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

PETROCAPITAL RESOURCES LIMITED

OFFICE 017 EALING HOUSE, 33 HANGER LANE, LONDON, W5 3HJ,
Company Registration Number
05724972
Private Limited Company
Active

Company Overview

About Petrocapital Resources Ltd
PETROCAPITAL RESOURCES LIMITED was founded on 2006-02-28 and has its registered office in London. The organisation's status is listed as "Active". Petrocapital Resources Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PETROCAPITAL RESOURCES LIMITED
 
Legal Registered Office
OFFICE 017 EALING HOUSE
33 HANGER LANE
LONDON
W5 3HJ
Other companies in W5
 
Previous Names
STAGEWORX PLC31/07/2008
Filing Information
Company Number 05724972
Company ID Number 05724972
Date formed 2006-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETROCAPITAL RESOURCES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACOMPTARE LIMITED   B.S.S. ASSOCIATES LIMITED   BASIMCO ACCOUNTING SERVICES LTD   NOVA ACCOUNTING & BUSINESS SERVICES LTD   NOVA ACCOUNTING SOLUTIONS LTD
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 PETROCAPITAL RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
FRANCISCUS JOHANNES MARIA TIMMERMANS
Company Secretary 2014-03-06
RICHARD JAMES ARMSTRONG
Director 2014-03-13
THOMAS OLE KRISTENSEN
Director 2015-04-22
FRANCISCUS JOHANNES MARIA TIMMERMANS
Director 2014-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
CLEAR WATER CORPORATION LTD
Director 2013-11-29 2015-04-22
ROD WILLIAM HUSBAND
Director 2010-08-31 2014-07-23
ROLF CHRISTOPHER LANDGRAF
Director 2010-08-31 2013-11-11
MARTIN JOHN WOOD
Company Secretary 2010-09-15 2013-11-10
MARTIN JOHN WOOD
Director 2010-08-31 2013-11-10
TIMOTHY VINCENT LE DRUILLENEC
Company Secretary 2008-09-24 2010-09-01
RICHARD JAMES ARMSTRONG
Director 2006-03-02 2010-08-31
THOMAS OLE KRISTENSEN
Director 2010-05-19 2010-08-31
JULIO PEREZ
Director 2010-05-19 2010-08-31
TIMOTHY VINCENT LE DRUILLENEC
Director 2008-09-24 2010-05-19
EMMANUEL JOHN OLYMPITIS
Director 2008-07-31 2010-05-19
JONATHAN SCOTT BARRETT
Director 2008-10-03 2010-05-19
AXEL VON SCHUBERT
Director 2008-07-31 2009-12-03
JOCHEN SCHAEFER
Director 2008-08-01 2009-09-09
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2006-04-07 2009-02-20
JONATHON JAMES DE MENDONCA
Director 2006-02-28 2008-10-03
STEPHEN ANTHONY EVANS
Director 2006-04-11 2008-07-31
IRWIN EDWIN D'SILVA
Company Secretary 2006-02-28 2006-04-07
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-02-28 2006-03-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-02-28 2006-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES ARMSTRONG BLENHEIM WIND (UK) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-11-01
RICHARD JAMES ARMSTRONG BLENHEIM ENERGY LIMITED Director 2008-06-20 CURRENT 2007-08-21 Dissolved 2014-08-26
RICHARD JAMES ARMSTRONG BLENHEIM WIND AND BIOMASS LIMITED Director 2007-11-07 CURRENT 2007-08-21 Dissolved 2014-08-26
THOMAS OLE KRISTENSEN ROSA'S PROPERTY SERVICES LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
THOMAS OLE KRISTENSEN SAIPHIN'S THAI KITCHEN LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
THOMAS OLE KRISTENSEN LAO CAFE LIMITED Director 2016-07-11 CURRENT 2016-04-13 Active
THOMAS OLE KRISTENSEN ROSA'S LONDON LIMITED Director 2016-06-06 CURRENT 2011-08-09 Active
THOMAS OLE KRISTENSEN MINA ANDALA LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
FRANCISCUS JOHANNES MARIA TIMMERMANS DM CAPITAL ADVISORS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
FRANCISCUS JOHANNES MARIA TIMMERMANS FINGAL'S FINE FOODS LIMITED Director 2017-12-01 CURRENT 2016-04-14 Liquidation
FRANCISCUS JOHANNES MARIA TIMMERMANS ALEXANDRA PALACE FARMERS MARKET LTD Director 2017-09-18 CURRENT 2017-09-18 Active - Proposal to Strike off
FRANCISCUS JOHANNES MARIA TIMMERMANS KOMORO CAPITAL PLC Director 2017-05-15 CURRENT 2016-10-04 Dissolved 2018-06-12
FRANCISCUS JOHANNES MARIA TIMMERMANS FUTUR AFRIQ LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
FRANCISCUS JOHANNES MARIA TIMMERMANS STONECASTLE WEALTH LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
FRANCISCUS JOHANNES MARIA TIMMERMANS ALPHA CAPITAL AND FINANCING LIMITED Director 2016-11-04 CURRENT 2011-05-31 Dissolved 2017-11-07
FRANCISCUS JOHANNES MARIA TIMMERMANS CLS TECHNOLOGY LIMITED Director 2015-09-30 CURRENT 2014-03-19 Dissolved 2016-09-20
FRANCISCUS JOHANNES MARIA TIMMERMANS GUNNERS & JOINERS LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
FRANCISCUS JOHANNES MARIA TIMMERMANS ALIUS CONSTRUCTION LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active - Proposal to Strike off
FRANCISCUS JOHANNES MARIA TIMMERMANS COMPIX ONLINE LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active - Proposal to Strike off
FRANCISCUS JOHANNES MARIA TIMMERMANS D-DRUM LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2015-08-18
FRANCISCUS JOHANNES MARIA TIMMERMANS ACOMPTARE SECRETARIES LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
FRANCISCUS JOHANNES MARIA TIMMERMANS TALES OF THE WORLD LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2016-11-08
FRANCISCUS JOHANNES MARIA TIMMERMANS NEW MUSIC SESSIONS LTD Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2014-09-30
FRANCISCUS JOHANNES MARIA TIMMERMANS GREY & GREEN LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2013-09-10
FRANCISCUS JOHANNES MARIA TIMMERMANS WHITE LABEL FILMS LIMITED Director 2011-07-12 CURRENT 2011-07-04 Active - Proposal to Strike off
FRANCISCUS JOHANNES MARIA TIMMERMANS LONDON EXPERTS IN ASSESSMENT OF FAMILIES LTD Director 2011-07-07 CURRENT 2011-07-07 Dissolved 2014-02-18
FRANCISCUS JOHANNES MARIA TIMMERMANS COMPIX TRADING LIMITED Director 2010-09-08 CURRENT 2000-09-18 Active - Proposal to Strike off
FRANCISCUS JOHANNES MARIA TIMMERMANS COMMERCIAL PICTURES LTD Director 2010-04-13 CURRENT 2010-04-13 Dissolved 2017-06-20
FRANCISCUS JOHANNES MARIA TIMMERMANS KOMORO ENVIRONMENTAL SERVICES LIMITED Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2015-11-24
FRANCISCUS JOHANNES MARIA TIMMERMANS EALING EDUCATIONAL & TRAINING SUPPORT SERVICES LIMITED Director 2009-02-10 CURRENT 2009-02-10 Dissolved 2014-03-18
FRANCISCUS JOHANNES MARIA TIMMERMANS WMD FILM LIMITED Director 2007-12-07 CURRENT 2007-11-26 Active - Proposal to Strike off
FRANCISCUS JOHANNES MARIA TIMMERMANS FAIRYTALES OF THE WORLD LIMITED Director 2007-07-25 CURRENT 2007-07-25 Active
FRANCISCUS JOHANNES MARIA TIMMERMANS ACOMPTARE LIMITED Director 2001-05-31 CURRENT 1998-03-13 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
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM Suite 17 Ealing House 33 Hanger Lane London W5 3HJ United Kingdom
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM Suite 18 Ealing House 33 Hanger Lane London W5 3HJ England
2023-05-30APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ARMSTRONG
2023-05-22MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-05-22CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-29CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-05-27AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-05-21AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 180060
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 180060
2016-06-05AR0128/03/16 ANNUAL RETURN FULL LIST
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 180060
2015-10-23SH0116/07/15 STATEMENT OF CAPITAL GBP 180060
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM Suite 09 Ealing House 33 Hanger Lane London W5 3HJ England
2015-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/15 FROM C/O Acomptare Limited Suite 18 Ealing House 33 Hanger Lane London W5 3HJ
2015-08-21RR02Re-registration from a public company to a private limited company
2015-08-21RES02Resolutions passed:
  • Resolution of re-registration
2015-08-21CERT10Certificate of re-registration from Public Limited Company to Private
2015-08-21MARRe-registration of memorandum and articles of association
2015-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-31RES13COMPANY BUSINESS 17/07/2015
2015-07-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 17/07/2015
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CLEAR WATER CORPORATION LTD
2015-05-06AP01DIRECTOR APPOINTED MR THOMAS OLE KRISTENSEN
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 130060
2015-04-13AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 247114
2014-10-21SH02Sub-division of shares on 2014-10-08
2014-10-21RES13SHARES SUB-DIVIDED 08/10/2014
2014-10-21RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Shares sub-divided 08/10/2014</ul>
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROD WILLIAM HUSBAND
2014-07-24AA01Current accounting period extended from 28/02/14 TO 31/08/14
2014-06-17AR0128/03/14 ANNUAL RETURN FULL LIST
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROD WILLIAM HUSBAND / 20/03/2014
2014-03-25AP01DIRECTOR APPOINTED MR FRANCISCUS JOHANNES MARIA TIMMERMANS
2014-03-24AP03SECRETARY APPOINTED MR FRANCISCUS JOHANNES MARIA TIMMERMANS
2014-03-24AP02CORPORATE DIRECTOR APPOINTED CLEAR WATER CORPORATION LTD
2014-03-24AP01DIRECTOR APPOINTED MR RICHARD JAMES ARMSTRONG
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 62 WILSON STREET LONDON EC2A 2BU UNITED KINGDOM
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLF LANDGRAF
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 4 COLLEGE HILL LONDON EC4R 2RB
2013-10-07AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-14AR0128/03/13 NO CHANGES
2012-09-04AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-04-19AR0128/03/12 FULL LIST
2011-12-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-26AR0128/03/11 FULL LIST
2010-10-06AP01DIRECTOR APPOINTED ROD WILLIAM HUSBAND
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY LE DRUILLENEC
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KRISTENSEN
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIO PEREZ
2010-09-20AP03SECRETARY APPOINTED MARTIN JOHN WOOD
2010-09-20AP01DIRECTOR APPOINTED ROLF CHRISTOPHER LANDGRAF
2010-09-20AP01DIRECTOR APPOINTED MARTIN JOHN WOOD
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM C/O MOFO NOTICES LIMITED CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW
2010-08-03AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-07SH0124/06/10 STATEMENT OF CAPITAL GBP 130060.00
2010-05-26AP01DIRECTOR APPOINTED THOMAS OLE KRISTENSEN
2010-05-26AP01DIRECTOR APPOINTED JULIO PEREZ
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL OLYMPITIS
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LE DRUILLENEC
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT BARRETT
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 11 BEAUCHAMP PLACE LONDON SW3 1NQ
2010-04-22AR0128/03/10 FULL LIST
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR AXEL VON SCHUBERT
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR JOCHEN SCHAEFER
2009-08-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-25AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-01363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2009-03-12RES13RE SHARE OPTION PLAN 04/03/2009
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-01288aDIRECTOR APPOINTED JONATHAN SCOTT BARRETT
2008-10-13288bAPPOINTMENT TERMINATE, SECRETARY MSP SECRETARIES LOGGED FORM
2008-10-13288aSECRETARY APPOINTED TIMOTHY VINCENT LE DRUILLENEC
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR JONATHON DE MENDONCA
2008-10-02288aDIRECTOR APPOINTED TIMOTHY VINCENT LE DRUILLENEC
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 27-28 EASTCASTLE STREET LONDON W1W 5DH
2008-09-17AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-14288aDIRECTOR APPOINTED JOCHEN SCHAEFER
2008-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-04RES13RECEIVE AND ADOPT ANNUAL REPORT REAPPOINT DIRECTORS AND AUDITORS 31/07/2008
2008-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to PETROCAPITAL RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2014-07-28
Petitions to Wind Up (Companies)2013-12-11
Fines / Sanctions
No fines or sanctions have been issued against PETROCAPITAL RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-11-27 Outstanding SAPPHIRE TRADING LIMITED
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PETROCAPITAL RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of PETROCAPITAL RESOURCES LIMITED registering or being granted any patents
Domain Names

PETROCAPITAL RESOURCES LIMITED owns 1 domain names.

petrocapital-resources.co.uk  

Trademarks
We have not found any records of PETROCAPITAL RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETROCAPITAL RESOURCES 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 (64304 - Activities of open-ended investment companies) as PETROCAPITAL RESOURCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETROCAPITAL RESOURCES 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 MORRISON & FOERSTER (UK) LLPEvent TypeDismissal of Winding Up Petition
Defending partyPETROCAPITAL RESOURCES PLCEvent Date2013-11-12
In the High Court of Justice (Chancery Division) case number 7853 A Petition to wind up the above-named Company of registered number 05724972, having its registered office at Suite 18 Ealing House, 33 Hanger Lane, London W5 3HJ , presented on 12 November 2013 by MORRISON & FOERSTER (UK) LLP , CityPoint, One Ropemaker Street, London EC2Y 9AW , claiming to be a Creditor of the Company, was advertised in The London Gazette on 11 December 2013 and heard at the Royal Courts of Justice, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 7 July 2014 . The Petition was dismissed. The Petitioners Solicitor is Clyde & Co LLP , The St Botolph Building, 138 Houndsditch, London EC3A 7AR . (Ref BM/SVP/1141005/001.) :
 
Initiating party MORRISON & FOERSTER (UK) LLPEvent TypePetitions to Wind Up (Companies)
Defending partyPETROCAPITAL RESOURCES PLCEvent Date2013-11-12
In the High Court of Justice (Chancery Division) Companies Court case number 7853 A Petition to wind up the above-named Company of registered number 05724972, having its registered office at 62 Wilson Street, London EC2A 2BU , presented on 12 November 2013 by MORRISON & FOERSTER (UK) LLP , CityPoint, One Ropemaker Street, London EC2Y 9AW , claiming to be a Creditor of the Company, will be heard at The Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 January 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 January 2014 . The Petitioners Solicitor is Clyde & Co LLP , The St Botolph Building, 138 Houndsditch, London EC3A 7AR . (Ref JOM/SVP/1141005/001.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETROCAPITAL RESOURCES 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 PETROCAPITAL RESOURCES 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.