Company Information for ABU DHABI PETROLEUM COMPANY LIMITED
9TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ABU DHABI PETROLEUM COMPANY LIMITED | |
Legal Registered Office | |
9TH FLOOR, 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in TW16 | |
Company Number | 00319011 | |
---|---|---|
Company ID Number | 00319011 | |
Date formed | 1936-09-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 08:55:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALI AMER AL JANABY |
||
SALEM ABDULLA SALEM BIN ASHOOR |
||
ANTONIO JOSE COSTA SILVA |
||
ALAIN GUENOT |
||
JAN ALBERT HOLTSLAG |
||
FIRAS KADDOURA |
||
HATEM NUSEIBEH |
||
JOSE MANUEL ROQUE SILVA PEREIRA |
||
DAVID RUSSELL SCOTT |
||
ALISON HELEN WAPLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABDULKARIM AHMED ABDULLA MAHMOUD ALMAZMI |
Director | ||
FERNANDO ANTONIO DA SILVA BARATA ALVES |
Director | ||
SUNBURY SECRETARIES LIMITED |
Company Secretary | ||
ANDREW JOHN WHITEHEAD |
Company Secretary | ||
JULIE GAIL AMEY |
Director | ||
JOHN JAMES BARRY |
Director | ||
NAZAR MAQBOOL MUHSIN AL LAWATI |
Director | ||
MASYHUR UMAR ALAYDRUS |
Director | ||
SALAR BABAJAN |
Director | ||
IRSHAD MOOSA KHAMIS AL LAWATI |
Director | ||
TIMOTHY JAMES ALCOCK |
Director | ||
JULIA CLAIRE BELL |
Director | ||
TIMOTHY JAMES ALCOCK |
Director | ||
JEAN FRANCOIS JACQUES ARRIGHI DE CASANOVA |
Director | ||
ROBERT EDWARD BANHAM |
Director | ||
JOHN ANDREW BLASCOS |
Director | ||
MASYHUR UMAR ALAYDRUS |
Director | ||
GEORGE FRANCIS ARANHA |
Director | ||
DONALD A BEST |
Director | ||
MARK WENDELL BIGGERS |
Director | ||
RAYMOND GERALD BAILEY |
Director | ||
FERDINAND ANTON BERGER |
Director | ||
AZZIZE AIT SAID |
Director | ||
MICHAEL JAMES WILSON |
Company Secretary | ||
GARRY BRUCE BURNS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIVATE OIL HOLDINGS OMAN LIMITED | Director | 2003-10-14 | CURRENT | 1937-07-19 | Active | |
IRAQ PETROLEUM COMPANY, LIMITED | Director | 2003-08-29 | CURRENT | 1911-01-31 | Dissolved 2015-12-30 | |
IRAQ PETROLEUM COMPANY, LIMITED | Director | 2013-01-31 | CURRENT | 1911-01-31 | Dissolved 2015-12-30 | |
ABU DHABI MARINE AREAS LIMITED | Director | 2016-03-01 | CURRENT | 1954-05-18 | Liquidation | |
BP-JAPAN OIL DEVELOPMENT COMPANY LIMITED | Director | 2016-03-01 | CURRENT | 1886-01-07 | Liquidation | |
IRAQ PETROLEUM COMPANY, LIMITED | Director | 2013-09-04 | CURRENT | 1911-01-31 | Dissolved 2015-12-30 | |
DUBAI MARINE AREAS LIMITED | Director | 2013-09-01 | CURRENT | 1954-07-09 | Liquidation | |
ABU DHABI MARINE AREAS LIMITED | Director | 2013-09-01 | CURRENT | 1954-05-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM ROOMS 522-524 3RD FLOOR SALISBURY HOUSE LONDON WALL LONDON UNITED KINGDOM EC2M 5QQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 11210800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ALISON HELEN WAPLE | |
AP01 | DIRECTOR APPOINTED DAVID RUSSELL SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOCHEM SCHAAFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDULKARIM ALMAZMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STÉPHANE MICHEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES | |
AP01 | DIRECTOR APPOINTED JOSE MANUEL ROQUE SILVA PEREIRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THEYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHY PEPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERNANDO BARATA ALVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDUARDO GRILO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STACY JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIETER VAN ERK | |
AP01 | DIRECTOR APPOINTED SALEM ABDULLA SALEM BIN ASHOOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN | |
AP01 | DIRECTOR APPOINTED ALI AMER AL JANABY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM CHERTSEY ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 7BP | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 11210800 | |
AR01 | 17/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUNBURY SECRETARIES LIMITED | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 11210800 | |
AR01 | 30/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR THEYS / 01/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHY P PEPPER / 01/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAIN GUENOT / 06/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STACY ANN JACKSON / 01/07/2014 | |
AP01 | DIRECTOR APPOINTED PAUL ARTHUR THEYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS LEMARCHAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORTEN MAURITZEN | |
AA01 | CURRSHO FROM 10/01/2015 TO 31/12/2014 | |
AP01 | DIRECTOR APPOINTED ALAIN GUENOT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM BRETTENHAM HOUSE 1 LANCASTER PLACE LONDON WC2E 7EE | |
AP04 | CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW WHITEHEAD | |
AA | FULL ACCOUNTS MADE UP TO 10/01/14 | |
AP01 | DIRECTOR APPOINTED FIRAS KADDOURA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE AMEY | |
AP01 | DIRECTOR APPOINTED PIETER VAN ERK | |
AP01 | DIRECTOR APPOINTED STÉPHANE GÉRARD FRANÇOIS MICHEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNAUD BREUILLAC | |
AA01 | PREVEXT FROM 31/12/2013 TO 10/01/2014 | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 11210800 | |
AR01 | 30/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED HATEM NUSEIBEH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHARLES ANTOINE ROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC GUIZIOU | |
AP01 | DIRECTOR APPOINTED ANDREW BERKELEY VAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED ROBERT SCOTT WILSON | |
AP01 | DIRECTOR APPOINTED JAN ALBERT HOLTSLAG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARSLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEREZ | |
AR01 | 30/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DENIS LEMARCHAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASSIMO DE MAURO | |
AP01 | DIRECTOR APPOINTED JULIE GAIL AMEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZZA SAMIR FAWZI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILIO VILAR | |
AP01 | DIRECTOR APPOINTED MR GEORGE LESLIE WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED SHINDY | |
AP01 | DIRECTOR APPOINTED STACY ANN JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SCHOTT | |
AR01 | 30/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR ABDULKARIM AHMED ABDULLA MAHMOUD ALMAZMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PEARSON | |
AP01 | DIRECTOR APPOINTED JOCHEM JOHANNES SCHAAFF | |
AP01 | DIRECTOR APPOINTED GARY EDWARD SCHOTT | |
AP01 | DIRECTOR APPOINTED KATHY P PEPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAZAR MAQBOOL MUHSIN AL LAWATI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NOLAN | |
AP01 | DIRECTOR APPOINTED MARK JOSEPH NOLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASYHUR UMAR ALAYDRUS | |
AP01 | DIRECTOR APPOINTED DAVID ALBERTO PEREZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SIKKEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLEBROOKS | |
AR01 | 30/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD, FRANCIS, PIERRE, PHILIPPE BREUILLAC / 25/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO JOSE COSTA SILVA / 25/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO CARREGA MARCAL GRILO / 25/10/2010 | |
AP01 | DIRECTOR APPOINTED MR. PHILIPPE CHARLES ANTOINE ROY | |
AP01 | DIRECTOR APPOINTED MR NAZAR MAQBOOL MUHSIN AL LAWATI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR EMILIO RUI VILAR / 25/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLYN SIKKEL / 25/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN MIDDLEBROOKS / 25/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LUC GUIZIOU / 25/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO DE MAURO / 25/10/2010 |
Notices to | 2017-05-03 |
Appointmen | 2017-05-03 |
Resolution | 2017-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABU DHABI PETROLEUM COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ABU DHABI PETROLEUM COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ABU DHABI PETROLEUM COMPANY LIMITED | Event Date | 2017-04-26 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 2 June 2017, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Karen Ann Spears and Phillip Rodney Sykes (IP numbers 8854 and 6119 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 26 April 2017 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Karen Ann Spears and Phillip Rodney Sykes , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABU DHABI PETROLEUM COMPANY LIMITED | Event Date | 2017-04-26 |
Karen Ann Spears and Phillip Rodney Sykes of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABU DHABI PETROLEUM COMPANY LIMITED | Event Date | 2017-04-26 |
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 26 April 2017 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Karen Spears and Phillip Sykes of RSM Restructuring Advisory LLP 9th Floor, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Karen Ann Spears and Phillip Rodney Sykes (IP numbers 8854 and 6119 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 26 April 2017 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |