FIRST OIL EXPRO LIMITED

C/O Kpmg Llp 15 Canada Square C/O Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.01021486
CategoryPrivate Limited Company
Incorporated18 Aug 1971
Age52 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution30 Apr 2019
Years5 years, 16 days

SUMMARY

FIRST OIL EXPRO LIMITED is an dissolved private limited company with number 01021486. It was incorporated 52 years, 8 months, 29 days ago, on 18 August 1971 and it was dissolved 5 years, 16 days ago, on 30 April 2019. The company address is C/O Kpmg Llp 15 Canada Square C/O Kpmg Llp 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 01 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration extension of period

Date: 27 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Ian Suttie

Termination date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven David Bowyer

Termination date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-02

Officer name: Brian Ross Cameron

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Feb 2017

Action Date: 06 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-01-06

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Mortgage charge part both with charge number

Date: 17 Dec 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 13

Documents

View document PDF

Mortgage charge part both with charge number

Date: 17 Dec 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 010214860016

Documents

View document PDF

Mortgage charge part both with charge number

Date: 17 Dec 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 14

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Sep 2016

Action Date: 18 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-08-18

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 14 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 30 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

New address: C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL

Old address: C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL

Change date: 2016-03-09

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 01 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-21

Old address: 21 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ

New address: C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Court order

Date: 05 Nov 2015

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Mortgage charge part both with charge number

Date: 13 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 010214860016

Documents

View document PDF

Mortgage charge part both with charge number

Date: 13 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 13

Documents

View document PDF

Legacy

Date: 23 Jul 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified MR04 was removed from the register on 05/11/2015 pursuant to Court Order

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Steven Richard George

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Ross Cameron

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven David Bowyer

Change date: 2011-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-01

Officer name: Martin Ian Suttie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010214860018

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Resolution

Date: 12 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010214860017

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010214860016

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Resolution

Date: 16 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard George

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Suttie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Ian Suttie

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Grant

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Ross Cameron

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Forbes

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve David Bowyer

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowie

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Alexander Suttie

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Graham Andrew Forbes

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Grant

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: John Cowie

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Resolution

Date: 10 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary steven george

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr stephen grant

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed john cowie

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 26 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF


Some Companies

ECKERSLEY WHITE HOLDINGS LTD

9 STRATFIELD PARK,WATERLOOVILLE,PO7 7XN

Number:08717765
Status:ACTIVE
Category:Private Limited Company

GREEN BUILDERS & CONTRACTORS LTD

FLAT 37B YORK ROAD,LONDON,IG1 3AD

Number:11732634
Status:ACTIVE
Category:Private Limited Company

LOVELY NAILS LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:09812053
Status:ACTIVE
Category:Private Limited Company

MICK LOVATT HAULAGE LIMITED

40 CARTER STREET,UTTOXETER,ST14 8EU

Number:08236013
Status:ACTIVE
Category:Private Limited Company

NEATWORK BUSINESS COMPANY LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL010932
Status:ACTIVE
Category:Limited Partnership

THE CAZENOVE ASSOCIATION LIMITED

1 LONDON WALL PLACE,LONDON,EC2Y 5AU

Number:07139215
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source