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

SUNDERLAND OIL STORAGE LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
02509231
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Sunderland Oil Storage Ltd
SUNDERLAND OIL STORAGE LIMITED was founded on 1990-06-06 and had its registered office in Canary Wharf. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
SUNDERLAND OIL STORAGE LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Filing Information
Company Number 02509231
Date formed 1990-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-26
Type of accounts FULL
Last Datalog update: 2016-02-11 14:38:01
Primary Source:Companies House
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 SUNDERLAND OIL STORAGE LIMITED

Current Directors
Officer Role Date Appointed
BRIGITTE ZAZA
Company Secretary 2002-03-21
DARREN WILLIAM DAWSON
Director 2009-08-20
NEL EMMETT
Director 2008-10-16
ANDREW WILLIAM JONES
Director 2011-07-19
WILLIAM MARLIN
Director 2011-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA JAMES
Director 2008-10-16 2011-07-19
TIMOTHY NIGEL SMITH
Director 2005-10-12 2011-07-19
NIGEL JOHN WARDLE
Director 1997-01-28 2009-08-20
GRAHAM ANDERSON
Director 2000-02-03 2008-10-16
JOHN WALTON
Director 2007-04-17 2008-10-16
ENDA JAMES RINEY
Director 2005-10-12 2007-04-17
JOHN HOLT
Director 2003-09-11 2005-10-12
DAVID JOHN LUND
Director 1999-04-01 2005-10-12
BRIAN SMITH
Director 1999-08-05 2003-09-11
ROY ALAN ROBERTSON
Company Secretary 1993-03-20 2002-03-21
ANDREW MALCOLM SMITH
Director 1998-02-17 2000-02-03
COLIN GEORGE BANNERMAN
Director 1999-04-01 1999-08-05
DENNIS VICTOR MORGAN
Director 1995-11-01 1999-04-01
NICHOLAS PYM WILLIAMSON
Director 1994-11-22 1999-04-01
DAVID REES JONES
Director 1994-12-13 1998-02-17
JOHN RICHARDSON
Director 1993-03-20 1997-01-28
SIMON HUMPHRIES
Director 1993-03-20 1995-11-01
SUSAN SPITTLEHOUSE
Director 1993-03-20 1995-07-01
MICHAEL ROY CAINE
Director 1993-03-20 1994-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIGITTE ZAZA CHEVRON ENERGY LIMITED Company Secretary 2008-06-09 CURRENT 2004-11-30 Active
BRIGITTE ZAZA CHEVRON UNITED KINGDOM LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active - Proposal to Strike off
BRIGITTE ZAZA TEXACO LIMITED Company Secretary 2005-09-22 CURRENT 2005-08-11 Active - Proposal to Strike off
BRIGITTE ZAZA TEXACO EUROPE LIMITED Company Secretary 2002-10-30 CURRENT 1992-12-04 Dissolved 2015-01-20
BRIGITTE ZAZA CHEVRON MARINE LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-24 Active - Proposal to Strike off
BRIGITTE ZAZA STAR SERVICE STATIONS LIMITED Company Secretary 2002-09-19 CURRENT 1954-10-04 Active - Proposal to Strike off
BRIGITTE ZAZA CHEVRON PRODUCTS UK LIMITED Company Secretary 2002-07-31 CURRENT 1998-07-20 Active
BRIGITTE ZAZA CHEVRON GLOBAL TRADING LIMITED Company Secretary 2002-06-17 CURRENT 1967-03-30 Active - Proposal to Strike off
BRIGITTE ZAZA CHEVRON TANKERS LIMITED Company Secretary 2002-05-27 CURRENT 1999-11-23 Active
BRIGITTE ZAZA CHEVRON INTERNATIONAL TANKSHIP LIMITED Company Secretary 2002-05-20 CURRENT 1950-08-03 Active
BRIGITTE ZAZA 04245760 LIMITED Company Secretary 2002-04-30 CURRENT 2001-07-04 Dissolved 2015-11-24
BRIGITTE ZAZA HEDDINGTON INSURANCE (U.K.) LIMITED Company Secretary 2002-04-24 CURRENT 1977-02-11 Active
BRIGITTE ZAZA REGENT OIL COMPANY LIMITED Company Secretary 2002-01-23 CURRENT 1953-02-21 Active - Proposal to Strike off

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
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-02DS01APPLICATION FOR STRIKING-OFF
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-08AR0102/07/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-11AR0102/07/14 FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AR0102/07/13 FULL LIST
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JONES / 25/02/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0102/07/12 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JONES / 15/11/2011
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JAMES
2011-07-28AP01DIRECTOR APPOINTED WILLIAM MARLIN
2011-07-28AP01DIRECTOR APPOINTED ANDREW WILLIAM JONES
2011-07-18AR0102/07/11 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEL EMMETT / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAM DAWSON / 09/11/2010
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE ZAZA / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NIGEL SMITH / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA JAMES / 09/11/2010
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23AR0102/07/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NIGEL SMITH / 01/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE ZAZA / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA JAMES / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAM DAWSON / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEL EMMETT / 01/10/2009
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WARDLE
2009-09-14288aDIRECTOR APPOINTED DARREN WILLIAM DAWSON
2009-07-22363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALTON
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM ANDERSON
2008-10-23288aDIRECTOR APPOINTED NEL EMMETT
2008-10-23288aDIRECTOR APPOINTED MARIA JAMES
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTON / 01/09/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SMITH / 02/05/2008
2008-07-30363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288aNEW DIRECTOR APPOINTED
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-04363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-09-23288bDIRECTOR RESIGNED
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-23288aNEW DIRECTOR APPOINTED
2003-08-04363aRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-04-24RES13APPOINTMENT OF AUDITORS 14/04/03
2003-04-02AUDAUDITOR'S RESIGNATION
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22363aRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-04-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SUNDERLAND OIL STORAGE 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 SUNDERLAND OIL STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNDERLAND OIL STORAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SUNDERLAND OIL STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNDERLAND OIL STORAGE LIMITED
Trademarks
We have not found any records of SUNDERLAND OIL STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNDERLAND OIL STORAGE 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 (99999 - Dormant Company) as SUNDERLAND OIL STORAGE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SUNDERLAND OIL STORAGE 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 SUNDERLAND OIL STORAGE 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 SUNDERLAND OIL STORAGE 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.
    Other companies at postcode E14