London
W1U 7EU
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2010(same day as company formation) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Martin Francis Giles |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Dr Martin Robert Illingworth |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 January 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | William Wei Lee Lin |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 January 2014) |
Role | Oil Company Executive |
Country of Residence | Indonesia |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2016) |
Role | Head Of Group Tax |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr James Stephen Blythe |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Sandra Jean Macrae |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Website | bp.com |
---|---|
Telephone | 020 31703678 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
8.8m at $1 | Bp Exploration Operating Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Bp Exploration Operating Company LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £137 |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2019 | Statement of company's objects (2 pages) |
12 July 2019 | Liquidators' statement of receipts and payments to 27 June 2019 (12 pages) |
12 July 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 July 2019 | Liquidators' statement of receipts and payments to 29 May 2019 (12 pages) |
26 June 2018 | Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 55 Baker Street London W1U 7EU on 26 June 2018 (2 pages) |
21 June 2018 | Declaration of solvency (6 pages) |
21 June 2018 | Appointment of a voluntary liquidator (2 pages) |
21 June 2018 | Resolutions
|
31 May 2018 | Termination of appointment of Sandra Jean Macrae as a director on 23 May 2018 (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
8 January 2016 | Appointment of Sandra Jean Macrae as a director on 1 January 2016 (2 pages) |
8 January 2016 | Appointment of Sandra Jean Macrae as a director on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page) |
7 January 2016 | Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page) |
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 December 2014 | Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page) |
28 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
18 February 2014 | Termination of appointment of Martin Illingworth as a director (1 page) |
18 February 2014 | Termination of appointment of William Lin as a director (1 page) |
18 February 2014 | Termination of appointment of Martin Illingworth as a director (1 page) |
18 February 2014 | Termination of appointment of William Lin as a director (1 page) |
1 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
20 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Full accounts made up to 31 December 2010 (9 pages) |
17 January 2012 | Full accounts made up to 31 December 2010 (9 pages) |
26 October 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
26 October 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
19 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
19 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
12 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
17 February 2011 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
17 February 2011 | Termination of appointment of Robert Fearnley as a director (1 page) |
17 February 2011 | Appointment of William Wei Lee Lin as a director (2 pages) |
17 February 2011 | Appointment of Dr Martin Robert Illingworth as a director (2 pages) |
17 February 2011 | Termination of appointment of Martin Giles as a director (1 page) |
17 February 2011 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
17 February 2011 | Termination of appointment of Robert Fearnley as a director (1 page) |
17 February 2011 | Appointment of William Wei Lee Lin as a director (2 pages) |
17 February 2011 | Appointment of Dr Martin Robert Illingworth as a director (2 pages) |
17 February 2011 | Termination of appointment of Martin Giles as a director (1 page) |
11 February 2011 | Appointment of Mr Alan Philip Martin as a director (2 pages) |
11 February 2011 | Appointment of Mr James Stephen Blythe as a director (2 pages) |
11 February 2011 | Appointment of Mr Alan Philip Martin as a director (2 pages) |
11 February 2011 | Appointment of Mr James Stephen Blythe as a director (2 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
28 January 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
27 January 2011 | Company name changed angola PPC2 LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Change of name notice (2 pages) |
27 January 2011 | Company name changed angola PPC2 LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Change of name notice (2 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
21 July 2010 | Incorporation (20 pages) |
21 July 2010 | Incorporation (20 pages) |