Company NameEmerald Oil Ltd
Company StatusDissolved
Company Number06920673
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 10 months ago)
Dissolution Date2 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Robert Woolf
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 02 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPantiles Wilderness Road
Chislehurst
Kent
BR7 5EZ
Director NameMr Paul Edward McKeon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address8 Reed Pond Walk
Gidea Park
Romford
RM2 5PB
Director NameMr David Matthew Simon Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestview Cottage 36 Long Street
Upshire
Essex
EN9 3TQ

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,530,367
Cash£1,285,967
Current Liabilities£5,600

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 September 2018Final Gazette dissolved following liquidation (1 page)
2 June 2018Return of final meeting in a members' voluntary winding up (12 pages)
30 May 2017Liquidators' statement of receipts and payments to 15 March 2017 (10 pages)
30 May 2017Liquidators' statement of receipts and payments to 15 March 2017 (10 pages)
12 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages)
25 May 2016Liquidators' statement of receipts and payments to 15 March 2016 (7 pages)
25 May 2016Liquidators' statement of receipts and payments to 15 March 2016 (7 pages)
30 March 2015Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 30 March 2015 (2 pages)
30 March 2015Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 30 March 2015 (2 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-16
(1 page)
14 August 2014Accounts for a small company made up to 31 December 2013 (4 pages)
14 August 2014Accounts for a small company made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
11 October 2013Termination of appointment of David Smith as a director (1 page)
11 October 2013Termination of appointment of David Smith as a director (1 page)
26 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
22 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 19 August 2013 (1 page)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Mr David Matthew Simon Smith as a director (2 pages)
23 April 2012Termination of appointment of Paul Mckeon as a director (1 page)
23 April 2012Termination of appointment of Paul Mckeon as a director (1 page)
23 April 2012Appointment of Mr David Matthew Simon Smith as a director (2 pages)
23 April 2012Registered office address changed from Pantiles Wilderness Road Chislehurst Kent BR7 5EZ England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Pantiles Wilderness Road Chislehurst Kent BR7 5EZ England on 23 April 2012 (1 page)
16 March 2012Appointment of Mr Matthew Robert Woolf as a director (2 pages)
16 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
16 March 2012Appointment of Mr Matthew Robert Woolf as a director (2 pages)
16 March 2012Registered office address changed from 8 Reed Pond Walk Gidea Park Romford RM2 5PB on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 8 Reed Pond Walk Gidea Park Romford RM2 5PB on 16 March 2012 (1 page)
16 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Paul Edward Mckeon on 1 June 2010 (2 pages)
6 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Paul Edward Mckeon on 1 June 2010 (2 pages)
6 September 2010Director's details changed for Paul Edward Mckeon on 1 June 2010 (2 pages)
1 June 2009Incorporation (15 pages)
1 June 2009Incorporation (15 pages)