Company NameProvidence Resources UK Limited
Company StatusDissolved
Company Number00860832
CategoryPrivate Limited Company
Incorporation Date6 October 1965(58 years, 7 months ago)
Dissolution Date1 March 2024 (1 month, 4 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSimon Brett
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed29 February 2016(50 years, 5 months after company formation)
Appointment Duration8 years (closed 01 March 2024)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressAirfield House Airfield House
Airfield Park Donnybrook
Dublin
Do4 Cp49
Director NamePeter John Newman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2021(56 years after company formation)
Appointment Duration2 years, 4 months (closed 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 Marsden Street
Manchester
Lancashire
M2 1HW
Director NameEmmet Kevin Brown
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed26 December 1991(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 December 1993)
RoleGeologist
Country of ResidenceIreland
Correspondence Address45 Lower Dodder Road
Rathfarnham
Dublin 14
Irish
Director NameVincent Perguson
Date of BirthJune 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed26 December 1991(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 December 1993)
RoleCompany Director
Correspondence AddressPenthouse No 2
Killiney Hill Apartments
Killiney
Co Dublin
Irish
Director NameMichael Gerard Colley
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed26 December 1991(26 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 May 1992)
RoleGeologist
Correspondence Address11 Booterstown Park
Blackrock
Co Dublin
Irish
Director NameMr Anthony John Francis O'Reilly
Date of BirthMay 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed26 December 1991(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 December 1993)
RoleCompany Director
Correspondence AddressCastlemartin
Kilcullen
Co. Kildare
Irish
Director NameJames Stephen McCarthy
Date of BirthJune 1924 (Born 99 years ago)
NationalityIrish
StatusResigned
Appointed26 December 1991(26 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 September 1997)
RoleCompany Director
Correspondence AddressAbbotsford Dublin Road
Sutton
Dublin 13
Ireland
Director NameGerald Luke McGuinness
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed26 December 1991(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 December 1993)
RoleCompany Director
Correspondence AddressEmsworth
Malahide
Dublin 17
Irish
Director NameDr Desmond Patrick Joseph Conroy
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1994)
RoleMedical Doctor
Correspondence AddressLane View Coverhill Road
Grotton
Oldham
Lancashire
OL4 3RF
Director NameRichard Thomas Walter Lawrence Conroy
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1994)
RoleMedical Professor
Correspondence AddressSilveracre
Grange Road
Rathfarnham
Dublin 16
Irish
Director NameBrendan Patrick Gilmore
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 1997)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressArdvarna
5 Richmond Avenue South
Dartry
Dublin 6
Irish
Director NameMr John Francis Meagher
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 1997)
RoleCompany Director
Correspondence AddressArderin
74 Park Avenue Sandymount
Dublin 4
Eire
Director NameAnthony John O'Reilly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed14 December 1994(29 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1999)
RoleCompany Executive
Correspondence Address26 Leeson Park
Dublin 4
Ireland
Director NameWilliam Peter Kidney
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed15 February 1995(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 1999)
RoleChartered Accountant
Correspondence Address38 Annsley Park
Ranelagh
Dublin 6
Ireland
Director NameWilliam James Tilson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed15 February 1996(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 1997)
RoleMining Executive
Correspondence Address2 Laburnum
Hazledene Anglesea Road
Dublin
4
Director NameShane Anthony Reihill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 September 1997(31 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1999)
RoleBusiness Executive
Correspondence AddressKingstown Penthouse
Killiney Hill Park
Killiney
County Dublin
Director NameDr Brian John Hillery
Date of BirthNovember 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed19 September 1997(31 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1999)
RoleUniversity Professor Ucd
Correspondence AddressIngleside
36 Orwell Park Rathgar
Dublin 6
Irish
Director NameDr Vivien Nicolas Donne Caston
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIsle Of Man Resident
StatusResigned
Appointed19 September 1997(31 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 May 1998)
RoleGeologist
Correspondence AddressHilltop
Croit E Quill
Laxey
Isle Of Man
Director NameAndris Blankenburgs
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1999)
RolePetroleum Engineer
Correspondence Address51 Pembroke Lane
Ballsbridge
Dublin 4
Irish
Director NameMr Philip Oliver James Tracy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(33 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Inverleith Avenue South
Edinburgh
Midlothian
EH3 5QA
Scotland
Director NameMr Michael Gerald Graham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1999(34 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 February 2016)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address54 Taney Road
Dundrum
Dublin 14
Irish
Director NameStephen Gerard Carroll
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2000(35 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2008)
RoleChartered Accountant
Correspondence Address79 Knocknashee
Goatstown
Dublin 14
Irish
Director NameMr Philip O'Quigley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2008(43 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address6 Blackheath Gardens
Clontarf
Dublin
Dublin 3
Director NameMr John O'Sullivan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2012(46 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 August 2019)
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressAirfield House
Airfield Park
Donnybrook
Dublin 4
Ireland
Director NameMr Tony O'Reilly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2012(46 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2019)
RoleCompany Executive
Country of ResidenceMalta
Correspondence AddressAirfield House
Airfield Park
Donnybrook
Dublin 4
Ireland
Director NameDr Angus Murray McCoss
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(54 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Patrick Joseph Plunkett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2019(54 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameAlan Scott Linn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(55 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed26 December 1991(26 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 September 2009(43 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 March 2023)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered AddressC/O Interpath Advisory
10th Floor 1 Marsden Street
Manchester
Lancashire
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500k at £1Providence Resources PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,279,000
Cash£125,000
Current Liabilities£3,427,000

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 October 2009Delivered on: 9 October 2009
Satisfied on: 19 July 2011
Persons entitled: Bnp Paribas (As Security Trustee for the Finance Parties)

Classification: A charge on account
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever.
Particulars: Fixed charge all of the chargor's rights title and interest in and to the security accounts,the deposit and the debt see image for full details.
Fully Satisfied
5 October 2009Delivered on: 9 October 2009
Satisfied on: 19 July 2011
Persons entitled: Bnp Paribas (As Security Trustee for the Finance Parties)

Classification: Security agreement
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the insurance policies and insurance proceeds, see image for full details.
Fully Satisfied
5 October 2009Delivered on: 9 October 2009
Satisfied on: 19 July 2011
Persons entitled: Bnp Paribas (As Security Trustee for the Finance Parties)

Classification: Security agreement
Secured details: All monies due or to become due from the debtor or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the debtors accounts,equipment,general intangibles see image for full details.
Fully Satisfied
13 April 2006Delivered on: 24 April 2006
Satisfied on: 18 July 2011
Persons entitled: Macquarie Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 August 1998Delivered on: 29 August 1998
Satisfied on: 21 May 2004
Persons entitled: Icc Bank PLC

Classification: Deed of collateral debenture containing a covenant not to create any mortgage,charge or lien ranking pari passu with or priority thereto
Secured details: All sums due or to become due from providence resources public limited company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
9 September 1997Delivered on: 26 September 1997
Satisfied on: 12 April 2006
Persons entitled: Allied Irish Banks P.L.C.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this floating charge.
Particulars: A floating charge over the undertaking and all property assets and rights present and future of the company.. See the mortgage charge document for full details.
Fully Satisfied
17 November 1995Delivered on: 2 December 1995
Satisfied on: 12 September 1997
Persons entitled: Icc Bank PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the undertaking and assets including its uncalled capital and goodwill. See the mortgage charge document for full details.
Fully Satisfied
18 June 1992Delivered on: 2 July 1992
Satisfied on: 12 September 1997
Persons entitled: Industrial Credit Corporation PLC

Classification: Deed of collateral debenture
Secured details: All monies due from conroy mines limited to the chargee.
Particulars: Goodwill of business. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 July 2011Delivered on: 21 July 2011
Satisfied on: 11 April 2013
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at singleton chichester t/n WSX335960 and all related rights see image for full details.
Fully Satisfied
25 February 1991Delivered on: 7 March 1991
Satisfied on: 12 September 1997
Persons entitled: Industrial Credit Corporation PLC

Classification: Deed of collateral debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

1 December 2023Return of final meeting in a members' voluntary winding up (19 pages)
13 April 2023Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2 March 2023 (1 page)
2 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-21
(1 page)
2 March 2023Appointment of a voluntary liquidator (3 pages)
2 March 2023Declaration of solvency (6 pages)
2 March 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 10th Floor 1 Marsden Street Manchester Lancashire M2 1HW on 2 March 2023 (2 pages)
29 November 2022Statement of capital following an allotment of shares on 25 October 2022
  • GBP 500,100
(3 pages)
7 October 2022Full accounts made up to 31 December 2021 (20 pages)
31 August 2022Confirmation statement made on 15 August 2022 with updates (3 pages)
7 December 2021Appointment of Peter John Newman as a director on 18 October 2021 (2 pages)
30 November 2021Termination of appointment of Alan Scott Linn as a director on 18 October 2021 (1 page)
27 August 2021Termination of appointment of Patrick Joseph Plunkett as a director on 22 July 2021 (1 page)
27 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
27 August 2021Appointment of Alan Linn as a director on 22 July 2021 (2 pages)
29 July 2021Full accounts made up to 31 December 2020 (23 pages)
1 February 2021Full accounts made up to 31 December 2019 (20 pages)
2 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
27 August 2020Change of details for Providence Resources Plc as a person with significant control on 27 September 2019 (2 pages)
28 July 2020Termination of appointment of Angus Murray Mccoss as a director on 20 July 2020 (1 page)
19 December 2019Termination of appointment of Tony O'reilly as a director on 6 December 2019 (1 page)
19 December 2019Appointment of Angus Mccoss as a director on 6 December 2019 (2 pages)
19 December 2019Appointment of Patrick Plunkett as a director on 6 December 2019 (2 pages)
16 October 2019Full accounts made up to 31 December 2018 (21 pages)
29 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
28 August 2019Change of details for Providence Resources Plc as a person with significant control on 14 September 2016 (2 pages)
13 August 2019Termination of appointment of John O'sullivan as a director on 6 August 2019 (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
6 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page)
21 August 2018Full accounts made up to 31 December 2017 (20 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 October 2016Confirmation statement made on 14 September 2016 with updates (10 pages)
24 October 2016Confirmation statement made on 14 September 2016 with updates (10 pages)
26 September 2016Full accounts made up to 31 December 2015 (21 pages)
26 September 2016Full accounts made up to 31 December 2015 (21 pages)
30 March 2016Appointment of Simon Brett as a director on 29 February 2016 (3 pages)
30 March 2016Appointment of Simon Brett as a director on 29 February 2016 (3 pages)
30 March 2016Termination of appointment of Michael Gerald Graham as a director on 29 February 2016 (2 pages)
30 March 2016Termination of appointment of Michael Gerald Graham as a director on 29 February 2016 (2 pages)
5 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500,000
(6 pages)
5 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500,000
(6 pages)
15 September 2015Full accounts made up to 31 December 2014 (19 pages)
15 September 2015Full accounts made up to 31 December 2014 (19 pages)
6 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500,000
(6 pages)
6 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500,000
(6 pages)
10 September 2014Full accounts made up to 31 December 2013 (21 pages)
10 September 2014Full accounts made up to 31 December 2013 (21 pages)
7 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500,000
(6 pages)
7 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500,000
(6 pages)
18 September 2013Full accounts made up to 31 December 2012 (20 pages)
18 September 2013Full accounts made up to 31 December 2012 (20 pages)
11 April 2013Satisfaction of charge 10 in full (7 pages)
11 April 2013Satisfaction of charge 10 in full (7 pages)
17 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
17 January 2013Director's details changed for Mr Tony O'reilly on 16 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Tony O'reilly on 16 January 2013 (2 pages)
17 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
13 September 2012Full accounts made up to 31 December 2011 (20 pages)
13 September 2012Full accounts made up to 31 December 2011 (20 pages)
22 May 2012Appointment of Mr John O'sullivan as a director (3 pages)
22 May 2012Appointment of Mr Tony O'reilly as a director (3 pages)
22 May 2012Termination of appointment of Philip O'quigley as a director (2 pages)
22 May 2012Appointment of Mr John O'sullivan as a director (3 pages)
22 May 2012Appointment of Mr Tony O'reilly as a director (3 pages)
22 May 2012Termination of appointment of Philip O'quigley as a director (2 pages)
10 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
29 December 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 December 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
19 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 October 2011 (1 page)
13 September 2011Full accounts made up to 31 December 2010 (20 pages)
13 September 2011Full accounts made up to 31 December 2010 (20 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
6 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
14 January 2010Director's details changed for Michael Graham on 26 December 2009 (2 pages)
14 January 2010Director's details changed for Michael Graham on 26 December 2009 (2 pages)
14 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 26 December 2009 (2 pages)
14 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 26 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Philip O'quigley on 26 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Philip O'quigley on 26 December 2009 (2 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2009Full accounts made up to 31 December 2008 (20 pages)
21 October 2009Full accounts made up to 31 December 2008 (20 pages)
20 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
20 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
20 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 20 October 2009 (1 page)
20 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
20 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
9 October 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
29 December 2008Return made up to 26/12/08; full list of members (3 pages)
29 December 2008Return made up to 26/12/08; full list of members (3 pages)
23 December 2008Director appointed philip o'quigley (1 page)
23 December 2008Director appointed philip o'quigley (1 page)
22 December 2008Appointment terminated director stephen carroll (1 page)
22 December 2008Appointment terminated director stephen carroll (1 page)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
11 January 2008Return made up to 26/12/07; full list of members (2 pages)
11 January 2008Return made up to 26/12/07; full list of members (2 pages)
4 January 2008Full accounts made up to 31 December 2006 (19 pages)
4 January 2008Full accounts made up to 31 December 2006 (19 pages)
19 January 2007Return made up to 26/12/06; full list of members (2 pages)
19 January 2007Return made up to 26/12/06; full list of members (2 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
16 January 2007Full accounts made up to 31 December 2004 (18 pages)
16 January 2007Full accounts made up to 31 December 2005 (18 pages)
16 January 2007Full accounts made up to 31 December 2005 (18 pages)
16 January 2007Full accounts made up to 31 December 2004 (18 pages)
24 April 2006Particulars of mortgage/charge (14 pages)
24 April 2006Particulars of mortgage/charge (14 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Return made up to 26/12/05; full list of members (2 pages)
11 January 2006Return made up to 26/12/05; full list of members (2 pages)
11 July 2005Company name changed atlantic resources (uk) LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed atlantic resources (uk) LIMITED\certificate issued on 11/07/05 (2 pages)
5 April 2005Full accounts made up to 31 December 2003 (17 pages)
5 April 2005Full accounts made up to 31 December 2003 (17 pages)
3 February 2005Return made up to 26/12/04; full list of members (2 pages)
3 February 2005Return made up to 26/12/04; full list of members (2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
16 February 2004Amended full accounts made up to 31 December 2001 (20 pages)
16 February 2004Full accounts made up to 31 December 2002 (18 pages)
16 February 2004Amended full accounts made up to 31 December 2001 (20 pages)
16 February 2004Full accounts made up to 31 December 2002 (18 pages)
9 January 2004Return made up to 26/12/03; full list of members (5 pages)
9 January 2004Return made up to 26/12/03; full list of members (5 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
26 January 2003Return made up to 26/12/02; full list of members (5 pages)
26 January 2003Return made up to 26/12/02; full list of members (5 pages)
24 October 2002Full accounts made up to 31 December 2001 (19 pages)
24 October 2002Full accounts made up to 31 December 2001 (19 pages)
31 January 2002Return made up to 26/12/01; full list of members (6 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Return made up to 26/12/01; full list of members (6 pages)
29 November 2001Full accounts made up to 31 December 2000 (20 pages)
29 November 2001Full accounts made up to 31 December 2000 (20 pages)
28 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
28 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/01 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/01 (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Return made up to 26/12/00; full list of members (6 pages)
12 March 2001Return made up to 26/12/00; full list of members (6 pages)
22 November 2000Full accounts made up to 31 December 1999 (19 pages)
22 November 2000Full accounts made up to 31 December 1999 (19 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Return made up to 26/12/99; full list of members (5 pages)
24 March 2000Return made up to 26/12/99; full list of members (5 pages)
24 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
16 July 1999Full accounts made up to 31 December 1998 (20 pages)
16 July 1999Full accounts made up to 31 December 1998 (20 pages)
16 July 1999Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
16 July 1999Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
18 February 1999Return made up to 26/12/98; full list of members (8 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Return made up to 26/12/98; full list of members (8 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
6 July 1998Full accounts made up to 31 August 1997 (18 pages)
6 July 1998Full accounts made up to 31 August 1997 (18 pages)
16 April 1998Return made up to 26/12/97; full list of members (9 pages)
16 April 1998Return made up to 26/12/97; full list of members (9 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (3 pages)
26 March 1998New director appointed (3 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Declaration of satisfaction of mortgage/charge (1 page)
12 September 1997Declaration of satisfaction of mortgage/charge (1 page)
12 September 1997Declaration of satisfaction of mortgage/charge (3 pages)
12 September 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 July 1997Full accounts made up to 31 August 1996 (19 pages)
1 July 1997Full accounts made up to 31 August 1996 (19 pages)
18 February 1997Return made up to 26/12/96; full list of members (9 pages)
18 February 1997Return made up to 26/12/96; full list of members (9 pages)
10 January 1997Secretary's particulars changed (1 page)
10 January 1997Secretary's particulars changed (1 page)
2 July 1996Full accounts made up to 31 August 1995 (18 pages)
2 July 1996Full accounts made up to 31 August 1995 (18 pages)
25 February 1996Return made up to 26/12/95; full list of members (9 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Return made up to 26/12/95; full list of members (9 pages)
25 February 1996New director appointed (2 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
7 July 1995Full accounts made up to 31 August 1994 (18 pages)
7 July 1995Full accounts made up to 31 August 1994 (18 pages)
5 July 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
5 July 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
26 June 1990Memorandum and Articles of Association (12 pages)
26 June 1990Memorandum and Articles of Association (12 pages)
25 February 1988Company name changed A.B. exploration LIMITED\certificate issued on 26/02/88 (2 pages)
25 February 1988Company name changed A.B. exploration LIMITED\certificate issued on 26/02/88 (2 pages)
11 April 1980Company name changed\certificate issued on 11/04/80 (2 pages)
11 April 1980Company name changed\certificate issued on 11/04/80 (2 pages)
6 October 1965Certificate of incorporation (1 page)
6 October 1965Certificate of incorporation (1 page)