WILTON PETROLEUM LIMITED
Overview
Company Name | WILTON PETROLEUM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05917564 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WILTON PETROLEUM LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WILTON PETROLEUM LIMITED located?
Registered Office Address | 140 Buckingham Palace Road SW1W 9SA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WILTON PETROLEUM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WILTON PETROLEUM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2020 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2019 | 13 pages | LIQ03 | ||||||||||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2018 | 13 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||
Confirmation statement made on Aug 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2017 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to 140 Buckingham Palace Road London SW1W 9SA on Nov 22, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Jeremy Benjamin Gerald Asher as a director on Sep 30, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Graeme Paul Thomson as a director on Sep 30, 2017 | 3 pages | TM01 | ||||||||||
Registered office address changed from 2nd Floor 127 Cheapside London EC2V 6BT United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on Jan 10, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 10, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nigel Alan Quinton as a director on Oct 26, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 2nd Floor 127 Cheapside London EC2V 6BT on Sep 27, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Who are the officers of WILTON PETROLEUM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Andrew John | Secretary | Buckingham Palace Road SW1W 9SA London 140 England | 193601110001 | |||||||
ASHER, Jeremy Benjamin Gerald | Director | Cheapside EC2V 6BT London 127 | Monaco | British | None | 239033140001 | ||||
SMITH, Ian | Secretary | 21 Central Way SM5 3NF Carshalton Surrey | British | Accountant | 114147380001 | |||||
THANAWALA, Hemant Maneklal | Secretary | Sherbourne House 3 St Martins HA6 2BP Northwood Middlesex | British | Director | 73878590003 | |||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
CARR, David Firbank | Director | Boarden Stables Boarden Lane TN12 0EB Tonbridge Kent | United Kingdom | British | Director | 126445960001 | ||||
DALEY, Brendan James | Director | Castellain Mansions Castellain Road W9 1HG London 113 London United Kingdom | British | Business Development | 115469510002 | |||||
JENNINGS, Richard Paul Thomas | Director | 18 Chester Road HA6 1BQ Northwood Middlesex | England | British | Director | 38654910001 | ||||
QUINTON, Nigel Alan | Director | Charterhouse Square EC1M 6PX London 5 England | England | British | Oil And Gas Consultants | 103239960001 | ||||
THANAWALA, Hemant Maneklal | Director | Sherbourne House 3 St Martins HA6 2BP Northwood Middlesex | England | British | Director | 73878590003 | ||||
THOMSON, Graeme Paul | Director | Charterhouse Square EC1M 6PX London 5 England | England | British | Chief Executive Officer | 8814280001 | ||||
WILLIAMS, Ian | Director | Priorswood Road Compton GU3 1DS Guildford Woodstock Surrey | United Kingdom | Australian | Manager | 107161990001 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of WILTON PETROLEUM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tower Resources Plc | Apr 06, 2016 | Crosswall EC3N 2SG London One America Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WILTON PETROLEUM LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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