Company NameGb Petroleum Limited
Company StatusDissolved
Company Number05458583
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date26 August 2017 (6 years, 8 months ago)
Previous NameGb Petroleum Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Winnie MacDonald
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(5 years after company formation)
Appointment Duration7 years, 2 months (closed 26 August 2017)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Kevin Graeme Davidson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 26 August 2017)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address74 Clonmore Street
Southfields
SW18 5EY
Secretary NameDavid Venus & Company Llp (Corporation)
StatusClosed
Appointed09 November 2009(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 26 August 2017)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr John Beames
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressSouthfield House
Home Farm Court Lower Brailes
Banbury
Oxfordshire
OX15 5HF
Director NameMr Michael William Hassell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleOil And Gas Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Park Place
Wimbledon
London
SW20 0EE
Director NameRobert Alexander Lambert
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleOil And Gas Management
Correspondence AddressApartado 610
Vale Do Lo Bo, Almancil
8135-034, Algarve
Portugal
Secretary NameMr Lynne Brooke
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Roman Road
London
E3 5QJ
Director NameMr Michael Ray Hansen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(9 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Gentlemans Row
Enfield
EN2 6PT
Director NameMr Zahid Mohammed Khawaja
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AH
Director NameMr David Michael Jackson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(4 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wilson Grove
London
SE16 4PJ
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2010
Gross Profit-£866,403
Net Worth£318,837
Cash£164,045
Current Liabilities£597,969

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 August 2017Final Gazette dissolved following liquidation (1 page)
26 May 2017Notice of final account prior to dissolution (1 page)
30 November 2016Insolvency:liquidators annual progress report to 08/11/2016 (7 pages)
30 December 2015INSOLVENCY:Progress report ends 08//11/2015 (8 pages)
22 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 22 July 2014 (2 pages)
3 March 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 08/11/2013 (8 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
10 January 2013Order of court to wind up (1 page)
10 January 2013Appointment of a liquidator (1 page)
22 November 2012Registered office address changed from 35 Piccadilly London W1J 0DW on 22 November 2012 (2 pages)
8 June 2012Director's details changed for Scott Winnie Macdonald on 21 May 2011 (2 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 2,792,358.24
(7 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
3 May 2011Register(s) moved to registered inspection location (1 page)
3 May 2011Register inspection address has been changed (1 page)
28 October 2010Full accounts made up to 31 December 2009 (25 pages)
12 August 2010Appointment of David Venus & Company Llp as a secretary (3 pages)
12 August 2010Termination of appointment of Lynne Brooke as a secretary (2 pages)
3 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (11 pages)
2 August 2010Director's details changed (2 pages)
26 July 2010Director's details changed (2 pages)
14 July 2010Appointment of Mr Kevin Graeme Davidson as a director (3 pages)
15 June 2010Appointment of Scott Winnie Macdonald as a director (3 pages)
15 June 2010Termination of appointment of David Jackson as a director (2 pages)
4 June 2010Termination of appointment of Zahid Khawaja as a director (2 pages)
4 June 2010Termination of appointment of Robert Lambert as a director (2 pages)
14 April 2010Appointment of Mr David Michael Jackson as a director (3 pages)
8 April 2010Termination of appointment of Michael Hassell as a director (2 pages)
17 March 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 2,344,785.98
(4 pages)
12 January 2010Termination of appointment of Michael Hansen as a director (2 pages)
6 December 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 40,000,000
(2 pages)
27 November 2009Re-registration of Memorandum and Articles (11 pages)
27 November 2009Certificate of re-registration from Public Limited Company to Private (1 page)
27 November 2009Re-registration from a public company to a private limited company (2 pages)
27 November 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 September 2009Director appointed zahid khawaja (2 pages)
8 June 2009Full accounts made up to 31 December 2008 (31 pages)
3 June 2009Return made up to 20/05/09; full list of members (10 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2008Commission payable relating to shares (2 pages)
24 July 2008Ad 15/07/08\gbp si [email protected]=11516.67\gbp ic 880833.32/892349.99\ (2 pages)
17 July 2008Full accounts made up to 31 December 2007 (24 pages)
26 June 2008Ad 23/06/08\gbp si [email protected]=65833.32\gbp ic 815000/880833.32\ (4 pages)
26 June 2008Ad 23/06/08\gbp si [email protected]=45500\gbp ic 769500/815000\ (2 pages)
16 June 2008Return made up to 20/05/08; full list of members (14 pages)
14 May 2008Ad 02/05/08\gbp si [email protected]=25000\gbp ic 671000/696000\ (2 pages)
14 May 2008Ad 02/05/08\gbp si 7350000@1=7350000\gbp ic 696000/8046000\ (2 pages)
17 April 2008Registered office changed on 17/04/2008 from stuart house 55 catherine place london SW1E 6DY (1 page)
21 February 2008Registered office changed on 21/02/08 from: 35 piccadilly london W1J 0DW (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 July 2007Full accounts made up to 31 December 2006 (22 pages)
11 June 2007Return made up to 20/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 April 2007Secretary's particulars changed (1 page)
11 January 2007Auditor's resignation (1 page)
11 September 2006Ad 25/08/06--------- £ si [email protected]=130000 £ ic 8262999/8392999 (6 pages)
13 July 2006Full accounts made up to 31 December 2005 (12 pages)
30 May 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 May 2006Ad 26/04/06--------- £ si [email protected]=200000 £ ic 8062999/8262999 (4 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
10 March 2006Ad 27/01/06--------- £ si 7800000@1=7800000 £ ic 262999/8062999 (4 pages)
19 January 2006Ad 22/12/05--------- £ si [email protected]=53000 £ ic 209999/262999 (2 pages)
29 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
9 June 2005Director resigned (1 page)
8 June 2005Ad 02/06/05--------- £ si [email protected] (4 pages)
8 June 2005Certificate of authorisation to commence business and borrow (1 page)
8 June 2005Application to commence business (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (2 pages)
20 May 2005Incorporation (46 pages)