Company NamePetroleum Finance Plc
Company StatusDissolved
Company Number07818579
CategoryPublic Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NamesHPE Consortium Limited and Petroleum Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Thomas Hedges
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2016(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Michel Jovick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed20 June 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NamePetroleum Bank Llc (Corporation)
StatusClosed
Appointed31 May 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2018)
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Youcef Aden
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2016(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square Berkeley Square
London
W1J 6BD
Director NameMr Joe Aden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2016(4 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Secretary NameManni Mouhoubi
NationalityBritish
StatusResigned
Appointed13 June 2016(4 years, 7 months after company formation)
Appointment Duration3 days (resigned 16 June 2016)
RoleCompany Director
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Secretary NameOrratum Ltd (Corporation)
StatusResigned
Appointed16 June 2016(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 June 2016)
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Uk Corporate Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2017Notification of Petroleum Bank as a person with significant control on 10 June 2016 (2 pages)
26 October 2017Cessation of Thomas Hedges as a person with significant control on 1 January 2017 (1 page)
26 October 2017Director's details changed for Mr Lionel Sajovic on 20 June 2016 (2 pages)
26 October 2017Notification of Petroleum Bank as a person with significant control on 10 June 2016 (2 pages)
26 October 2017Termination of appointment of Joe Aden as a director on 10 June 2016 (1 page)
26 October 2017Termination of appointment of Joe Aden as a director on 10 June 2016 (1 page)
26 October 2017Director's details changed for Mr Lionel Sajovic on 20 June 2016 (2 pages)
26 October 2017Cessation of Thomas Hedges as a person with significant control on 1 January 2017 (1 page)
26 October 2017Termination of appointment of Joe Aden as a director on 10 June 2016 (1 page)
26 October 2017Termination of appointment of Joe Aden as a director on 10 June 2016 (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
25 July 2017Appointment of Mr Thomas Hedges as a director on 12 January 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 July 2017Appointment of Mr Thomas Hedges as a director on 12 January 2016 (2 pages)
25 July 2017Notification of Thomas Hedges as a person with significant control on 1 January 2017 (2 pages)
25 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
25 July 2017Notification of Thomas Hedges as a person with significant control on 1 January 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
20 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 August 2016Termination of appointment of Orratum Ltd as a secretary on 16 June 2016 (1 page)
16 August 2016Termination of appointment of Orratum Ltd as a secretary on 16 June 2016 (1 page)
20 June 2016Appointment of Mr Lionel Sajovic as a director on 20 June 2016 (2 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders (4 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders (4 pages)
20 June 2016Appointment of Mr Lionel Sajovic as a director on 20 June 2016 (2 pages)
17 June 2016Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 100 Pall Mall London SW1Y 5NQ on 17 June 2016 (1 page)
17 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 200,000
(4 pages)
17 June 2016Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 100 Pall Mall London SW1Y 5NQ on 17 June 2016 (1 page)
17 June 2016Director's details changed for Mr Youcef Aden on 1 June 2016 (2 pages)
17 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 200,000
(4 pages)
17 June 2016Director's details changed for Mr Youcef Aden on 1 June 2016 (2 pages)
17 June 2016Termination of appointment of Manni Mouhoubi as a secretary on 16 June 2016 (1 page)
17 June 2016Appointment of Orratum Ltd as a secretary on 16 June 2016 (2 pages)
17 June 2016Termination of appointment of Manni Mouhoubi as a secretary on 16 June 2016 (1 page)
17 June 2016Appointment of Orratum Ltd as a secretary on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from Berkeley House Berkeley Square London W1J 6BD England to 100 Pall Mall London SW1Y 5NQ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Berkeley House Berkeley Square London W1J 6BD England to 100 Pall Mall London SW1Y 5NQ on 16 June 2016 (1 page)
13 June 2016Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
13 June 2016Auditor's report (1 page)
13 June 2016Balance Sheet (2 pages)
13 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
13 June 2016Certificate of re-registration from Private to Public Limited Company (1 page)
13 June 2016Auditor's statement (1 page)
13 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
13 June 2016Re-registration from a private company to a public company including appointment of secretary(s)
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDR ‐ Auditor's report
(5 pages)
13 June 2016Re-registration of Memorandum and Articles (34 pages)
2 June 2016Appointment of Mr Youcef Aden as a director on 31 May 2016 (2 pages)
2 June 2016Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Berkeley House Berkeley Square London W1J 6BD on 2 June 2016 (1 page)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Termination of appointment of Graham James Foster as a director on 31 May 2016 (1 page)
2 June 2016Appointment of Mr Youcef Aden as a director on 31 May 2016 (2 pages)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
2 June 2016Appointment of Mr Youcef Aden as a director on 31 May 2016 (2 pages)
2 June 2016Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Berkeley House Berkeley Square London W1J 6BD on 2 June 2016 (1 page)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Appointment of Petroleum Bank Llc as a director on 31 May 2016 (2 pages)
2 June 2016Appointment of Mr Youcef Aden as a director on 31 May 2016 (2 pages)
2 June 2016Appointment of Petroleum Bank Llc as a director on 31 May 2016 (2 pages)
2 June 2016Termination of appointment of Youcef Aden as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Graham James Foster as a director on 31 May 2016 (1 page)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
2 June 2016Termination of appointment of Youcef Aden as a director on 31 May 2016 (1 page)
7 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 February 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 June 2013Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 21 June 2013 (1 page)
21 June 2013Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)