Company NameFranklin Petroleum Limited
Company StatusDissolved
Company Number07149025
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameArctic Energy & Minerals Ltd

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Paul Anthony Barrett
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleGeologist
Country of ResidenceUnited States
Correspondence Address3229 N Peebly Drive
Midwest City
Oklahoma
73110
Director NameDr Erika Syba
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressLangley Hall 49 Mill Lane
Chalgrove
Oxford
OX44 7SL

Location

Registered Address40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

539k at £1Scotia Oil & Gas Exploration LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£122,846
Cash£597
Current Liabilities£31,096

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 538,955
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Registered office address changed from C/O Savannah Petroleum 40 Bank Street Canary Wharf London E14 5NR to 40 Bank Street London E14 5NR on 14 September 2015 (1 page)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 538,955
(3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 538,955
(3 pages)
2 February 2015Registered office address changed from 1st Floor 45 King William Street London EC4R 9AN to C/O Savannah Petroleum 40 Bank Street Canary Wharf London E14 5NR on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 1st Floor 45 King William Street London EC4R 9AN to C/O Savannah Petroleum 40 Bank Street Canary Wharf London E14 5NR on 2 February 2015 (1 page)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (3 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (3 pages)
8 November 2013Director's details changed for Mr Paul Anthony Barrett on 1 August 2013 (3 pages)
8 November 2013Director's details changed for Mr Paul Anthony Barrett on 1 August 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 June 2013Registered office address changed from C/O Langley Hall 49 Mill Lane Chalgrove Oxford OX44 7SL United Kingdom on 17 June 2013 (1 page)
2 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Erika Syba as a director on 26 September 2012 (2 pages)
12 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 538,955
(3 pages)
27 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 538,955
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 437,540
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 437,540
(3 pages)
16 August 2012Company name changed arctic energy & minerals LTD\certificate issued on 16/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-06
(3 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
4 March 2012Registered office address changed from Langley Hll 49 Mill Lane Chalgrove Oxford OX44 7SL United Kingdom on 4 March 2012 (1 page)
4 March 2012Registered office address changed from Langley Hll 49 Mill Lane Chalgrove Oxford OX44 7SL United Kingdom on 4 March 2012 (1 page)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 April 2011Registered office address changed from Avalon House Marcham Road Abingdon OX14 1UD United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Avalon House Marcham Road Abingdon OX14 1UD United Kingdom on 5 April 2011 (1 page)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2010Incorporation (24 pages)