TRINITY EXPLORATION AND PRODUCTION (PLETMOS) LIMITED
Overview
| Company Name | TRINITY EXPLORATION AND PRODUCTION (PLETMOS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07433783 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRINITY EXPLORATION AND PRODUCTION (PLETMOS) LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
Where is TRINITY EXPLORATION AND PRODUCTION (PLETMOS) LIMITED located?
| Registered Office Address | C/O Pinsent Masons Llp, 1 Park Row LS1 5AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRINITY EXPLORATION AND PRODUCTION (PLETMOS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAYFIELD ENERGY SOUTH AFRICA LIMITED | Nov 09, 2010 | Nov 09, 2010 |
What are the latest accounts for TRINITY EXPLORATION AND PRODUCTION (PLETMOS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for TRINITY EXPLORATION AND PRODUCTION (PLETMOS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRINITY EXPLORATION AND PRODUCTION (PLETMOS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 84 Brook Street London W1K 5EH to C/O Pinsent Masons Llp, 1 Park Row Leeds LS1 5AB on Jul 03, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||
Certificate of change of name Company name changed bayfield energy south africa LIMITED\certificate issued on 02/12/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from * C/O 4Th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU* on Nov 25, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||
Appointment of Mr Joel Montgomery Christopher Pemberton as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Bryan Walter Ramsumair as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Bruce Alan Ian Dingwall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Cecilia Odergren as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Finian Rory O'sullivan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Hywel John as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Amba Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 21 pages | AA | ||||||||||
Director's details changed for Ms Cecilia Odergren on Nov 11, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Previous accounting period shortened from Dec 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Termination of appointment of Brian Thurley as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TRINITY EXPLORATION AND PRODUCTION (PLETMOS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DINGWALL, Bruce Alan Ian | Director | Park Row LS1 5AB Leeds C/O Pinsent Masons Llp, 1 England | Scotland | British | 52710070002 | |||||||||
| PEMBERTON, Joel Montgomery Christopher | Director | Park Row LS1 5AB Leeds C/O Pinsent Masons Llp, 1 England | Trinidad & Tobago | Trinidad And Tobago | 175834790001 | |||||||||
| RAMSUMAIR, Bryan Walter | Director | Park Row LS1 5AB Leeds C/O Pinsent Masons Llp, 1 England | Trinidad & Tobago | Trinidad And Tobago | 176385200001 | |||||||||
| AMBA SECRETARIES LIMITED | Secretary | Clifton Park Road Caversham RG4 7PD Reading 12 Berkshire United Kingdom |
| 115238010001 | ||||||||||
| JOHN, Hywel Rhys Richard | Director | Eastgate Court High Street GU1 3DE Guildford Unit 6 Surrey United Kingdom | United Kingdom | British | 79939720001 | |||||||||
| O'SULLIVAN, Finian Rory | Director | Eastgate Court High Street GU1 3DE Guildford Unit 6 Surrey United Kingdom | United Kingdom | British | 155450160001 | |||||||||
| ODERGREN, Cecilia | Director | Eastgate Court High Street GU1 3DE Guildford Unit 6 Surrey United Kingdom | United Kingdom | Swedish | 153497480002 | |||||||||
| THURLEY, Brian | Director | Eastgate Court High Street GU1 3DE Guildford Unit 6 Surrey United Kingdom | United Kingdom | British | 50902660002 |
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