Company NamePetroleum Gaz Plc
Company StatusDissolved
Company Number05594494
CategoryPublic Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NamesGreywood Fuels Limited and Petroleum Gaz Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joe Aden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed31 May 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Secretary NameManni Mouhoubi
NationalityBritish
StatusClosed
Appointed13 June 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 19 September 2017)
RoleCompany Director
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NameOrratum Ltd (Corporation)
StatusClosed
Appointed10 June 2015(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 19 September 2017)
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NamePetroleum Finance Limited (Corporation)
StatusClosed
Appointed31 May 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 19 September 2017)
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Secretary NamePetroleum Holding Ltd (Corporation)
StatusClosed
Appointed16 June 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 19 September 2017)
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NameOrratum Holding (Corporation)
StatusClosed
Appointed10 August 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 19 September 2017)
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Marc Bessiere
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2016(10 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NameMr Philippe Delacour
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2016(10 years, 7 months after company formation)
Appointment Duration1 month (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NameMr Claude Detouche
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2016(10 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NameMr Matthieu Papon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2016(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NameMr Lionel Sajovic
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2016(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NameUK Corporate Directors Ltd (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameB & F Holding Ltd (Corporation)
StatusResigned
Appointed10 June 2016(10 years, 7 months after company formation)
Appointment Duration1 month (resigned 10 July 2016)
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NameLa Frenaie (Corporation)
StatusResigned
Appointed10 June 2016(10 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 November 2016)
Correspondence Address42 42 Route De Guise
London
02120
Director NameMp Investments Ltd (Corporation)
StatusResigned
Appointed10 June 2016(10 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 2016)
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD

Location

Registered AddressBerkeley House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Uk Corporate Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Appointment of Orratum Holding as a director on 10 August 2016 (2 pages)
23 November 2016Termination of appointment of Marc Bessiere as a director on 10 July 2016 (1 page)
23 November 2016Termination of appointment of B & F Holding Ltd as a director on 10 July 2016 (1 page)
23 November 2016Termination of appointment of Claude Detouche as a director on 10 July 2016 (1 page)
23 November 2016Termination of appointment of Philippe Delacour as a director on 6 July 2016 (1 page)
23 November 2016Termination of appointment of Mp Investments Ltd as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Lionel Sajovic as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Lionel Sajovic as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Matthieu Papon as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Philippe Delacour as a director on 6 July 2016 (1 page)
23 November 2016Termination of appointment of Philippe Delacour as a director on 6 July 2016 (1 page)
23 November 2016Director's details changed for Mr Youcef Aden on 10 July 2016 (2 pages)
23 November 2016Appointment of Orratum Holding as a director on 10 August 2016 (2 pages)
23 November 2016Termination of appointment of Philippe Delacour as a director on 6 July 2016 (1 page)
23 November 2016Termination of appointment of Marc Bessiere as a director on 10 July 2016 (1 page)
23 November 2016Termination of appointment of Matthieu Papon as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of La Frenaie as a director on 20 November 2016 (1 page)
23 November 2016Appointment of Orratum Ltd as a director on 10 June 2015 (2 pages)
23 November 2016Termination of appointment of B & F Holding Ltd as a director on 10 July 2016 (1 page)
23 November 2016Appointment of Orratum Ltd as a director on 10 June 2015 (2 pages)
23 November 2016Termination of appointment of Claude Detouche as a director on 10 July 2016 (1 page)
23 November 2016Termination of appointment of Mp Investments Ltd as a director on 23 November 2016 (1 page)
23 November 2016Director's details changed for Mr Youcef Aden on 10 July 2016 (2 pages)
23 November 2016Termination of appointment of La Frenaie as a director on 20 November 2016 (1 page)
20 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 200,000
(4 pages)
17 June 2016Appointment of Petroleum Holding Ltd as a secretary on 16 June 2016 (2 pages)
17 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 200,000
(4 pages)
17 June 2016Appointment of Petroleum Holding Ltd as a secretary on 16 June 2016 (2 pages)
15 June 2016Appointment of Mr Lionel Sajovic as a director on 1 June 2016 (2 pages)
15 June 2016Appointment of Mr Lionel Sajovic as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Mp Investments Ltd as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Mr Marc Bessiere as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Mp Investments Ltd as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Mr Marc Bessiere as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Mr Philippe Delacour as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Mr Matthieu Papon as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Mr Claude Detouche as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of B & F Holding Ltd as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Mr Philippe Delacour as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of La Frenaie as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of B & F Holding Ltd as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Mr Matthieu Papon as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of La Frenaie as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Mr Claude Detouche as a director on 1 June 2016 (2 pages)
13 June 2016Balance Sheet (2 pages)
13 June 2016Re-registration from a private company to a public company including appointment of secretary(s)
  • AUDR ‐ Auditor's report
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
(5 pages)
13 June 2016Auditor's report (1 page)
13 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
13 June 2016Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
13 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
13 June 2016Auditor's statement (1 page)
13 June 2016Certificate of re-registration from Private to Public Limited Company (1 page)
13 June 2016Re-registration of Memorandum and Articles (34 pages)
2 June 2016Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Berkeley House Berkeley Square London W1J 6BD on 2 June 2016 (1 page)
2 June 2016Appointment of Mr Youcef Aden as a director on 31 May 2016 (2 pages)
2 June 2016Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Uk Corporate Directors Ltd as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Graham James Foster as a director on 31 May 2016 (1 page)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Termination of appointment of Uk Corporate Directors Ltd as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Graham James Foster as a director on 31 May 2016 (1 page)
2 June 2016Appointment of Mr Youcef Aden as a director on 31 May 2016 (2 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Appointment of Petroleum Finance Limited as a director on 31 May 2016 (2 pages)
2 June 2016Appointment of Petroleum Finance Limited as a director on 31 May 2016 (2 pages)
2 June 2016Company name changed greywood fuels LIMITED\certificate issued on 02/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
2 June 2016Company name changed greywood fuels LIMITED\certificate issued on 02/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
2 June 2016Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Berkeley House Berkeley Square London W1J 6BD on 2 June 2016 (1 page)
3 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
9 March 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 February 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 June 2013Secretary's details changed for Uk Corporate Secretaries Ltd on 21 June 2013 (2 pages)
24 June 2013Director's details changed for Uk Corporate Directors Ltd on 21 June 2013 (2 pages)
24 June 2013Director's details changed for Uk Corporate Directors Ltd on 21 June 2013 (2 pages)
24 June 2013Secretary's details changed for Uk Corporate Secretaries Ltd on 21 June 2013 (2 pages)
24 June 2013Director's details changed for Uk Corporate Directors Ltd on 21 June 2013 (2 pages)
24 June 2013Director's details changed for Uk Corporate Directors Ltd on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Bcr House, 3 Bredbury Business Park, Stockport Cheshire SK6 2SN on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Bcr House, 3 Bredbury Business Park, Stockport Cheshire SK6 2SN on 21 June 2013 (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 February 2012Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
12 January 2012Appointment of Mr Graham James Foster as a director (2 pages)
12 January 2012Appointment of Mr Graham James Foster as a director (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 December 2009Secretary's details changed for Uk Corporate Secretaries Ltd on 17 October 2009 (2 pages)
21 December 2009Director's details changed for Uk Corporate Directors Ltd on 17 October 2009 (2 pages)
21 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
21 December 2009Secretary's details changed for Uk Corporate Secretaries Ltd on 17 October 2009 (2 pages)
21 December 2009Director's details changed for Uk Corporate Directors Ltd on 17 October 2009 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 October 2008Return made up to 17/10/08; full list of members (3 pages)
27 October 2008Return made up to 17/10/08; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
24 October 2006Return made up to 17/10/06; full list of members (2 pages)
24 October 2006Return made up to 17/10/06; full list of members (2 pages)
17 October 2005Incorporation (18 pages)
17 October 2005Incorporation (18 pages)