Company NameBMT Aroqua Decommissioning Associates Limited
Company StatusDissolved
Company Number05167320
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGary Curtis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Dart Avenue
North Hykeham
Lincoln
Lincolnshire
LN6 8UD
Director NameMr Geoffrey Moulton Tilling
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLytton Lodge
Lytton Road
Woking
Surrey
GU22 7EH
Secretary NameTrudy Michelle Grey
StatusClosed
Appointed26 January 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameNathan Saam Harding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 July 2006)
RoleCompany Director
Correspondence Address15 Clift Close
Rudloe
Corsham
Wiltshire
SN13 0JS
Director NameJohn Walker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 2011)
RoleMarine Engineer
Correspondence Address11 Trinity Street
Frome
Somerset
BA11 3DE
Director NameJohn Walker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 June 2011)
RoleMarine Engineer
Correspondence Address11 Trinity Street
Frome
Somerset
BA11 3DE
Director NameDavid Owen Harrop
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ

Contact

Telephone020 86144220
Telephone regionLondon

Location

Registered AddressGoodrich House, 1 Waldegrave
Road, Teddington
Middlesex
TW11 8LZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

19 at £0.5Aroqua LTD
9.50%
Ordinary C
19 at £0.5Bmt Marine Projects LTD
9.50%
Ordinary C
10 at £0.5Decommissioning Development Consultants LTD
5.00%
Ordinary C
76 at £0.5Aroqua LTD
38.00%
Ordinary B
76 at £0.5Bmt Marine Projects LTD
38.00%
Ordinary A

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

25 May 2006Delivered on: 8 June 2006
Persons entitled: Bmt Marine Projects LTD, Decommissioning Development Consultants LTD, Aroqual Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (3 pages)
28 June 2018Satisfaction of charge 1 in full (2 pages)
26 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
27 February 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
7 March 2016Appointment of Mr David Keith Mcsweeney as a director on 1 March 2016 (2 pages)
7 March 2016Termination of appointment of David Owen Harrop as a director on 1 March 2016 (1 page)
7 March 2016Termination of appointment of David Owen Harrop as a director on 1 March 2016 (1 page)
7 March 2016Appointment of Mr David Keith Mcsweeney as a director on 1 March 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
26 January 2016Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages)
26 January 2016Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages)
5 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(7 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
6 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
23 November 2011Director's details changed for David Owen Harrop on 23 November 2011 (2 pages)
23 November 2011Director's details changed for David Owen Harrop on 23 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
8 June 2011Appointment of David Owen Harrop as a director (3 pages)
8 June 2011Appointment of David Owen Harrop as a director (3 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
3 June 2011Termination of appointment of John Walker as a director (1 page)
3 June 2011Termination of appointment of John Walker as a director (1 page)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
9 February 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
9 February 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (5 pages)
30 June 2008Return made up to 30/06/08; full list of members (5 pages)
19 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
2 July 2007Return made up to 30/06/07; full list of members (4 pages)
2 July 2007Return made up to 30/06/07; full list of members (4 pages)
21 December 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 December 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
4 July 2006Return made up to 30/06/06; full list of members (4 pages)
4 July 2006Return made up to 30/06/06; full list of members (4 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex twickenham middlesex TW11 8LZ (1 page)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex twickenham middlesex TW11 8LZ (1 page)
13 March 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
13 March 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 March 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
16 August 2005S-div 26/07/05 (1 page)
16 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2005S-div 26/07/05 (1 page)
16 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2005Return made up to 30/06/05; full list of members (3 pages)
8 July 2005Return made up to 30/06/05; full list of members (3 pages)
5 May 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
5 May 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 June 2004Incorporation (17 pages)
30 June 2004Incorporation (17 pages)