About

Registered Number: 05173588
Date of Incorporation: 07/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2019 (4 years and 4 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Having been setup in 2004, Petrolatina Energy Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Gerard, Luc, Lavers, Richard Douglas, Patterson, Mark Allan, Rodriguez, Juan Carlos, Scott, John Mcneil, Strubel, Joseph George, Wiebe, Menno. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERARD, Luc 14 July 2008 23 August 2016 1
LAVERS, Richard Douglas 01 June 2006 21 June 2007 1
PATTERSON, Mark Allan 01 February 2007 05 August 2008 1
RODRIGUEZ, Juan Carlos 02 November 2007 23 August 2016 1
SCOTT, John Mcneil 21 December 2004 03 May 2007 1
STRUBEL, Joseph George 12 January 2005 08 October 2007 1
WIEBE, Menno 06 August 2008 23 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2019
LIQ13 - N/A 20 September 2019
LIQ03 - N/A 20 September 2019
LIQ03 - N/A 13 March 2019
MR04 - N/A 05 April 2018
AD01 - Change of registered office address 27 February 2018
RESOLUTIONS - N/A 23 February 2018
LIQ01 - N/A 23 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2018
MR04 - N/A 22 February 2018
TM01 - Termination of appointment of director 22 January 2018
MR04 - N/A 20 January 2018
MR04 - N/A 20 January 2018
MR04 - N/A 20 January 2018
MR05 - N/A 10 January 2018
MR05 - N/A 10 January 2018
MR05 - N/A 10 January 2018
CH04 - Change of particulars for corporate secretary 21 December 2017
AD01 - Change of registered office address 16 October 2017
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 21 July 2017
SH01 - Return of Allotment of shares 21 July 2017
TM01 - Termination of appointment of director 21 November 2016
MR01 - N/A 10 November 2016
MR01 - N/A 08 November 2016
MR01 - N/A 08 November 2016
MR01 - N/A 03 November 2016
AA01 - Change of accounting reference date 28 October 2016
RESOLUTIONS - N/A 26 October 2016
MA - Memorandum and Articles 14 September 2016
AA - Annual Accounts 05 September 2016
AD01 - Change of registered office address 02 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AD01 - Change of registered office address 02 September 2016
MR01 - N/A 30 August 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
MR04 - N/A 24 August 2016
MR04 - N/A 24 August 2016
MR04 - N/A 24 August 2016
MR04 - N/A 24 August 2016
RESOLUTIONS - N/A 23 August 2016
CH01 - Change of particulars for director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
CS01 - N/A 27 July 2016
AP01 - Appointment of director 06 October 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 15 July 2015
SH06 - Notice of cancellation of shares 20 January 2015
SH03 - Return of purchase of own shares 20 January 2015
SH06 - Notice of cancellation of shares 31 December 2014
RP04 - N/A 29 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 December 2014
CH04 - Change of particulars for corporate secretary 24 December 2014
SH01 - Return of Allotment of shares 12 November 2014
RESOLUTIONS - N/A 12 November 2014
RESOLUTIONS - N/A 12 November 2014
RESOLUTIONS - N/A 12 November 2014
SH30 - N/A 12 November 2014
SH30 - N/A 12 November 2014
MR01 - N/A 06 November 2014
MR01 - N/A 05 November 2014
MR04 - N/A 05 November 2014
RESOLUTIONS - N/A 04 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 November 2014
SH19 - Statement of capital 04 November 2014
CAP-SS - N/A 04 November 2014
MR01 - N/A 31 October 2014
MR01 - N/A 29 October 2014
AA - Annual Accounts 16 October 2014
SH01 - Return of Allotment of shares 10 October 2014
SH01 - Return of Allotment of shares 02 October 2014
AR01 - Annual Return 21 August 2014
AR01 - Annual Return 17 April 2014
SH01 - Return of Allotment of shares 01 April 2014
AA - Annual Accounts 09 October 2013
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 06 August 2013
AR01 - Annual Return 20 August 2012
CH04 - Change of particulars for corporate secretary 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 03 July 2012
RESOLUTIONS - N/A 27 March 2012
MAR - Memorandum and Articles - used in re-registration 27 March 2012
CERT10 - Re-registration of a company from public to private 27 March 2012
RR02 - Application by a public company for re-registration as a private limited company 27 March 2012
TM01 - Termination of appointment of director 21 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
MG01 - Particulars of a mortgage or charge 20 December 2011
AR01 - Annual Return 03 August 2011
SH01 - Return of Allotment of shares 27 July 2011
SH01 - Return of Allotment of shares 27 July 2011
SH01 - Return of Allotment of shares 12 July 2011
SH01 - Return of Allotment of shares 11 July 2011
AA - Annual Accounts 05 July 2011
SH01 - Return of Allotment of shares 08 March 2011
SH01 - Return of Allotment of shares 07 March 2011
SH01 - Return of Allotment of shares 07 March 2011
AR01 - Annual Return 31 August 2010
SH01 - Return of Allotment of shares 06 August 2010
SH01 - Return of Allotment of shares 06 August 2010
SH01 - Return of Allotment of shares 05 August 2010
SH01 - Return of Allotment of shares 05 August 2010
SH01 - Return of Allotment of shares 05 August 2010
RESOLUTIONS - N/A 08 July 2010
AA - Annual Accounts 05 July 2010
SH01 - Return of Allotment of shares 17 March 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 2010
SH01 - Return of Allotment of shares 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AR01 - Annual Return 14 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 03 August 2009
RESOLUTIONS - N/A 21 July 2009
MEM/ARTS - N/A 21 July 2009
RESOLUTIONS - N/A 29 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
287 - Change in situation or address of Registered Office 08 September 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
395 - Particulars of a mortgage or charge 02 June 2008
RESOLUTIONS - N/A 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
123 - Notice of increase in nominal capital 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
123 - Notice of increase in nominal capital 28 March 2008
287 - Change in situation or address of Registered Office 21 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
363s - Annual Return 02 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
AA - Annual Accounts 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363s - Annual Return 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
CERTNM - Change of name certificate 20 July 2006
AA - Annual Accounts 30 June 2006
395 - Particulars of a mortgage or charge 19 June 2006
363s - Annual Return 23 August 2005
287 - Change in situation or address of Registered Office 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
MEM/ARTS - N/A 03 February 2005
123 - Notice of increase in nominal capital 03 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
353a - Register of members in non-legible form 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
CERT5 - Re-registration of a company from private to public 13 January 2005
MAR - Memorandum and Articles - used in re-registration 13 January 2005
BS - Balance sheet 13 January 2005
AUDR - Auditor's report 13 January 2005
AUDS - Auditor's statement 13 January 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 13 January 2005
43(3) - Application by a private company for re-registration as a public company 13 January 2005
RESOLUTIONS - N/A 07 December 2004
123 - Notice of increase in nominal capital 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
225 - Change of Accounting Reference Date 07 September 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2016 Fully Satisfied

N/A

A registered charge 24 October 2016 Fully Satisfied

N/A

A registered charge 24 October 2016 Fully Satisfied

N/A

A registered charge 24 October 2016 Fully Satisfied

N/A

A registered charge 23 August 2016 Fully Satisfied

N/A

A registered charge 17 October 2014 Fully Satisfied

N/A

A registered charge 17 October 2014 Fully Satisfied

N/A

A registered charge 17 October 2014 Fully Satisfied

N/A

A registered charge 17 October 2014 Fully Satisfied

N/A

Debenture 09 December 2011 Fully Satisfied

N/A

Debenture 04 March 2010 Fully Satisfied

N/A

Debenture 22 January 2010 Fully Satisfied

N/A

Debenture 16 May 2008 Fully Satisfied

N/A

Debenture 16 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.