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

PETROMAN LIMITED

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
02743275
Private Limited Company
Liquidation

Company Overview

About Petroman Ltd
PETROMAN LIMITED was founded on 1992-08-27 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Petroman Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PETROMAN LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in S1
 
Filing Information
Company Number 02743275
Company ID Number 02743275
Date formed 1992-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2012
Account next due 30/06/2014
Latest return 27/08/2013
Return next due 24/09/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-12-05 07:25:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETROMAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS LIMITED
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 PETROMAN LIMITED
The following companies were found which have the same name as PETROMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETROMAN (ENVIRONMENTAL SERVICES) LIMITED KENDAL HOUSE 41 SCOTLAND STREET 41 SCOTLAND STREET SHEFFIELD S3 7BS Dissolved Company formed on the 1999-09-07
PETROMAN (UK) LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2014-01-31
PETROMAN AVIATION, LLC 2908 CALDERA BLVD MIDLAND TX 79705 Active Company formed on the 2017-12-14
PETROMAN BUILDING LIMITED 1 FULLINGDALE ROAD NORTHAMPTON NN3 2PZ Active Company formed on the 2024-02-26
PETROMAN CONSULTANCY LIMITED 14-16 STANHOPE ROAD LONDON N12 9DT Active Company formed on the 2020-02-06
PETROMAN ENERGY LLC 416 Black Feather Loop, Apt 305 Castle Rock CO 80104 Good Standing Company formed on the 2022-10-15
PETROMAN INVEST AS Sagmyra 2 KRISTIANSAND S 4624 Active Company formed on the 1998-04-25
PETROMAN INC Georgia Unknown
PETROMAN INC California Unknown
PETROMAN II INC North Carolina Unknown
PETROMAN INC North Carolina Unknown
PETROMAN INCORPORATED New Jersey Unknown
Petroman Inc Maryland Unknown
PETROMAN INC Georgia Unknown
PETROMAN INC Tennessee Unknown
PETROMAN INC Arkansas Unknown
PETROMAN INTERNATIONAL LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2022-05-17
PETROMAN LLC. 4924 BRITTON FARMS CT - HILLIARD OH 43026 Active Company formed on the 2006-02-01
PETROMAN MARKETING DELHI PRIVATE LIMITED 421 SOMDUTT CHAMBER-II BHEKAJI CAMA PLACE NEW DELHI Delhi 110066 ACTIVE Company formed on the 1992-10-01
PETROMAN OIL LTD. 3000, 700 - 9TH AVENUE S.W. CALGARY ALBERTA T2P 3V4 Active Company formed on the 2019-01-01

Company Officers of PETROMAN LIMITED

Current Directors
Officer Role Date Appointed
RODNEY CARTER
Company Secretary 2002-02-01
RODNEY CARTER
Director 2002-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN NORMAN
Director 2000-04-10 2013-08-15
KEITH JOHN NORMAN
Company Secretary 2002-01-28 2002-02-01
CHARTWELL HOUSE CORPORATE SERVICES LIMITED
Company Secretary 1996-04-01 2002-01-28
ROGER EVANS
Director 1996-03-01 2001-10-23
GLADYS MALONEY
Director 1996-10-05 2000-04-10
EDWARD HENRY MALONEY
Director 1993-04-26 1996-08-31
RODNEY CARTER
Company Secretary 1992-10-02 1996-04-01
RODNEY CARTER
Director 1992-10-02 1994-03-20
DAVID HARRISON
Director 1992-10-02 1993-04-26
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-08-27 1992-10-02
CHETTLEBURGH'S LIMITED
Nominated Director 1992-08-27 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY CARTER ROAD FLOW COMMERCIAL LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active - Proposal to Strike off
RODNEY CARTER DEALER CHOICE LIMITED Director 2008-08-20 CURRENT 2008-08-20 Liquidation
RODNEY CARTER M J D (TECHNICAL SERVICES) LIMITED Director 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-01-13
RODNEY CARTER PETROMAN (ENVIRONMENTAL SERVICES) LIMITED Director 1999-09-07 CURRENT 1999-09-07 Dissolved 2016-09-09

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
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS
2018-10-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-14
2017-05-24600Appointment of a voluntary liquidator
2017-05-19LIQ10Removal of liquidator by court order
2017-03-164.68 Liquidators' statement of receipts and payments to 2017-01-14
2016-03-234.68 Liquidators' statement of receipts and payments to 2016-01-14
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF
2015-03-244.68 Liquidators' statement of receipts and payments to 2015-01-14
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/14 FROM 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ
2014-01-234.20Volunatary liquidation statement of affairs with form 4.19
2014-01-23600Appointment of a voluntary liquidator
2014-01-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-01-15
  • Extraordinary resolution to wind up on 2014-01-15
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 20100
2013-10-15AR0127/08/13 ANNUAL RETURN FULL LIST
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NORMAN
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0127/08/12 ANNUAL RETURN FULL LIST
2012-05-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/12 FROM 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom
2011-11-29AR0127/08/11 ANNUAL RETURN FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/11 FROM Anglia House 285 Milton Road Cambridge CB4 1XQ
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0127/08/10 ANNUAL RETURN FULL LIST
2010-09-17AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CARTER / 01/10/2009
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY CARTER / 01/10/2009
2009-09-04363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-05AA30/09/07 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODNEY CARTER / 28/08/2007
2008-06-04AA30/09/06 TOTAL EXEMPTION SMALL
2007-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-18363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-04363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-09-29353LOCATION OF REGISTER OF MEMBERS
2005-09-29363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-07-26244DELIVERY EXT'D 3 MTH 30/09/04
2004-09-28363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-23363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-25288aNEW DIRECTOR APPOINTED
2002-09-03ELRESS366A DISP HOLDING AGM 27/08/02
2002-09-03ELRESS252 DISP LAYING ACC 27/08/02
2002-09-03ELRESS366A DISP HOLDING AGM 27/08/02
2002-08-30363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-08-30288aNEW SECRETARY APPOINTED
2002-08-30363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-04288aNEW SECRETARY APPOINTED
2002-03-04287REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 620 NEWMARKET ROAD CAMBRIDGE CB5 8LP
2002-03-04288bSECRETARY RESIGNED
2002-01-24225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2001-11-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/00
2001-11-01288bDIRECTOR RESIGNED
2001-09-17363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2000-09-27363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-08-21288aNEW DIRECTOR APPOINTED
2000-08-21288bDIRECTOR RESIGNED
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-10-18363sRETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-08395PARTICULARS OF MORTGAGE/CHARGE
1998-09-29363sRETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-25363sRETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS
1997-05-13AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-10-25287REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 93 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AW
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PETROMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-01-24
Appointment of Liquidators2014-01-24
Fines / Sanctions
No fines or sanctions have been issued against PETROMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-10-08 Outstanding REDD FACTORS LIMITED
FIXED AND FLOATING CHARGE 1996-08-21 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 534,141
Creditors Due After One Year 2011-09-30 £ 415,893
Creditors Due Within One Year 2012-09-30 £ 61,725
Creditors Due Within One Year 2011-09-30 £ 66,044
Provisions For Liabilities Charges 2012-09-30 £ 7,800
Provisions For Liabilities Charges 2011-09-30 £ 7,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 PETROMAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 20,100
Called Up Share Capital 2011-09-30 £ 20,100
Current Assets 2012-09-30 £ 510,231
Current Assets 2011-09-30 £ 389,108
Debtors 2012-09-30 £ 509,811
Debtors 2011-09-30 £ 389,031
Fixed Assets 2012-09-30 £ 38,557
Fixed Assets 2011-09-30 £ 41,712
Tangible Fixed Assets 2011-09-30 £ 1,030

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PETROMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETROMAN LIMITED
Trademarks
We have not found any records of PETROMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETROMAN 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 (62020 - Information technology consultancy activities) as PETROMAN LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PETROMAN 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 TypeAppointment of Liquidators
Defending partyPETROMAN LIMITEDEvent Date2014-01-15
Liquidator's Name and Address: Gareth David Rusling and Liquidator's Name and Address: John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPETROMAN LIMITEDEvent Date
At an EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at Peterborough Marriott Hotel, Peterborough Business Park, Lynch Wood, Peterborough PE2 6GB on 15 January 2014 at 10.15 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. Rodney Carter , Chairman of Both Meetings :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETROMAN 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 PETROMAN 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.