Company NameV Marine Fuels Limited
Company StatusDissolved
Company Number01022265
CategoryPrivate Limited Company
Incorporation Date25 August 1971(52 years, 8 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Secretary NameMrs Lisa Jane Jessup
StatusClosed
Appointed24 February 2014(42 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 17 January 2023)
RoleCompany Director
Correspondence AddressStudio 19, Swan Court, 9 Tanner Street
London
SE1 3LE
Director NameMr Cem Halil Saral
Date of BirthAugust 1971 (Born 52 years ago)
NationalityTurkish
StatusClosed
Appointed01 April 2015(43 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressStudio 19, Swan Court, 9 Tanner Street
London
SE1 3LE
Director NameMr Arnaud Jacques Payot
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed16 October 2015(44 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressStudio 19, Swan Court, 9 Tanner Street
London
SE1 3LE
Director NameKevin Denis Bresnahan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 04 April 2008)
RoleOil Bunker Trader
Correspondence AddressDuddesland Farm
Cross In Hand
Heathfield
East Sussex
TN21 0TX
Director NameMr Angus Grantham Ogilvie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 October 2011)
RoleOil Bunker Trader
Country of ResidenceUnited Kingdom
Correspondence AddressCarrick House
36 Station Square Petts Wood
Orpington
Kent
BR5 1NA
Secretary NameRussell Nye
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 24 February 2014)
RoleCompany Director
Correspondence Address1 Munnery Way
Locksbottom
Orpington
Kent
BR6 8QD
Director NameMr Karl Beeson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(37 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCarrick House
36 Station Square Petts Wood
Orpington
Kent
BR5 1NA
Director NameMr Joe Scarboro
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(38 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarrick House
36 Station Square Petts Wood
Orpington
Kent
BR5 1NA
Director NameRobert Charles Thompson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(40 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCockett Marine Oil Limited Carrick House 36 Statio
Petts Wood
Orpington
Kent
BR5 1NA
Director NameMr Paul Anthony Colvin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(41 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2015)
RoleMarine Fuels Trader
Country of ResidenceEngland
Correspondence AddressCarrick House
36 Station Square Petts Wood
Orpington
Kent
BR5 1NA
Director NameMr Frank Peter Howard
Date of BirthMay 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed28 February 2014(42 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressCarrick House
36 Station Square Petts Wood
Orpington
Kent
BR5 1NA
Director NameMr Robin Van Elderen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2017(45 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceNetherland
Correspondence AddressStudio 19, Swan Court, 9 Tanner Street
London
SE1 3LE

Contact

Websitevmarinefuels.com
Telephone01689 883430
Telephone regionOrpington

Location

Registered AddressStudio 19, Swan Court, 9 Tanner Street
London
SE1 3LE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

7.1m at $1.54Cockett Marine Oil Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£188,604,289
Gross Profit-£967,767
Net Worth£3,092,659
Cash£394,238
Current Liabilities£19,220,900

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 October 2014Delivered on: 6 November 2014
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 6 November 2014
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 2 November 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 2 November 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 2 November 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 6 November 2014
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
7 September 2010Delivered on: 9 September 2010
Satisfied on: 6 November 2014
Persons entitled: Bnp Paribas

Classification: Deed of assignment
Secured details: 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.
Particulars: By way of security all its assigned rights see image for full details.
Fully Satisfied
24 June 2003Delivered on: 26 June 2003
Satisfied on: 18 November 2014
Persons entitled: Bnp Paribas, London Branch

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest in and to all agreements, all guarantees and security, all insurances and any property.
Fully Satisfied
24 June 2003Delivered on: 26 June 2003
Satisfied on: 6 November 2014
Persons entitled: Bnp Paribas, London Branch

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the deposit and the balance standing to the credit of any and all accounts.
Fully Satisfied
10 June 2003Delivered on: 14 June 2003
Satisfied on: 21 July 2014
Persons entitled: Banque Cantonale De Geneve

Classification: A general pledge agreement
Secured details: 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.
Particulars: All paper securities, stocks, bonds, coupons of paper securities including all rights resulting from them, saving account books, deposit account books and any other asset, all other claims and rights. See the mortgage charge document for full details.
Fully Satisfied
15 May 2003Delivered on: 30 May 2003
Satisfied on: 21 July 2014
Persons entitled: Banque Cantonale De Geneve

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in and to receivables and all its right title and interest in and to future receivables.
Fully Satisfied
15 May 2003Delivered on: 30 May 2003
Satisfied on: 21 July 2014
Persons entitled: Banque Cantonale De Geneve

Classification: Pledge of goods
Secured details: 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.
Particulars: All its rights and interests in goods without exception, assigned the company's claims and rights against any insurance company in respect of the goods pledged.
Fully Satisfied
15 May 2003Delivered on: 30 May 2003
Satisfied on: 21 July 2014
Persons entitled: Banque Cantonale De Geneve

Classification: Assignment of claims
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights related as right of pledge, deed of suretyship, retention of title etc.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
15 December 2019Cessation of Cmog Fuel Dmcc as a person with significant control on 1 December 2017 (1 page)
15 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
15 December 2019Notification of a person with significant control statement (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
14 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (24 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Notification of Cmog Fuel Dmcc as a person with significant control on 1 December 2017 (2 pages)
6 December 2017Cessation of Steven John Brann as a person with significant control on 1 December 2017 (1 page)
6 December 2017Cessation of Murray Paul Grindrod as a person with significant control on 1 December 2017 (1 page)
6 December 2017Change of details for Cmog Fuel Dmcc as a person with significant control on 1 December 2017 (2 pages)
6 December 2017Cessation of Martyn Richard Wade as a person with significant control on 1 December 2017 (1 page)
6 December 2017Change of details for Cmog Fuel Dmcc as a person with significant control on 1 December 2017 (2 pages)
6 December 2017Notification of Cmog Fuel Dmcc as a person with significant control on 1 December 2017 (2 pages)
6 December 2017Cessation of Antoine Dominique Francois Fagniez as a person with significant control on 1 December 2017 (1 page)
6 December 2017Cessation of Martyn Richard Wade as a person with significant control on 1 December 2017 (1 page)
6 December 2017Cessation of Murray Paul Grindrod as a person with significant control on 1 December 2017 (1 page)
6 December 2017Cessation of Antoine Dominique Francois Fagniez as a person with significant control on 1 December 2017 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Cessation of Steven John Brann as a person with significant control on 1 December 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
13 August 2017Director's details changed for Mr. Cem Halil Saral on 1 August 2017 (2 pages)
13 August 2017Director's details changed for Mr. Cem Halil Saral on 1 August 2017 (2 pages)
8 February 2017Appointment of Mr. Robin Van Elderen as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr. Robin Van Elderen as a director on 1 February 2017 (2 pages)
7 February 2017Registered office address changed from Suite 19, Swan Court 9 Tanner Street London SE1 3LE United Kingdom to Studio 19, Swan Court, 9 Tanner Street London SE1 3LE on 7 February 2017 (1 page)
7 February 2017Registered office address changed from Suite 19, Swan Court 9 Tanner Street London SE1 3LE United Kingdom to Studio 19, Swan Court, 9 Tanner Street London SE1 3LE on 7 February 2017 (1 page)
7 December 2016Confirmation statement made on 6 December 2016 with updates (9 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (9 pages)
6 December 2016Registered office address changed from Carrick House 36 Station Square Petts Wood Orpington Kent BR5 1NA to Suite 19, Swan Court 9 Tanner Street London SE1 3LE on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Carrick House 36 Station Square Petts Wood Orpington Kent BR5 1NA to Suite 19, Swan Court 9 Tanner Street London SE1 3LE on 6 December 2016 (1 page)
26 July 2016Full accounts made up to 31 December 2015 (28 pages)
26 July 2016Full accounts made up to 31 December 2015 (28 pages)
24 June 2016Satisfaction of charge 010222650012 in full (4 pages)
24 June 2016Satisfaction of charge 010222650009 in full (4 pages)
24 June 2016Satisfaction of charge 010222650010 in full (4 pages)
24 June 2016Satisfaction of charge 010222650008 in full (4 pages)
24 June 2016Satisfaction of charge 010222650011 in full (4 pages)
24 June 2016Satisfaction of charge 010222650010 in full (4 pages)
24 June 2016Satisfaction of charge 010222650011 in full (4 pages)
24 June 2016Satisfaction of charge 010222650012 in full (4 pages)
24 June 2016Satisfaction of charge 010222650008 in full (4 pages)
24 June 2016Satisfaction of charge 010222650013 in full (4 pages)
24 June 2016Satisfaction of charge 010222650009 in full (4 pages)
24 June 2016Satisfaction of charge 010222650013 in full (4 pages)
5 January 2016Termination of appointment of Karl Beeson as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Karl Beeson as a director on 31 December 2015 (1 page)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • USD 10,999,999.78
(4 pages)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • USD 10,999,999.78
(4 pages)
2 November 2015Registration of charge 010222650011, created on 23 October 2015 (20 pages)
2 November 2015Registration of charge 010222650013, created on 23 October 2015 (36 pages)
2 November 2015Registration of charge 010222650012, created on 23 October 2015 (33 pages)
2 November 2015Registration of charge 010222650011, created on 23 October 2015 (20 pages)
2 November 2015Registration of charge 010222650012, created on 23 October 2015 (33 pages)
2 November 2015Registration of charge 010222650013, created on 23 October 2015 (36 pages)
19 October 2015Appointment of Mr Arnaud Jacques Payot as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Arnaud Jacques Payot as a director on 16 October 2015 (2 pages)
18 October 2015Termination of appointment of Frank Peter Howard as a director on 16 October 2015 (1 page)
18 October 2015Termination of appointment of Frank Peter Howard as a director on 16 October 2015 (1 page)
19 August 2015Full accounts made up to 31 December 2014 (19 pages)
19 August 2015Full accounts made up to 31 December 2014 (19 pages)
24 June 2015Appointment of Mr. Cem Halil Saral as a director on 1 April 2015 (2 pages)
24 June 2015Appointment of Mr. Cem Halil Saral as a director on 1 April 2015 (2 pages)
24 June 2015Appointment of Mr. Cem Halil Saral as a director on 1 April 2015 (2 pages)
13 May 2015Termination of appointment of Paul Anthony Colvin as a director on 1 April 2015 (1 page)
13 May 2015Termination of appointment of Paul Anthony Colvin as a director on 1 April 2015 (1 page)
13 May 2015Termination of appointment of Robert Charles Thompson as a director on 1 April 2015 (1 page)
13 May 2015Termination of appointment of Robert Charles Thompson as a director on 1 April 2015 (1 page)
13 May 2015Termination of appointment of Robert Charles Thompson as a director on 1 April 2015 (1 page)
13 May 2015Termination of appointment of Paul Anthony Colvin as a director on 1 April 2015 (1 page)
14 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • USD 10,999,999.78
(5 pages)
14 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • USD 10,999,999.78
(5 pages)
18 November 2014Satisfaction of charge 6 in full (5 pages)
18 November 2014Satisfaction of charge 6 in full (5 pages)
6 November 2014Registration of charge 010222650008, created on 28 October 2014 (20 pages)
6 November 2014Satisfaction of charge 5 in full (4 pages)
6 November 2014Satisfaction of charge 7 in full (4 pages)
6 November 2014Registration of charge 010222650009, created on 28 October 2014 (35 pages)
6 November 2014Satisfaction of charge 7 in full (4 pages)
6 November 2014Registration of charge 010222650008, created on 28 October 2014 (20 pages)
6 November 2014Satisfaction of charge 5 in full (4 pages)
6 November 2014Registration of charge 010222650010, created on 28 October 2014 (32 pages)
6 November 2014Registration of charge 010222650010, created on 28 October 2014 (32 pages)
6 November 2014Registration of charge 010222650009, created on 28 October 2014 (35 pages)
28 August 2014Full accounts made up to 31 December 2013 (19 pages)
28 August 2014Full accounts made up to 31 December 2013 (19 pages)
22 August 2014Director's details changed for Robert Charles Thompson on 1 April 2013 (2 pages)
22 August 2014Director's details changed for Mr Frank Peter Howard on 1 June 2014 (2 pages)
22 August 2014Director's details changed for Mr Karl Beeson on 1 April 2013 (2 pages)
22 August 2014Director's details changed for Mr Frank Peter Howard on 1 June 2014 (2 pages)
22 August 2014Director's details changed for Robert Charles Thompson on 1 April 2013 (2 pages)
22 August 2014Director's details changed for Mr Karl Beeson on 1 April 2013 (2 pages)
22 August 2014Director's details changed for Robert Charles Thompson on 1 April 2013 (2 pages)
22 August 2014Director's details changed for Mr Karl Beeson on 1 April 2013 (2 pages)
22 August 2014Director's details changed for Mr Frank Peter Howard on 1 June 2014 (2 pages)
21 July 2014Satisfaction of charge 4 in full (5 pages)
21 July 2014Satisfaction of charge 3 in full (5 pages)
21 July 2014Satisfaction of charge 1 in full (4 pages)
21 July 2014Satisfaction of charge 2 in full (4 pages)
21 July 2014Satisfaction of charge 4 in full (5 pages)
21 July 2014Satisfaction of charge 1 in full (4 pages)
21 July 2014Satisfaction of charge 3 in full (5 pages)
21 July 2014Satisfaction of charge 2 in full (4 pages)
9 March 2014Appointment of Mr Frank Peter Howard as a director (2 pages)
9 March 2014Termination of appointment of Russell Nye as a secretary (1 page)
9 March 2014Appointment of Mrs Lisa Jane Jessup as a secretary (2 pages)
9 March 2014Termination of appointment of Russell Nye as a secretary (1 page)
9 March 2014Appointment of Mrs Lisa Jane Jessup as a secretary (2 pages)
9 March 2014Appointment of Mr Frank Peter Howard as a director (2 pages)
17 December 2013Director's details changed for Robert Charles Thompson on 1 April 2013 (2 pages)
17 December 2013Director's details changed for Robert Charles Thompson on 1 April 2013 (2 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • USD 11,000,000
(5 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • USD 11,000,000
(5 pages)
17 December 2013Director's details changed for Robert Charles Thompson on 1 April 2013 (2 pages)
17 December 2013Director's details changed for Mr Karl Beeson on 1 May 2013 (2 pages)
17 December 2013Director's details changed for Mr Karl Beeson on 1 May 2013 (2 pages)
17 December 2013Director's details changed for Mr Karl Beeson on 1 May 2013 (2 pages)
31 October 2013Statement of capital following an allotment of shares on 29 July 2013
  • USD 11,000,000.16
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 29 July 2013
  • USD 11,000,000.16
(3 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 May 2013Appointment of Mr Paul Anthony Colvin as a director (2 pages)
2 May 2013Appointment of Mr Paul Anthony Colvin as a director (2 pages)
4 March 2013Termination of appointment of Joe Scarboro as a director (1 page)
4 March 2013Termination of appointment of Joe Scarboro as a director (1 page)
4 March 2013Company name changed cockett marine oil supplies LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Company name changed cockett marine oil supplies LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
14 May 2012Termination of appointment of a director (2 pages)
14 May 2012Termination of appointment of a director (2 pages)
14 May 2012Appointment of Robert Charles Thompson as a director (3 pages)
14 May 2012Appointment of Robert Charles Thompson as a director (3 pages)
23 March 2012Full accounts made up to 31 December 2011 (16 pages)
23 March 2012Full accounts made up to 31 December 2011 (16 pages)
19 December 2011Director's details changed for Mr Karl Beeson on 12 December 2010 (2 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Mr Karl Beeson on 12 December 2010 (2 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
2 November 2011Termination of appointment of Angus Ogilvie as a director (1 page)
2 November 2011Termination of appointment of Angus Ogilvie as a director (1 page)
2 August 2011Full accounts made up to 31 December 2010 (15 pages)
2 August 2011Full accounts made up to 31 December 2010 (15 pages)
22 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
22 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
15 December 2010Director's details changed for Mr Karl Beeson on 11 December 2010 (2 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
15 December 2010Director's details changed for Mr Karl Beeson on 11 December 2010 (2 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 August 2010Full accounts made up to 30 November 2009 (11 pages)
27 August 2010Full accounts made up to 30 November 2009 (11 pages)
10 August 2010Redenomination of shares. Statement of capital 26 July 2010 (4 pages)
10 August 2010Redenomination of shares. Statement of capital 26 July 2010 (4 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 July 2010Appointment of Mr Joe Scarboro as a director (2 pages)
27 July 2010Appointment of Mr Joe Scarboro as a director (2 pages)
21 January 2010Director's details changed for Mr Angus Grantham Ogilvie on 11 December 2009 (2 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Angus Grantham Ogilvie on 11 December 2009 (2 pages)
9 November 2009Memorandum and Articles of Association (9 pages)
9 November 2009Memorandum and Articles of Association (9 pages)
5 October 2009Company name changed cockett marine oil trading LIMITED\certificate issued on 05/10/09
  • CONNOT ‐
(3 pages)
5 October 2009Company name changed cockett marine oil trading LIMITED\certificate issued on 05/10/09
  • CONNOT ‐
(3 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
(1 page)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
(1 page)
29 July 2009Full accounts made up to 30 November 2008 (12 pages)
29 July 2009Full accounts made up to 30 November 2008 (12 pages)
3 June 2009Director appointed karl beeson (2 pages)
3 June 2009Director appointed karl beeson (2 pages)
22 April 2009Auditor's resignation (1 page)
22 April 2009Auditor's resignation (1 page)
19 December 2008Return made up to 11/12/08; full list of members (3 pages)
19 December 2008Return made up to 11/12/08; full list of members (3 pages)
1 November 2008Auditor's resignation (1 page)
1 November 2008Auditor's resignation (1 page)
2 October 2008Amended full accounts made up to 30 November 2007 (11 pages)
2 October 2008Amended full accounts made up to 30 November 2007 (11 pages)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
20 May 2008Appointment terminated director kevin bresnahan (1 page)
20 May 2008Appointment terminated director kevin bresnahan (1 page)
30 January 2008Return made up to 11/12/07; full list of members (2 pages)
30 January 2008Return made up to 11/12/07; full list of members (2 pages)
1 October 2007Full accounts made up to 30 November 2006 (12 pages)
1 October 2007Full accounts made up to 30 November 2006 (12 pages)
26 January 2007Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
26 January 2007Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
24 January 2007Return made up to 11/12/06; full list of members (7 pages)
24 January 2007Return made up to 11/12/06; full list of members (7 pages)
2 January 2007Full accounts made up to 28 February 2006 (12 pages)
2 January 2007Full accounts made up to 28 February 2006 (12 pages)
3 January 2006Return made up to 11/12/05; full list of members (7 pages)
3 January 2006Return made up to 11/12/05; full list of members (7 pages)
3 January 2006Full accounts made up to 28 February 2005 (12 pages)
3 January 2006Full accounts made up to 28 February 2005 (12 pages)
29 March 2005Full accounts made up to 29 February 2004 (11 pages)
29 March 2005Full accounts made up to 29 February 2004 (11 pages)
31 January 2005Return made up to 11/12/04; full list of members (7 pages)
31 January 2005Return made up to 11/12/04; full list of members (7 pages)
29 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
29 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
9 February 2004Return made up to 11/12/03; full list of members (7 pages)
9 February 2004Return made up to 11/12/03; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
23 January 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (5 pages)
14 June 2003Particulars of mortgage/charge (5 pages)
2 June 2003Memorandum and Articles of Association (8 pages)
2 June 2003Memorandum and Articles of Association (8 pages)
1 June 2003Memorandum and Articles of Association (8 pages)
1 June 2003Memorandum and Articles of Association (8 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
30 May 2003Particulars of mortgage/charge (5 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
30 May 2003Particulars of mortgage/charge (5 pages)
24 March 2003Company name changed cockett marine oil hellas limite d\certificate issued on 24/03/03 (2 pages)
24 March 2003Company name changed cockett marine oil hellas limite d\certificate issued on 24/03/03 (2 pages)
6 January 2003Return made up to 11/12/02; full list of members (7 pages)
6 January 2003Return made up to 11/12/02; full list of members (7 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
2 April 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
2 April 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
2 January 2002Return made up to 11/12/01; full list of members (6 pages)
2 January 2002Return made up to 11/12/01; full list of members (6 pages)
18 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2000Secretary's particulars changed (1 page)
18 December 2000Secretary's particulars changed (1 page)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
18 December 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
24 December 1999Return made up to 11/12/99; full list of members (6 pages)
24 December 1999Return made up to 11/12/99; full list of members (6 pages)
24 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
24 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
1 February 1999Accounts for a dormant company made up to 28 February 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 28 February 1998 (5 pages)
24 December 1998Return made up to 11/12/98; no change of members (4 pages)
24 December 1998Return made up to 11/12/98; no change of members (4 pages)
24 April 1998Registered office changed on 24/04/98 from: carrick house 34A station square petts wood orpington kent BR5 1LZ (1 page)
24 April 1998Registered office changed on 24/04/98 from: carrick house 34A station square petts wood orpington kent BR5 1LZ (1 page)
5 January 1998Return made up to 11/12/97; full list of members (6 pages)
5 January 1998Accounts for a dormant company made up to 28 February 1997 (5 pages)
5 January 1998Accounts for a dormant company made up to 28 February 1997 (5 pages)
5 January 1998Return made up to 11/12/97; full list of members (6 pages)
31 December 1997Registered office changed on 31/12/97 from: 1 cresswell park blackheath village london SE3 9RD (1 page)
31 December 1997Registered office changed on 31/12/97 from: 1 cresswell park blackheath village london SE3 9RD (1 page)
28 January 1997Return made up to 11/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Return made up to 11/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Accounts for a dormant company made up to 29 February 1996 (5 pages)
28 January 1997Accounts for a dormant company made up to 29 February 1996 (5 pages)
4 February 1996Return made up to 11/12/95; no change of members (4 pages)
4 February 1996Return made up to 11/12/95; no change of members (4 pages)
3 January 1996Accounts for a dormant company made up to 28 February 1995 (5 pages)
3 January 1996Accounts for a dormant company made up to 28 February 1995 (5 pages)
26 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 January 1995Memorandum and Articles of Association (14 pages)
26 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 January 1995Memorandum and Articles of Association (14 pages)
14 March 1988New director appointed (2 pages)
14 March 1988New director appointed (2 pages)
8 March 1988New director appointed (2 pages)
8 March 1988New director appointed (2 pages)
19 January 1983Company name changed\certificate issued on 19/01/83 (2 pages)
19 January 1983Company name changed\certificate issued on 19/01/83 (2 pages)
25 August 1971Incorporation (14 pages)
25 August 1971Incorporation (14 pages)