Dissolved
Dissolved 2017-09-15
Company Information for KEA PETROLEUM PLC
LONDON, ENGLAND, W1K,
|
Company Registration Number
07023751
Public Limited Company
Dissolved Dissolved 2017-09-15 |
Company Name | |
---|---|
KEA PETROLEUM PLC | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 07023751 | |
---|---|---|
Date formed | 2009-09-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-09-15 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-24 21:14:49 |
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 |
---|---|---|
DAVID SMITH |
||
JOHN WILLIAM SHARP BENTLEY |
||
IAN RODERICK GOWRIE-SMITH |
||
DAVID JOHN LEES |
||
PETER MIKKELSEN |
||
PETER TREVOR WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PARKES |
Director | ||
JOHN FRANCIS DENNEHY |
Director | ||
DAVID JOHN BENNETT |
Director | ||
JOHN ROBERT CONOLLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROSSWAYS COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2004-06-01 | Active | |
METIS BIOTECHNOLOGIES LIMITED | Company Secretary | 2001-01-09 | CURRENT | 2001-01-09 | Liquidation | |
GROUSE INVESTMENTS LIMITED | Company Secretary | 1999-06-22 | CURRENT | 1985-07-11 | Dissolved 2016-04-19 | |
DORCASIA LIMITED | Company Secretary | 1998-02-03 | CURRENT | 1932-07-15 | Dissolved 2018-07-03 | |
LEANDER BROMLEY LIMITED | Company Secretary | 1995-01-20 | CURRENT | 1995-01-19 | Dissolved 2013-10-01 | |
LEANDER HOLDINGS LIMITED | Company Secretary | 1995-01-20 | CURRENT | 1995-01-20 | Active | |
00244974 PLC | Company Secretary | 1995-01-10 | CURRENT | 1930-01-09 | Liquidation | |
CALEDONIAN AIRBORNE SYSTEMS LIMITED | Company Secretary | 1992-08-12 | CURRENT | 1987-12-21 | Active | |
LEANDER INVESTMENTS LIMITED | Company Secretary | 1992-03-18 | CURRENT | 1991-02-18 | Active | |
BEGINEXTRA LIMITED | Company Secretary | 1992-03-10 | CURRENT | 1992-02-27 | Active | |
BALMUIR ESTATES FARMING LIMITED | Director | 2001-03-20 | CURRENT | 2000-10-09 | Dissolved 2016-03-01 | |
BALMUIR ESTATES NOMINEES LIMITED | Director | 2001-03-20 | CURRENT | 2000-09-04 | Active | |
THERAGNOSTICS LIMITED | Director | 2015-10-29 | CURRENT | 2013-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/06/2017:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 5-8 THE SANCTUARY LONDON SW1P 3JS | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600085414Y2015 ASIN: GB00BRTL3035 | |
DECR | London Stock Exchange corporate action. Decrease in Value of ORD GBP0.001 for COAF: UK600081383Y2015 ASIN: GB00BRTL3035 | |
DECR | London Stock Exchange corporate action. Decrease in Value of ORD GBP0.001 for COAF: UK600081383Y2015 ASIN: GB00BRTL3035 | |
RES13 | RULE 21.1 TAKEOVER AND MERGERS 08/05/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600074561Y2014 ASIN: GB00B596S434 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600074561Y2014 ASIN: GB00B596S434 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600074561Y2014 ASIN: GB00B596S434 | |
AR01 | 18/09/14 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DENNEHY | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 9398695.67 | |
SH01 | 22/09/14 STATEMENT OF CAPITAL GBP 9398695.67 | |
SH01 | 14/07/14 STATEMENT OF CAPITAL GBP 8898695.67 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKES | |
SH01 | 27/05/14 STATEMENT OF CAPITAL GBP 7750824.70 | |
SH01 | 10/04/14 STATEMENT OF CAPITAL GBP 7497111.58 | |
SH01 | 24/02/14 STATEMENT OF CAPITAL GBP 7394703.73 | |
SH01 | 06/02/14 STATEMENT OF CAPITAL GBP 7194703.73 | |
SH01 | 09/01/14 STATEMENT OF CAPITAL GBP 7002659.36 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070237510003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/08/12 STATEMENT OF CAPITAL GBP 6974424.07 | |
SH01 | 04/06/13 STATEMENT OF CAPITAL GBP 6974424.07 | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 6974424.07 | |
SH01 | 08/11/12 STATEMENT OF CAPITAL GBP 6974424.07 | |
AR01 | 18/09/13 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
SH01 | 19/02/13 STATEMENT OF CAPITAL GBP 5124850 | |
AP01 | DIRECTOR APPOINTED RICHARD PARKES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CONOLLY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 18/09/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TREVOR WRIGHT / 18/09/2012 | |
AP01 | DIRECTOR APPOINTED JOHN DENNEHY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 18/09/11 CHANGES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 5093550.00 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 18/09/10 BULK LIST | |
SH01 | 20/09/10 STATEMENT OF CAPITAL GBP 5086050.00 | |
SH01 | 25/08/10 STATEMENT OF CAPITAL GBP 5076050.00 | |
SH01 | 20/07/10 STATEMENT OF CAPITAL GBP 5071050.00 | |
SH01 | 28/06/10 STATEMENT OF CAPITAL GBP 5050550.00 | |
SH01 | 17/05/10 STATEMENT OF CAPITAL GBP 5045550.00 | |
SH01 | 18/05/10 STATEMENT OF CAPITAL GBP 5033900 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITH / 04/03/2010 | |
SH01 | 11/02/10 STATEMENT OF CAPITAL GBP 4596400 | |
AP01 | DIRECTOR APPOINTED DR JOHN ROBERT CONOLLY | |
AP01 | DIRECTOR APPOINTED DR DAVID JOHN BENNETT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 23/10/09 STATEMENT OF CAPITAL GBP 3846400 | |
AA01 | CURRSHO FROM 30/09/2010 TO 31/05/2010 | |
RES13 | APPROVE SHARE PURCHASE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM SHARP BENTLEY | |
AP01 | DIRECTOR APPOINTED MR PETER MIKKELSEN | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TREVOR WRIGHT / 02/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-07 |
Appointment of Liquidators | 2015-12-17 |
Resolutions for Winding-up | 2015-12-17 |
Meetings of Creditors | 2015-12-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ANZ BANK NEW ZEALAND LIMITED | ||
RENT DEPOSIT DEED | Outstanding | OMC INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | OMC INVESTMENTS 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 KEA PETROLEUM PLC
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KEA PETROLEUM PLC are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KEA PETROLEUM PLC | Event Date | 2015-12-14 |
Stephen Robert Cork and Joanne Elizabeth Milner , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . : For further details contact: The Joint Liquidators, Tel: 0207 268 2150. Alternative contact: Email: udobinzelu@corkgully.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEA PETROLEUM PLC | Event Date | 2015-12-14 |
Notice is hereby given that the following resolutions were passed 14 December 2015 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Stephen Robert Cork and Joanne Elizabeth Milner , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS , (IP Nos 8627 and 8761) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 14 December 2015 the appointment of Stephen Robert Cork and Joanne Elizabeth Milner of Cork Gully LLP as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 0207 268 2150. Alternative contact: Email: udobinzelu@corkgully.com Ian Gowrie-Smith , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | KEA PETROLEUM PLC | Event Date | 2015-12-14 |
Notice is hereby given that Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Cork Gully LLP, 52 Brook Street, London, W1K 5DS on 02 June 2017 at 10.00 am (members) and 10.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 14 December 2015 Office Holder details: Stephen Robert Cork , (IP No. 8627) and Joanne Elizabeth Milner , (IP No. 8761) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . For further details contact: The Joint Liquidators, Tel: 0207 268 2150. Stephen Robert Cork , Joint Liquidator : Ag BF73030 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KEA PETROLEUM PLC | Event Date | 2015-11-25 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Cork Gully LLP, 52 Brook Street, London, W1K 1DS on 14 December 2015 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Cork Gully LLP , 52 Brook Street, London, W1K 1DS , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Cork Gully LLP, 52 Brook Street, London, W1K 1DS between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Udobi Nzelu on tel: 0207 268 2150 or email: udobinzelu@corkgully.com | |||
London Stock Exchange Listing | AIM |
Ticker Name | KEA |
Listed Since | 15-Feb-10 |
Market Sector | Oil & Gas Producers |
Market Sub Sector | Exploration & Production |
Market Capitalisation | £12.6109M |
Shares Issues | 615,165,674.00 |
Share Type | ORD GBP0.01 |
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. |