MAX PETROLEUM PLC
LONDON

Hellopages » City of London » City of London » EC2R 6AY

Company number 05419021
Status Liquidation
Incorporation Date 8 April 2005
Company Type Public Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration two hundred and thirty-one events have happened. The last three records are Administrator's progress report to 22 November 2016; Amended certificate of constitution of creditors' committee; Amended certificate of constitution of creditors' committee. The most likely internet sites of MAX PETROLEUM PLC are www.maxpetroleum.co.uk, and www.max-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Max Petroleum Plc is a Public Limited Company. The company registration number is 05419021. Max Petroleum Plc has been working since 08 April 2005. The present status of the company is Liquidation. The registered address of Max Petroleum Plc is 25 Moorgate London Ec2r 6ay. . ASSAUBAYEV, Aidar is a Director of the company. ASSAUBAYEV, Kanat is a Director of the company. HOLLAND III, Robert is a Director of the company. JEFFS, James Andrew is a Director of the company. Secretary CLARK, Kevin James Thomas has been resigned. Secretary HARVEY, Adrian William has been resigned. Secretary GHCP SERVICES LIMITED has been resigned. Secretary TLAW SECRETARIES LIMITED has been resigned. Director BELDING, David Ray has been resigned. Director BUTLER, Malcolm, Dr has been resigned. Director FULLER, Tom has been resigned. Director HOLLAND, Robert Bourland has been resigned. Director JOHNSON, Mark Leroy has been resigned. Director KAPPELLE, Steven James has been resigned. Director KRAUS, Lee Onnie has been resigned. Director KYRIAKOU, Chrisilios has been resigned. Director MYRZAGALIYEV, Dauren has been resigned. Director NARIKBAYEV, Maksut Sultanovich has been resigned. Director RIGOLL, David Francis has been resigned. Director YOUNG, Michael Bradley has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
ASSAUBAYEV, Aidar
Appointed Date: 23 February 2016
47 years old

Director
ASSAUBAYEV, Kanat
Appointed Date: 13 July 2015
77 years old

Director
HOLLAND III, Robert
Appointed Date: 23 February 2016
73 years old

Director
JEFFS, James Andrew
Appointed Date: 01 July 2005
72 years old

Resigned Directors

Secretary
CLARK, Kevin James Thomas
Resigned: 16 March 2016
Appointed Date: 01 April 2014

Secretary
HARVEY, Adrian William
Resigned: 01 February 2010
Appointed Date: 12 April 2005

Secretary
GHCP SERVICES LIMITED
Resigned: 01 April 2014
Appointed Date: 01 February 2010

Secretary
TLAW SECRETARIES LIMITED
Resigned: 12 April 2005
Appointed Date: 08 April 2005

Director
BELDING, David Ray
Resigned: 30 September 2014
Appointed Date: 01 October 2005
79 years old

Director
BUTLER, Malcolm, Dr
Resigned: 23 December 2015
Appointed Date: 20 December 2012
77 years old

Director
FULLER, Tom
Resigned: 27 April 2006
Appointed Date: 01 October 2005
78 years old

Director
HOLLAND, Robert Bourland
Resigned: 30 September 2014
Appointed Date: 27 April 2006
73 years old

Director
JOHNSON, Mark Leroy
Resigned: 02 February 2009
Appointed Date: 22 January 2008
66 years old

Director
KAPPELLE, Steven James
Resigned: 17 October 2007
Appointed Date: 14 April 2005
62 years old

Director
KRAUS, Lee Onnie
Resigned: 20 December 2012
Appointed Date: 10 June 2007
70 years old

Director
KYRIAKOU, Chrisilios
Resigned: 18 July 2005
Appointed Date: 12 April 2005
75 years old

Director
MYRZAGALIYEV, Dauren
Resigned: 10 October 2006
Appointed Date: 01 August 2005
58 years old

Director
NARIKBAYEV, Maksut Sultanovich
Resigned: 12 October 2015
Appointed Date: 10 October 2006
85 years old

Director
RIGOLL, David Francis
Resigned: 30 June 2005
Appointed Date: 08 April 2005
63 years old

Director
YOUNG, Michael Bradley
Resigned: 31 May 2014
Appointed Date: 22 January 2008
57 years old

MAX PETROLEUM PLC Events

05 Jan 2017
Administrator's progress report to 22 November 2016
03 Nov 2016
Amended certificate of constitution of creditors' committee
30 Sep 2016
Amended certificate of constitution of creditors' committee
10 Aug 2016
Statement of affairs with form 2.14B/2.15B
12 Jul 2016
Result of meeting of creditors
...
... and 221 more events
25 May 2005
£ nc 10000/30000000 13/04/05
25 May 2005
New director appointed
19 Apr 2005
New secretary appointed
19 Apr 2005
Secretary resigned
08 Apr 2005
Incorporation

MAX PETROLEUM PLC Charges

25 May 2012
Debenture
Delivered: 28 May 2012
Status: Satisfied on 12 November 2013
Persons entitled: Macquarie Bank Limited
Description: All right title and interest in the debt service reserve…
15 July 2011
Rent security deposit deed
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: S.I. Pension Trustees Limited
Description: The deposit account to be opened by the landlord to secured…
23 July 2008
Pledge of shares executed outside the united kingdom over property situated there
Delivered: 14 August 2008
Status: Satisfied on 12 November 2013
Persons entitled: Macquarie Bank Limited
Description: A first priority right of pledge over the charged assets…
21 June 2007
A pledge of shares
Delivered: 5 July 2007
Status: Satisfied on 12 November 2013
Persons entitled: Macquarie Bank Limited
Description: The shares the related assets and the dividends. See the…
6 June 2007
Subordination agreement
Delivered: 22 June 2007
Status: Satisfied on 12 November 2013
Persons entitled: Macquarie Bank Limited
Description: The company has agreed to hold by way of security on trust…
6 June 2007
An assignment/pledge of loans
Delivered: 22 June 2007
Status: Satisfied on 12 November 2013
Persons entitled: Macquarie Bank Limited
Description: All its right title and interest in and under the financing…
6 June 2007
Charge over deposit
Delivered: 22 June 2007
Status: Satisfied on 12 November 2013
Persons entitled: Macquarie Bank Limited
Description: All monies from time to time standing to the credit of the…