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

ROC OIL (EUROPE) LIMITED

C/O FRP ADVISORY TRADING LTD, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
02789239
Private Limited Company
Liquidation

Company Overview

About Roc Oil (europe) Ltd
ROC OIL (EUROPE) LIMITED was founded on 1993-02-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Roc Oil (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROC OIL (EUROPE) LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LTD
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in LN6
 
Filing Information
Company Number 02789239
Company ID Number 02789239
Date formed 1993-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts SMALL
Last Datalog update: 2021-04-17 14:42:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROC OIL (EUROPE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.

Company Officers of ROC OIL (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
NEIL BUTLER
Company Secretary 1999-08-16
ANNE THI ANH TUYET VU
Company Secretary 2016-01-07
NEIL BUTLER
Director 2000-05-25
LORNE HARRY KRAFCHIK
Director 2016-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MYLES NEILSON
Director 2015-03-23 2016-09-02
LEANNE ELIZABETH NOLAN
Company Secretary 2010-11-08 2015-12-31
ALAN SCOTT LINN
Director 2010-11-08 2015-02-28
BRUCE FREDERICK WILLIAM CLEMENT
Director 2006-12-11 2010-10-29
SHEREE LEANNE FORD
Company Secretary 2006-12-11 2009-11-09
KEVIN HIRD
Director 2006-12-11 2008-12-12
JOHN DORAN
Director 1999-08-01 2008-06-27
EDGAR BAINES
Director 2000-03-10 2006-09-19
ROSALIND JANE STEVENSON
Company Secretary 1993-10-28 2000-05-26
ROSALIND JANE STEVENSON
Director 1998-08-20 2000-05-26
JOHN PAUL ATKINSON
Director 1999-04-01 2000-02-29
PETER ALFRED BRAATEN
Director 1995-06-02 1999-08-01
RAYMOND PETHER
Director 1998-08-27 1999-08-01
DAVID ANTHONY WOOD
Director 1993-05-20 1998-08-20
STEWART ANCIL COLBURNE
Director 1996-05-09 1997-04-30
WALTER DEBONI
Director 1995-06-02 1996-04-30
IAN LUNDIN
Director 1993-05-20 1995-06-02
NIGEL ROBERT MCCUE
Director 1993-05-20 1995-06-02
JAN SANDERS
Company Secretary 1993-03-04 1993-10-28
IAN JOHNSON
Director 1993-03-04 1993-05-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-12 1993-03-04
INSTANT COMPANIES LIMITED
Nominated Director 1993-02-12 1993-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL BUTLER ROC OIL (FALKLANDS) LIMITED Company Secretary 2000-06-06 CURRENT 1998-03-23 Active - Proposal to Strike off
NEIL BUTLER CROFT EXPLORATION LIMITED Company Secretary 1999-08-16 CURRENT 1985-03-12 Liquidation
NEIL BUTLER ROC OIL (FALKLANDS) LIMITED Director 2000-06-06 CURRENT 1998-03-23 Active - Proposal to Strike off

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
2022-04-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Nicholsons Chartered Accountants Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN
2021-03-05600Appointment of a voluntary liquidator
2021-03-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-19
2021-03-05LIQ01Voluntary liquidation declaration of solvency
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMINE ANNE ROYLE
2021-01-04PSC07CESSATION OF ROC OIL COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04AP03Appointment of Ms Jasmine Anne Royle as company secretary on 2020-12-24
2021-01-04TM02Termination of appointment of Anne Thi Anh Tuyet Vu on 2020-12-24
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LORNE HARRY KRAFCHIK
2021-01-04AP01DIRECTOR APPOINTED MS JASMINE ANNE ROYLE
2020-08-04AP01DIRECTOR APPOINTED MS ANNE THI ANH TUYET VU
2020-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-30TM02Termination of appointment of Neil Butler on 2020-04-30
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BUTLER
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-01-29CH01Director's details changed for Lorne Harry Krafchik on 2019-01-29
2019-01-29PSC09Withdrawal of a person with significant control statement on 2019-01-29
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02PSC02Notification of Roc Oil Company Limited as a person with significant control on 2016-04-06
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28CH01Director's details changed for Mr Neil Butler on 2016-09-02
2017-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL BUTLER on 2016-09-02
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED LORNE HARRY KRAFCHIK
2016-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MYLES NEILSON
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-15AP03Appointment of Anne Thi Anh Tuyet Vu as company secretary on 2016-01-07
2016-01-07SH20Statement by Directors
2016-01-07SH19Statement of capital on 2016-01-07 GBP 2
2016-01-07CAP-SSSolvency Statement dated 17/12/15
2016-01-07RES13Resolutions passed:
  • Reduce share redemption reserve 14/12/2015
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY LEANNE NOLAN
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY LEANNE NOLAN
2015-12-24SH20Statement by Directors
2015-12-24CAP-SSSolvency Statement dated 17/12/15
2015-12-24RES13Resolutions passed:
  • Reduce share redemption reserve 14/12/2015
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED MR ANTHONY MYLES NEILSON
2015-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LINN
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0112/02/15 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-14AR0112/02/14 FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0112/02/13 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0112/02/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0112/02/11 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED MR ALAN SCOTT LINN
2010-11-16AP03SECRETARY APPOINTED LEANNE ELIZABETH NOLAN
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CLEMENT
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-23AR0112/02/10 FULL LIST
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY SHEREE FORD
2009-05-28RES01ALTER ARTICLES 21/05/2009
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR KEVIN HIRD
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN DORAN
2008-02-19363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: HIGH STREET SAXILBY LINCOLN LINCOLNSHIRE LN1 2JQ
2007-02-15363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-27288bDIRECTOR RESIGNED
2006-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-25363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-06-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-03-12363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-07-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-07288aNEW DIRECTOR APPOINTED
2000-06-07287REGISTERED OFFICE CHANGED ON 07/06/00 FROM: WELTON GATHERING CENTRE BARFIELD LANE WRAGBY ROAD, SUDBROOKE LINCOLNSHIRE LN2 2QU
2000-03-16288bDIRECTOR RESIGNED
2000-03-16288aNEW DIRECTOR APPOINTED
2000-02-18363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-02-18395PARTICULARS OF MORTGAGE/CHARGE
2000-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-08-26288aNEW SECRETARY APPOINTED
1999-08-16288bDIRECTOR RESIGNED
1999-08-12288bDIRECTOR RESIGNED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-07-21CERTNMCOMPANY NAME CHANGED MMRL (UK) LIMITED CERTIFICATE ISSUED ON 22/07/99
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to ROC OIL (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-03-02
Appointmen2021-03-02
Notices to2021-03-02
Fines / Sanctions
No fines or sanctions have been issued against ROC OIL (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE SUPPLEMENTAL TO AN ORIGINAL GUARANTEE AND DEBENTURE REFERRED TO IN THE RESTATED CREDIT AGREEMENT DATED 14 JULY 1993 AS AMENDED AND RESTATED BY A DEED OF AMENDMENT OF GUARANTEE AND DEBENTURE DATED 4 JULY 1997 2000-01-31 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE DATED 14TH JULY 1993 AS AMENDED AND RESTATED BY A DEED OF AMENDMENT OF GUARANTEE AND DEBENTURE BETWEEN MMRL (UK) LIMITED, CAMBRIAN EXPLORATION LIMITED, CANDECCA RESOURCES LIMITED AND BARCLAYS BANK PLC AS AGENT AND TRUSTEE (THE AGE 1997-07-04 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-07-14 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ROC OIL (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROC OIL (EUROPE) LIMITED
Trademarks
We have not found any records of ROC OIL (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROC OIL (EUROPE) 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 (06100 - Extraction of crude petroleum) as ROC OIL (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROC OIL (EUROPE) 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 TypeResolution
Defending partyROC OIL (EUROPE) LIMITEDEvent Date2021-03-02
 
Initiating party Event TypeAppointmen
Defending partyROC OIL (EUROPE) LIMITEDEvent Date2021-03-02
Name of Company: ROC OIL (EUROPE) LIMITED Company Number: 02789239 Nature of Business: Holding Company Registered office: C/o FRP Advisory Trading Ltd, 110 Cannon Street, London, EC4N 6EU Type of Liqu…
 
Initiating party Event TypeNotices to
Defending partyROC OIL (EUROPE) LIMITEDEvent Date2021-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROC OIL (EUROPE) 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 ROC OIL (EUROPE) 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.