Liquidation
Company Information for PETROGRANADA LIMITED
HARRISONS BUSINESS RECOVER & INSOLVENCY (LONDON) LIMITED, 3RD FLOOR OFFICE 305 31 SOUTHAMPTON ROW, HOLBORN, LONDON, WC1B 5HJ,
|
Company Registration Number
08217137
Private Limited Company
Liquidation |
Company Name | |
---|---|
PETROGRANADA LIMITED | |
Legal Registered Office | |
HARRISONS BUSINESS RECOVER & INSOLVENCY (LONDON) LIMITED 3RD FLOOR OFFICE 305 31 SOUTHAMPTON ROW HOLBORN LONDON WC1B 5HJ Other companies in WC1R | |
Company Number | 08217137 | |
---|---|---|
Company ID Number | 08217137 | |
Date formed | 2012-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-04 05:57:33 |
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 |
---|---|---|
ALAN AITCHISON |
||
DAVID ANTHONY ELLIS |
||
RUPERT KIDD |
||
MICHAEL JAMES PAVIA |
||
ALAN RICHARD HAVELOCK THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAKHBIR SINGH SANDHU |
Director | ||
MEB SOMANI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GNRI MANCO LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
WALES & WEST UTILITIES FINANCE PLC | Director | 2012-11-29 | CURRENT | 2008-12-05 | Active | |
WALES & WEST UTILITIES LIMITED | Director | 2012-01-01 | CURRENT | 2004-02-17 | Active | |
AMESBURY SCHOOL TRUST LIMITED | Director | 2009-01-02 | CURRENT | 1970-07-16 | Active | |
ENTEPEN CONSULTING LIMITED | Director | 2004-01-09 | CURRENT | 2004-01-09 | Dissolved 2017-04-24 | |
AMESBURY ENTERPRISES LIMITED | Director | 1998-03-16 | CURRENT | 1998-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM C/O HARRISONS 4TH FLOOR 25 SHAFTESBURY AVENUE LONDON W1D 7EQ | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 10950 | |
SH19 | 10/08/16 STATEMENT OF CAPITAL GBP 10950 | |
CAP-SS | SOLVENCY STATEMENT DATED 05/08/16 | |
RES13 | THE SHARE PREMIUM ACCOUNT BE REDUCED. 05/08/2016 | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
SH02 | 04/02/16 STATEMENT OF CAPITAL GBP 800 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;USD 23970676 | |
SH19 | 12/02/16 STATEMENT OF CAPITAL USD 10964.459726 | |
CAP-SS | SOLVENCY STATEMENT DATED 11/02/16 | |
RES13 | 11/02/2016 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY ELLIS | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;USD 10979.094991 | |
AR01 | 17/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAKHBIR SANDHU | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;USD 10979.095 | |
AR01 | 17/09/14 FULL LIST | |
SH01 | 12/05/14 STATEMENT OF CAPITAL USD 10951.02 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEB SOMANI | |
AR01 | 17/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED ALAN AITCHISON | |
AP01 | DIRECTOR APPOINTED MR MEB SOMANI | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 25/10/12 STATEMENT OF CAPITAL USD 10945.517 25/10/12 STATEMENT OF CAPITAL GBP 10000.44 | |
AP01 | DIRECTOR APPOINTED LAKHBIR SANDHU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PAVIA / 25/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD HAVELOCK THOMAS / 25/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT KIDD / 25/10/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 25/10/2012 | |
AP01 | DIRECTOR APPOINTED MICHAEL PAVIA | |
AP01 | DIRECTOR APPOINTED MR ALAN RICHARD HAVELOCK THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM CORNER HOPPIT GUILDFORD ROAD FARNHAM SURREY GU10 1PG | |
AA01 | CURREXT FROM 30/09/2013 TO 31/12/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-08-24 |
Appointment of Liquidators | 2016-08-24 |
Resolutions for Winding-up | 2016-08-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 06200 - Extraction of natural gas
|
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 PETROGRANADA LIMITED
The top companies supplying to UK government with the same SIC code (06200 - Extraction of natural gas) as PETROGRANADA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PETROGRANADA LIMITED | Event Date | 2016-08-19 |
Nature of Business: Extraction of natural gas Date of Appointment: 19 August 2016 NOTICE IS HEREBY GIVEN that the Creditors of the above named Company are required, on or before 22 September 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Anthony Murphy , of Harrisons Business Recovery & Insolvency (London) Ltd , 4th Floor, 25 Shaftesbury Avenue, London, W1D 7EQ , the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing the assets to the members. Anthony Murphy , IP No. 8716 , of Harrisons Business Recovery & Insolvency (London) Ltd , 4th Floor, 25 Shaftesbury Avenue, London, W1D 7EQ Office Holders email address or telephone number: 0207 317 9160 Alternative person to contact with enquiries about the case: Jose Casal | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PETROGRANADA LIMITED | Event Date | 2016-08-19 |
Anthony Murphy , Harrisons Business Recovery & Insolvency (London) Ltd , 4th Floor, 25 Shaftesbury Avenue, London, W1D 7EQ : Office Holders email address or telephone number: 0207 317 9160 Alternative person to contact with enquiries about the case: Jose Casal | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PETROGRANADA LIMITED | Event Date | 2016-08-19 |
Nature of Business: Extraction of natural gas Date of Appointment: 19 August 2016 At a general meeting of the Company, duly convened and held at Harrisons Business Recovery & Insolvency (London) Limited, 4th Floor, 25 Shaftesbury Avenue, London W1D 7EQ on 19 August 2016 , the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony Murphy, of Harrisons Business Recovery & Insolvency (London) Ltd, 4th Floor, 25 Shaftesbury Avenue, London, W1D 7EQ, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Who the Liquidator was Appointed by: Members Anthony Murphy , IP No. 8716 , of Harrisons Business Recovery & Insolvency (London) Ltd , 4th Floor, 25 Shaftesbury Avenue, London, W1D 7EQ Office Holders email address or telephone number: 0207 317 9160 Alternative person to contact with enquiries about the case: Jose Casal | |||
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. |