In Administration
Company Information for LONDON OIL & GAS LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |
---|---|
LONDON OIL & GAS LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG | |
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 |
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 | ||
---|---|---|---|---|
![]() |
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 |
Officer | Role | Date Appointed |
---|---|---|
DAVID RONALD ELLIOTT |
||
ELTEN HERBERT BARKER |
||
CHARLES HENDRY |
||
ROBIN JAMES HUDSON |
||
SIMON PATRICK HUME KENDALL |
||
MARTIN STEPHEN RUSCOE |
||
FRANCIS WILLIAM MICHAEL STARKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MANNERING SEDGWICK |
Company Secretary | ||
ERIC BOSSHARD |
Director | ||
ERIC BOSSHARD |
Director | ||
FRANCIS WILLIAM MICHAEL STARKIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHDOWN ACQUISITIONS LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active - Proposal to Strike off | |
LONDON POWER MANAGEMENT LIMITED | Director | 2017-12-06 | CURRENT | 1990-05-22 | Liquidation | |
CAPE VERDE FINANCE LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active - Proposal to Strike off | |
ASHDOWN COUNTRY HOUSE LIMITED | Director | 2015-07-22 | CURRENT | 2015-07-22 | Dissolved 2016-12-27 | |
POLESTAR MARKETING LIMITED | Director | 2014-08-18 | CURRENT | 2014-05-14 | Dissolved 2015-12-08 | |
CLYDESDALE PROPERTY (OLD SAWMILL) LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2015-02-24 | |
CLYDESDALE PROPERTY (LONG BARN) LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2015-02-24 | |
ASHDOWN PROPERTY DEVELOPMENTS LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2017-05-02 | |
ASHDOWN DESIGNER HOMES LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2017-05-02 | |
ASHDOWN DEVELOPMENTS LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2017-05-02 | |
EXPRESS CHARTERS LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
ASHDOWN DESIGN & BUILD LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
ASHDOWN PROPERTY LETTINGS LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2017-05-02 | |
LONDON POWER CONSULTANTS LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active - Proposal to Strike off | |
CLYDESDALE PROPERTY DEVELOPMENTS LIMITED | Director | 2012-10-31 | CURRENT | 2007-03-30 | Dissolved 2015-07-21 | |
ECORESORTS LIMITED | Director | 2011-06-14 | CURRENT | 2011-06-14 | Dissolved 2013-09-24 | |
GLOBAL PROPERTY AGENTS LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Dissolved 2014-01-07 | |
LONDON POWER CORPORATION LIMITED | Director | 2017-10-31 | CURRENT | 2016-12-02 | Liquidation | |
IOG PLC | Director | 2017-03-20 | CURRENT | 2010-11-09 | In Administration | |
HORIZON CORPORATE FINANCE LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
MURROE TRADING LIMITED | Director | 2004-04-13 | CURRENT | 2004-04-13 | Active - Proposal to Strike off | |
NORTH SEA COMMODITIES BOND LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Dissolved 2018-07-03 | |
LONDON EFFICIENT ENERGY LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active - Proposal to Strike off | |
LONDON POWER CORPORATION LIMITED | Director | 2017-10-31 | CURRENT | 2016-12-02 | Liquidation | |
LVI RECOVERY LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
ROTEC GROUP HOLDINGS LTD | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
MODULAR AIRSPACE SYSTEMS LTD | Director | 2015-04-15 | CURRENT | 2014-07-08 | Liquidation | |
SOUTH RIDING CONSULTANCY LTD | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
LITTLE BOOKHAM ENTERPRISES LIMITED | Director | 2013-08-01 | CURRENT | 1996-07-11 | Active | |
ASSET MAPPING LIMITED | Director | 2017-11-01 | CURRENT | 2012-06-12 | Liquidation | |
LONDON POWER CORPORATION LIMITED | Director | 2017-10-31 | CURRENT | 2016-12-02 | Liquidation | |
THE ROYAL TUNBRIDGE WELLS FESTIVALS LIMITED | Director | 2009-10-01 | CURRENT | 2004-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Liquidation. Change of membership of creditors/liquidation committee | ||
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/22 FROM Smith and Williamson Llp 25 Moorgate London EC2R 6AY | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM07 | Liquidation creditors meeting | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AM25 | Liquidation. Court order ending addministration | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AM10 | Administrator's progress report | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/19 FROM Smith & Williamson Llp 25 Moorgate London EC2R 6AY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/19 FROM 10 Arthur Street London EC4R 9AY England | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK HUME KENDALL | |
AP01 | DIRECTOR APPOINTED MR MARTIN ROBERT ORRELL | |
TM02 | Termination of appointment of David Ronald Elliott on 2019-02-07 | |
AA01 | Current accounting period extended from 31/03/18 TO 30/09/18 | |
RP04AP03 | Second filing of company secretary appointment of David Ronald Elliott | |
RP04TM02 | Second filing of company secretary termination Robert Mannering Sedgwick | |
ANNOTATION | Clarification | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
AP03 | SECRETARY APPOINTED MR DAVID RONALD ELLIOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT SEDGWICK | |
AP03 | SECRETARY APPOINTED MR DAVID RONALD ELLIOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT SEDGWICK | |
AA01 | Current accounting period shortened from 31/05/18 TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC BOSSHARD | |
AP03 | Appointment of Mr Robert Mannering Sedgwick as company secretary on 2017-10-24 | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/17 FROM Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT | |
AA01 | Previous accounting period extended from 01/12/16 TO 31/05/17 | |
LATEST SOC | 17/06/17 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | 01/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/09/2016 TO 01/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM MICHAEL STARKIE / 30/01/2017 | |
AP01 | DIRECTOR APPOINTED RT. HON. CHARLES HENDRY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097345750001 | |
AR01 | 18/05/16 FULL LIST | |
AR01 | 04/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC BOSSHARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS STARKIE | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2016 TO 30/09/2015 | |
SH01 | 15/03/16 STATEMENT OF CAPITAL GBP 10001200 | |
AP01 | DIRECTOR APPOINTED MR ROBIN JAMES HUDSON | |
AR01 | 30/09/15 FULL LIST | |
SH01 | 11/12/15 STATEMENT OF CAPITAL GBP 10000100 | |
AP01 | DIRECTOR APPOINTED MR ERIC BOSSHARD | |
AP01 | DIRECTOR APPOINTED MR FRANCIS WILLIAM MICHAEL STARKIE | |
AP01 | DIRECTOR APPOINTED MR ERIC BOSSHARD | |
AP01 | DIRECTOR APPOINTED MR MARTIN STEPHEN RUSCOE | |
AP01 | DIRECTOR APPOINTED MR FRANCIS WILLIAM MICHAEL STARKIE | |
SH01 | 04/12/15 STATEMENT OF CAPITAL GBP 2500100 | |
AP01 | DIRECTOR APPOINTED MR ELTEN BARKER | |
LATEST SOC | 15/08/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notice of | 2021-01-18 |
Appointmen | 2020-02-24 |
Appointment of Administrators | 2019-03-25 |
Other Corporate Insolvency Notices | 2019-03-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LONDON OIL & GAS LIMITED | Event Date | 2021-01-18 |
Initiating party | Event Type | Appointmen | |
Defending party | LONDON OIL & GAS LIMITED | Event Date | 2020-02-24 |
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 Type | Appointment of Administrators | |
Defending party | LONDON OIL & GAS LIMITED | Event Date | 2019-03-18 |
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 Type | Other Corporate Insolvency Notices | |
Defending party | LONDON OIL & GAS LIMITED | Event Date | 2019-03-18 |
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 | |||
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. |