CAITHNESS PETROLEUM LIMITED

CAITHNESS PETROLEUM LIMITED

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

    Company NameCAITHNESS PETROLEUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06768305
    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 CAITHNESS PETROLEUM LIMITED?

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

    Where is CAITHNESS PETROLEUM LIMITED located?

    Registered Office Address
    33 Graham Terrace
    SW1W 8JE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAITHNESS PETROLEUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CAITHNESS PETROLEUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 08, 2020 with updates

    8 pagesCS01

    Confirmation statement made on Dec 08, 2019 with updates

    8 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2019

    16 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Register inspection address has been changed from Unit 12, Spaces Business Centre Ingate Place London SW8 3NS United Kingdom to 33 Graham Terrace London SW1W 8JE

    1 pagesAD02

    Registered office address changed from 19 Ennismore Gardens Suite a London SW7 1AA England to 33 Graham Terrace London SW1W 8JE on Jun 29, 2020

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2018

    16 pagesAA

    Registered office address changed from 25 Sackville Street London W1S 3AX to 19 Ennismore Gardens Suite a London SW7 1AA on May 02, 2019

    1 pagesAD01

    Termination of appointment of Philip Oldham as a director on Feb 17, 2019

    1 pagesTM01

    Termination of appointment of Robert Francis Edwin Jones as a director on Feb 17, 2019

    1 pagesTM01

    Confirmation statement made on Dec 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    19 pagesAA

    Group of companies' accounts made up to Dec 31, 2016

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 2 in full

    7 pagesMR04

    Satisfaction of charge 1 in full

    7 pagesMR04

    Confirmation statement made on Dec 08, 2017 with updates

    8 pagesCS01

    Appointment of Mr Robert Keith Milroy Kennedy as a secretary on Nov 30, 2017

    2 pagesAP03

    Termination of appointment of Jacqueline Mary Forbes as a secretary on Jan 09, 2017

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2015

    29 pagesAA

    Who are the officers of CAITHNESS PETROLEUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Robert Keith Milroy
    Graham Terrace
    SW1W 8JE London
    33
    England
    Secretary
    Graham Terrace
    SW1W 8JE London
    33
    England
    240896220001
    KENNEDY, Robert Keith Milroy
    Graham Terrace
    SW1W 8JE London
    33
    England
    Director
    Graham Terrace
    SW1W 8JE London
    33
    England
    EnglandBritishOil Industry Executive89961620006
    CLARKE-WALKER, Paul John
    Sackville Street
    W1S 3AX London
    25
    England
    Secretary
    Sackville Street
    W1S 3AX London
    25
    England
    BritishAccountant135825960001
    FORBES, Jacqueline Mary
    Sackville Street
    W1S 3AX London
    25
    England
    Secretary
    Sackville Street
    W1S 3AX London
    25
    England
    198137090001
    FORBES, Jacqueline
    Flat 48a
    Prince Of Wales Mansions, Prince Of Wales Drive
    SW11 4BH London
    Secretary
    Flat 48a
    Prince Of Wales Mansions, Prince Of Wales Drive
    SW11 4BH London
    British112578520001
    CLARKE-WALKER, Paul John
    Sackville Street
    W1S 3AX London
    25
    England
    Director
    Sackville Street
    W1S 3AX London
    25
    England
    CyprusBritishAccountant135825960001
    DE WIT, Boudewijn Peter Theodoor
    Sackville Street
    W1S 3AX London
    25
    England
    Director
    Sackville Street
    W1S 3AX London
    25
    England
    United KingdomDutchOil Industry Executive62181920001
    DONNELLY, David John
    Sackville Street
    W1S 3AX London
    25
    England
    Director
    Sackville Street
    W1S 3AX London
    25
    England
    United KingdomBritishCompany Director100520930003
    JONES, Robert Francis Edwin
    Sackville Street
    W1S 3AX London
    25
    England
    Director
    Sackville Street
    W1S 3AX London
    25
    England
    ScotlandBritishExploration Manager199441860001
    KENNEDY, Robert Keith Milroy
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    Director
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    EnglandBritishChief Executive Officer89961620002
    MEIDL, Jesse David
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    Director
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    United KingdomCanadianChief Financial Officer153696780001
    MERER, Yves Louis Francois
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    Director
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    EnglandFrenchOil Industry Executive162963910001
    OLDHAM, Philip, Mr.
    Sackville Street
    W1S 3AX London
    25
    England
    Director
    Sackville Street
    W1S 3AX London
    25
    England
    EnglandBritishEngineer167264180001
    ROPER, John
    Sackville Street
    W1S 3AX London
    25
    England
    Director
    Sackville Street
    W1S 3AX London
    25
    England
    United Arab EmiratesBritishOperations Geologist135466730001
    STRACHAN, Ian Charles
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    Director
    5-6 Cork Street
    W1S 3NX London
    Clarebell House
    United KingdomBritish,AmericanDirector6868730001

    What are the latest statements on persons with significant control for CAITHNESS PETROLEUM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 08, 2016The 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 CAITHNESS PETROLEUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Dec 21, 2012
    Delivered On Dec 31, 2012
    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 right, title and interest in and to the letter agreement, the right to receive all moneys, the right to make demands, all other rights, interests and benefits (the related rights), see image for full details.
    Persons Entitled
    • Gulfsands Petroleum Holdings Limited (The Purchaser)
    Transactions
    • Dec 31, 2012Registration of a charge (MG01)
    • Jan 21, 2013Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Mar 24, 2011
    Delivered On Mar 30, 2011
    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
    By way of fixed charge the balance from time to time standing to the credit of the deposit account "deposit balance" see image for full details.
    Persons Entitled
    • The Pollen Estate Trustee Company Limited
    Transactions
    • Mar 30, 2011Registration of a charge (MG01)
    • Jan 20, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 27, 2009
    Delivered On Nov 05, 2009
    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
    £75,788.00 which was paid into the deposit account see image for full details.
    Persons Entitled
    • The Pollen Estate Trustee Company Limited
    Transactions
    • Nov 05, 2009Registration of a charge (MG01)
    • Jan 20, 2018Satisfaction 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