Company NameKea Petroleum Plc
Company StatusDissolved
Company Number07023751
CategoryPublic Limited Company
Incorporation Date18 September 2009(14 years, 6 months ago)
Dissolution Date15 September 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Roderick Gowrie-Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish,Australian
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorelands
Chesham Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AS
Director NameMr David John Lees
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Pirbright
Woking
Surrey
GU24 0BN
Director NameMr Peter Trevor Wright
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 The Sanctuary
London
SW1P 3JS
Secretary NameDavid Smith
NationalityBritish
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 17 Hanover Square
London
W1S 1HU
Director NameMr John William Sharp Bentley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Brook Street
London
W1K 5DS
Director NameMr Peter William Mikkelsen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Brook Street
London
W1K 5DS
Director NameDr David John Bennett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2012)
RoleGeologist
Country of ResidenceNew Zealand
Correspondence Address5-8 The Sanctuary
London
SW1P 3JS
Director NameDr John Robert Conolly
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5-8 The Sanctuary
London
SW1P 3JS
Director NameMr John Francis Dennehy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address5-8 The Sanctuary
London
SW1P 3JS
Director NameRichard Parkes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2012(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 4 15 College Street
Te Aro
Wellington 6011
New Zealand

Contact

Websitewww.keapetroleum.com/
Telephone020 73409970
Telephone regionLondon

Location

Registered Address52 Brook Street
London
W1K 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£829,000
Gross Profit£911,000
Net Worth£8,844,000
Cash£2,788,000
Current Liabilities£2,846,000

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Liquidators' statement of receipts and payments to 2 June 2017 (17 pages)
15 June 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
26 January 2017Liquidators' statement of receipts and payments to 13 December 2016 (14 pages)
22 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 December 2015Appointment of a voluntary liquidator (1 page)
24 December 2015Statement of affairs with form 4.19 (29 pages)
24 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
(1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2015Registered office address changed from 5-8 the Sanctuary London SW1P 3JS to C/O Cork Gully 52 Brook Street London W1K 5DS on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 5-8 the Sanctuary London SW1P 3JS to C/O Cork Gully 52 Brook Street London W1K 5DS on 9 December 2015 (1 page)
25 November 2014Group of companies' accounts made up to 31 May 2014 (56 pages)
12 November 2014Register(s) moved to registered inspection location 17 Hanover Square Fifth Floor London W1S 1HU (1 page)
4 November 2014Termination of appointment of John Francis Dennehy as a director on 24 June 2013 (1 page)
4 November 2014Annual return made up to 18 September 2014 no member list (11 pages)
4 November 2014Register(s) moved to registered office address 5-8 the Sanctuary London SW1P 3JS (1 page)
28 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 9,398,695.67
(5 pages)
15 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 8,898,695.67
(5 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 June 2014Termination of appointment of Richard Parkes as a director (2 pages)
18 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 7,750,824.70
(5 pages)
6 May 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 7,497,111.58
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 7,394,703.73
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 7,194,703.73
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 7,002,659.36
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 7,002,659.36
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 7,194,703.73
(4 pages)
13 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2013Registration of charge 070237510003 (23 pages)
3 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 December 2013Group of companies' accounts made up to 31 May 2013 (47 pages)
3 October 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 6,974,424.07
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 6,974,424.07
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 6,974,424.07
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 27 August 2012
  • GBP 6,974,424.07
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 6,974,424.07
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 6,974,424.07
(3 pages)
26 September 2013Register inspection address has been changed (1 page)
26 September 2013Annual return made up to 18 September 2013 no member list (10 pages)
25 September 2013Register(s) moved to registered inspection location (1 page)
19 February 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 5,124,850
(3 pages)
12 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2012Appointment of Richard Parkes as a director (3 pages)
12 December 2012Termination of appointment of David Bennett as a director (2 pages)
12 December 2012Termination of appointment of John Conolly as a director (2 pages)
6 December 2012Group of companies' accounts made up to 31 May 2012 (40 pages)
30 November 2012Annual return made up to 18 September 2012 no member list (11 pages)
29 November 2012Director's details changed for Mr Peter Trevor Wright on 18 September 2012 (2 pages)
30 January 2012Appointment of John Dennehy as a director (3 pages)
21 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 December 2011Group of companies' accounts made up to 31 May 2011 (38 pages)
6 October 2011Annual return made up to 18 September 2011. List of shareholders has changed (22 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5,093,550.00
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 5,093,550.00
(4 pages)
29 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2010Group of companies' accounts made up to 31 May 2010 (49 pages)
29 September 2010Annual return made up to 18 September 2010 with bulk list of shareholders (20 pages)
27 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 5,086,050.00
(6 pages)
6 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 5,076,050.00
(4 pages)
27 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 5,071,050.00
(6 pages)
1 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 5,050,550.00
(6 pages)
14 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 5,045,550.00
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 5,033,900
(6 pages)
19 March 2010Secretary's details changed for David Smith on 4 March 2010 (3 pages)
19 March 2010Secretary's details changed for David Smith on 4 March 2010 (3 pages)
10 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 4,596,400
(4 pages)
21 December 2009Appointment of Dr John Robert Conolly as a director (3 pages)
21 December 2009Appointment of Dr John Robert Conolly as a director (4 pages)
14 December 2009Appointment of Dr David John Bennett as a director (3 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 3,846,400
(5 pages)
13 November 2009Current accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages)
29 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve share purchase
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
13 October 2009Appointment of Mr Peter Mikkelsen as a director (3 pages)
13 October 2009Appointment of Mr John William Sharp Bentley as a director (3 pages)
8 October 2009Commence business and borrow (1 page)
8 October 2009Trading certificate for a public company (3 pages)
7 October 2009Director's details changed for Peter Trevor Wright on 2 October 2009 (3 pages)
7 October 2009Director's details changed for Peter Trevor Wright on 2 October 2009 (3 pages)
18 September 2009Incorporation (19 pages)