SALAMANDER ENERGY (GLAGAH KAMBUNA HOLDINGS) LIMITED

SALAMANDER ENERGY (GLAGAH KAMBUNA HOLDINGS) LIMITED

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

    Company NameSALAMANDER ENERGY (GLAGAH KAMBUNA HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06976494
    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 SALAMANDER ENERGY (GLAGAH KAMBUNA HOLDINGS) LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is SALAMANDER ENERGY (GLAGAH KAMBUNA HOLDINGS) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SALAMANDER ENERGY (GLAGAH KAMBUNA HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SALAMANDER ENERGY (GLAGAH KAMBUNA HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of William George Higgs as a director on Aug 07, 2017

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jun 19, 2017

    11 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Level 4 123 Victoria Street London SW1E 6DE to 55 Baker Street London W1U 7EU on Nov 30, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 16, 2016

    LRESSP

    Declaration of solvency

    5 pages4.70

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Confirmation statement made on Jul 30, 2016 with updates

    5 pagesCS01

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Mr Philip Laing as a secretary on Jan 08, 2016

    2 pagesAP03

    Annual return made up to Jul 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 39,551,737
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Registered office address changed from Level 4 123 Victoria Street London SW1E 3DE United Kingdom to Level 4 123 Victoria Street London SW1E 6DE on May 23, 2015

    1 pagesAD01

    Appointment of Dr William George Higgs as a director on Mar 02, 2015

    2 pagesAP01

    Registered office address changed from 4Th Floor 25 Great Pulteney Street London W1F 9LT to Level 4 123 Victoria Street London SW1E 3DE on Mar 06, 2015

    1 pagesAD01

    Appointment of Dr Nicholas John Cooper as a director on Mar 02, 2015

    2 pagesAP01

    Appointment of Mr Anthony John Rouse as a director on Mar 02, 2015

    2 pagesAP01

    Termination of appointment of Charles Lawrence Morgan as a secretary on Mar 02, 2015

    1 pagesTM02

    Termination of appointment of Jonathan Michael Copus as a director on Mar 02, 2015

    1 pagesTM01

    Termination of appointment of James Graeme Menzies as a director on Mar 02, 2015

    1 pagesTM01

    Termination of appointment of William Emil Taylor as a director on Sep 30, 2014

    1 pagesTM01

    Appointment of John Alec Mcmurtrie as a director on Sep 30, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Who are the officers of SALAMANDER ENERGY (GLAGAH KAMBUNA HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAING, Philip
    123 Victoria Street
    SW1E 6DE London
    Level 4
    United Kingdom
    Secretary
    123 Victoria Street
    SW1E 6DE London
    Level 4
    United Kingdom
    204308250001
    COOPER, Nicholas John, Dr
    Level 4
    123 Victoria Street
    SW1E 3DE London
    Ophir Energy Plc
    United Kingdom
    Director
    Level 4
    123 Victoria Street
    SW1E 3DE London
    Ophir Energy Plc
    United Kingdom
    United KingdomBritish195589450001
    MCMURTRIE, John Alec
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish191462160001
    ROUSE, Anthony John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish160671610001
    MORGAN, Charles Lawrence
    Floor
    25 Great Pulteney Street
    W1F 9LT London
    4th
    United Kingdom
    Secretary
    Floor
    25 Great Pulteney Street
    W1F 9LT London
    4th
    United Kingdom
    180995250001
    BARRIE, Douglas Jaffray
    Floor
    21 Palmer Street
    SW1H 0AD London
    5th
    Director
    Floor
    21 Palmer Street
    SW1H 0AD London
    5th
    EnglandBritish134069090006
    COPUS, Jonathan Michael, Dr
    Floor 25
    Great Pulteney Street
    W1F 9LT London
    4th
    United Kingdom
    Director
    Floor 25
    Great Pulteney Street
    W1F 9LT London
    4th
    United Kingdom
    United KingdomBritish178957710001
    HIGGS, William George, Dr
    Level 4
    123 Victoria Street
    SW1E 3DE London
    Ophir Energy Plc
    United Kingdom
    Director
    Level 4
    123 Victoria Street
    SW1E 3DE London
    Ophir Energy Plc
    United Kingdom
    UkBritish168547050002
    MENZIES, James Graeme
    Floor 25
    Great Pulteney Street
    W1F 9LT London
    4th
    United Kingdom
    Director
    Floor 25
    Great Pulteney Street
    W1F 9LT London
    4th
    United Kingdom
    United KingdomBritish224595170001
    ROUSE, Anthony John
    Floor 25
    Great Pulteney Street
    W1F 9LT London
    4th
    United Kingdom
    Director
    Floor 25
    Great Pulteney Street
    W1F 9LT London
    4th
    United Kingdom
    EnglandBritish139892580001
    TAYLOR, William Emil
    25 Great Pulteney Street
    W1F 9LT London
    4th Floor
    United Kingdom
    Director
    25 Great Pulteney Street
    W1F 9LT London
    4th Floor
    United Kingdom
    EnglandBritish296606070001

    What are the latest statements on persons with significant control for SALAMANDER ENERGY (GLAGAH KAMBUNA HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 30, 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 SALAMANDER ENERGY (GLAGAH KAMBUNA HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On May 31, 2011
    Delivered On Jun 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the credit parties to all or any of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rights title and interest from time to time in the shares, all related securities rights and all related property rights see image for full details.
    Persons Entitled
    • Standard Chartered Bank (Hong Kong) Limited
    Transactions
    • Jun 14, 2011Registration of a charge (MG01)
    • Dec 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Feb 19, 2010
    Delivered On Feb 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title interest and benefit in to and under the charged shares being the initial shares of 1,000 ordinary shares each with a par value of us$1.00 See image for full details.
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Feb 24, 2010Registration of a charge (MG01)
    • Jun 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Oct 01, 2009
    Delivered On Oct 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title interest and benefit present and future in the charged shares for the us$200,000,000 borrowing base facility agreement all dividends see image for full details.
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Oct 07, 2009Registration of a charge (MG01)
    • Jun 18, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does SALAMANDER ENERGY (GLAGAH KAMBUNA HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2017Dissolved on
    Nov 16, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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