Company NameBp Algerie Limited
Company StatusDissolved
Company Number05794889
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Jens Bertelsen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(8 years after company formation)
Appointment Duration1 year, 4 months (closed 10 September 2015)
RoleDeputy Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 10 September 2015)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameGerald Jac Peereboom
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleChief Executive Officer
Correspondence Address4 Rue Sidi Moussa Mahieddine
Hydra
Algiers
Algeria
Director NameRichard Scott Sloan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCommercial Director Oil & Gas
Correspondence Address27 Grosvenor Road
Richmond
Surrey
TW10 6PE
Director NameMr Ian Michael Smale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleBusiness Unit Leader
Country of ResidenceEngland
Correspondence Address18 Douai Grove
Hampton
Middlesex
TW12 2SR
Secretary NameYasin Stanley Ali
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Felipe Posada
Date of BirthOctober 1966 (Born 57 years ago)
NationalityColombian
StatusResigned
Appointed10 October 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 July 2013)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Angus James Walker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Andrew Mark Semple
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Angus James Walker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(7 years, 2 months after company formation)
Appointment Duration10 months (resigned 13 May 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
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

17m at $1Bp Exploration Operating Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Return of final meeting in a members' voluntary winding up (7 pages)
19 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Declaration of solvency (3 pages)
16 May 2014Appointment of Mr Jens Bertelsen as a director (2 pages)
16 May 2014Termination of appointment of Andrew Semple as a director (1 page)
16 May 2014Termination of appointment of Angus Walker as a director (1 page)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • USD 17,000,000
(4 pages)
4 September 2013Full accounts made up to 31 December 2012 (11 pages)
22 July 2013Appointment of Mr Angus James Walker as a director (2 pages)
22 July 2013Termination of appointment of Felipe Posada as a director (1 page)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
8 August 2012Full accounts made up to 31 December 2011 (11 pages)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
12 August 2011Full accounts made up to 31 December 2010 (14 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
8 December 2010Termination of appointment of Angus Walker as a director (1 page)
8 December 2010Appointment of Andrew Mark Semple as a director (2 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
16 August 2010Full accounts made up to 31 December 2009 (18 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Felipe Posada on 25 November 2009 (2 pages)
27 November 2009Director's details changed for Angus James Walker on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Angus James Walker on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Felipe Posada on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
29 August 2009Full accounts made up to 31 December 2008 (20 pages)
8 June 2009Appointment terminated director gerald peereboom (1 page)
4 June 2009Director appointed angus james walker (1 page)
7 May 2009Return made up to 25/04/09; full list of members (3 pages)
4 March 2009Appointment terminated director richard sloan (1 page)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
10 September 2008Director's change of particulars / richard sloan / 09/09/2008 (1 page)
24 June 2008Full accounts made up to 31 December 2007 (20 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
15 February 2008Nc inc already adjusted 05/02/08 (1 page)
15 February 2008Ad 05/02/08--------- us$ si 10000000@1=10000000 us$ ic 7000000/17000000 (2 pages)
2 November 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 August 2007Resolutions
  • RES13 ‐ Auds remuneration 03/08/07
(1 page)
8 August 2007Director's particulars changed (1 page)
30 April 2007Return made up to 25/04/07; full list of members (3 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 March 2007Director's particulars changed (1 page)
13 June 2006Registered office changed on 13/06/06 from: bp building g chertsey road sunbury on thames middlesex TW16 7BP (1 page)
13 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 June 2006Ad 22/05/06--------- us$ si 6999999@1=6999999 us$ ic 1/7000000 (2 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
25 April 2006Incorporation (25 pages)