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

PROCYON OIL & GAS LTD

Mott Macdonald House, 8-10 Sydenham Road, Croydon, CR0 2EE,
Company Registration Number
06348347
Private Limited Company
Liquidation

Company Overview

About Procyon Oil & Gas Ltd
PROCYON OIL & GAS LTD was founded on 2007-08-21 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Procyon Oil & Gas Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROCYON OIL & GAS LTD
 
Legal Registered Office
Mott Macdonald House
8-10 Sydenham Road
Croydon
CR0 2EE
Other companies in GU2
 
Previous Names
SG ENGINEERING CONSULTANTS LTD02/06/2008
Filing Information
Company Number 06348347
Company ID Number 06348347
Date formed 2007-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB919706302  
Last Datalog update: 2024-04-29 13:35:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROCYON OIL & GAS 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 PROCYON OIL & GAS LTD

Current Directors
Officer Role Date Appointed
MICHAEL DAVID HAIGH
Director 2015-03-31
KEITH JOHN HOWELLS
Director 2012-07-31
GUY WILLIAM INGLEDEW LEONARD
Director 2012-07-31
EDWIN GEORGE ROUD
Director 2015-03-31
GUY JAMES WOODASON
Director 2007-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MARIA FIELD
Company Secretary 2015-01-27 2017-03-31
JOHN HENRY GRIDLEY
Director 2008-01-13 2016-05-15
KEVIN JOHN STOVELL
Director 2012-07-31 2015-11-27
RICHARD WILLIAMS
Director 2012-07-31 2015-03-31
MARJORIE EVA LYNN
Company Secretary 2012-07-31 2015-01-27
JOHN HENRY GRIDLEY
Company Secretary 2008-01-13 2012-07-31
SUZANNE WENDY WOODASON
Company Secretary 2007-08-21 2008-01-13
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-08-21 2007-08-21
DUPORT DIRECTOR LIMITED
Nominated Director 2007-08-21 2007-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID HAIGH JOHN PROCTOR TRAVEL LIMITED Director 2017-01-23 CURRENT 1989-04-21 Liquidation
MICHAEL DAVID HAIGH OSPREY PMI LIMITED Director 2015-11-27 CURRENT 1988-05-04 Active
MICHAEL DAVID HAIGH EWBANK AND PARTNERS LIMITED Director 2015-11-27 CURRENT 1946-09-20 Active
MICHAEL DAVID HAIGH EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
MICHAEL DAVID HAIGH EWBANK PREECE CONSULTING LIMITED Director 2015-11-27 CURRENT 1982-11-17 Active
MICHAEL DAVID HAIGH PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1990-10-18 Active
MICHAEL DAVID HAIGH MIME LEARNING LIMITED Director 2015-11-27 CURRENT 2002-06-05 Active
MICHAEL DAVID HAIGH PREECE CARDEW & RIDER LIMITED Director 2015-11-27 CURRENT 1977-07-15 Active
MICHAEL DAVID HAIGH MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1973-04-19 Active
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION LIMITED Director 2015-11-27 CURRENT 1981-06-08 Active
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2015-11-27 CURRENT 1986-10-08 Active - Proposal to Strike off
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2015-11-27 CURRENT 1991-01-24 Active
MICHAEL DAVID HAIGH MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2015-11-27 CURRENT 1994-01-14 Active
MICHAEL DAVID HAIGH POWER INK LIMITED Director 2015-11-27 CURRENT 1994-09-28 Active - Proposal to Strike off
MICHAEL DAVID HAIGH STERLING MANAGEMENT LIMITED Director 2015-11-27 CURRENT 1989-12-12 Active
MICHAEL DAVID HAIGH MOTT MACDONALD INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1986-10-15 Active
MICHAEL DAVID HAIGH SIR M MACDONALD & PARTNERS LIMITED Director 2015-11-27 CURRENT 1976-06-18 Active
MICHAEL DAVID HAIGH MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2015-11-26 CURRENT 2000-11-16 Dissolved 2017-12-15
MICHAEL DAVID HAIGH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2015-11-24 CURRENT 1913-11-13 Active
MICHAEL DAVID HAIGH COURTYARD GROUP UK LIMITED Director 2015-03-31 CURRENT 2005-09-01 Active
MICHAEL DAVID HAIGH MULTI DESIGN CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1943-03-02 Active
MICHAEL DAVID HAIGH MOTT MACDONALD HOLDCO LIMITED Director 2015-03-31 CURRENT 1974-02-21 Active
MICHAEL DAVID HAIGH NEEDLEMANS LIMITED Director 2015-03-31 CURRENT 1989-09-15 Active
MICHAEL DAVID HAIGH MULTI DESIGN HOLDINGS LIMITED Director 2015-03-31 CURRENT 1991-01-28 Active
MICHAEL DAVID HAIGH HLSP LIMITED Director 2015-03-31 CURRENT 1996-06-06 Active
MICHAEL DAVID HAIGH MOTT MACDONALD GAS EXPERTS LIMITED Director 2015-03-31 CURRENT 2011-07-21 Active - Proposal to Strike off
MICHAEL DAVID HAIGH TEAMWORK MANAGEMENT SERVICES LIMITED Director 2015-03-31 CURRENT 1990-02-26 Active
MICHAEL DAVID HAIGH MMRA LIMITED Director 2015-03-31 CURRENT 2004-01-08 Active
MICHAEL DAVID HAIGH MOTT MACDONALD GROUP LIMITED Director 2013-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
KEITH JOHN HOWELLS MOTT MACDONALD GAS EXPERTS LIMITED Director 2011-10-21 CURRENT 2011-07-21 Active - Proposal to Strike off
KEITH JOHN HOWELLS COURTYARD GROUP UK LIMITED Director 2010-06-03 CURRENT 2005-09-01 Active
KEITH JOHN HOWELLS FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
KEITH JOHN HOWELLS TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
KEITH JOHN HOWELLS MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
KEITH JOHN HOWELLS MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
KEITH JOHN HOWELLS NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
KEITH JOHN HOWELLS MIME LEARNING LIMITED Director 2007-06-11 CURRENT 2002-06-05 Active
KEITH JOHN HOWELLS PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2007-04-02 CURRENT 1990-10-18 Active
KEITH JOHN HOWELLS CAPRO CONSULTING LIMITED Director 2005-07-29 CURRENT 2000-03-28 Dissolved 2014-02-04
KEITH JOHN HOWELLS OSPREY PROJECT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 2000-09-28 Dissolved 2013-12-24
KEITH JOHN HOWELLS BINGHAM COTTERELL LIMITED Director 2005-07-29 CURRENT 1987-03-17 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD ENVIRONMENTAL CONSULTANTS LIMITED Director 2005-07-29 CURRENT 1989-09-26 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED Director 2005-07-29 CURRENT 1984-04-03 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1991-04-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS STERLING SOFTWARE SOLUTIONS LIMITED Director 2005-07-29 CURRENT 1992-03-24 Dissolved 2014-02-04
KEITH JOHN HOWELLS ADVANCED MECHANICS & ENGINEERING LIMITED Director 2005-07-29 CURRENT 1987-01-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS CCMS SOFTWARE LIMITED Director 2005-07-29 CURRENT 2000-09-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS EWBANK AND PARTNERS LIMITED Director 2005-07-29 CURRENT 1946-09-20 Active
KEITH JOHN HOWELLS EWBANK PREECE CONSULTING LIMITED Director 2005-07-29 CURRENT 1982-11-17 Active
KEITH JOHN HOWELLS FRANKLIN & ANDREWS INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1986-06-24 Active
KEITH JOHN HOWELLS PREECE CARDEW & RIDER LIMITED Director 2005-07-29 CURRENT 1977-07-15 Active
KEITH JOHN HOWELLS MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1973-04-19 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1991-01-24 Active
KEITH JOHN HOWELLS POWER INK LIMITED Director 2005-07-29 CURRENT 1994-09-28 Active - Proposal to Strike off
KEITH JOHN HOWELLS FRANKLIN OSPREY SERVICES LIMITED Director 2005-07-29 CURRENT 1996-02-26 Active - Proposal to Strike off
KEITH JOHN HOWELLS STERLING MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1989-12-12 Active
KEITH JOHN HOWELLS SCHEMA ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1987-02-17 Active
KEITH JOHN HOWELLS SIR M MACDONALD & PARTNERS LIMITED Director 2005-07-29 CURRENT 1976-06-18 Active
KEITH JOHN HOWELLS MRT CONSULTING ENGINEERS LIMITED Director 2005-07-29 CURRENT 1970-05-14 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD TRUSTEES LIMITED Director 2005-07-29 CURRENT 1978-06-14 Active
KEITH JOHN HOWELLS MOTT MACDONALD SA LIMITED Director 2005-07-29 CURRENT 1982-12-22 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2005-06-06 CURRENT 2000-11-16 Dissolved 2017-12-15
KEITH JOHN HOWELLS FRANKLIN & ANDREWS LIMITED Director 2004-03-17 CURRENT 2002-04-03 Active
KEITH JOHN HOWELLS MMRA LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD HOLDCO LIMITED Director 2003-12-16 CURRENT 1974-02-21 Active
KEITH JOHN HOWELLS MOTT MACDONALD INTERNATIONAL LIMITED Director 2003-12-16 CURRENT 1986-10-15 Active
KEITH JOHN HOWELLS IHSD LIMITED Director 2003-10-31 CURRENT 1996-06-06 Dissolved 2014-02-04
KEITH JOHN HOWELLS HLSP LIMITED Director 2003-10-31 CURRENT 1996-06-06 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2002-05-14 CURRENT 1986-10-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD GROUP LIMITED Director 2002-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2002-01-01 CURRENT 1994-01-14 Active
KEITH JOHN HOWELLS OSPREY PMI LIMITED Director 2000-03-10 CURRENT 1988-05-04 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION LIMITED Director 1998-04-09 CURRENT 1981-06-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD LIMITED Director 1997-07-01 CURRENT 1976-02-11 Active
GUY WILLIAM INGLEDEW LEONARD MRT CONSULTING ENGINEERS LIMITED Director 2015-11-27 CURRENT 1970-05-14 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD SA LIMITED Director 2015-11-27 CURRENT 1982-12-22 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD TRUSTEES LIMITED Director 2014-05-22 CURRENT 1978-06-14 Active
GUY WILLIAM INGLEDEW LEONARD BMM JV LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GUY WILLIAM INGLEDEW LEONARD FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
GUY WILLIAM INGLEDEW LEONARD TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
GUY WILLIAM INGLEDEW LEONARD NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD HOLDCO LIMITED Director 2007-11-29 CURRENT 1974-02-21 Active
GUY WILLIAM INGLEDEW LEONARD HLSP LIMITED Director 2007-11-29 CURRENT 1996-06-06 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD INTERNATIONAL LIMITED Director 2007-11-29 CURRENT 1986-10-15 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD GROUP LIMITED Director 2007-07-01 CURRENT 1973-04-30 Active
GUY WILLIAM INGLEDEW LEONARD SCHEMA ASSOCIATES LIMITED Director 2002-05-28 CURRENT 1987-02-17 Active
EDWIN GEORGE ROUD MOTT MACDONALD INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 1986-10-15 Active
EDWIN GEORGE ROUD COURTYARD GROUP UK LIMITED Director 2015-03-31 CURRENT 2005-09-01 Active
EDWIN GEORGE ROUD MULTI DESIGN CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1943-03-02 Active
EDWIN GEORGE ROUD MOTT MACDONALD HOLDCO LIMITED Director 2015-03-31 CURRENT 1974-02-21 Active
EDWIN GEORGE ROUD NEEDLEMANS LIMITED Director 2015-03-31 CURRENT 1989-09-15 Active
EDWIN GEORGE ROUD MULTI DESIGN HOLDINGS LIMITED Director 2015-03-31 CURRENT 1991-01-28 Active
EDWIN GEORGE ROUD HLSP LIMITED Director 2015-03-31 CURRENT 1996-06-06 Active
EDWIN GEORGE ROUD FULCRUM FIRST LIMITED Director 2015-03-31 CURRENT 1997-07-10 Active
EDWIN GEORGE ROUD MOTT MACDONALD GAS EXPERTS LIMITED Director 2015-03-31 CURRENT 2011-07-21 Active - Proposal to Strike off
EDWIN GEORGE ROUD TEAMWORK MANAGEMENT SERVICES LIMITED Director 2015-03-31 CURRENT 1990-02-26 Active
EDWIN GEORGE ROUD MMRA LIMITED Director 2015-03-31 CURRENT 2004-01-08 Active
EDWIN GEORGE ROUD J.N. BENTLEY LIMITED Director 2014-09-18 CURRENT 1972-12-07 Active
EDWIN GEORGE ROUD BENTLEY HOLDINGS LIMITED Director 2014-09-18 CURRENT 2000-06-08 Active
EDWIN GEORGE ROUD MOTT MACDONALD TRUSTEES LIMITED Director 2014-05-22 CURRENT 1978-06-14 Active
GUY JAMES WOODASON SG HOMES LIMITED Director 2003-08-20 CURRENT 2003-08-20 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
2024-04-29Final Gazette dissolved via compulsory strike-off
2024-01-29Voluntary liquidation. Notice of members return of final meeting
2024-01-08Voluntary liquidation Statement of receipts and payments to 2023-11-15
2023-08-16Appointment of a voluntary liquidator
2023-08-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-07Removal of liquidator by court order
2023-07-12CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-03AP01DIRECTOR APPOINTED MS CATHERINE HELEN TRAVERS
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HAIGH
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM INGLEDEW LEONARD
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-25AP01DIRECTOR APPOINTED MR JAMES HUW KEIR HARRIS
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN HOWELLS
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GUY JAMES WOODASON
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Hays House Millmead Guildford Surrey GU2 4HJ
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03TM02Termination of appointment of Joanna Maria Field on 2017-03-31
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-18AD03Registers moved to registered inspection location of Reniassance House 12 Dingwall Road Croydon Surrey CR0 2NA
2016-07-18AD02SAIL ADDRESS CHANGED FROM: RENAISSANCE HOUSE 12 DINGWALL ROAD CROYDON SURREY CR0 2NA ENGLAND
2016-07-18AD02SAIL ADDRESS CREATED
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY GRIDLEY
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN STOVELL
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-03AR0128/07/15 ANNUAL RETURN FULL LIST
2015-04-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID HAIGH
2015-04-08AP01DIRECTOR APPOINTED MR EDWIN GEORGE ROUD
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2015-02-03AP03Appointment of Miss Joanna Maria Field as company secretary on 2015-01-27
2015-01-28TM02Termination of appointment of Marjorie Eva Lynn on 2015-01-27
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-14AR0128/07/14 ANNUAL RETURN FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MARJORIE EVA LYNN on 2013-08-19
2013-08-19AR0128/07/13 ANNUAL RETURN FULL LIST
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY GRIDLEY / 19/08/2013
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MORJORIE EVA LYNN / 19/08/2013
2012-10-25AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-08-22AP01DIRECTOR APPOINTED MR RICHARD WILLIAMS
2012-08-22AP01DIRECTOR APPOINTED MR KEVIN JOHN STOVELL
2012-08-22AP01DIRECTOR APPOINTED MR GUY WILLIAM INGLEDEW LEONARD
2012-08-22AP01DIRECTOR APPOINTED MR KEITH JOHN HOWELLS
2012-08-22AP03SECRETARY APPOINTED MORJORIE EVA LYNN
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN GRIDLEY
2012-08-07AR0128/07/12 FULL LIST
2012-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRY GRIDLEY / 01/07/2012
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES WOODASON / 01/07/2012
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY GRIDLEY / 01/07/2012
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-18AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-09AR0109/08/11 FULL LIST
2010-11-09AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 48 CHANTRY VIEW ROAD GUILDFORD GU1 3XU
2010-08-19AR0119/08/10 FULL LIST
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-27SH0124/11/09 STATEMENT OF CAPITAL GBP 500
2010-01-27SH0124/11/09 STATEMENT OF CAPITAL GBP 500
2009-11-16AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-26363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-01-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-28CERTNMCOMPANY NAME CHANGED SG ENGINEERING CONSULTANTS LTD CERTIFICATE ISSUED ON 02/06/08
2008-04-10RES01ADOPT ARTICLES 13/01/2008
2008-04-10RES12VARYING SHARE RIGHTS AND NAMES
2008-04-1088(2)AD 13/01/08 GBP SI 98@1=98 GBP IC 2/100
2008-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-05288bSECRETARY RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED
2007-08-21288bSECRETARY RESIGNED
2007-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROCYON OIL & GAS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-11-29
Appointmen2022-11-29
Notices to2022-11-29
Fines / Sanctions
No fines or sanctions have been issued against PROCYON OIL & GAS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-07-16 Outstanding ST. MARTINS PROPERTY INVESTMENTS LIMITED
DEBENTURE 2009-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PROCYON OIL & GAS LTD registering or being granted any patents
Domain Names

PROCYON OIL & GAS LTD owns 1 domain names.

procyonoil.co.uk  

Trademarks
We have not found any records of PROCYON OIL & GAS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCYON OIL & GAS LTD. 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 (82990 - Other business support service activities n.e.c.) as PROCYON OIL & GAS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PROCYON OIL & GAS LTD 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 partyPROCYON OIL & GAS LTDEvent Date2022-11-29
 
Initiating party Event TypeAppointmen
Defending partyPROCYON OIL & GAS LTDEvent Date2022-11-29
Company Number: 06348347 Name of Company: PROCYON OIL & GAS LTD Nature of Business: 82990 - Other business support service activities not elsewhere classified Registered office: Mott Macdonald House,…
 
Initiating party Event TypeNotices to
Defending partyPROCYON OIL & GAS LTDEvent Date2022-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROCYON OIL & GAS LTD 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 PROCYON OIL & GAS LTD 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.