Company NameBp Sharjah Lpg Limited
Company StatusDissolved
Company Number05608020
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(6 months after company formation)
Appointment Duration6 years (closed 15 May 2012)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 15 May 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 15 May 2012)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameDr Michael Christopher Daly
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleGeologist
Correspondence Address15 Harberton Mead
Oxford
Oxfordshire
OX3 0DB
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameDeborah Susan Strachan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleManager
Correspondence Address8th Floor Crescent Tower
Al Buhaira Corniche, P.O. Box 1191
Sharjah
United Arab Emirates
Secretary NameJanet Elvioge
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St. Peter
Bucks
SL9 9RP
Director NameJonathan Charles Neal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2010)
RoleSolicitor
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameSteven Graham Peacock
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2009)
RoleExecutive Manager
Correspondence AddressVilla 21/A8, Street 1, Zone 2
Sector 93, Al Khalidiya
Abu Dhabi
Foreign
Director NameWilliam Alexander Jack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2010)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Michael Edmund Townshend
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 September 2009)
RoleOil Company  Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed18 May 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Guillermo Quintero Ordonez
Date of BirthApril 1957 (Born 67 years ago)
NationalityVenezuelan
StatusResigned
Appointed01 September 2009(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 2010)
RoleOil Company Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 21/A8 Between 32nd Street And 6th Street
Corniche Road Khalidiya Area
Abu Dhabi
United Arab Emirates
Director NameMr Mohamed Wagih Shindy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2010(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 14 December 2010)
RoleOil Company Executive
Country of ResidenceOman
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

78.4m at $1Bp Global Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
2 August 2011Appointment of a voluntary liquidator (1 page)
2 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-25
(1 page)
2 August 2011Declaration of solvency (4 pages)
2 August 2011Appointment of a voluntary liquidator (1 page)
2 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2011Declaration of solvency (4 pages)
6 January 2011Termination of appointment of William Jack as a director (2 pages)
6 January 2011Termination of appointment of Mohamed Shindy as a director (2 pages)
6 January 2011Termination of appointment of William Jack as a director (2 pages)
6 January 2011Termination of appointment of Mohamed Shindy as a director (2 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 December 2010Termination of appointment of Jonathan Neal as a director (1 page)
16 December 2010Termination of appointment of Jonathan Neal as a director (1 page)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • USD 78,400,000
(5 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • USD 78,400,000
(5 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
2 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
16 August 2010Full accounts made up to 31 December 2009 (13 pages)
16 August 2010Full accounts made up to 31 December 2009 (13 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
3 June 2010Appointment of Mr Mohamed Wagih Shindy as a director (2 pages)
3 June 2010Appointment of Mr Mohamed Wagih Shindy as a director (2 pages)
2 June 2010Termination of appointment of Guillermo Quintero Ordonez as a director (1 page)
2 June 2010Termination of appointment of Guillermo Quintero Ordonez as a director (1 page)
11 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (17 pages)
11 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (17 pages)
19 January 2010Appointment of Mr Guillermo Quintero Ordonez as a director (1 page)
19 January 2010Appointment of Mr Guillermo Quintero Ordonez as a director (1 page)
15 January 2010Director's details changed for William Alexander Jack on 1 October 2009 (2 pages)
15 January 2010Director's details changed for William Alexander Jack on 1 October 2009 (2 pages)
15 January 2010Director's details changed for William Alexander Jack on 1 October 2009 (2 pages)
13 December 2009Termination of appointment of Michael Townshend as a director (1 page)
13 December 2009Termination of appointment of Michael Townshend as a director (1 page)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Jonathan Charles Neal on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Jonathan Charles Neal on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Jonathan Charles Neal on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michael Edmund Townshend on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michael Edmund Townshend on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michael Edmund Townshend on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page)
30 July 2009Full accounts made up to 31 December 2008 (15 pages)
30 July 2009Full accounts made up to 31 December 2008 (15 pages)
17 June 2009Director appointed michael edmund townshend (1 page)
17 June 2009Appointment terminated director steven peacock (1 page)
17 June 2009Director appointed michael edmund townshend (1 page)
17 June 2009Appointment Terminated Director steven peacock (1 page)
20 May 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
20 May 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
20 May 2009Appointment Terminated Secretary yasin ali (1 page)
20 May 2009Appointment terminated secretary yasin ali (1 page)
12 January 2009Return made up to 31/10/08; full list of members (4 pages)
12 January 2009Return made up to 31/10/08; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 July 2008Full accounts made up to 31 December 2007 (14 pages)
16 July 2008Full accounts made up to 31 December 2007 (14 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
18 July 2007Full accounts made up to 31 December 2006 (14 pages)
18 July 2007Full accounts made up to 31 December 2006 (14 pages)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
4 December 2006Return made up to 31/10/06; full list of members (7 pages)
4 December 2006Return made up to 31/10/06; full list of members (7 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
7 June 2006New director appointed (3 pages)
7 June 2006New director appointed (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (3 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
30 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
30 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
31 October 2005Incorporation (28 pages)
31 October 2005Incorporation (28 pages)