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

KEA PETROLEUM PLC

LONDON, ENGLAND, W1K,
Company Registration Number
07023751
Public Limited Company
Dissolved

Dissolved 2017-09-15

Company Overview

About Kea Petroleum Plc
KEA PETROLEUM PLC was founded on 2009-09-18 and had its registered office in London. The company was dissolved on the 2017-09-15 and is no longer trading or active.

Key Data
Company Name
KEA PETROLEUM PLC
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
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
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 KEA PETROLEUM PLC

Current Directors
Officer Role Date Appointed
DAVID SMITH
Company Secretary 2009-09-18
JOHN WILLIAM SHARP BENTLEY
Director 2009-10-02
IAN RODERICK GOWRIE-SMITH
Director 2009-09-18
DAVID JOHN LEES
Director 2009-09-18
PETER MIKKELSEN
Director 2009-10-02
PETER TREVOR WRIGHT
Director 2009-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PARKES
Director 2012-10-08 2014-05-15
JOHN FRANCIS DENNEHY
Director 2011-11-21 2013-06-24
DAVID JOHN BENNETT
Director 2009-10-23 2012-11-28
JOHN ROBERT CONOLLY
Director 2009-10-23 2012-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SMITH CROSSWAYS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-16 CURRENT 2004-06-01 Active
DAVID SMITH METIS BIOTECHNOLOGIES LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Liquidation
DAVID SMITH GROUSE INVESTMENTS LIMITED Company Secretary 1999-06-22 CURRENT 1985-07-11 Dissolved 2016-04-19
DAVID SMITH DORCASIA LIMITED Company Secretary 1998-02-03 CURRENT 1932-07-15 Dissolved 2018-07-03
DAVID SMITH LEANDER BROMLEY LIMITED Company Secretary 1995-01-20 CURRENT 1995-01-19 Dissolved 2013-10-01
DAVID SMITH LEANDER HOLDINGS LIMITED Company Secretary 1995-01-20 CURRENT 1995-01-20 Active
DAVID SMITH 00244974 PLC Company Secretary 1995-01-10 CURRENT 1930-01-09 Liquidation
DAVID SMITH CALEDONIAN AIRBORNE SYSTEMS LIMITED Company Secretary 1992-08-12 CURRENT 1987-12-21 Active
DAVID SMITH LEANDER INVESTMENTS LIMITED Company Secretary 1992-03-18 CURRENT 1991-02-18 Active
DAVID SMITH BEGINEXTRA LIMITED Company Secretary 1992-03-10 CURRENT 1992-02-27 Active
JOHN WILLIAM SHARP BENTLEY BALMUIR ESTATES FARMING LIMITED Director 2001-03-20 CURRENT 2000-10-09 Dissolved 2016-03-01
JOHN WILLIAM SHARP BENTLEY BALMUIR ESTATES NOMINEES LIMITED Director 2001-03-20 CURRENT 2000-09-04 Active
IAN RODERICK GOWRIE-SMITH THERAGNOSTICS LIMITED Director 2015-10-29 CURRENT 2013-07-19 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
2017-09-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/06/2017:LIQ. CASE NO.1
2017-06-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016
2016-02-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-12-244.20STATEMENT OF AFFAIRS/4.19
2015-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-15GAZ1FIRST GAZETTE
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 5-8 THE SANCTUARY LONDON SW1P 3JS
2015-11-27DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600085414Y2015 ASIN: GB00BRTL3035
2015-07-13DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.001 for COAF: UK600081383Y2015 ASIN: GB00BRTL3035
2015-06-26DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.001 for COAF: UK600081383Y2015 ASIN: GB00BRTL3035
2015-05-21RES13RULE 21.1 TAKEOVER AND MERGERS 08/05/2015
2015-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-28EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600074561Y2014 ASIN: GB00B596S434
2014-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-11-13EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600074561Y2014 ASIN: GB00B596S434
2014-11-12AD03REGISTER(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
2014-11-06EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600074561Y2014 ASIN: GB00B596S434
2014-11-04AR0118/09/14 NO MEMBER LIST
2014-11-04AD04REGISTER(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
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENNEHY
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 9398695.67
2014-10-28SH0122/09/14 STATEMENT OF CAPITAL GBP 9398695.67
2014-08-15SH0114/07/14 STATEMENT OF CAPITAL GBP 8898695.67
2014-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKES
2014-06-18SH0127/05/14 STATEMENT OF CAPITAL GBP 7750824.70
2014-05-06SH0110/04/14 STATEMENT OF CAPITAL GBP 7497111.58
2014-03-25SH0124/02/14 STATEMENT OF CAPITAL GBP 7394703.73
2014-02-28SH0106/02/14 STATEMENT OF CAPITAL GBP 7194703.73
2014-02-28SH0109/01/14 STATEMENT OF CAPITAL GBP 7002659.36
2014-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070237510003
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-03SH0127/08/12 STATEMENT OF CAPITAL GBP 6974424.07
2013-10-03SH0104/06/13 STATEMENT OF CAPITAL GBP 6974424.07
2013-10-03SH0128/02/13 STATEMENT OF CAPITAL GBP 6974424.07
2013-10-03SH0108/11/12 STATEMENT OF CAPITAL GBP 6974424.07
2013-09-26AR0118/09/13 NO MEMBER LIST
2013-09-26AD02SAIL ADDRESS CREATED
2013-09-25AD03REGISTER(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
2013-02-19SH0119/02/13 STATEMENT OF CAPITAL GBP 5124850
2012-12-12AP01DIRECTOR APPOINTED RICHARD PARKES
2012-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONOLLY
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-11-30AR0118/09/12 NO MEMBER LIST
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TREVOR WRIGHT / 18/09/2012
2012-01-30AP01DIRECTOR APPOINTED JOHN DENNEHY
2011-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-10-06AR0118/09/11 CHANGES
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-16SH0101/03/11 STATEMENT OF CAPITAL GBP 5093550.00
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-29AR0118/09/10 BULK LIST
2010-09-27SH0120/09/10 STATEMENT OF CAPITAL GBP 5086050.00
2010-09-06SH0125/08/10 STATEMENT OF CAPITAL GBP 5076050.00
2010-07-27SH0120/07/10 STATEMENT OF CAPITAL GBP 5071050.00
2010-07-01SH0128/06/10 STATEMENT OF CAPITAL GBP 5050550.00
2010-06-14SH0117/05/10 STATEMENT OF CAPITAL GBP 5045550.00
2010-06-03SH0118/05/10 STATEMENT OF CAPITAL GBP 5033900
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITH / 04/03/2010
2010-03-10SH0111/02/10 STATEMENT OF CAPITAL GBP 4596400
2009-12-21AP01DIRECTOR APPOINTED DR JOHN ROBERT CONOLLY
2009-12-14AP01DIRECTOR APPOINTED DR DAVID JOHN BENNETT
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-16SH0123/10/09 STATEMENT OF CAPITAL GBP 3846400
2009-11-13AA01CURRSHO FROM 30/09/2010 TO 31/05/2010
2009-10-29RES13APPROVE SHARE PURCHASE
2009-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-13AP01DIRECTOR APPOINTED MR JOHN WILLIAM SHARP BENTLEY
2009-10-13AP01DIRECTOR APPOINTED MR PETER MIKKELSEN
2009-10-08CERT8ACOMMENCE BUSINESS AND BORROW
2009-10-08SH50APPLICATION COMMENCE BUSINESS
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TREVOR WRIGHT / 02/10/2009
2009-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 KEA PETROLEUM PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-07
Appointment of Liquidators2015-12-17
Resolutions for Winding-up2015-12-17
Meetings of Creditors2015-12-01
Fines / Sanctions
No fines or sanctions have been issued against KEA PETROLEUM PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding ANZ BANK NEW ZEALAND LIMITED
RENT DEPOSIT DEED 2011-04-30 Outstanding OMC INVESTMENTS LIMITED
RENT DEPOSIT DEED 2009-12-05 Outstanding OMC INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31

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 KEA PETROLEUM PLC

Intangible Assets
Patents
We have not found any records of KEA PETROLEUM PLC registering or being granted any patents
Domain Names
We do not have the domain name information for KEA PETROLEUM PLC
Trademarks
We have not found any records of KEA PETROLEUM PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEA PETROLEUM PLC. 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 KEA PETROLEUM PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KEA PETROLEUM PLC 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 TypeAppointment of Liquidators
Defending partyKEA PETROLEUM PLCEvent Date2015-12-14
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 TypeResolutions for Winding-up
Defending partyKEA PETROLEUM PLCEvent Date2015-12-14
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 TypeFinal Meetings
Defending partyKEA PETROLEUM PLCEvent Date2015-12-14
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 TypeMeetings of Creditors
Defending partyKEA PETROLEUM PLCEvent Date2015-11-25
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEA PETROLEUM PLC 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 KEA PETROLEUM PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
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
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.