Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABU DHABI PETROLEUM COMPANY LIMITED
Company Information for

ABU DHABI PETROLEUM COMPANY LIMITED

9TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
00319011
Private Limited Company
Liquidation

Company Overview

About Abu Dhabi Petroleum Company Ltd
ABU DHABI PETROLEUM COMPANY LIMITED was founded on 1936-09-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Abu Dhabi Petroleum Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABU DHABI PETROLEUM COMPANY LIMITED
 
Legal Registered Office
9TH FLOOR, 25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in TW16
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABU DHABI PETROLEUM COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of ABU DHABI PETROLEUM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALI AMER AL JANABY
Director 2016-12-06
SALEM ABDULLA SALEM BIN ASHOOR
Director 2016-12-06
ANTONIO JOSE COSTA SILVA
Director 2003-08-29
ALAIN GUENOT
Director 2014-07-06
JAN ALBERT HOLTSLAG
Director 2013-01-31
FIRAS KADDOURA
Director 2014-03-27
HATEM NUSEIBEH
Director 2013-09-04
JOSE MANUEL ROQUE SILVA PEREIRA
Director 2016-12-06
DAVID RUSSELL SCOTT
Director 2016-12-06
ALISON HELEN WAPLE
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ABDULKARIM AHMED ABDULLA MAHMOUD ALMAZMI
Director 2011-07-01 2016-12-06
FERNANDO ANTONIO DA SILVA BARATA ALVES
Director 2004-04-22 2016-12-06
SUNBURY SECRETARIES LIMITED
Company Secretary 2014-06-30 2015-09-10
ANDREW JOHN WHITEHEAD
Company Secretary 1996-01-22 2014-06-30
JULIE GAIL AMEY
Director 2012-07-29 2014-03-17
JOHN JAMES BARRY
Director 2010-05-01 2013-09-27
NAZAR MAQBOOL MUHSIN AL LAWATI
Director 2010-05-01 2011-07-04
MASYHUR UMAR ALAYDRUS
Director 2005-09-01 2010-08-01
SALAR BABAJAN
Director 2010-01-20 2010-08-01
IRSHAD MOOSA KHAMIS AL LAWATI
Director 2008-09-01 2010-01-20
TIMOTHY JAMES ALCOCK
Director 2006-05-01 2007-06-01
JULIA CLAIRE BELL
Director 2004-10-15 2006-10-16
TIMOTHY JAMES ALCOCK
Director 2004-07-15 2006-05-01
JEAN FRANCOIS JACQUES ARRIGHI DE CASANOVA
Director 1996-01-11 2005-02-01
ROBERT EDWARD BANHAM
Director 1992-12-19 2004-09-29
JOHN ANDREW BLASCOS
Director 1999-08-16 2003-02-04
MASYHUR UMAR ALAYDRUS
Director 2000-06-01 2002-01-21
GEORGE FRANCIS ARANHA
Director 1998-07-22 2000-06-01
DONALD A BEST
Director 1995-09-06 1998-07-22
MARK WENDELL BIGGERS
Director 1992-12-19 1998-07-22
RAYMOND GERALD BAILEY
Director 1993-05-24 1997-08-01
FERDINAND ANTON BERGER
Director 1992-12-19 1996-09-26
AZZIZE AIT SAID
Director 1992-12-19 1996-01-11
MICHAEL JAMES WILSON
Company Secretary 1993-09-09 1995-12-31
GARRY BRUCE BURNS
Company Secretary 1992-12-19 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO JOSE COSTA SILVA PRIVATE OIL HOLDINGS OMAN LIMITED Director 2003-10-14 CURRENT 1937-07-19 Active
ANTONIO JOSE COSTA SILVA IRAQ PETROLEUM COMPANY, LIMITED Director 2003-08-29 CURRENT 1911-01-31 Dissolved 2015-12-30
JAN ALBERT HOLTSLAG IRAQ PETROLEUM COMPANY, LIMITED Director 2013-01-31 CURRENT 1911-01-31 Dissolved 2015-12-30
FIRAS KADDOURA ABU DHABI MARINE AREAS LIMITED Director 2016-03-01 CURRENT 1954-05-18 Liquidation
FIRAS KADDOURA BP-JAPAN OIL DEVELOPMENT COMPANY LIMITED Director 2016-03-01 CURRENT 1886-01-07 Liquidation
HATEM NUSEIBEH IRAQ PETROLEUM COMPANY, LIMITED Director 2013-09-04 CURRENT 1911-01-31 Dissolved 2015-12-30
HATEM NUSEIBEH DUBAI MARINE AREAS LIMITED Director 2013-09-01 CURRENT 1954-07-09 Liquidation
HATEM NUSEIBEH ABU DHABI MARINE AREAS LIMITED Director 2013-09-01 CURRENT 1954-05-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM ROOMS 522-524 3RD FLOOR SALISBURY HOUSE LONDON WALL LONDON UNITED KINGDOM EC2M 5QQ
2017-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-12LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 11210800
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-28AP01DIRECTOR APPOINTED ALISON HELEN WAPLE
2016-12-28AP01DIRECTOR APPOINTED DAVID RUSSELL SCOTT
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEM SCHAAFF
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ABDULKARIM ALMAZMI
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR STÉPHANE MICHEL
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES
2016-12-28AP01DIRECTOR APPOINTED JOSE MANUEL ROQUE SILVA PEREIRA
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THEYS
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHY PEPPER
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO BARATA ALVES
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR EDUARDO GRILO
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR STACY JACKSON
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PIETER VAN ERK
2016-12-28AP01DIRECTOR APPOINTED SALEM ABDULLA SALEM BIN ASHOOR
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN
2016-12-28AP01DIRECTOR APPOINTED ALI AMER AL JANABY
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM CHERTSEY ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 7BP
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 11210800
2016-01-19AR0117/12/15 FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10TM02APPOINTMENT TERMINATED, SECRETARY SUNBURY SECRETARIES LIMITED
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 11210800
2014-11-20AR0130/10/14 FULL LIST
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR THEYS / 01/07/2014
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHY P PEPPER / 01/07/2014
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN GUENOT / 06/07/2014
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STACY ANN JACKSON / 01/07/2014
2014-11-14AP01DIRECTOR APPOINTED PAUL ARTHUR THEYS
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHEAD
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DENIS LEMARCHAL
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MORTEN MAURITZEN
2014-08-28AA01CURRSHO FROM 10/01/2015 TO 31/12/2014
2014-08-28AP01DIRECTOR APPOINTED ALAIN GUENOT
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM BRETTENHAM HOUSE 1 LANCASTER PLACE LONDON WC2E 7EE
2014-08-20AP04CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WHITEHEAD
2014-07-04AAFULL ACCOUNTS MADE UP TO 10/01/14
2014-05-08AP01DIRECTOR APPOINTED FIRAS KADDOURA
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WOOD
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIE AMEY
2014-03-20AP01DIRECTOR APPOINTED PIETER VAN ERK
2014-02-27AP01DIRECTOR APPOINTED STÉPHANE GÉRARD FRANÇOIS MICHEL
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD BREUILLAC
2014-02-18AA01PREVEXT FROM 31/12/2013 TO 10/01/2014
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 11210800
2013-11-18AR0130/10/13 FULL LIST
2013-11-14AP01DIRECTOR APPOINTED HATEM NUSEIBEH
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHARLES ANTOINE ROY
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC GUIZIOU
2013-11-13AP01DIRECTOR APPOINTED ANDREW BERKELEY VAUGHAN
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02AP01DIRECTOR APPOINTED ROBERT SCOTT WILSON
2013-08-02AP01DIRECTOR APPOINTED JAN ALBERT HOLTSLAG
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARSLAND
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEREZ
2012-11-20AR0130/10/12 FULL LIST
2012-10-25AP01DIRECTOR APPOINTED DENIS LEMARCHAL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO DE MAURO
2012-10-08AP01DIRECTOR APPOINTED JULIE GAIL AMEY
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR AZZA SAMIR FAWZI
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR EMILIO VILAR
2012-07-13AP01DIRECTOR APPOINTED MR GEORGE LESLIE WOOD
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED SHINDY
2012-04-13AP01DIRECTOR APPOINTED STACY ANN JACKSON
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY SCHOTT
2011-11-08AR0130/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AP01DIRECTOR APPOINTED MR ABDULKARIM AHMED ABDULLA MAHMOUD ALMAZMI
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PEARSON
2011-07-28AP01DIRECTOR APPOINTED JOCHEM JOHANNES SCHAAFF
2011-07-28AP01DIRECTOR APPOINTED GARY EDWARD SCHOTT
2011-07-28AP01DIRECTOR APPOINTED KATHY P PEPPER
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NAZAR MAQBOOL MUHSIN AL LAWATI
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK NOLAN
2011-05-24AP01DIRECTOR APPOINTED MARK JOSEPH NOLAN
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MASYHUR UMAR ALAYDRUS
2011-05-24AP01DIRECTOR APPOINTED DAVID ALBERTO PEREZ
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIKKEL
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLEBROOKS
2010-12-02AR0130/10/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD, FRANCIS, PIERRE, PHILIPPE BREUILLAC / 25/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO JOSE COSTA SILVA / 25/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO CARREGA MARCAL GRILO / 25/10/2010
2010-11-10AP01DIRECTOR APPOINTED MR. PHILIPPE CHARLES ANTOINE ROY
2010-11-10AP01DIRECTOR APPOINTED MR NAZAR MAQBOOL MUHSIN AL LAWATI
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EMILIO RUI VILAR / 25/10/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLYN SIKKEL / 25/10/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN MIDDLEBROOKS / 25/10/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LUC GUIZIOU / 25/10/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO DE MAURO / 25/10/2010
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products



Licences & Regulatory approval
We could not find any licences issued to ABU DHABI PETROLEUM COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-03
Appointmen2017-05-03
Resolution2017-05-03
Fines / Sanctions
No fines or sanctions have been issued against ABU DHABI PETROLEUM COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABU DHABI PETROLEUM COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Filed Financial Reports
Annual Accounts
2014-01-10

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

Intangible Assets
Patents
We have not found any records of ABU DHABI PETROLEUM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABU DHABI PETROLEUM COMPANY LIMITED
Trademarks
We have not found any records of ABU DHABI PETROLEUM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABU DHABI PETROLEUM COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ABU DHABI PETROLEUM COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABU DHABI PETROLEUM COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyABU DHABI PETROLEUM COMPANY LIMITEDEvent Date2017-04-26
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 TypeAppointment of Liquidators
Defending partyABU DHABI PETROLEUM COMPANY LIMITEDEvent Date2017-04-26
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 TypeResolutions for Winding-up
Defending partyABU DHABI PETROLEUM COMPANY LIMITEDEvent Date2017-04-26
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABU DHABI PETROLEUM COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABU DHABI PETROLEUM COMPANY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.