Company NameRocksource UK Limited
Company StatusDissolved
Company Number05761396
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Lars Husby
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNorwegian
StatusClosed
Appointed30 November 2015(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 11 April 2017)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressRuglandveien 85 Ruglandveien 85
1358 Jar
Norway
Director NameGregor Maxwell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleExploration Manager
Country of ResidenceScotland
Correspondence Address21 Seafield Gardens
Aberdeen
AB15 7YB
Scotland
Director NameTrygve Pedersen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address11 Astridsgate
Hafrsfjord
4044
Director NameTommy Sundt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressTyslevveien 59d
Oslo
1163
Secretary NameTommy Sundt
NationalityNorwegian
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressTyslevveien 59d
Oslo
1163
Director NameMr Christopher Thomas Hyde Spencer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2014)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressPb 994 Sentrum
5808
Bergen
Norway
Director NameRolf Magnus Monsen
Date of BirthApril 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed20 November 2012(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 November 2015)
RoleGeologist
Country of ResidenceNorway
Correspondence AddressThormohlensgate 53 D Thormohlensgate 53 D
5808 Bergen
Bergen
Norway
Director NameMr Hans Petter Klohs
Date of BirthMay 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed23 June 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2015)
RoleCfo Rocksource
Country of ResidenceNorway
Correspondence Address15 Nubbebakken
5022
Bergen
Norway
Secretary NameMr Hans Petter Klohs
StatusResigned
Appointed23 June 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2015)
RoleCompany Director
Correspondence Address15 Nubbebakken
5022
Bergen
Norway

Contact

Websitewww.rocksource.com

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Gross Profit-£79,713
Net Worth-£6,319,957
Cash£49,003
Current Liabilities£26,010

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 May 2007Delivered on: 31 May 2007
Persons entitled: Norsk Tillitsmann Asa (The Loan Trustee)

Classification: Assignation in security
Secured details: All monies due or to become due from any obligor to the loan trustee and/or the bondholders on any account whatsoever.
Particulars: All right title and interest in and to the licences and contracts. See the mortgage charge document for full details.
Outstanding
18 May 2007Delivered on: 31 May 2007
Persons entitled: Norsk Tillitsmann Asa (The Loan Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the loan trustee and/or the bondholders on any account whatsoever.
Particulars: All property assets and income. See the mortgage charge document for full details.
Outstanding

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Termination of appointment of Hans Petter Klohs as a director on 30 November 2015 (1 page)
2 December 2015Appointment of Mr Lars Husby as a director on 30 November 2015 (2 pages)
2 December 2015Termination of appointment of Hans Petter Klohs as a secretary on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Hans Petter Klohs as a director on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Rolf Magnus Monsen as a director on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Hans Petter Klohs as a secretary on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Rolf Magnus Monsen as a director on 30 November 2015 (1 page)
2 December 2015Appointment of Mr Lars Husby as a director on 30 November 2015 (2 pages)
19 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 June 2015Termination of appointment of Christopher Thomas Hyde Spencer as a director on 31 October 2014 (1 page)
4 June 2015Director's details changed for Rolf Magnus Monsen on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Christopher Thomas Hyde Spencer as a director on 31 October 2014 (1 page)
4 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
(5 pages)
4 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
(5 pages)
4 June 2015Termination of appointment of Christopher Thomas Hyde Spencer as a director on 31 October 2014 (1 page)
4 June 2015Termination of appointment of Christopher Thomas Hyde Spencer as a director on 31 October 2014 (1 page)
4 June 2015Director's details changed for Rolf Magnus Monsen on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Rolf Magnus Monsen on 4 June 2015 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 July 2014Appointment of Mr Hans Petter Klohs as a director on 23 June 2014 (2 pages)
25 July 2014Appointment of Mr Hans Petter Klohs as a director on 23 June 2014 (2 pages)
24 July 2014Termination of appointment of Tommy Sundt as a director on 23 June 2014 (1 page)
24 July 2014Appointment of Mr Hans Petter Klohs as a secretary on 23 June 2014 (2 pages)
24 July 2014Termination of appointment of Tommy Sundt as a secretary on 26 June 2014 (1 page)
24 July 2014Termination of appointment of Tommy Sundt as a secretary on 26 June 2014 (1 page)
24 July 2014Termination of appointment of Tommy Sundt as a director on 23 June 2014 (1 page)
24 July 2014Appointment of Mr Hans Petter Klohs as a secretary on 23 June 2014 (2 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100,000
(6 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100,000
(6 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
21 November 2012Appointment of Rolf Magnus Monsen as a director (2 pages)
21 November 2012Appointment of Rolf Magnus Monsen as a director (2 pages)
20 November 2012Termination of appointment of Gregor Maxwell as a director (1 page)
20 November 2012Termination of appointment of Gregor Maxwell as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
19 September 2012Appointment of Mr Istopher Thomas Hyde Spencer as a director (2 pages)
19 September 2012Director's details changed for Mr Istopher Thomas Hyde Spencer on 18 September 2012 (2 pages)
19 September 2012Appointment of Mr Istopher Thomas Hyde Spencer as a director (2 pages)
19 September 2012Director's details changed for Mr Istopher Thomas Hyde Spencer on 18 September 2012 (2 pages)
23 April 2012Termination of appointment of Trygve Pedersen as a director (1 page)
23 April 2012Termination of appointment of Trygve Pedersen as a director (1 page)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
2 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
2 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Tommy Sundt on 16 April 2010 (2 pages)
20 May 2010Director's details changed for Gregor Maxwell on 16 April 2010 (2 pages)
20 May 2010Director's details changed for Trygve Pedersen on 16 April 2010 (2 pages)
20 May 2010Director's details changed for Gregor Maxwell on 16 April 2010 (2 pages)
20 May 2010Director's details changed for Tommy Sundt on 16 April 2010 (2 pages)
20 May 2010Director's details changed for Trygve Pedersen on 16 April 2010 (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 April 2009Director's change of particulars / trygve pederson / 29/03/2006 (2 pages)
21 April 2009Director's change of particulars / trygve pederson / 29/03/2006 (2 pages)
31 December 2008Full accounts made up to 31 December 2007 (14 pages)
31 December 2008Full accounts made up to 31 December 2007 (14 pages)
14 August 2008Full accounts made up to 31 March 2007 (14 pages)
14 August 2008Full accounts made up to 31 March 2007 (14 pages)
3 June 2008Return made up to 16/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2008Return made up to 16/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
8 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
31 May 2007Particulars of mortgage/charge (6 pages)
31 May 2007Particulars of mortgage/charge (5 pages)
31 May 2007Particulars of mortgage/charge (6 pages)
31 May 2007Particulars of mortgage/charge (5 pages)
17 April 2007Return made up to 16/04/07; full list of members (2 pages)
17 April 2007Return made up to 16/04/07; full list of members (2 pages)
29 December 2006Registered office changed on 29/12/06 from: one portland place, london, W1B 1PN (1 page)
29 December 2006Registered office changed on 29/12/06 from: one portland place london W1B 1PN (1 page)
20 July 2006Ad 10/07/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
20 July 2006Ad 10/07/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
29 March 2006Incorporation (18 pages)
29 March 2006Incorporation (18 pages)