Company NamePennzoil-Quaker State (UK) Limited
DirectorCraig Alton Bourgeois
Company StatusDissolved
Company Number02583127
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)
Previous NamePennzoil-Quaker State, Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameCraig Alton Bourgeois
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2002(11 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleExecutive
Correspondence Address41 Candlenut Place
The Woodlands
Texas
77381
United States
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusCurrent
Appointed16 March 1999(8 years after company formation)
Appointment Duration25 years, 1 month
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameJohn Russell Kegg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStillwell Barn Brigend Farm
Bridge Street
Saffron Walden
Essex
CB10 1BU
Secretary NameJohn Russell Kegg
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStillwell Barn Brigend Farm
Bridge Street
Saffron Walden
Essex
CB10 1BU
Secretary NameMr Russell Victor Stocker
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleAccountant
Correspondence Address26 North Avenue
Letchworth
Hertfordshire
SG6 1DJ
Director NameSheldon Adelman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1997)
RoleBusiness Executive-Chairman
Correspondence Address95 Ridgecreek Trail
Moreland Hills
Ohio 44024
Foreign
Director NameMichael Moshontz
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 1994)
RoleBusiness Executive-Pres-Director
Correspondence Address3010 Kersdale Road
Pepper Pike
Ohio 44124
Foreign
Director NameMichael George Turk
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1994(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1997)
RoleSenior Vice President Chief Fi
Correspondence Address17775 Saratoga Trail
Strongsville Ohio 44136
Usa
Foreign
Secretary NameJonathan Matthew Lawrence
NationalityBritish
StatusResigned
Appointed27 March 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address8 The Links
Welwyn Garden City
Hertfordshire
AL8 7DS
Director NameBradley Ford Stuebing
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1999(8 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 1999)
RoleLubricant Sales
Correspondence Address61 Voss Road
Houston 77024
Texas Usa
Foreign
Director NameGeorge Monroe Vickrey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1999(8 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 09 April 1999)
RoleDivision Controller
Correspondence Address23210 Winding Knoll Katy
77494
Texas Usa
Foreign
Director NameCarlos Alcantara
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2001)
RoleDirector Of International Oper
Correspondence Address33rd Floor 700 Milam Street
Houston
Texas 77053
77053
Director NameJonathan Matthew Lawrence
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2001)
RoleAccountant
Correspondence Address8 The Links
Welwyn Garden City
Hertfordshire
AL8 7DS
Director NameJack Ray Brammell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2001(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2002)
RoleExecutive
Correspondence Address2201 Wroxton Road
Houston
Texas 77005
77005
Director NameEdward James McLoughlin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(10 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 April 2002)
RoleExecutive
Correspondence Address34 Varney Road
Hemel Hempstead
Hertfordshire
HP1 2LG
Director NameDaniel Thomas Salcido
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2002(11 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 April 2003)
RoleExecutive
Correspondence Address5758 Chestnut Ridge Drive
Cincinnati
45230 Ohio
United States

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£12,155,000
Gross Profit£2,069,000
Net Worth-£19,652,000
Cash£1,338,000
Current Liabilities£24,684,000

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

17 February 2007Dissolved (1 page)
17 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
27 February 2006Liquidators statement of receipts and payments (5 pages)
25 February 2005Registered office changed on 25/02/05 from: units 7-9 ducketts wharf 107-109 south street bishops stortford hertfordshire CM23 3AR (1 page)
23 February 2005Declaration of solvency (3 pages)
23 February 2005Appointment of a voluntary liquidator (1 page)
23 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
25 February 2004Return made up to 18/02/04; full list of members (5 pages)
31 July 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
9 May 2003Director resigned (1 page)
24 April 2003Auditor's resignation (1 page)
12 March 2003Return made up to 18/02/03; full list of members (5 pages)
24 January 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
24 June 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
10 May 2002Director resigned (1 page)
11 April 2002Return made up to 18/02/02; full list of members (5 pages)
22 March 2002Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
15 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2001Full accounts made up to 31 December 1999 (16 pages)
1 June 2000New director appointed (2 pages)
30 May 2000Return made up to 18/02/00; full list of members (6 pages)
19 May 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
4 June 1999Director resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999New secretary appointed (2 pages)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999£ nc 500000/880000 23/03/99 (1 page)
11 May 1999Secretary resigned (1 page)
11 May 1999Ad 23/03/99--------- £ si 2580000@1=2580000 £ ic 300000/2880000 (2 pages)
18 March 1999Return made up to 18/02/99; full list of members (6 pages)
4 January 1999Company name changed quaker state international limit ed\certificate issued on 04/01/99 (2 pages)
17 March 1998Auditor's resignation (1 page)
20 February 1998Accounts for a small company made up to 31 December 1997 (9 pages)
21 November 1997Registered office changed on 21/11/97 from: units 7-9 ducketts wharf 107-109 south street bishops stortford hertfordshire CM23 3AR (1 page)
7 November 1997Registered office changed on 07/11/97 from: blue coral international high street newport, saffron walden essex CB11 3PQ (1 page)
12 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
7 May 1997Company name changed blue coral international LIMITED\certificate issued on 07/05/97 (2 pages)
13 February 1997Return made up to 18/02/97; full list of members (6 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
31 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 April 1996Return made up to 18/02/96; full list of members (6 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996Secretary resigned (1 page)
27 December 1995Ad 11/12/95--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
24 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
22 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
22 March 1995Return made up to 18/02/95; full list of members (6 pages)
29 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)