Company Information for TEXACO LIMITED
1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
TEXACO LIMITED | ||||
Legal Registered Office | ||||
1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HA Other companies in E14 | ||||
| ||||
Previous Names | ||||
| ||||
Trading Names/Associated Names | ||||
|
Company Number | 05533507 | |
---|---|---|
Company ID Number | 05533507 | |
Date formed | 2005-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-07-06 14:55:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Texaco (China) Co., Limited | Unknown | Company formed on the 2017-07-18 | |
![]() |
TEXACO (IRELAND) LIMITED | 39/40 MOUNT STREET UPPER DUBLIN 2, DUBLIN, D02PR89 D02PR89 | Dissolved | Company formed on the 1967-03-28 |
![]() |
TEXACO 42 LLC | Georgia | Unknown | |
![]() |
TEXACO 42 LLC | Georgia | Unknown | |
TEXACO 68, INC. | 995 NW 165TH AVE PEMBROKE PINES FL 33028 | Inactive | Company formed on the 1999-08-12 | |
TEXACO 95, INC. | 10899 S.W. 68TH DR. MIAMI FL 33173 | Inactive | Company formed on the 1992-09-14 | |
![]() |
TEXACO ACQUISITIONS INC | Delaware | Unknown | |
![]() |
TEXACO ADDITIVE COMPANY | Delaware | Unknown | |
![]() |
TEXACO AIR CONDITIONING & REFRIGERATION SERVICES | Singapore | Dissolved | Company formed on the 2008-09-10 |
![]() |
TEXACO AIR SERVICES INC | Delaware | Unknown | |
![]() |
TEXACO ALASKA INC | Delaware | Unknown | |
![]() |
TEXACO ALLIANCE TRUST | Delaware | Unknown | |
![]() |
TEXACO ANACORTES COGENERATION COMPANY | California | Unknown | |
![]() |
TEXACO ANGOLA PROSPECCAO E PRODUCAO TEXPRO SARL | Delaware | Unknown | |
Texaco Angola Natural Gas Inc. | Active | Company formed on the 2003-08-04 | ||
![]() |
TEXACO ARABIAN SERVICES COMPANY | Delaware | Unknown | |
![]() |
TEXACO ARABIA INC | Delaware | Unknown | |
![]() |
TEXACO ARGENTINA INC | Delaware | Unknown | |
TEXACO AT FERN CREEK INC | 201 E. STATE RD 436 FERN PARK FL 32730 | Inactive | Company formed on the 2012-10-19 | |
TEXACO AT LAKE MARY BLVD, LLC | 5875 COVINGTON COVE WAY ORLANDO FL 32829 | Inactive | Company formed on the 2009-09-04 |
Officer | Role | Date Appointed |
---|---|---|
BRIGITTE ZAZA |
||
DAVID JOHN CANE |
||
STEWART WILLIAM WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN ROBERT MCNAIR |
Director | ||
NICHOLAS ELIS VAUGHAN ROBERTS |
Director | ||
STEPHEN JOHN LEVER |
Director | ||
MAHESH CHANDRA SAKLANI |
Director | ||
P & P SECRETARIES LIMITED |
Company Secretary | ||
P & P DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEVRON ENERGY LIMITED | Company Secretary | 2008-06-09 | CURRENT | 2004-11-30 | Active | |
CHEVRON UNITED KINGDOM LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Active - Proposal to Strike off | |
TEXACO EUROPE LIMITED | Company Secretary | 2002-10-30 | CURRENT | 1992-12-04 | Dissolved 2015-01-20 | |
CHEVRON MARINE LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-10-24 | Active - Proposal to Strike off | |
STAR SERVICE STATIONS LIMITED | Company Secretary | 2002-09-19 | CURRENT | 1954-10-04 | Active - Proposal to Strike off | |
CHEVRON PRODUCTS UK LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1998-07-20 | Active | |
CHEVRON GLOBAL TRADING LIMITED | Company Secretary | 2002-06-17 | CURRENT | 1967-03-30 | Active - Proposal to Strike off | |
CHEVRON TANKERS LIMITED | Company Secretary | 2002-05-27 | CURRENT | 1999-11-23 | Active | |
CHEVRON INTERNATIONAL TANKSHIP LIMITED | Company Secretary | 2002-05-20 | CURRENT | 1950-08-03 | Active | |
04245760 LIMITED | Company Secretary | 2002-04-30 | CURRENT | 2001-07-04 | Dissolved 2015-11-24 | |
HEDDINGTON INSURANCE (U.K.) LIMITED | Company Secretary | 2002-04-24 | CURRENT | 1977-02-11 | Active | |
SUNDERLAND OIL STORAGE LIMITED | Company Secretary | 2002-03-21 | CURRENT | 1990-06-06 | Dissolved 2016-01-26 | |
REGENT OIL COMPANY LIMITED | Company Secretary | 2002-01-23 | CURRENT | 1953-02-21 | Active - Proposal to Strike off | |
CHEVRON UK TRADING LIMITED | Director | 2016-05-17 | CURRENT | 2011-07-28 | Active | |
CHEVRON UNITED KINGDOM LIMITED | Director | 2016-05-17 | CURRENT | 2008-02-12 | Active - Proposal to Strike off | |
CHEVRON EUROPE FINANCE LIMITED | Director | 2016-05-17 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
REGENT OIL COMPANY LIMITED | Director | 2016-05-17 | CURRENT | 1953-02-21 | Active - Proposal to Strike off | |
CHEVRON UK PENSION TRUSTEE LIMITED | Director | 2013-10-02 | CURRENT | 1967-01-18 | Active | |
CHEVRON ENERGY LIMITED | Director | 2012-07-01 | CURRENT | 2004-11-30 | Active | |
CHEVRON EUROPE FINANCE LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
CHEVRON UK TRADING LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
TEXACO EUROPE LIMITED | Director | 2011-07-27 | CURRENT | 1992-12-04 | Dissolved 2015-01-20 | |
04245760 LIMITED | Director | 2011-07-27 | CURRENT | 2001-07-04 | Dissolved 2015-11-24 | |
STAR SERVICE STATIONS LIMITED | Director | 2011-07-27 | CURRENT | 1954-10-04 | Active - Proposal to Strike off | |
CHEVRON UNITED KINGDOM LIMITED | Director | 2011-07-27 | CURRENT | 2008-02-12 | Active - Proposal to Strike off | |
REGENT OIL COMPANY LIMITED | Director | 2011-07-27 | CURRENT | 1953-02-21 | Active - Proposal to Strike off | |
CHEVRON PRODUCTS UK LIMITED | Director | 2011-07-14 | CURRENT | 1998-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NISHI NIJHARA | |
PSC05 | Change of details for Chevron Products Uk Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MR NOEL JOHN BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CANE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS NISHI NIJHARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART WILLIAM WRIGHT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN CANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROBERT MCNAIR | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/08/15 FULL LIST | |
AR01 | 11/08/15 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTS | |
AP01 | DIRECTOR APPOINTED STEWART WILLIAM WRIGHT | |
CH01 | Director's details changed for Nicholas Elis Vaughan Roberts on 2011-03-21 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE ZAZA / 09/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT MCNAIR / 09/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELIS VAUGHAN ROBERTS / 09/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 11/08/10 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT MCNAIR / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE ZAZA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELIS VAUGHAN ROBERTS / 25/10/2009 | |
288a | DIRECTOR APPOINTED NICHOLAS ELIS VAUGHAN ROBERTS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN LEVER | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DUNCAN ROBERT MCNAIR | |
288b | APPOINTMENT TERMINATED DIRECTOR MAHESH SAKLANI | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CHEVRON LIMITED CERTIFICATE ISSUED ON 03/07/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 123 DEANSGATE MANCHESTER M3 2BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FLEETNESS 425 LIMITED CERTIFICATE ISSUED ON 20/09/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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 TEXACO LIMITED
TEXACO LIMITED owns 1 domain names.
chevrontexaco.com
Type of Charge Owed | Quantity |
---|---|
LEGAL CHARGE | 29 |
DEBENTURE | 10 |
MORTGAGE AND GENERAL CHARGE | 7 |
MORTGAGE | 6 |
MORTGAGE AND LEGAL CHARGE | 6 |
CHARGE | 4 |
FLOATING CHARGE | 4 |
MORTGAGE & GENERAL CHARGE | 3 |
DEED OF LOATING CHARGE | 1 |
COLLATERAL CHARGE | 1 |
We have found 79 mortgage charges which are owed to TEXACO LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lewisham | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
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. |