Dissolved 2018-07-06
Company Information for BHP BILLITON PETROLEUM (SARAWAK) LIMITED
LONDON, ENGLAND, SW1E 5LB,
|
Company Registration Number
08118295
Private Limited Company
Dissolved Dissolved 2018-07-06 |
Company Name | |
---|---|
BHP BILLITON PETROLEUM (SARAWAK) LIMITED | |
Legal Registered Office | |
LONDON ENGLAND SW1E 5LB Other companies in SW1V | |
Company Number | 08118295 | |
---|---|---|
Date formed | 2012-06-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-07-06 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-14 14:08:45 |
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 | ||
---|---|---|---|---|
BHP BILLITON PETROLEUM (SARAWAK) LIMITED | Active |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER LOPEZ |
||
MYRA HOSKIN MALLET |
||
NIALL JAMES MCCORMACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA ISABEL REUTER |
Company Secretary | ||
STEWART FORSTER COX |
Director | ||
ANTONELLO PERSICO |
Director | ||
PETER PAUL BERGER |
Director | ||
ROMEO OLIVAR SOLIS, JR. |
Director | ||
DAVID IAN RAINEY |
Director | ||
HENDRIK JAN BOGERS |
Director | ||
CHARLOTTE ELIZABETH GILLAN |
Director | ||
PAUL GEOFFREY CARROLL |
Director | ||
PAUL MICHAEL KLUTE |
Director | ||
DAVID DUANE POWELL |
Director | ||
JAMES MICHAEL YEAGER |
Director | ||
GARY EUGENE GRUBITZ |
Director | ||
PETER DAVID CAMERON DOW |
Director | ||
NICHOLAS KENNEDY LOUGHLIN |
Director | ||
THOMAS JOSEPH DEGEORGIO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODSIDE ENERGY (TRINIDAD BLOCK 6) LIMITED | Director | 2016-08-29 | CURRENT | 2013-02-05 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 5) LIMITED | Director | 2016-08-29 | CURRENT | 2013-02-05 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 29) LIMITED | Director | 2016-08-29 | CURRENT | 2013-02-05 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 28) LIMITED | Director | 2016-08-29 | CURRENT | 2013-02-05 | Active | |
WOODSIDE ENERGY (SOUTH AFRICA 3B/4B) LIMITED | Director | 2016-08-29 | CURRENT | 2013-03-08 | Active | |
WOODSIDE ENERGY (EGYPT) LIMITED | Director | 2016-08-29 | CURRENT | 2013-06-04 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 3) LIMITED | Director | 2016-08-29 | CURRENT | 2014-08-12 | Active | |
WOODSIDE ENERGY (MEXICO) LIMITED | Director | 2016-08-29 | CURRENT | 2014-11-05 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 23B) LIMITED | Director | 2016-08-29 | CURRENT | 2013-02-06 | Active | |
WOODSIDE ENERGY (CARLISLE BAY) LIMITED | Director | 2016-08-29 | CURRENT | 2013-04-25 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 14) LIMITED | Director | 2016-08-29 | CURRENT | 2013-10-01 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 23A) LIMITED | Director | 2016-08-29 | CURRENT | 2013-10-01 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 7) LIMITED | Director | 2016-08-29 | CURRENT | 2014-08-12 | Active | |
WOODSIDE ENERGY (BIMSHIRE) LIMITED | Director | 2016-08-29 | CURRENT | 2013-04-25 | Active | |
WOODSIDE ENERGY (EGYPT) LIMITED | Director | 2015-06-01 | CURRENT | 2013-06-04 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 3) LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 7) LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 14) LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 23A) LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
WOODSIDE ENERGY (CARLISLE BAY) LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
WOODSIDE ENERGY (BIMSHIRE) LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
WOODSIDE ENERGY (SOUTH AFRICA 3B/4B) LIMITED | Director | 2013-03-08 | CURRENT | 2013-03-08 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 23B) LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 6) LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 5) LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 29) LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active | |
WOODSIDE ENERGY (TRINIDAD BLOCK 28) LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NIALL JAMES MCCORMACK / 02/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MYRA HOSKIN MALLET / 02/05/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O PETROLEUM COMPANY SECRETARY NEATHOUSE PLACE LONDON ENGLAND SW1V 1LH | |
AP03 | SECRETARY APPOINTED JENNIFER LOPEZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA REUTER | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;USD 13715372 | |
SH01 | 27/02/17 STATEMENT OF CAPITAL USD 13715372 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NIALL JAMES MCCORMACK / 17/12/2016 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;USD 13714748 | |
SH01 | 09/12/16 STATEMENT OF CAPITAL USD 13714748 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONELLO PERSICO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART COX | |
AP01 | DIRECTOR APPOINTED MYRA HOSKIN MALLET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BERGER | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;USD 13711456 | |
SH01 | 31/08/16 STATEMENT OF CAPITAL USD 13711456 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;USD 11540551 | |
AR01 | 25/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROMEO SOLIS, JR. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RAINEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED MR. STEWART COX | |
AP01 | DIRECTOR APPOINTED MR. ANTONELLO PERSICO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENDRIK BOGERS | |
AR01 | 25/06/15 FULL LIST | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;USD 11540551 | |
SH01 | 26/06/15 STATEMENT OF CAPITAL USD 11540551 | |
SH01 | 23/12/14 STATEMENT OF CAPITAL USD 3360167 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;USD 1850871 | |
AR01 | 25/06/14 FULL LIST | |
SH01 | 27/05/14 STATEMENT OF CAPITAL USD 1850871 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER PAUL BERGER / 05/03/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR. ROMEO OLIVAR SOLIS, JR. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM COMPANY SECRETARIAT NEATHOUSE PLACE LONDON SW1V 1BH | |
AP01 | DIRECTOR APPOINTED MR. PETER PAUL BERGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KLUTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES YEAGER | |
AR01 | 25/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID IAN RAINEY / 25/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHARLOTTE ELIZABETH GILLAN / 25/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL GEOFFREY CARROLL / 18/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL YEAGER / 25/06/2013 | |
RES13 | SECTION 14(3) 20/05/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/05/13 STATEMENT OF CAPITAL USD 50.00 | |
AP01 | DIRECTOR APPOINTED DR. NIALL JAMES MCCORMACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY GRUBITZ | |
AP01 | DIRECTOR APPOINTED MS. CHARLOTTE ELIZABETH GILLAN | |
AP01 | DIRECTOR APPOINTED MR. PAUL GEOFFREY CARROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUGHLIN | |
AP01 | DIRECTOR APPOINTED PETER DAVID CAMERON DOW | |
AP01 | DIRECTOR APPOINTED HENDRIK JAN BOGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DEGEORGIO | |
AP01 | DIRECTOR APPOINTED JAMES MICHAEL YEAGER | |
AP01 | DIRECTOR APPOINTED THOMAS JOSEPH DEGEORGIO | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2017-03-22 |
Appointmen | 2017-03-22 |
Resolution | 2017-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
|
|
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 BHP BILLITON PETROLEUM (SARAWAK) LIMITED
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as BHP BILLITON PETROLEUM (SARAWAK) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BHP BILLITON PETROLEUM (SARAWAK) LIMITED | Event Date | 2017-03-22 |
On 21 March 2017 the above-named company, whose registered office is at c/o Petroleum Company Secretary, Neathouse Place, London, England SW1V 1LH, was placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 28 April 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray , Joint Liquidator Dated: 21 March 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BHP BILLITON PETROLEUM (SARAWAK) LIMITED | Event Date | 2017-03-21 |
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BHP BILLITON PETROLEUM (SARAWAK) LIMITED | Event Date | 2017-03-21 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 21 March 2017 to wind up the Company and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 21 March 2017 . Further information about this case is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
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. |