In Administration
Company Information for FIRST OIL EXPRO LIMITED
C/O KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
01021486
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
FIRST OIL EXPRO LIMITED | ||
Legal Registered Office | ||
C/O KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Other companies in TW11 | ||
Previous Names | ||
|
Company Number | 01021486 | |
---|---|---|
Company ID Number | 01021486 | |
Date formed | 1971-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 30/04/2015 | |
Return next due | 28/05/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 09:35:55 |
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 |
---|---|---|
IAN ALEXANDER SUTTIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN DAVID BOWYER |
Director | ||
BRIAN ROSS CAMERON |
Director | ||
MARTIN IAN SUTTIE |
Director | ||
STEVEN RICHARD GEORGE |
Director | ||
MARTIN IAN SUTTIE |
Company Secretary | ||
STEPHEN GRANT |
Company Secretary | ||
GRAHAM ANDREW FORBES |
Director | ||
JOHN COWIE |
Director | ||
STEVEN RICHARD GEORGE |
Company Secretary | ||
STEVEN MACDONALD MEARNS |
Company Secretary | ||
PAULL & WILLIAMSONS |
Company Secretary | ||
STEPHEN RICHARD IRELAND |
Director | ||
DONALD ALEXANDER GRANT |
Director | ||
THOMAS AXEL JONES |
Director | ||
ANGELA BOARDMAN |
Director | ||
STEPHEN CARROLL |
Company Secretary | ||
STEPHEN CARROLL |
Director | ||
JOHN HUGH RUSSELL LANDER |
Director | ||
EMMET KEVIN BROWN |
Director | ||
DUNCAN ALEXANDER MCGREGOR |
Director | ||
FRANK JOSEPH TRAYNOR |
Director | ||
PATRICK GERALD MAHONY |
Company Secretary | ||
PATRICK GERALD MAHONY |
Director | ||
JOHN MCGILLGAN |
Director | ||
IVAN WILLIAM WALPOLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAUTRICITY LIMITED | Director | 2010-08-17 | CURRENT | 2009-10-13 | Liquidation | |
FIRST DECOMMISSIONING LIMITED | Director | 2010-08-16 | CURRENT | 2010-08-13 | Active | |
FIRST MARINE SOLUTIONS LIMITED | Director | 2009-07-14 | CURRENT | 2008-07-22 | Active | |
BSW LIMITED | Director | 2008-03-13 | CURRENT | 2007-12-14 | Active | |
FOURLET (SAUFC) LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-09 | Active | |
FIRST TIME LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-09 | Active | |
FOURLET PROSPECTS LIMITED | Director | 2008-02-09 | CURRENT | 2008-02-09 | Active | |
FIRST OIL ROYALTIES LIMITED | Director | 2007-10-30 | CURRENT | 1992-12-11 | Dissolved 2016-05-31 | |
FOURLET (CRATHIE) LIMITED | Director | 2007-10-02 | CURRENT | 2007-09-05 | Active | |
FOURLET (CASTLECALL) LIMITED | Director | 2007-10-02 | CURRENT | 2007-09-05 | Active | |
FOURLET (THE GRANGE) LIMITED | Director | 2007-09-26 | CURRENT | 2007-09-05 | Active | |
CASTLECALL LIMITED | Director | 2007-09-05 | CURRENT | 2007-08-17 | Active | |
C & L PROPERTIES (CRATHIE) LIMITED | Director | 2007-08-17 | CURRENT | 2007-07-03 | Active | |
FIRST OIL EXPLORATION (NORTH SEA) LIMITED | Director | 2007-06-21 | CURRENT | 2003-04-24 | Dissolved 2017-06-20 | |
FIRST OIL EBT TRUSTEE LIMITED | Director | 2006-10-18 | CURRENT | 2001-09-18 | Dissolved 2017-04-18 | |
CARNLEA DEVELOPMENTS LTD. | Director | 2006-07-27 | CURRENT | 2001-08-28 | Dissolved 2013-12-06 | |
C & L PROPERTIES (THE GRANGE) LIMITED | Director | 2005-10-20 | CURRENT | 2000-11-08 | Active | |
FIRST SCOT LIMITED | Director | 2005-10-20 | CURRENT | 2002-11-06 | Active | |
FIRST CAPITAL DEVELOPMENTS LIMITED | Director | 2005-07-08 | CURRENT | 2005-03-30 | Dissolved 2017-06-27 | |
FIRST TECH LIMITED | Director | 2005-07-08 | CURRENT | 2005-03-30 | Active | |
FIRST OIL SNS LIMITED | Director | 2004-10-19 | CURRENT | 1970-08-06 | Dissolved 2016-06-21 | |
MOORING SYSTEMS LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-17 | Active | |
FIRST CONSTRUCTION LIMITED | Director | 2002-12-13 | CURRENT | 2002-11-14 | Active | |
FIRST INN LIMITED | Director | 2002-10-23 | CURRENT | 2002-08-19 | Active - Proposal to Strike off | |
TANO ENERGY LIMITED | Director | 2002-01-28 | CURRENT | 1999-07-05 | Dissolved 2017-06-20 | |
FIRST WHISKY LIMITED | Director | 2001-11-05 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
FIRST SUBSEA LIMITED | Director | 2001-09-10 | CURRENT | 1994-02-02 | Active | |
INTER CITY (ABERDEEN) LIMITED | Director | 1999-07-21 | CURRENT | 1994-02-17 | Active | |
FIRST OIL UK HOLDINGS LIMITED | Director | 1999-04-26 | CURRENT | 1976-10-21 | Dissolved 2016-06-21 | |
PROJECT SUPPORT ENGINEERING LTD. | Director | 1999-04-21 | CURRENT | 1998-08-19 | Active - Proposal to Strike off | |
FIRST OIL PLC | Director | 1999-04-06 | CURRENT | 1998-12-07 | Dissolved 2017-05-24 | |
DENSBRIDGE LIMITED | Director | 1997-12-29 | CURRENT | 1997-08-01 | Active | |
UNION BRIDGE LIMITED | Director | 1997-04-25 | CURRENT | 1996-06-24 | Liquidation | |
TRIPOS LIMITED | Director | 1992-12-21 | CURRENT | 1992-12-17 | Active | |
FOURLET LIMITED | Director | 1989-05-31 | CURRENT | 1988-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTTIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMERON | |
2.24B | Administrator's progress report to 2017-01-06 | |
2.31B | Notice of extension of period of Administration | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 14 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 010214860016 | |
2.24B | Administrator's progress report to 2016-08-18 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/16 FROM C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM C/O CMS CAMERON MCKENNA LLP CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/16 FROM 21 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ | |
OC | S1096 Court Order to Rectify | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 010214860016 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13 | |
Annotation | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 010214860016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGE | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID BOWYER / 01/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROSS CAMERON / 01/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED MARTIN IAN SUTTIE | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010214860018 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
RES13 | OTHER COMPANY BUSINESS 16/05/2013 | |
RES01 | ALTER ARTICLES 16/05/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010214860017 | |
AR01 | 30/04/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010214860016 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 30/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
RES01 | ALTER ARTICLES 05/10/2011 | |
RES13 | FACILITY AGREEMENT 05/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AP01 | DIRECTOR APPOINTED MR STEVEN RICHARD GEORGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN SUTTIE | |
AR01 | 30/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARTIN IAN SUTTIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GRANT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED MR BRIAN ROSS CAMERON | |
AR01 | 30/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORBES | |
AP01 | DIRECTOR APPOINTED MR STEVE DAVID BOWYER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWIE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER SUTTIE / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW FORBES / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GRANT / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COWIE / 19/10/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
RES13 | AUTHORISED TO ENTER INTO A SECOND AMENDMENT AND RESTATEMENT AGREEMENT, A SUBORDINATION DEED AND A GUARANTEE AND DEBENTURE 30/07/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN GEORGE | |
288a | SECRETARY APPOINTED MR STEPHEN GRANT | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED JOHN COWIE | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Department of Energy and Climate Change | Oil and Gas |
Notice of | 2018-06-22 |
Appointment of Administrators | 2016-02-26 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BNP PARIBAS IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES | ||
Outstanding | IAN ALEXANDER SUTTIE | ||
Outstanding | BNP PARIBAS IN ITS CAPACITY AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF THE FINANCE PARTIES | ||
DEED OF AMENDMENT TO DEBENTURE | Outstanding | IAN ALEXANDER SUTTIE | |
DEBENTURE | Outstanding | BNP PARIBAS | |
DEBENTURE | Outstanding | IAN ALEXANDER SUTTIE | |
DEED OF PLEDGE OF RECEIVABLES AND RIGHTS ALSO DATED 13 JULY 2007 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR ITSELF AND FOR AND ONBEHALF OF THE FINANCE PARTIES | |
SHARES PLEDGE ALSO DATED 06 JULY 2007 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR ITSELF AND FOR AND ONBEHALF OF THE FINANCE PARTIES, THE SECURITY TRUSTEE) | |
CHARGE OVER ACCOUNTS | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR ITSELF AND FOR AND ON BEHALF OF THE FINANCE PARTIES) | |
CHARGE OVER ACCOUNTS | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY TRUSTEE FORITSELF AND FOR AND ON BEHALF OF THE FINANCE PARTIES) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY TRUSTEE FORITSELF AND FOR AND ON BEHALF OF THE FINANCE PARTIES) | |
CASH DEPOSIT PLEDGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CASH DEPOSIT PLEDGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | HAMBROS BANK LIMITED | |
ASSIGNATION | Satisfied | MORGAN GRENFELL & CO LIMITED | |
AN ASSIGNATION | Satisfied | MORGAN GRENFELL & CO LIMITED | |
DEED OF CONFIRMATION | Satisfied | MORGAN GRENFELL & CO LIMITED |
|
|
|
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 FIRST OIL EXPRO LIMITED
FIRST OIL EXPRO LIMITED owns 1 domain names.
firstmarinesolutions.co.uk
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as FIRST OIL EXPRO LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | FIRST OIL EXPRO LIMITED | Event Date | 2018-06-22 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FIRST OIL EXPRO LIMITED | Event Date | 2016-02-19 |
In the High Court of Justice case number 000958 Richard James Beard and James Robert Tucker (IP Nos 15170 and 8916 ), both of KPMG LLP Restructuring , 15 Canada Square, Canary Wharf, London, E14 5GL and Blair Carnegie Nimmo (IP No 8208 ), of KPMG LLP Restructuring , 191 West George Street, Glasgow, G2 2LJ Any person who requires further information should contact Sheilagh Richardson on tel: 0118 373 1408 : | |||
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. |