INEOS 120 ENERGY LIMITED

INEOS 120 ENERGY LIMITED

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

    Company NameINEOS 120 ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06559929
    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 INEOS 120 ENERGY LIMITED?

    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is INEOS 120 ENERGY LIMITED located?

    Registered Office Address
    Anchor House
    15-19 Britten Street
    SW3 3TY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INEOS 120 ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOORLAND ENERGY LIMITEDApr 09, 2008Apr 09, 2008

    What are the latest accounts for INEOS 120 ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for INEOS 120 ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of David James Bucknall as a director on Nov 01, 2021

    1 pagesTM01

    Appointment of Mr David James Bucknall as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of Douglas Stewart Scott as a director on Nov 01, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Adrian John Coker as a director on Jan 29, 2021

    1 pagesTM01

    Termination of appointment of Gareth Jon Anderson as a director on Nov 11, 2020

    1 pagesTM01

    Appointment of Mr Michael Llewellyn as a director on Nov 02, 2020

    2 pagesAP01

    Appointment of Mr Adrian John Coker as a director on Nov 02, 2020

    2 pagesAP01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Appointment of Mr Douglas Stewart Scott as a director on Sep 11, 2020

    2 pagesAP01

    Termination of appointment of David Nicholas Brooks as a director on Sep 11, 2020

    1 pagesTM01

    Confirmation statement made on May 01, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Tom Emslie Pickering on Aug 15, 2019

    2 pagesCH01

    Appointment of Mr Gareth Jon Anderson as a director on Oct 14, 2019

    2 pagesAP01

    Termination of appointment of Anne Mary Tamsin Bowden as a director on Oct 14, 2019

    1 pagesTM01

    Auditor's resignation

    7 pagesAUD

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Who are the officers of INEOS 120 ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLUCAS, Gemma
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Secretary
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    253261290001
    PACE, Cordelia
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Secretary
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    253261420001
    LLEWELLYN, Michael
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    EnglandBritish276082470001
    PICKERING, Tom Emslie
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    United KingdomBritish190524040003
    ALI, Yasin Stanley
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    220435620001
    GOODWIN, Katharine Mary
    99 Newport
    LN1 3EE Lincoln
    Lincolnshire
    Secretary
    99 Newport
    LN1 3EE Lincoln
    Lincolnshire
    British91868870001
    LAYTONS SECRETARIES LIMITED
    c/o Laytons Solicitors Llp
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Secretary
    c/o Laytons Solicitors Llp
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02501804
    41956110004
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    84071220002
    ANDERSON, Gareth Jon
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    SwitzerlandBritish252213920001
    ATTEWELL, Beverley Jane
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    United KingdomBritish220658460001
    BOWDEN, Anne Mary Tamsin
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    EnglandBritish182037420001
    BROOKS, David Nicholas
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    United KingdomBritish253259150001
    BUCKNALL, David James
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    United KingdomBritish289002200001
    CALDER, Lynn Helen
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    EnglandBritish224140870001
    COKER, Adrian John
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    EnglandBritish276081940001
    EMMS, Grant George
    41 Pattison Road
    Hampstead
    NW2 2HL London
    Director
    41 Pattison Road
    Hampstead
    NW2 2HL London
    United KingdomCanadian86159610002
    ERASMUS, Lourens Daniel John
    Grenville House
    1 Grenville Close
    KT11 2JL Cobham
    Surrey
    Director
    Grenville House
    1 Grenville Close
    KT11 2JL Cobham
    Surrey
    EnglandBritish71217370002
    FORBES, Kevin John
    Cansiron Lane
    Ashurst Wood
    RH19 3SD East Grinstead
    Heatherlands
    West Sussex
    Director
    Cansiron Lane
    Ashurst Wood
    RH19 3SD East Grinstead
    Heatherlands
    West Sussex
    EnglandBritish142927090001
    HAYWOOD, Gary Robert
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    England
    United KingdomBritish121930510002
    HUTCHINSON, John Christopher
    Foxcombe Road
    Boars Hill
    OX1 5DL Oxford
    Glenfield
    Oxfordshire
    Director
    Foxcombe Road
    Boars Hill
    OX1 5DL Oxford
    Glenfield
    Oxfordshire
    United KingdomBritish142520350001
    KENT, Stephen
    Parkwater Lane
    Whiteparish
    SP5 2QR Salisbury
    Parkwater Cottage
    Wiltshire
    United Kingdom
    Director
    Parkwater Lane
    Whiteparish
    SP5 2QR Salisbury
    Parkwater Cottage
    Wiltshire
    United Kingdom
    United KingdomBritish135372050001
    LAMBIE, Alexander Scott
    EH3 8HA Edinburgh
    9 Atholl Crescent
    United Kingdom
    Director
    EH3 8HA Edinburgh
    9 Atholl Crescent
    United Kingdom
    United KingdomBritish123592860012
    ORBELL, Gerald
    Melton Drive
    Storrington
    RH20 4BL Pulborough
    Brambledown
    West Sussex
    Director
    Melton Drive
    Storrington
    RH20 4BL Pulborough
    Brambledown
    West Sussex
    UkBritish58906430002
    PIZZEY, Andrew James
    Britten Street
    SW3 3TY London
    15-19
    England
    Director
    Britten Street
    SW3 3TY London
    15-19
    England
    United KingdomBritish181040410001
    SCOTT, Douglas Stewart
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    Director
    15-19 Britten Street
    SW3 3TY London
    Anchor House
    England
    United KingdomBritish208007190001
    STANLEY, Norrie David
    19 Heathside Road
    GU22 7EY Woking
    Surrey
    Director
    19 Heathside Road
    GU22 7EY Woking
    Surrey
    United KingdomBritish66758000001
    STEPHENSON, Martin Alfred
    Britten Street
    SW3 3TY London
    15-19
    England
    Director
    Britten Street
    SW3 3TY London
    15-19
    England
    EnglandBritish221330300001
    WALL, Ross
    53 Troon Way
    Burbage
    LE10 2GX Hinckley
    Leicestershire
    Director
    53 Troon Way
    Burbage
    LE10 2GX Hinckley
    Leicestershire
    British113194950001

    Who are the persons with significant control of INEOS 120 ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Dec 14, 2016
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number9121775
    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.

    What are the latest statements on persons with significant control for INEOS 120 ENERGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 01, 2017May 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does INEOS 120 ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 29, 2011
    Delivered On Aug 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to the noteholders or the chargee, or any of them, or their respective assignees or successors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, intellectual property, buildings, fixtures. See image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited (In Its Capacity as the Security Trustee)
    Transactions
    • Aug 09, 2011Registration of a charge (MG01)
    • Oct 30, 2020Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jul 28, 2010
    Delivered On Aug 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to noteholders or the chargee, or any of them, or their respective assignees or successors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Epi-V LLP (In Its Capacity as the Security Trustee)
    Transactions
    • Aug 04, 2010Registration of a charge (MG01)
    • Oct 30, 2020Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 13, 2009
    Delivered On Oct 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to the noteholders or the security trustee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Epi-V LLP as Trustee and Agent for the Noteholders
    Transactions
    • Oct 23, 2009Registration of a charge (MG01)
    • Oct 30, 2020Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 10, 2008
    Delivered On Oct 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to the noteholders or the security trustee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Epi-V LLP
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Oct 30, 2020Satisfaction of a charge (MR04)

    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