UKBizDB.co.uk

WILTON PETROLEUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wilton Petroleum Limited. The company was founded 17 years ago and was given the registration number 05917564. The firm's registered office is in LONDON. You can find them at 140 Buckingham Palace Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WILTON PETROLEUM LIMITED
Company Number:05917564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 August 2006
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:140 Buckingham Palace Road, London, England, SW1W 9SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Buckingham Palace Road, London, England, SW1W 9SA

Secretary12 December 2014Active
127, Cheapside, London, EC2V 6BT

Director30 September 2017Active
21 Central Way, Carshalton, SM5 3NF

Secretary21 June 2009Active
Sherbourne House, 3 St Martins, Northwood, HA6 2BP

Secretary29 August 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary29 August 2006Active
Boarden Stables, Boarden Lane, Tonbridge, TN12 0EB

Director30 April 2008Active
113, Castellain Mansions, Castellain Road, London, United Kingdom, W9 1HG

Director29 August 2006Active
18 Chester Road, Northwood, HA6 1BQ

Director29 August 2006Active
5, Charterhouse Square, London, England, EC1M 6PX

Director01 May 2014Active
Sherbourne House, 3 St Martins, Northwood, HA6 2BP

Director29 August 2006Active
5, Charterhouse Square, London, England, EC1M 6PX

Director01 May 2014Active
Woodstock, Priorswood Road, Compton, Guildford, GU3 1DS

Director01 June 2009Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director29 August 2006Active

People with Significant Control

Tower Resources Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One America Square, Crosswall, London, United Kingdom, EC3N 2SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved liquidation.

Download
2021-05-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-22Address

Change registered office address company with date old address new address.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-01-10Address

Change registered office address company with date old address new address.

Download
2017-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-05Resolution

Resolution.

Download
2016-11-10Capital

Legacy.

Download
2016-11-10Capital

Capital statement capital company with date currency figure.

Download
2016-11-10Insolvency

Legacy.

Download
2016-11-10Resolution

Resolution.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download
2016-09-27Address

Change registered office address company with date old address new address.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.