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

PETROCHEM UK LIMITED

GROVE HOUSE, GUILDFORD ROAD, LEATHERHEAD, SURREY, KT22 9DF,
Company Registration Number
01601509
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Petrochem Uk Ltd
PETROCHEM UK LIMITED was founded on 1981-12-02 and has its registered office in Leatherhead. The organisation's status is listed as "Active - Proposal to Strike off". Petrochem Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PETROCHEM UK LIMITED
 
Legal Registered Office
GROVE HOUSE
GUILDFORD ROAD
LEATHERHEAD
SURREY
KT22 9DF
Other companies in KT22
 
Filing Information
Company Number 01601509
Company ID Number 01601509
Date formed 1981-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-13 08:09:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETROCHEM UK 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 PETROCHEM UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL HIGGS
Company Secretary 2017-07-20
CHRISTOPHER MICHAEL HIGGS
Director 2017-03-02
DUNCAN PAUL STONEHOUSE
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN WRIGHT
Company Secretary 2013-04-15 2017-07-20
NIGEL JOHN WRIGHT
Director 2013-04-15 2017-07-20
NICHOLAS BRIAN PYE
Director 2013-04-15 2014-07-18
DAVID BARCLAY
Director 2011-01-04 2013-08-30
ROGER ALUN BUTLER
Company Secretary 2003-02-01 2013-04-15
ROGER ALUN BUTLER
Director 2003-02-01 2013-04-15
PAUL GEMSKI
Director 2003-09-10 2013-04-15
NEIL JAMES
Director 2004-12-23 2013-04-15
WILLIAM NIALL WATKINS
Director 2005-11-07 2012-07-20
STEPHEN ALBERT HAITH
Director 2003-11-04 2010-12-31
DAVID TERENCE LITTLE
Director 1991-11-05 2008-09-24
PETER WILLIAM KERNS
Director 2003-08-14 2008-06-02
VINCENT JOSEPH FANNON
Director 2003-11-04 2004-11-18
GRAHAM JOHN GREEN
Director 2002-11-21 2003-11-04
COLIN EDWARD HORTON
Director 1996-06-01 2003-06-11
GLENN MCCLELLAND
Director 2002-11-25 2003-06-06
RICHARD ODWYER
Director 2002-01-01 2003-03-21
RICHARD ODWYER
Company Secretary 2002-01-01 2003-02-01
KENNETH JOHN WISEMAN
Director 2000-12-18 2002-12-02
DAVID WARWICK ANDREW LUBBOCK
Director 1991-11-05 2002-07-01
RONALD WILLIAM HENDRY LUBBOCK
Director 1991-11-05 2002-07-01
MARK RAE MARTIN
Company Secretary 2001-09-07 2001-12-31
GRAHAM JAMES SIMMONS
Company Secretary 1993-04-05 2001-09-07
GRAHAM JAMES SIMMONS
Director 1993-04-05 2001-09-07
STUART HENDY DEWEY
Director 1993-05-01 1995-04-01
SAMUEL MICHAEL DE HAAN
Director 1991-11-05 1993-12-31
JONATHAN JONATHAN
Company Secretary 1991-11-05 1993-03-31
JONATHAN JONATHAN
Director 1991-11-05 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL HIGGS ELECTRICAL OIL SERVICES LIMITED Director 2017-03-02 CURRENT 1999-04-09 Active
CHRISTOPHER MICHAEL HIGGS PETROCHEM CARLESS HOLDINGS LTD. Director 2017-03-02 CURRENT 2004-10-14 Active - Proposal to Strike off
CHRISTOPHER MICHAEL HIGGS OVAL (2005) LIMITED Director 2017-03-02 CURRENT 2004-11-04 Active - Proposal to Strike off
CHRISTOPHER MICHAEL HIGGS PCL BIDCO LIMITED Director 2017-03-02 CURRENT 2012-10-29 Active
CHRISTOPHER MICHAEL HIGGS PCL HOLDCO LIMITED Director 2017-03-02 CURRENT 2012-10-29 Active
CHRISTOPHER MICHAEL HIGGS HALTERMANN CARLESS UK LIMITED Director 2017-03-02 CURRENT 1947-02-08 Active
DUNCAN PAUL STONEHOUSE PCL BIDCO LIMITED Director 2017-07-20 CURRENT 2012-10-29 Active
DUNCAN PAUL STONEHOUSE PCL HOLDCO LIMITED Director 2017-07-20 CURRENT 2012-10-29 Active
DUNCAN PAUL STONEHOUSE OVAL (2006) LIMITED Director 2013-04-15 CURRENT 2004-11-04 Dissolved 2014-09-16
DUNCAN PAUL STONEHOUSE PETROCHEM CARLESS HOLDINGS LTD. Director 2013-04-15 CURRENT 2004-10-14 Active - Proposal to Strike off
DUNCAN PAUL STONEHOUSE OVAL (2005) LIMITED Director 2013-04-15 CURRENT 2004-11-04 Active - Proposal to Strike off
DUNCAN PAUL STONEHOUSE HALTERMANN CARLESS UK LIMITED Director 2013-04-15 CURRENT 1947-02-08 Active

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
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-08DS01Application to strike the company off the register
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-08AP01DIRECTOR APPOINTED MR HANS HENRIK KRüPPER
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PAUL STONEHOUSE
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-02AP03Appointment of Mr Christopher Michael Higgs as company secretary on 2017-07-20
2017-08-02TM02Termination of appointment of Nigel John Wright on 2017-07-20
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN WRIGHT
2017-03-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HIGGS
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM Cedar Court Guildford Road Leatherhead Surrey KT22 9RX
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-19AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016015090020
2014-12-23SH20Statement by Directors
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23SH19Statement of capital on 2014-12-23 GBP 1
2014-12-23CAP-SSSolvency Statement dated 22/12/14
2014-12-23RES13CANCEL SHARE PREMIUM ACCOUNT 22/12/2014
2014-12-23RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancel share premium account 22/12/2014</ul>
2014-11-06AR0105/11/14 FULL LIST
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PYE
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22MISCSECTION 519
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 33911250
2013-11-15AR0105/11/13 FULL LIST
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AP01DIRECTOR APPOINTED DUNCAN PAUL STONEHOUSE
2013-05-09AP01DIRECTOR APPOINTED DUNCAN PAUL STONEHOUSE
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016015090020
2013-04-25AP03SECRETARY APPOINTED NIGEL JOHN WRIGHT
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY ROGER BUTLER
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEMSKI
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUTLER
2013-04-23AP01DIRECTOR APPOINTED MR NIGEL JOHN WRIGHT
2013-04-23AP01DIRECTOR APPOINTED NICHOLAS BRIAN PYE
2012-11-19AR0105/11/12 FULL LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATKINS
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-11-09AR0105/11/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEMSKI / 04/01/2011
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAITH
2011-01-10AP01DIRECTOR APPOINTED MR DAVID BARCLAY
2010-11-29AR0105/11/10 FULL LIST
2010-04-14RES13SECTION 175(5) 19/03/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-26AR0105/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM NIALL WATKINS / 23/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEMSKI / 23/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER ALUN BUTLER / 23/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES / 23/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALBERT HAITH / 23/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALUN BUTLER / 23/11/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GEMSKI / 01/01/2008
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID LITTLE
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR PETER KERNS
2007-12-04363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-07363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-12-05288aNEW DIRECTOR APPOINTED
2005-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PETROCHEM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETROCHEM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2004-12-23 Satisfied PAUL GEMSKI ("THE MANAGEMENT TRUSTEE")
DEBENTURE 2004-12-23 Satisfied 3I INVESTMENTS PLC
DEBENTURE 2004-12-23 Satisfied FORTIS BANK S.A./N.V.
SUPPLEMENTAL LEGAL MORTGAGE BETWEEN THE COMPANY (AS MORTGAGOR) (1) AND FORTIS BANK S.A./N.V. (UK BRANCH) ("THE SECURITY TRUSTEE") (2) (THE "LEGAL MORTGAGE") WHICH IS SUPPLEMENTAL TO THE DEBENTURE DATED 14 DECEMBER 2000 BETWEEN THE COMPANY (1) CARLESS REF 2001-09-24 Satisfied FORTIS BANK S.A./N.V. (UK) BRANCH
COMPOSITE GUARANTEE AND DEBENTURE 2000-12-14 Satisfied FORTIS BANK S.A./N.V. (UK BRANCH) AS SECURITY TRUSTEE
LEGAL MORTGAGE 2000-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-01-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-10-27 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE BY CLIENT ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 1999-10-05 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
CHATTELS MORTGAGE 1995-10-26 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1994-02-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-02-15 Satisfied MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1993-12-02 Satisfied GRIFFIN FACTORS LIMITED
FIXED AND FLOATING CHARGE 1993-12-01 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-01-13 Satisfied HILL SAMUEL COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1988-07-29 Satisfied LONDON BRIDGE FINANCE LIMITED
DEED RELATING TO A DEPOSIT OF RENT 1987-03-30 Satisfied WATES (WIMBLEDON) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 PETROCHEM UK LIMITED

Intangible Assets
Patents
We have not found any records of PETROCHEM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETROCHEM UK LIMITED
Trademarks
We have not found any records of PETROCHEM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETROCHEM UK 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 (70100 - Activities of head offices) as PETROCHEM UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETROCHEM UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETROCHEM UK 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 PETROCHEM UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.