Company NameThe British Petroleum Company Limited
Company StatusDissolved
Company Number00453614
CategoryPrivate Limited Company
Incorporation Date4 May 1948(75 years, 11 months ago)
Dissolution Date23 September 2011 (12 years, 6 months ago)
Previous NamesMaritime Refineries Limited and The British Petroleum Company UK Limited

Business Activity

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

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(59 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 23 September 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(62 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 23 September 2011)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameRichard Charles Grayson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(43 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1994)
RoleSolicitor
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMr Mark Traill Bentley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(43 years, 11 months after company formation)
Appointment Duration3 months (resigned 17 July 1992)
RoleAccountant
Correspondence AddressRoundabout Cottage
Norwood Hill
Horley
Surrey
RH6 0HR
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed16 April 1992(43 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(44 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(45 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 November 2004)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 April 1994(45 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 December 1994(46 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1997)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(49 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(49 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed01 May 2002(54 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(54 years, 9 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 NameAdam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(56 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 2004)
RoleTax Adviser
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(56 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 2004)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameJanet Elvidge
StatusResigned
Appointed01 August 2004(56 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(57 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameTimothy Mark Lucas Reading
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(60 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(60 years, 11 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

10k at 1Bp PLC
99.99%
Ordinary
1 at 1Kenilworth Oil Company Limited
0.01%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 2 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 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2010Declaration of solvency (3 pages)
2 November 2010Appointment of a voluntary liquidator (1 page)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
11 October 2010Termination of appointment of Timothy Reading as a director (2 pages)
5 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
4 October 2010Resolution insolvency:special resolution :- "in specie" (1 page)
4 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 10,000
(4 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 10,000
(4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy Mark Lucas Reading on 1 October 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)
15 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
6 April 2009Appointment terminated secretary yasin ali (1 page)
11 February 2009Director appointed timothy mark lucas reading (2 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 November 2008Memorandum and Articles of Association (11 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
21 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 April 2006Return made up to 01/04/06; full list of members (5 pages)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
11 May 2005Return made up to 01/04/05; full list of members (5 pages)
5 May 2005New director appointed (4 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 April 2005Director's particulars changed (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
28 April 2004Return made up to 01/04/04; full list of members (5 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 April 2003Return made up to 01/04/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
11 December 2002Secretary's particulars changed (1 page)
14 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
2 May 2002Return made up to 01/04/02; full list of members (5 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 May 2001Return made up to 16/04/01; full list of members (5 pages)
26 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 May 2000Return made up to 16/04/00; full list of members (5 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 May 1999Return made up to 16/04/99; full list of members (14 pages)
31 December 1998Company name changed the british petroleum company uk LIMITED\certificate issued on 31/12/98 (2 pages)
22 December 1998Company name changed maritime refineries LIMITED\certificate issued on 22/12/98 (2 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 May 1998Return made up to 16/04/98; full list of members (7 pages)
11 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
23 June 1997New director appointed (2 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 April 1997Return made up to 16/04/97; full list of members (6 pages)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 April 1996Return made up to 16/04/96; full list of members (5 pages)
30 April 1995Return made up to 16/04/95; full list of members (10 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 May 1994Registered office changed on 23/05/94 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
13 June 1990Secretary resigned;new secretary appointed (2 pages)
28 June 1988Secretary resigned;new secretary appointed (2 pages)
25 April 1987Accounts for a dormant company made up to 31 December 1986 (2 pages)
12 June 1986Director resigned;new director appointed (2 pages)
31 May 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
4 May 1948Incorporation (40 pages)