Company NamePower Petroleum Company Limited(The)
Company StatusDissolved
Company Number00183681
CategoryPrivate Limited Company
Incorporation Date10 August 1922(101 years, 9 months ago)
Dissolution Date23 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(87 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 23 September 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(87 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 23 September 2011)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameJohn Robert Wellwood Orange
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(70 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House Old School Road
Whepstead
Bury St Edmonds
Suffolk, Ip29 4ua
IP28 6LD
Director NameMr Russell Graham Elden
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(70 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressBroomside
73 Valley Road
Ipswich
Suffolk
IP1 4NE
Secretary NameMr Russell Graham Elden
NationalityBritish
StatusResigned
Appointed22 August 1992(70 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressBroomside
73 Valley Road
Ipswich
Suffolk
IP1 4NE
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 February 1993(70 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 August 1993)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameMr Michael George Baker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(71 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Chapel Road
West Bergholt
Colchester
Essex
CO6 3EZ
Secretary NameAlison Jane Hollow
NationalityBritish
StatusResigned
Appointed05 May 1994(71 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 August 1994)
RoleCompany Director
Correspondence Address42 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Secretary NameLaurence Edwin Mallett
NationalityBritish
StatusResigned
Appointed05 May 1994(71 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address3 St Thomas Place
Wheathampstead
Hertfordshire
AL4 8BG
Director NameMr Christopher John Moorhouse
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(74 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1998)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressUpton House Chester Avenue
Richmond
Surrey
TW10 6NP
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed11 August 1997(75 years after company formation)
Appointment Duration1 year (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed10 September 1997(75 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(75 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 September 2009)
RoleGroup Chief Acc
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(75 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameYasin Stanley Ali
StatusResigned
Appointed19 February 2001(78 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(80 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(83 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 2006)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address22 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameMr Peter James Mather
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(83 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed01 February 2006(83 years, 6 months after company formation)
Appointment Duration9 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(84 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed21 July 2008(86 years after company formation)
Appointment Duration8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(86 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Bp Oil Uk LTD
99.00%
Ordinary
20 at £1Kenilworth Oil Company LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2010Appointment of a voluntary liquidator (1 page)
2 November 2010Declaration of solvency (3 pages)
2 November 2010Appointment of a voluntary liquidator (1 page)
2 November 2010Declaration of solvency (3 pages)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
4 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-14
(1 page)
4 October 2010Resolution insolvency:special resolution :_"in specie" (1 page)
4 October 2010Resolution INSOLVENCY:Special Resolution :_"In Specie" (1 page)
27 September 2010Termination of appointment of Peter Mather as a director (2 pages)
27 September 2010Termination of appointment of Peter Mather as a director (2 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2,000
(4 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2,000
(4 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2,000
(4 pages)
2 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
2 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Director's details changed for Peter James Mather on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Peter James Mather on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Peter James Mather on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment Terminated Director francis starkie (1 page)
30 September 2009Appointment terminated director francis starkie (1 page)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
1 April 2009Appointment Terminated Secretary andrea thomas (1 page)
13 February 2009Accounts made up to 31 December 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 November 2008Memorandum and Articles of Association (11 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 November 2008Memorandum and Articles of Association (11 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
24 September 2008Return made up to 01/08/08; full list of members (4 pages)
24 September 2008Return made up to 01/08/08; full list of members (4 pages)
12 August 2008Secretary appointed andrea margaret thomas (1 page)
12 August 2008Secretary appointed andrea margaret thomas (1 page)
11 August 2008Appointment Terminated Secretary janet elvidge (1 page)
11 August 2008Appointment terminated secretary janet elvidge (1 page)
4 February 2008Accounts made up to 31 December 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 August 2007Return made up to 01/08/07; full list of members (2 pages)
19 March 2007Accounts made up to 31 December 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
15 August 2006Return made up to 01/08/06; full list of members (6 pages)
15 August 2006Return made up to 01/08/06; full list of members (6 pages)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
12 April 2006Accounts made up to 31 December 2005 (2 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
19 August 2005Return made up to 01/08/05; full list of members (5 pages)
19 August 2005Return made up to 01/08/05; full list of members (5 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 June 2005Accounts made up to 31 December 2004 (2 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
31 August 2004Return made up to 01/08/04; full list of members (5 pages)
31 August 2004Return made up to 01/08/04; full list of members (5 pages)
21 April 2004Accounts made up to 31 December 2003 (2 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
24 March 2003Accounts made up to 31 December 2002 (2 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
28 August 2002Return made up to 01/08/02; full list of members (5 pages)
28 August 2002Return made up to 01/08/02; full list of members (5 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 June 2002Accounts made up to 31 December 2001 (2 pages)
20 September 2001Return made up to 22/08/01; full list of members (5 pages)
20 September 2001Return made up to 22/08/01; full list of members (5 pages)
13 July 2001Accounts made up to 31 December 2000 (2 pages)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 October 2000Accounts made up to 31 December 1999 (2 pages)
22 September 2000Return made up to 22/08/00; full list of members (5 pages)
22 September 2000Return made up to 22/08/00; full list of members (5 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
14 September 1999Return made up to 22/08/99; full list of members (14 pages)
14 September 1999Return made up to 22/08/99; full list of members (14 pages)
6 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 August 1999Accounts made up to 31 December 1998 (3 pages)
4 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 October 1998Accounts made up to 31 December 1997 (3 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Return made up to 22/08/98; full list of members (14 pages)
13 October 1998Return made up to 22/08/98; full list of members (14 pages)
13 October 1998Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
17 September 1997Accounts made up to 31 December 1996 (3 pages)
17 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 100 breaker way hemel hempstead herts HP2 4UL (1 page)
4 July 1997Registered office changed on 04/07/97 from: 100 breaker way hemel hempstead herts HP2 4UL (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
4 September 1996Return made up to 22/08/96; full list of members (7 pages)
4 September 1996Return made up to 22/08/96; full list of members (7 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 August 1996Accounts made up to 31 December 1995 (4 pages)
30 August 1995Return made up to 22/08/95; full list of members (12 pages)
30 August 1995Return made up to 22/08/95; full list of members (6 pages)
22 May 1995Accounts made up to 31 December 1994 (4 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)