Company NamePetroplus Refining Teesside Limited
Company StatusDissolved
Company Number00814156
CategoryPrivate Limited Company
Incorporation Date30 July 1964(59 years, 9 months ago)
Dissolution Date5 August 2021 (2 years, 8 months ago)
Previous NamePhillips-Imperial Petroleum Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMs Angela Lesley Helen Graham
StatusClosed
Appointed15 November 2009(45 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 05 August 2021)
RoleCompany Director
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Jonathan Peter Barden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(45 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 05 August 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Raymond George Steiner
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 1992)
RoleVice President
Correspondence Address1510 Hampden Road
Bartlesville
Oklahoma 74003
Foreign
Director NameMr Richard Irvine Robinson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1991(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 April 1992)
RoleVice President Refining - Phillips Petroleum Co
Correspondence Address1923 Glynwood Drive
Bartlesville
Oklahoma 74006
Foreign
Director NameMr Michael Peter Press
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleChemical Engineer
Correspondence Address41 Croham Valley Road
South Croydon
Surrey
CR2 7JG
Director NameDr Robert Bew
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(26 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
106 The High Street, Norton
Stockton-On-Tees
Cleveland
TS20 1DS
Director NameRalph Noel Hodge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 1992)
RoleExecutive
Correspondence AddressAnstye Place
Anstye
Haywards Heath
West Sussex
RH17 5AJ
Director NameMr James Charles Hill
Date of BirthDecember 1935 (Born 88 years ago)
NationalityRepublic Of Ireland
StatusResigned
Appointed20 April 1991(26 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1995)
RoleDivision President
Correspondence AddressMayfield Hawks Hill
Guildford Road
Fetcham
Surrey
KT22 9DY
Director NameDr Nicholas Anthony Dermot Carey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 1992)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGorse House Brook House Lane
Lower Whitley
Cheshire
WA4 4ER
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 1992)
RoleCompany Official
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed22 April 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMr Michael Edward Brogden
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(27 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1997)
RoleChief Executive Officer
Correspondence AddressShelborne 25 Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 4XQ
Secretary NameMr John Lawrence Kay
NationalityBritish
StatusResigned
Appointed01 November 1993(29 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2000)
RoleCompany Official
Country of ResidenceEngland
Correspondence AddressWabun Garbutts Lane
Hutton Rudby
Yarm
Cleveland
TS15 0DL
Director NameKirby Lee Hedrick
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1994(30 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1997)
RoleCompany Executive
Correspondence Address2701 Rice Creek Road
Bartlesville
Ok 74006
Director NameJohn Lawrence Kay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1997)
RoleCompany Official
Correspondence AddressWabun Garbutts Lane
Hutton Rudby
Yarm
Cleveland
TS15 0DL
Director NameAllyn Wayne Risley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 1997)
RoleOil Company Executive
Correspondence AddressSummerlee
Elmstead Road
West Byfleet
Surrey
KT14 6JB
Director NameMr Michael Gardner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Marton Avenue
Middlesbrough
Cleveland
TS4 3SQ
Director NameMr John Lawrence Kay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2000)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWabun Garbutts Lane
Hutton Rudby
Yarm
Cleveland
TS15 0DL
Director NameVirgil Ralph Chamberlain
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1997(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2000)
RoleEngineer
Correspondence AddressSummerlee Elmstead Road
West Byfleet
Surrey
KT14 6JB
Director NameBilly Zane Parker
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1999)
RoleEngineer
Correspondence Address2232 Deerfield Place
Bartlesville
Oklahoma
74006
Director NameDr Peter Leslie Cornes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(33 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 April 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Pinchinthorpe
Guisborough
Cleveland
TS14 8HE
Director NameJames Alex Simpson
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1999(34 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
RoleCommercial Manager
Correspondence AddressOxford House Hazel Road
West Byfleet
Surrey
KT14 6JJ
Director NameHenry Isaac McGee
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(36 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 December 2000)
RoleExecutive
Correspondence AddressDorney House
11 Lytton Park, Sandy Lane
Cobham
Surrey
KT11 2HB
Director NameDavid Elvin Kent
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(36 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 December 2000)
RoleOil Company Executive
Correspondence Address6 Lobelia Road
Bisley
Woking
Surrey
GU24 9SE
Director NameJohannes Arnoldus Gerardus De Deugd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2000(36 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressBeekstraat 38-B
Na Nuenen
5673
The Netherlands
Director NameMr Michael Peter Brennan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(36 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Farr Holme
Blackwell
Darlington
County Durham
DL3 8QZ
Secretary NameHarry Frederik Constantijn Van Rietschoten
NationalityDutch
StatusResigned
Appointed31 December 2000(36 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2006)
RoleSecretary
Country of ResidenceNetherlands
Correspondence AddressSchiedamsesingel 161-A
Rotterdam
3012 Bb
Foreign
Director NameDr Stephen Kenneth Thomason
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(37 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 2006)
RoleMarketing Director
Correspondence Address57 Westover Road
Downley
High Wycombe
Buckinghamshire
HP13 5HX
Director NameMr Neil John Adamson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(40 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Director NameRefinery Director International Melvin Adolph Lechtenberger
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2007)
RoleCoo Refining
Correspondence AddressHaslirain5, Ch-6005 Luzern
Luzern
Luzern 6005
Foreign
Director NameKaryn Ovelmen
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2006(41 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2010)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressFussweg 19 6300
Zug
Switzerland
Director NameBruce Allen Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2006(41 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBannstrasse 27a 6312
Steinhausen
Switzerland
Director NameAlistair Campbell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(41 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 November 2006)
RoleRefinery Director
Correspondence Address34 Marske Mill Lane
Saltburn By The Sea
Cleveland
TS12 1HR
Secretary NameMichael Daniel Gayda
StatusResigned
Appointed14 July 2006(41 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2009)
RoleCorporate Lawyer
Correspondence AddressFadenstrasse 32 6300 Zug
Foreign
Director NameChester James Kuchta
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2007(42 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2011)
RoleDirector Of Marketing
Country of ResidenceSwitzerland
Correspondence AddressGrafenausrasse
Zug
Ch-6300
Switzerland

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£1,125,130,429
Gross Profit£31,311,158
Net Worth£45,443,709
Cash£624
Current Liabilities£108,038,567

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 2021Final Gazette dissolved following liquidation (1 page)
5 May 2021Return of final meeting in a creditors' voluntary winding up (24 pages)
5 February 2021Liquidators' statement of receipts and payments to 20 January 2021 (24 pages)
6 March 2020Liquidators' statement of receipts and payments to 20 January 2020 (22 pages)
24 February 2020Appointment of a voluntary liquidator (15 pages)
12 February 2020Insolvency:LIQ12 release of liquidator (4 pages)
1 May 2019INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages)
1 April 2019Liquidators' statement of receipts and payments to 20 January 2019 (20 pages)
28 January 2019Appointment of a voluntary liquidator (11 pages)
28 January 2019Removal of liquidator by court order (10 pages)
23 March 2018Liquidators' statement of receipts and payments to 20 January 2018 (22 pages)
28 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (22 pages)
28 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (22 pages)
3 November 2016Registered office address changed from Pwc Llp Benson House 33 Wellington Street Leeds West Yorks LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2016 (2 pages)
3 November 2016Registered office address changed from Pwc Llp Benson House 33 Wellington Street Leeds West Yorks LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2016 (2 pages)
29 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (22 pages)
29 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (22 pages)
29 March 2016Liquidators statement of receipts and payments to 20 January 2016 (22 pages)
1 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (20 pages)
1 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (20 pages)
1 April 2015Liquidators statement of receipts and payments to 20 January 2015 (20 pages)
25 March 2014Liquidators' statement of receipts and payments to 20 January 2014 (22 pages)
25 March 2014Liquidators' statement of receipts and payments to 20 January 2014 (22 pages)
25 March 2014Liquidators statement of receipts and payments to 20 January 2014 (22 pages)
11 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 February 2013Administrator's progress report to 21 January 2013 (30 pages)
13 February 2013Administrator's progress report to 21 January 2013 (30 pages)
7 February 2013Appointment of a voluntary liquidator (1 page)
7 February 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
21 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 August 2012Administrator's progress report to 23 July 2012 (37 pages)
31 August 2012Administrator's progress report to 23 July 2012 (37 pages)
1 August 2012Registered office address changed from Petroplus House St Mark's Court Teesdale Stockton on Tees TS17 6QW on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from Petroplus House St Mark's Court Teesdale Stockton on Tees TS17 6QW on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from Petroplus House St Mark's Court Teesdale Stockton on Tees TS17 6QW on 1 August 2012 (2 pages)
9 July 2012Statement of affairs with form 2.14B/2.15B (11 pages)
9 July 2012Statement of affairs with form 2.14B/2.15B (11 pages)
16 April 2012Result of meeting of creditors (2 pages)
16 April 2012Result of meeting of creditors (2 pages)
10 April 2012Statement of administrator's proposal (28 pages)
10 April 2012Statement of administrator's proposal (28 pages)
22 March 2012Termination of appointment of Joseph Watson as a director (1 page)
22 March 2012Termination of appointment of Joseph Watson as a director (1 page)
1 February 2012Appointment of an administrator (1 page)
1 February 2012Appointment of an administrator (1 page)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 July 2011Full accounts made up to 31 December 2010 (31 pages)
4 July 2011Full accounts made up to 31 December 2010 (31 pages)
1 July 2011Termination of appointment of Chester Kuchta as a director (1 page)
1 July 2011Termination of appointment of Chester Kuchta as a director (1 page)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 20,000
(6 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 20,000
(6 pages)
6 October 2010Full accounts made up to 31 December 2009 (28 pages)
6 October 2010Full accounts made up to 31 December 2009 (28 pages)
1 September 2010Appointment of Mr Joseph Dunlap Watson as a director (2 pages)
1 September 2010Appointment of Mr Joseph Dunlap Watson as a director (2 pages)
1 September 2010Termination of appointment of Karyn Ovelmen as a director (1 page)
1 September 2010Termination of appointment of Karyn Ovelmen as a director (1 page)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Karyn Ovelmen on 20 April 2010 (2 pages)
20 May 2010Director's details changed for Karyn Ovelmen on 20 April 2010 (2 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 April 2010Registered office address changed from North Tees Site, Port Clarence Middlesbrough Cleveland TS2 1TT on 26 April 2010 (1 page)
26 April 2010Registered office address changed from North Tees Site, Port Clarence Middlesbrough Cleveland TS2 1TT on 26 April 2010 (1 page)
1 March 2010Termination of appointment of Bruce Jones as a director (1 page)
1 March 2010Termination of appointment of Bruce Jones as a director (1 page)
1 March 2010Appointment of Mr Jonathan Peter Barden as a director (2 pages)
1 March 2010Appointment of Mr Jonathan Peter Barden as a director (2 pages)
17 December 2009Termination of appointment of Michael Gayda as a secretary (1 page)
17 December 2009Termination of appointment of Michael Gayda as a secretary (1 page)
17 December 2009Appointment of Ms Angela Lesley Helen Graham as a secretary (1 page)
17 December 2009Appointment of Ms Angela Lesley Helen Graham as a secretary (1 page)
29 October 2009Particulars of a mortgage or charge / charge no: 20 (14 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 20 (14 pages)
30 September 2009Full accounts made up to 31 December 2008 (26 pages)
30 September 2009Full accounts made up to 31 December 2008 (26 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
23 December 2008Director's change of particulars / bruce jones / 23/12/2008 (1 page)
23 December 2008Secretary's change of particulars / michael gayda / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / bruce jones / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / karyn ovelmen / 23/12/2008 (1 page)
23 December 2008Secretary's change of particulars / michael gayda / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / karyn ovelmen / 23/12/2008 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (24 pages)
30 October 2008Full accounts made up to 31 December 2007 (24 pages)
14 May 2008Return made up to 20/04/08; full list of members (4 pages)
14 May 2008Return made up to 20/04/08; full list of members (4 pages)
22 October 2007Full accounts made up to 31 December 2006 (23 pages)
22 October 2007Full accounts made up to 31 December 2006 (23 pages)
25 July 2007Particulars of mortgage/charge (29 pages)
25 July 2007Particulars of mortgage/charge (29 pages)
28 June 2007Registered office changed on 28/06/07 from: petroplus house st marks court teesdale stockton on tees cleveland TS17 6QW (1 page)
28 June 2007Registered office changed on 28/06/07 from: petroplus house st marks court teesdale stockton on tees cleveland TS17 6QW (1 page)
20 June 2007Particulars of mortgage/charge (24 pages)
20 June 2007Particulars of mortgage/charge (24 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Return made up to 20/04/07; full list of members (3 pages)
17 May 2007Director resigned (1 page)
17 May 2007Return made up to 20/04/07; full list of members (3 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (23 pages)
1 November 2006Full accounts made up to 31 December 2005 (23 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Director resigned (1 page)
18 July 2006Particulars of mortgage/charge (20 pages)
18 July 2006Particulars of mortgage/charge (20 pages)
14 July 2006Particulars of mortgage/charge (11 pages)
14 July 2006Particulars of mortgage/charge (16 pages)
14 July 2006Particulars of mortgage/charge (10 pages)
14 July 2006Particulars of mortgage/charge (11 pages)
14 July 2006Particulars of mortgage/charge (18 pages)
14 July 2006Particulars of mortgage/charge (16 pages)
14 July 2006Particulars of mortgage/charge (10 pages)
14 July 2006Particulars of mortgage/charge (18 pages)
26 May 2006Particulars of mortgage/charge (16 pages)
26 May 2006Particulars of mortgage/charge (16 pages)
11 May 2006Return made up to 20/04/06; full list of members (3 pages)
11 May 2006Return made up to 20/04/06; full list of members (3 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Particulars of mortgage/charge (9 pages)
7 March 2006Particulars of mortgage/charge (18 pages)
7 March 2006Particulars of mortgage/charge (9 pages)
7 March 2006Particulars of mortgage/charge (9 pages)
7 March 2006Particulars of mortgage/charge (18 pages)
7 March 2006Particulars of mortgage/charge (9 pages)
2 March 2006Particulars of mortgage/charge (19 pages)
2 March 2006Particulars of mortgage/charge (19 pages)
7 November 2005Particulars of mortgage/charge (16 pages)
7 November 2005Particulars of mortgage/charge (16 pages)
21 July 2005Full accounts made up to 31 December 2004 (23 pages)
21 July 2005Full accounts made up to 31 December 2004 (23 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
9 May 2005Return made up to 20/04/05; full list of members (3 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Return made up to 20/04/05; full list of members (3 pages)
9 May 2005Director's particulars changed (1 page)
22 April 2005Particulars of mortgage/charge (19 pages)
22 April 2005Particulars of mortgage/charge (19 pages)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
10 May 2004Return made up to 20/04/04; full list of members (8 pages)
10 May 2004Return made up to 20/04/04; full list of members (8 pages)
26 April 2004Full accounts made up to 31 December 2003 (23 pages)
26 April 2004Full accounts made up to 31 December 2003 (23 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
8 April 2003Full accounts made up to 31 December 2002 (23 pages)
8 April 2003Full accounts made up to 31 December 2002 (23 pages)
18 September 2002Full accounts made up to 31 December 2001 (19 pages)
18 September 2002Full accounts made up to 31 December 2001 (19 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2002Particulars of mortgage/charge (6 pages)
25 July 2002Particulars of mortgage/charge (6 pages)
23 July 2002Particulars of mortgage/charge (10 pages)
23 July 2002Particulars of mortgage/charge (10 pages)
22 July 2002Particulars of mortgage/charge (9 pages)
22 July 2002Particulars of mortgage/charge (9 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
9 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: adelaide house london bridge london ECR4 9HA (1 page)
11 March 2002Registered office changed on 11/03/02 from: adelaide house london bridge london ECR4 9HA (1 page)
5 July 2001Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2001Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2001Full accounts made up to 31 December 2000 (18 pages)
11 April 2001Full accounts made up to 31 December 2000 (18 pages)
4 April 2001Particulars of mortgage/charge (7 pages)
4 April 2001Particulars of mortgage/charge (7 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: the heath runcorn cheshire WA7 4QF (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: the heath runcorn cheshire WA7 4QF (1 page)
17 January 2001Director resigned (1 page)
10 January 2001Particulars of mortgage/charge (5 pages)
10 January 2001Particulars of mortgage/charge (5 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
2 January 2001Company name changed phillips-imperial petroleum limi ted\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed phillips-imperial petroleum limi ted\certificate issued on 02/01/01 (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
27 June 2000Full accounts made up to 31 December 1999 (18 pages)
27 June 2000Full accounts made up to 31 December 1999 (18 pages)
27 April 2000Return made up to 20/04/00; full list of members (7 pages)
27 April 2000Return made up to 20/04/00; full list of members (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (18 pages)
23 September 1999Full accounts made up to 31 December 1998 (18 pages)
21 July 1999Auditor's resignation (1 page)
21 July 1999Auditor's resignation (1 page)
20 May 1999Return made up to 20/04/99; full list of members (11 pages)
20 May 1999Return made up to 20/04/99; full list of members (11 pages)
6 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
21 September 1998Full accounts made up to 31 December 1997 (20 pages)
21 September 1998Full accounts made up to 31 December 1997 (20 pages)
4 June 1998Return made up to 20/04/98; full list of members (10 pages)
4 June 1998Return made up to 20/04/98; full list of members (10 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
18 December 1997New director appointed (3 pages)
18 December 1997New director appointed (3 pages)
1 December 1997Director's particulars changed (1 page)
1 December 1997Director's particulars changed (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
22 September 1997Full accounts made up to 31 December 1996 (19 pages)
22 September 1997Full accounts made up to 31 December 1996 (19 pages)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (3 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
19 May 1997Return made up to 20/04/97; full list of members (13 pages)
19 May 1997Return made up to 20/04/97; full list of members (13 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
18 September 1996Full accounts made up to 31 December 1995 (18 pages)
18 September 1996Full accounts made up to 31 December 1995 (18 pages)
9 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 January 1996Director's particulars changed (1 page)
15 January 1996Director's particulars changed (1 page)
13 December 1995Director resigned;new director appointed (2 pages)
13 December 1995Director resigned;new director appointed (2 pages)
25 September 1995Full accounts made up to 31 December 1994 (18 pages)
25 September 1995Full accounts made up to 31 December 1994 (18 pages)
3 May 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 May 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
18 October 1993Full accounts made up to 31 December 1992 (14 pages)
18 October 1993Full accounts made up to 31 December 1992 (14 pages)
21 October 1992Full accounts made up to 31 December 1991 (15 pages)
21 October 1992Full accounts made up to 31 December 1991 (15 pages)
7 May 1992Return made up to 20/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1992Return made up to 20/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1991Full accounts made up to 31 December 1990 (12 pages)
16 May 1991Full accounts made up to 31 December 1990 (12 pages)
21 May 1990Full accounts made up to 31 December 1989 (13 pages)
21 May 1990Full accounts made up to 31 December 1989 (13 pages)
24 May 1989Full accounts made up to 31 December 1988 (12 pages)
24 May 1989Full accounts made up to 31 December 1988 (12 pages)
10 May 1988Full accounts made up to 31 December 1987 (13 pages)
10 May 1988Full accounts made up to 31 December 1987 (13 pages)
13 August 1987Full accounts made up to 31 December 1986 (12 pages)
13 August 1987Full accounts made up to 31 December 1986 (12 pages)
3 May 1986Full accounts made up to 31 December 1985 (12 pages)
3 May 1986Full accounts made up to 31 December 1985 (12 pages)
29 May 1985Accounts made up to 31 December 1984 (18 pages)
29 May 1985Accounts made up to 31 December 1984 (18 pages)
11 May 1984Accounts made up to 31 December 1983 (17 pages)
11 May 1984Accounts made up to 31 December 1983 (17 pages)
6 May 1983Accounts made up to 31 December 1982 (16 pages)
6 May 1983Accounts made up to 31 December 1982 (16 pages)
21 June 1982Accounts made up to 31 December 1981 (15 pages)
21 June 1982Accounts made up to 31 December 1981 (15 pages)
8 May 1981Accounts made up to 31 December 1980 (14 pages)
8 May 1981Accounts made up to 31 December 1980 (14 pages)
18 October 1980Memorandum and Articles of Association (43 pages)
18 October 1980Memorandum and Articles of Association (43 pages)
28 April 1980Accounts made up to 31 December 1979 (10 pages)
28 April 1980Accounts made up to 31 December 1979 (10 pages)
24 April 1979Accounts made up to 31 December 1978 (11 pages)
24 April 1979Accounts made up to 31 December 1978 (11 pages)
17 April 1978Accounts made up to 31 December 1977 (11 pages)
17 April 1978Accounts made up to 31 December 1977 (11 pages)
14 April 1977Accounts made up to 31 December 1976 (12 pages)
14 April 1977Accounts made up to 31 December 1976 (12 pages)
3 May 1976Accounts made up to 31 December 1975 (10 pages)
3 May 1976Accounts made up to 31 December 1975 (10 pages)
17 April 1975Accounts made up to 31 December 1974 (10 pages)
17 April 1975Accounts made up to 31 December 1974 (10 pages)
30 July 1964Certificate of incorporation (1 page)
30 July 1964Incorporation (45 pages)
30 July 1964Incorporation (45 pages)
30 July 1964Certificate of incorporation (1 page)