Company NameInternational Petroleum Services Limited
Company StatusDissolved
Company Number06961402
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamesEastern Petroleum Overseas Limited and Eastern Petroleum Corporation (Services) Limited

Business Activity

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

Directors

Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed14 July 2009(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameMr Mark Laurence Robert Ashurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMr Anthony William Paul Sage
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 2010(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address317 1 Berkeley Street
London
W1J 8DJ
Director NameWilliam Patrick McAvock
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMr Christopher Hopkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMs Anna Alexandrovna Belogortseva
Date of BirthMay 1975 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed10 March 2015(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2019)
RoleDirectors General
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1International Petroleum LTD
100.00%
Ordinary

Financials

Year2014
Turnover£692,150
Gross Profit£32,960
Net Worth-£22,614,949
Cash£174,280
Current Liabilities£22,853,981

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 October 2011Delivered on: 27 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: international petroleum services limited and numbered 19116668 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2020Termination of appointment of Anna Alexandrovna Belogortseva as a director on 2 September 2019 (1 page)
28 February 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2018Compulsory strike-off action has been discontinued (1 page)
14 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
8 November 2017Director's details changed for Ms Anna Alexandrovna Belogortseva on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Ms Anna Alexandrovna Belogortseva on 8 November 2017 (2 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 February 2017Director's details changed for Ms Anna Alexandrovna Belogortseva on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Ms Anna Alexandrovna Belogortseva on 28 February 2017 (2 pages)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 July 2016Termination of appointment of Anthony William Paul Sage as a director on 11 July 2016 (1 page)
20 July 2016Termination of appointment of Anthony William Paul Sage as a director on 11 July 2016 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (30 pages)
2 October 2015Full accounts made up to 31 December 2014 (30 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
8 May 2015Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages)
11 March 2015Appointment of Ms Anna Alexandrovna Belogortseva as a director on 10 March 2015 (2 pages)
11 March 2015Appointment of Ms Anna Alexandrovna Belogortseva as a director on 10 March 2015 (2 pages)
31 December 2014Full accounts made up to 31 December 2013 (30 pages)
31 December 2014Full accounts made up to 31 December 2013 (30 pages)
16 August 2014Full accounts made up to 31 December 2012 (33 pages)
16 August 2014Full accounts made up to 31 December 2012 (33 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
1 April 2014Termination of appointment of William Mcavock as a director (1 page)
1 April 2014Termination of appointment of William Mcavock as a director (1 page)
3 March 2014Termination of appointment of Christopher Hopkinson as a director (1 page)
3 March 2014Termination of appointment of Christopher Hopkinson as a director (1 page)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
18 March 2013Termination of appointment of Mark Ashurst as a director (1 page)
18 March 2013Termination of appointment of Mark Ashurst as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (28 pages)
3 October 2012Full accounts made up to 31 December 2011 (28 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
15 July 2011Director's details changed for William Patrick Mcavock on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages)
15 July 2011Director's details changed for William Patrick Mcavock on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Christopher Hopkinson on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Christopher Hopkinson on 14 July 2011 (2 pages)
1 July 2011Appointment of Mr Christopher Hopkinson as a director (2 pages)
1 July 2011Appointment of Mr Christopher Hopkinson as a director (2 pages)
3 March 2011Director's details changed for Anthony William Paul Sage on 29 September 2010 (2 pages)
3 March 2011Director's details changed for Anthony William Paul Sage on 29 September 2010 (2 pages)
9 February 2011Company name changed eastern petroleum corporation (services) LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Company name changed eastern petroleum corporation (services) LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
26 January 2011Appointment of William Patrick Mcavock as a director (2 pages)
26 January 2011Appointment of William Patrick Mcavock as a director (2 pages)
30 September 2010Appointment of Mark Laurence Robert Ashurst as a director (2 pages)
30 September 2010Termination of appointment of Christopher Duffy as a director (1 page)
30 September 2010Termination of appointment of Christopher Duffy as a director (1 page)
30 September 2010Appointment of Anthony William Paul Sage as a director (2 pages)
30 September 2010Appointment of Mark Laurence Robert Ashurst as a director (2 pages)
30 September 2010Appointment of Anthony William Paul Sage as a director (2 pages)
24 September 2010Change of name notice (2 pages)
24 September 2010Company name changed eastern petroleum overseas LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
24 September 2010Company name changed eastern petroleum overseas LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
24 September 2010Change of name notice (2 pages)
17 September 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
17 September 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
16 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2009Incorporation (22 pages)
14 July 2009Incorporation (22 pages)