GB PETROLEUM LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 05458583
Status Liquidation
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Insolvency:liquidators annual progress report to 08/11/2016; INSOLVENCY:Progress report ends 08//11/2015; Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 22 July 2014. The most likely internet sites of GB PETROLEUM LIMITED are www.gbpetroleum.co.uk, and www.gb-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gb Petroleum Limited is a Private Limited Company. The company registration number is 05458583. Gb Petroleum Limited has been working since 20 May 2005. The present status of the company is Liquidation. The registered address of Gb Petroleum Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . DAVID VENUS & COMPANY LLP is a Secretary of the company. DAVIDSON, Kevin Graeme is a Director of the company. MACDONALD, Scott Winnie is a Director of the company. Secretary BROOKE, Lynne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEAMES, John has been resigned. Director HANSEN, Michael Ray has been resigned. Director HASSELL, Michael William has been resigned. Director JACKSON, David Michael has been resigned. Director KHAWAJA, Zahid Mohammed has been resigned. Director LAMBERT, Robert Alexander has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVID VENUS & COMPANY LLP
Appointed Date: 09 November 2009

Director
DAVIDSON, Kevin Graeme
Appointed Date: 02 July 2010
52 years old

Director
MACDONALD, Scott Winnie
Appointed Date: 07 June 2010
54 years old

Resigned Directors

Secretary
BROOKE, Lynne
Resigned: 09 November 2009
Appointed Date: 20 May 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

Director
BEAMES, John
Resigned: 08 March 2006
Appointed Date: 20 May 2005
76 years old

Director
HANSEN, Michael Ray
Resigned: 31 December 2009
Appointed Date: 08 March 2006
72 years old

Director
HASSELL, Michael William
Resigned: 31 March 2010
Appointed Date: 20 May 2005
81 years old

Director
JACKSON, David Michael
Resigned: 07 June 2010
Appointed Date: 18 March 2010
59 years old

Director
KHAWAJA, Zahid Mohammed
Resigned: 27 May 2010
Appointed Date: 16 September 2009
69 years old

Director
LAMBERT, Robert Alexander
Resigned: 27 May 2010
Appointed Date: 20 May 2005
76 years old

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

GB PETROLEUM LIMITED Events

30 Nov 2016
Insolvency:liquidators annual progress report to 08/11/2016
30 Dec 2015
INSOLVENCY:Progress report ends 08//11/2015
22 Jul 2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 22 July 2014
03 Mar 2014
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 08/11/2013
21 Feb 2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013
...
... and 65 more events
01 Jun 2005
New director appointed
01 Jun 2005
Registered office changed on 01/06/05 from: marquess court 69 southampton row london WC1B 4ET
01 Jun 2005
Director resigned
01 Jun 2005
Secretary resigned
20 May 2005
Incorporation

GB PETROLEUM LIMITED Charges

17 April 2009
Deed of charge over deposit
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: By way of deed of charge over deposit held at bank of…
31 July 2008
Deed of charge over deposit
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All money standing to the credit of account number 35524USD…