Company NamePan European Oil Terminals Limited
Company StatusDissolved
Company Number05533122
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NamesBaltic Terminals Limited and Pan European Terminals Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameSimon Leigh Escott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPuerto Paraiso-Blq 8 L-27-42
Estepona 29680
Prov Malaga
Foreign
Director NameJames Charles Dockney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14
45-47 Courtfield Road
London
SW7 4DB
Secretary NameJames Mark Colin Gilchrist
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address62 Holland Park
London
W11 3SJ
Director NameMr Robert Wilde
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLitchfield House
Mill Road Kislingbury
Northampton
NN7 4BB
Secretary NameMr Robert Wilde
NationalityBritish
StatusResigned
Appointed29 March 2006(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLitchfield House
Mill Road Kislingbury
Northampton
NN7 4BB
Director NameRoman Stanislaw Niewiadomski
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityPolish
StatusResigned
Appointed10 April 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressUl.Korkowa 135a M6
Warszawa
04-549
Poland
Secretary NameRoman Stanislaw Niewiadomski
NationalityPolish
StatusResigned
Appointed10 April 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressUl.Korkowa 135a M6
Warszawa
04-549
Poland
Director NameEduard Novoselov
Date of BirthJune 1981 (Born 42 years ago)
NationalityRussian
StatusResigned
Appointed22 May 2015(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressOffice 104-10 Port Bello Business And Cultural Cen
Siafi 1 Street, 3042
Limassol
Cyprus
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.peterminals.com

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,792,670
Current Liabilities£13,511,452

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 November 2011Delivered on: 24 November 2011
Persons entitled: Hepworth Technologies S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company and each other chargor to the noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
15 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 April 2016Termination of appointment of Eduard Novoselov as a director on 5 April 2016 (1 page)
15 April 2016Termination of appointment of Eduard Novoselov as a director on 5 April 2016 (1 page)
2 March 2016Registered office address changed from 1-6 Yarmouth Place London London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 1-6 Yarmouth Place London London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 (1 page)
16 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Appointment of Eduard Novoselov as a director on 22 May 2015 (3 pages)
1 July 2015Appointment of Eduard Novoselov as a director on 22 May 2015 (3 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015All of the property or undertaking has been released from charge 1 (5 pages)
19 February 2015All of the property or undertaking has been released from charge 1 (5 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
30 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
27 August 2013Full accounts made up to 31 December 2012 (12 pages)
27 August 2013Full accounts made up to 31 December 2012 (12 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Full accounts made up to 31 December 2011 (12 pages)
5 February 2013Full accounts made up to 31 December 2011 (12 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Company name changed pan european terminals LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
(3 pages)
30 August 2012Change of name notice (2 pages)
30 August 2012Company name changed pan european terminals LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
(3 pages)
30 August 2012Change of name notice (2 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
17 July 2012Change of name notice (2 pages)
17 July 2012Change of name notice (2 pages)
17 July 2012Company name changed baltic terminals LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
(3 pages)
17 July 2012Company name changed baltic terminals LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
(3 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Full accounts made up to 31 December 2010 (12 pages)
2 February 2012Full accounts made up to 31 December 2010 (12 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
1 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2010Full accounts made up to 31 December 2009 (13 pages)
30 December 2010Full accounts made up to 31 December 2009 (13 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Registered office address changed from 83 Baker Street London W1U 6AG on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 83 Baker Street London W1U 6AG on 4 June 2010 (1 page)
4 June 2010Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
4 June 2010Registered office address changed from 83 Baker Street London W1U 6AG on 4 June 2010 (1 page)
4 June 2010Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
25 July 2009Appointment terminate, director and secretary roman stanislaw niewiadomski logged form (1 page)
25 July 2009Appointment terminate, director and secretary roman stanislaw niewiadomski logged form (1 page)
18 February 2009Auditor's resignation (1 page)
18 February 2009Auditor's resignation (1 page)
30 January 2009Registered office changed on 30/01/2009 from 6-8 underwood street london N1 7JQ (1 page)
30 January 2009Registered office changed on 30/01/2009 from 6-8 underwood street london N1 7JQ (1 page)
30 January 2009Return made up to 10/08/08; full list of members (3 pages)
30 January 2009Return made up to 10/08/08; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 May 2008Director and secretary appointed roman stanislaw niewiadomski (3 pages)
14 May 2008Director and secretary appointed roman stanislaw niewiadomski (3 pages)
17 April 2008Appointment terminated director and secretary robert wilde (1 page)
17 April 2008Appointment terminated director and secretary robert wilde (1 page)
10 April 2008Full accounts made up to 31 December 2006 (17 pages)
10 April 2008Full accounts made up to 31 December 2006 (17 pages)
30 August 2007Return made up to 10/08/07; full list of members (2 pages)
30 August 2007Return made up to 10/08/07; full list of members (2 pages)
7 September 2006Return made up to 10/08/06; full list of members (2 pages)
7 September 2006Return made up to 10/08/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 62 holland park london W11 3SJ (1 page)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 62 holland park london W11 3SJ (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: c/o gilchrist solicitors 18B charles street london W1J 5DU (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: c/o gilchrist solicitors 18B charles street london W1J 5DU (1 page)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
6 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 October 2005Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2005Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
10 August 2005Incorporation (19 pages)
10 August 2005Incorporation (19 pages)