    Lion House
    Red Lion Street
    WC1R 4GB London
    United KingdomBritish111977190002
    TURBIDY, Trevor Martin
    Lion House
    Red Lion Street
    WC1R 4GB London
    Director
    Lion House
    Red Lion Street
    WC1R 4GB London
    United KingdomAmerican158757180001
    WEBSTER, Steven
    1908 River Oaks Blvd.
    Houston
    Harris 77019
    United States
    Director
    1908 River Oaks Blvd.
    Houston
    Harris 77019
    United States
    American113330320001
    WILLIAMS, David, Dr
    36 Sekforde Street
    EC1R 0HA London
    Director
    36 Sekforde Street
    EC1R 0HA London
    British29711560002

    Who are the persons with significant control of CELTIQUE ENERGIE PETROLEUM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Celtique Energie Holdings Limited
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    England
    Apr 06, 2016
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House, Cardiff
    Registration Number07448632
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CELTIQUE ENERGIE PETROLEUM LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 03, 2016
    Delivered On Nov 09, 2016
    Satisfied
    Brief description
    By way of fixed legal charge the wressle assets as defined in the instrument.
    Persons Entitled
    • Geoffrey Davies
    Transactions
    • Nov 09, 2016Registration of a charge (MR01)
    • Sep 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 11, 2016
    Delivered On Apr 13, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Calmar LP
    • Avista Capital Partners LP
    • Avista Capital Partners (Offshore) LP
    Transactions
    • Apr 13, 2016Registration of a charge (MR01)
    • Aug 30, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 24, 2016Part of the property or undertaking has been released from the charge (MR05)
    • Sep 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 30, 2015
    Delivered On Feb 11, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Calmar LP
    • Avista Capital Partners LP
    • Avista Capital Partners (Offshore) LP
    Transactions
    • Feb 11, 2015Registration of a charge (MR01)
    • May 12, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 24, 2008
    Delivered On Feb 07, 2008
    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
    All the company's interest in the interest earning deposit account, the initial deposit of £100,174.63 and the amount from time to time standing to the credit of or accruing to the deposit account.
    Persons Entitled
    • West London & Suburban Property Investments Limited
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Oct 05, 2018Satisfaction of a charge (MR04)

    Does CELTIQUE ENERGIE PETROLEUM LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2018Commencement of winding up
    May 27, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    Ben David Woodthorpe
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    Mark Supperstone
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Adam Street
    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