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

LONDON OIL & GAS LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
09734575
Private Limited Company
In Administration

Company Overview

About London Oil & Gas Ltd
LONDON OIL & GAS LIMITED was founded on 2015-08-15 and has its registered office in London. The organisation's status is listed as "In Administration". London Oil & Gas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDON OIL & GAS LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
 
Filing Information
Company Number 09734575
Company ID Number 09734575
Date formed 2015-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/05/2017
Account next due 30/06/2019
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2022-08-07 10:00:03
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.
Companies with same name LONDON OIL & GAS LIMITED
The following companies were found which have the same name as LONDON OIL & GAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
London Oil & Gas (Alaska), Inc. WELLINGTON GATE 7-9 CHURCH ROAD TUNBRIDGE WELLS KENT, ENGLAND TN1 1HT Good Standing Company formed on the 2016-04-27
LONDON OIL & GAS, INC. 401 RYLAND ST STE 301 RENO NV 89502 Revoked Company formed on the 2008-08-01
LONDON OIL & GAS LIMITED Unknown

Company Officers of LONDON OIL & GAS LIMITED

Current Directors
Officer Role Date Appointed
DAVID RONALD ELLIOTT
Company Secretary 2018-03-12
ELTEN HERBERT BARKER
Director 2015-11-17
CHARLES HENDRY
Director 2017-01-20
ROBIN JAMES HUDSON
Director 2016-02-17
SIMON PATRICK HUME KENDALL
Director 2015-08-15
MARTIN STEPHEN RUSCOE
Director 2015-12-04
FRANCIS WILLIAM MICHAEL STARKIE
Director 2015-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MANNERING SEDGWICK
Company Secretary 2017-10-24 2018-03-12
ERIC BOSSHARD
Director 2015-11-17 2017-10-31
ERIC BOSSHARD
Director 2015-12-04 2015-12-04
FRANCIS WILLIAM MICHAEL STARKIE
Director 2015-11-17 2015-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELTEN HERBERT BARKER ASHDOWN ACQUISITIONS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
ELTEN HERBERT BARKER LONDON POWER MANAGEMENT LIMITED Director 2017-12-06 CURRENT 1990-05-22 Liquidation
ELTEN HERBERT BARKER CAPE VERDE FINANCE LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
ELTEN HERBERT BARKER ASHDOWN COUNTRY HOUSE LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2016-12-27
ELTEN HERBERT BARKER POLESTAR MARKETING LIMITED Director 2014-08-18 CURRENT 2014-05-14 Dissolved 2015-12-08
ELTEN HERBERT BARKER CLYDESDALE PROPERTY (OLD SAWMILL) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2015-02-24
ELTEN HERBERT BARKER CLYDESDALE PROPERTY (LONG BARN) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2015-02-24
ELTEN HERBERT BARKER ASHDOWN PROPERTY DEVELOPMENTS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2017-05-02
ELTEN HERBERT BARKER ASHDOWN DESIGNER HOMES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2017-05-02
ELTEN HERBERT BARKER ASHDOWN DEVELOPMENTS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2017-05-02
ELTEN HERBERT BARKER EXPRESS CHARTERS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
ELTEN HERBERT BARKER ASHDOWN DESIGN & BUILD LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
ELTEN HERBERT BARKER ASHDOWN PROPERTY LETTINGS LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2017-05-02
ELTEN HERBERT BARKER LONDON POWER CONSULTANTS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active - Proposal to Strike off
ELTEN HERBERT BARKER CLYDESDALE PROPERTY DEVELOPMENTS LIMITED Director 2012-10-31 CURRENT 2007-03-30 Dissolved 2015-07-21
ELTEN HERBERT BARKER ECORESORTS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Dissolved 2013-09-24
ELTEN HERBERT BARKER GLOBAL PROPERTY AGENTS LIMITED Director 2011-02-22 CURRENT 2011-02-22 Dissolved 2014-01-07
CHARLES HENDRY LONDON POWER CORPORATION LIMITED Director 2017-10-31 CURRENT 2016-12-02 Liquidation
CHARLES HENDRY IOG PLC Director 2017-03-20 CURRENT 2010-11-09 In Administration
ROBIN JAMES HUDSON HORIZON CORPORATE FINANCE LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active - Proposal to Strike off
ROBIN JAMES HUDSON MURROE TRADING LIMITED Director 2004-04-13 CURRENT 2004-04-13 Active - Proposal to Strike off
SIMON PATRICK HUME KENDALL NORTH SEA COMMODITIES BOND LIMITED Director 2017-03-06 CURRENT 2017-03-06 Dissolved 2018-07-03
SIMON PATRICK HUME KENDALL LONDON EFFICIENT ENERGY LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
MARTIN STEPHEN RUSCOE LONDON POWER CORPORATION LIMITED Director 2017-10-31 CURRENT 2016-12-02 Liquidation
MARTIN STEPHEN RUSCOE LVI RECOVERY LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
MARTIN STEPHEN RUSCOE ROTEC GROUP HOLDINGS LTD Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
MARTIN STEPHEN RUSCOE MODULAR AIRSPACE SYSTEMS LTD Director 2015-04-15 CURRENT 2014-07-08 Liquidation
MARTIN STEPHEN RUSCOE SOUTH RIDING CONSULTANCY LTD Director 2015-01-22 CURRENT 2015-01-22 Active
MARTIN STEPHEN RUSCOE LITTLE BOOKHAM ENTERPRISES LIMITED Director 2013-08-01 CURRENT 1996-07-11 Active
FRANCIS WILLIAM MICHAEL STARKIE ASSET MAPPING LIMITED Director 2017-11-01 CURRENT 2012-06-12 Liquidation
FRANCIS WILLIAM MICHAEL STARKIE LONDON POWER CORPORATION LIMITED Director 2017-10-31 CURRENT 2016-12-02 Liquidation
FRANCIS WILLIAM MICHAEL STARKIE THE ROYAL TUNBRIDGE WELLS FESTIVALS LIMITED Director 2009-10-01 CURRENT 2004-04-30 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
2025-01-20Administrator's progress report
2024-12-19liquidation-in-administration-extension-of-period
2024-07-19Administrator's progress report
2024-05-10Liquidation. Change of membership of creditors/liquidation committee
2023-07-24Administrator's progress report
2023-01-18Administrator's progress report
2022-12-19liquidation-in-administration-extension-of-period
2022-07-23Administrator's progress report
2022-07-23AM10Administrator's progress report
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM Smith and Williamson Llp 25 Moorgate London EC2R 6AY
2022-02-03Administrator's progress report
2022-02-03AM10Administrator's progress report
2021-07-29AM10Administrator's progress report
2021-03-17COM2Liquidation. Change of membership of creditors/liquidation committee
2021-01-18AM10Administrator's progress report
2020-12-17AM19liquidation-in-administration-extension-of-period
2020-07-31AM10Administrator's progress report
2020-07-15COM1Liquidation. Establishment of creditors/liquidation committee
2020-06-15AM07Liquidation creditors meeting
2020-06-12AM07Liquidation creditors meeting
2020-06-03AM03Statement of administrator's proposal
2020-05-20AM01Appointment of an administrator
2020-05-20AM25Liquidation. Court order ending addministration
2020-05-18AM03Statement of administrator's proposal
2020-05-15AM03Statement of administrator's proposal
2019-10-18AM10Administrator's progress report
2019-09-23COM1Liquidation. Establishment of creditors/liquidation committee
2019-07-17AM02Liquidation statement of affairs AM02SOA
2019-06-14AM07Liquidation creditors meeting
2019-05-30AM03Statement of administrator's proposal
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM 10 Arthur Street London EC4R 9AY England
2019-04-25AM01Appointment of an administrator
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES HUDSON
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK HUME KENDALL
2019-02-14AP01DIRECTOR APPOINTED MR MARTIN ROBERT ORRELL
2019-02-07TM02Termination of appointment of David Ronald Elliott on 2019-02-07
2018-08-16AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-07-26RP04AP03Second filing of company secretary appointment of David Ronald Elliott
2018-07-26RP04TM02Second filing of company secretary termination Robert Mannering Sedgwick
2018-07-26ANNOTATIONClarification
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 12000
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-03-29AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-03-12AP03SECRETARY APPOINTED MR DAVID RONALD ELLIOTT
2018-03-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SEDGWICK
2018-03-12AP03SECRETARY APPOINTED MR DAVID RONALD ELLIOTT
2018-03-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SEDGWICK
2018-02-07AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOSSHARD
2017-10-24AP03Appointment of Mr Robert Mannering Sedgwick as company secretary on 2017-10-24
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 12000
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT
2017-06-29AA01Previous accounting period extended from 01/12/16 TO 31/05/17
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 12000
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-21AA01/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20AA01CURRSHO FROM 30/09/2016 TO 01/12/2015
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM MICHAEL STARKIE / 30/01/2017
2017-01-22AP01DIRECTOR APPOINTED RT. HON. CHARLES HENDRY
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 097345750001
2016-05-18AR0118/05/16 FULL LIST
2016-03-23AR0104/12/15 FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOSSHARD
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS STARKIE
2016-03-21AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-20AA01PREVSHO FROM 31/08/2016 TO 30/09/2015
2016-03-16SH0115/03/16 STATEMENT OF CAPITAL GBP 10001200
2016-02-19AP01DIRECTOR APPOINTED MR ROBIN JAMES HUDSON
2016-01-26AR0130/09/15 FULL LIST
2015-12-11SH0111/12/15 STATEMENT OF CAPITAL GBP 10000100
2015-12-07AP01DIRECTOR APPOINTED MR ERIC BOSSHARD
2015-12-07AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM MICHAEL STARKIE
2015-12-04AP01DIRECTOR APPOINTED MR ERIC BOSSHARD
2015-12-04AP01DIRECTOR APPOINTED MR MARTIN STEPHEN RUSCOE
2015-12-04AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM MICHAEL STARKIE
2015-12-04SH0104/12/15 STATEMENT OF CAPITAL GBP 2500100
2015-11-17AP01DIRECTOR APPOINTED MR ELTEN BARKER
2015-08-15LATEST SOC15/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-08-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to LONDON OIL & GAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-01-18
Appointmen2020-02-24
Appointment of Administrators2019-03-25
Other Corporate Insolvency Notices2019-03-25
Fines / Sanctions
No fines or sanctions have been issued against LONDON OIL & GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LONDON OIL & GAS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2015-12-01

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 LONDON OIL & GAS LIMITED

Intangible Assets
Patents
We have not found any records of LONDON OIL & GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON OIL & GAS LIMITED
Trademarks
We have not found any records of LONDON OIL & GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON OIL & GAS 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 (70229 - Management consultancy activities other than financial management) as LONDON OIL & GAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON OIL & GAS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyLONDON OIL & GAS LIMITEDEvent Date2021-01-18
 
Initiating party Event TypeAppointmen
Defending partyLONDON OIL & GAS LIMITEDEvent Date2020-02-24
In the High Court of Justice Court Number: CR-2019-1949 LONDON OIL & GAS LIMITED (Company Number 09734575 ) Nature of Business: Management consultancy activities other than financial management Regist…
 
Initiating party Event TypeAppointment of Administrators
Defending partyLONDON OIL & GAS LIMITEDEvent Date2019-03-18
In the High Court of Justice Names and Addresses of Administrators: Finbarr Thomas OConnell (IP No. 7931 ) and Adam Henry Stephens (IP No. 9748) and Colin Hardman (IP No. 16774 ) of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY and Lane Bednash , (IP No. 8882 ) of CMB Partners , Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA : Further details contact: The Joint Administrators, Tel: 020 7131 8541. Alternative contact: Thomas Walls. Ag EG121670
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyLONDON OIL & GAS LIMITEDEvent Date2019-03-18
In the High Court of Justice, Business & Property Court of England & Wales Insolvency & Companies List Notice is hereby given that creditors of the Company are required, on or before 7 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016), to the Joint Administrators at Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY. If so required by notice from the Joint Administrators, creditors must produce any document or other evidence which the Joint Administrators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 18 March 2019 Office Holder Details: Finbarr Thomas OConnell (IP No. 7931 ) and Adam Henry Stephens (IP No. 9748) and Colin Hardman (IP No. 16774 ) of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY and Lane Bednash , (IP No. 8882 ) of CMB Partners , Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA Further details contact: The Joint Administrators, Tel: 020 7131 4000. Alternative contact: Thomas Walls. Ag EG121670
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON OIL & GAS 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 LONDON OIL & GAS 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.